logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sharp, Andrew Christopher

    Related profiles found in government register
  • Sharp, Andrew Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, England

      IIF 1 IIF 2
  • Sharp, Andrew Christopher
    British financial dir

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 3
  • Sharp, Andrew Christopher
    British financial director

    Registered addresses and corresponding companies
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ

      IIF 4 IIF 5 IIF 6
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 7 IIF 8 IIF 9
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, West Midlands, B10 0HJ

      IIF 10 IIF 11 IIF 12
  • Sharp, Andrew Christopher

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 14
    • icon of address Alscot Park Garage, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8BL, England

      IIF 15
  • Sharp, Andrew Christopher
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Admington, Shipston On Stour, Warwickshire, CV36 4JW, Uk

      IIF 16
  • Sharp, Andrew Christopher
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 17
  • Sharp, Andrew Christopher
    British comapany director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Admington, Shipston-on-stour, Warwickshire, CV36 4JW, United Kingdom

      IIF 18
  • Sharp, Andrew Christopher
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 19 IIF 20
    • icon of address Harscombe House, Darklake View, Estover, Plymouth, PL6 7TL, England

      IIF 21
    • icon of address Lower Farm, Admington, Shipston-on-stour, Warwickshire, CV36 4JW, United Kingdom

      IIF 22
  • Sharp, Andrew Christopher
    British financial director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, West Midlands, B10 0HJ

      IIF 23
  • Sharp, Andrew Christopher
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Admington, Shipston-on-stour, CV36 4JW, England

      IIF 24
  • Sharp, Andrew

    Registered addresses and corresponding companies
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, England

      IIF 25
    • icon of address Connect House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 26 IIF 27
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 28
    • icon of address Connect House, Talbot Way, Small Heath Business Park, Birmingham, West Midlands, B10 0HU, England

      IIF 29
    • icon of address Pennyford Lodge, Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands, B95 6HE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Sharp, Andrew Christopher
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyford Lodge, Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands, B95 6HE, United Kingdom

      IIF 33 IIF 34
  • Sharp, Andrew Christopher
    British finance director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, England

      IIF 35
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, England

      IIF 36
    • icon of address Connect House, Talbot Way, Small Heath Business Park, Birmingham, West Midlands, B10 0HJ, England

      IIF 37
    • icon of address Pennyford Lodge, Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands, B95 6HE, United Kingdom

      IIF 38
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, England

      IIF 39
    • icon of address Alscot Park Garage, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8BL, England

      IIF 40
  • Sharp, Andrew Christopher
    British financial dir born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 41
  • Sharp, Andrew Christopher
    British financial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ

      IIF 42 IIF 43 IIF 44
    • icon of address Connect House, Small Heath Business Park, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 45 IIF 46 IIF 47
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 48
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, West Midlands, B10 0HJ

      IIF 49 IIF 50 IIF 51
  • Sharp, Andrew Christopher
    British finanical director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Birmingham, West Midlands, B10 0HJ

      IIF 52
  • Sharp, Andrew Christopher
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 53
    • icon of address Connect House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 54
  • Mr Andrew Christopher Sharp
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 55
    • icon of address Lower Farm, Admington, Shipston-on-stour, CV36 4JW, England

      IIF 56
    • icon of address Lower Farm, Admington, Shipston-on-stour, Warwickshire, CV36 4JW

      IIF 57
    • icon of address Alscot Park Garage, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8BL, England

      IIF 58
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lower Farm, Admington, Shipston-on-stour, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,499 GBP2015-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lower Farm, Admington, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 3
    icon of address Pennyford Lodge Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-03-08 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address Pennyford Lodge Pennyford Lane, Wootton Wawen, Henley-in-arden, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address Alscot Park Garage, Atherstone On Stour, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,309 GBP2015-03-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-10-06 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lower Farm, Admington, Shipston-on-stour, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,438 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2015-05-19 ~ 2022-06-24
    IIF 19 - Director → ME
    icon of calendar 2015-05-19 ~ 2021-06-30
    IIF 26 - Secretary → ME
  • 2
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2015-05-19 ~ 2022-06-24
    IIF 20 - Director → ME
    icon of calendar 2015-05-19 ~ 2021-06-30
    IIF 27 - Secretary → ME
  • 3
    icon of address Connect House, Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-08-26 ~ 2022-06-24
    IIF 39 - Director → ME
    icon of calendar 2008-08-26 ~ 2022-06-24
    IIF 2 - Secretary → ME
  • 4
    CONNECT DISTRIBUTION SERVICES LIMITED - 2023-06-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2022-06-24
    IIF 49 - Director → ME
    icon of calendar 1997-06-06 ~ 2018-11-16
    IIF 13 - Secretary → ME
  • 5
    icon of address Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2022-06-24
    IIF 53 - Director → ME
  • 6
    DEPPCO LIMITED - 2020-10-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.02 GBP2018-10-31
    Officer
    icon of calendar 2018-07-03 ~ 2022-06-24
    IIF 54 - Director → ME
    icon of calendar 2018-07-03 ~ 2021-02-19
    IIF 14 - Secretary → ME
  • 7
    icon of address Unit 5b Welford Road, Long Marston, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2016-04-30
    IIF 22 - Director → ME
  • 8
    FORAY 683 LIMITED - 1994-06-09
    icon of address Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2003-08-19 ~ 2022-06-24
    IIF 48 - Director → ME
    icon of calendar 2018-11-05 ~ 2022-06-24
    IIF 28 - Secretary → ME
  • 9
    ELECTRUE SALES (MIDLANDS) LIMITED - 1979-12-31
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,400 GBP2021-10-31
    Officer
    icon of calendar 1997-07-01 ~ 2022-06-24
    IIF 51 - Director → ME
    icon of calendar 1997-07-01 ~ 2022-06-24
    IIF 12 - Secretary → ME
  • 10
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2022-06-24
    IIF 41 - Director → ME
    icon of calendar 1997-06-26 ~ 2018-11-16
    IIF 3 - Secretary → ME
  • 11
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    24-7 SPARES LIMITED - 2004-02-25
    ESPARES LIMITED - 2023-05-31
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2022-06-24
    IIF 35 - Director → ME
    icon of calendar 2011-07-29 ~ 2011-08-01
    IIF 34 - Director → ME
    icon of calendar 2011-07-29 ~ 2011-08-01
    IIF 32 - Secretary → ME
    icon of calendar 2012-05-01 ~ 2018-11-16
    IIF 25 - Secretary → ME
  • 12
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2003-08-18 ~ 2022-06-24
    IIF 43 - Director → ME
    icon of calendar 1997-04-17 ~ 2022-06-24
    IIF 6 - Secretary → ME
  • 13
    FORAY 682 LIMITED - 1994-06-09
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2003-05-19 ~ 2022-06-24
    IIF 44 - Director → ME
    icon of calendar 2008-05-31 ~ 2022-06-24
    IIF 4 - Secretary → ME
  • 14
    DATAPART LIMITED - 1994-05-31
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 1997-07-03 ~ 2022-09-12
    IIF 45 - Director → ME
    icon of calendar 1997-07-03 ~ 2022-09-12
    IIF 7 - Secretary → ME
  • 15
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 1997-07-03 ~ 2022-06-24
    IIF 23 - Director → ME
    icon of calendar 1997-07-03 ~ 2022-06-24
    IIF 10 - Secretary → ME
  • 16
    icon of address Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 1997-12-17 ~ 2022-06-24
    IIF 50 - Director → ME
    icon of calendar 1997-12-17 ~ 2022-06-24
    IIF 11 - Secretary → ME
  • 17
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 1998-01-06 ~ 2022-06-24
    IIF 42 - Director → ME
    icon of calendar 1998-01-06 ~ 2022-06-24
    IIF 5 - Secretary → ME
  • 18
    icon of address Connect House, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2003-04-24 ~ 2022-06-24
    IIF 52 - Director → ME
  • 19
    icon of address Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2008-08-26 ~ 2022-09-01
    IIF 36 - Director → ME
    icon of calendar 2008-08-26 ~ 2022-06-24
    IIF 1 - Secretary → ME
  • 20
    icon of address Bromheads 1 Darklake View, Estover, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,687 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2022-01-28
    IIF 21 - Director → ME
  • 21
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2001-03-01 ~ 2022-06-24
    IIF 46 - Director → ME
    icon of calendar 2001-03-01 ~ 2022-06-24
    IIF 8 - Secretary → ME
  • 22
    FORAY 1272 LIMITED - 2000-02-09
    icon of address Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -210,282 GBP2021-10-31
    Officer
    icon of calendar 2000-02-01 ~ 2022-06-24
    IIF 47 - Director → ME
    icon of calendar 2000-02-01 ~ 2018-11-16
    IIF 9 - Secretary → ME
  • 23
    icon of address Connect House, Talbot Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2017-09-26 ~ 2022-06-24
    IIF 37 - Director → ME
    icon of calendar 2017-05-02 ~ 2021-06-30
    IIF 29 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.