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, James Edward

    Related profiles found in government register
  • Sharp, James Edward
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Estate Office, Ellergreen, Kendal, LA9 5SD, United Kingdom

      IIF 1
    • icon of address Growing Well Limited, Low Sizergh Farm, Sizergh, Kendal, Cumbria, LA8 8AE

      IIF 2
    • icon of address St Pauls Church, 1 St Pauls Road, London, N1 2QH

      IIF 3 IIF 4
    • icon of address Suite 3.01 Grand Union Studios, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 5 IIF 6
    • icon of address Norfolk Tower, Surrey Street, Norwich, NR1 3PA, England

      IIF 7
  • Sharp, James Edward
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Bishopsgate, London, EC2M 3TY

      IIF 8
    • icon of address One London Wall, 6th Floor, One, London, EC2Y 5EB, United Kingdom

      IIF 9
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 10
    • icon of address Eventus House, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, United Kingdom

      IIF 11
    • icon of address Unit 5, Olympic Court, Salford, M50 2QP, England

      IIF 12
  • Sharp, James Edward
    British non executive director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-8 Holkham Studios, Longlands, Holkham Park, Wells-next-the-sea, NR23 1SH, England

      IIF 13
  • Sharp, James Edward
    British none supplied born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, HD1 1PA, United Kingdom

      IIF 14
  • Sharp, James Edward
    British private equity adviser born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burneside Mill, Kendal, Cumbria, LA9 6PZ

      IIF 15
    • icon of address Burneside Mills, Kendal, Cumbria, LA9 6PZ

      IIF 16
  • Sharp, James Edward
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Lloyd Square, London, WC1X 9AJ

      IIF 17
  • Sharp, James Edward
    British banker born in June 1967

    Registered addresses and corresponding companies
    • icon of address 1 Quai Voltaire, Paris, 75007, France

      IIF 18
  • Mr James Edward Sharp
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 199 Bishopsgate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 1-8 Holkham Studios Longlands, Holkham Park, Wells-next-the-sea, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Growing Well Limited Low Sizergh Farm, Sizergh, Kendal, Cumbria
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,749 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    CROPPER PAPER FOUNDATION - 2022-12-09
    CROPPER FOUNDATION - 2019-01-07
    icon of address C/o Estate Office, Ellergreen, Kendal, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    84,565 GBP2022-12-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Norfolk Tower, Surrey Street, Norwich, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    88,438 GBP2017-03-31
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 17 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address Eventus House Sunderland Road, Market Deeping, Peterborough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2022-10-19
    IIF 11 - Director → ME
  • 2
    THEBIGWEB UK LIMITED - 2016-05-23
    icon of address Mowbray House, Castle Meadow Road, Nottingham, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2021-09-28
    IIF 14 - Director → ME
  • 3
    icon of address Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-25 ~ 2021-03-08
    IIF 12 - Director → ME
  • 4
    IN THE STYLE GROUP PLC - 2023-03-29
    icon of address 9 Western Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ 2023-07-26
    IIF 9 - Director → ME
  • 5
    CROSSCO (1061) LIMITED - 2007-10-22
    icon of address Burneside Mill, Kendal, Cumbria
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2024-09-04
    IIF 15 - Director → ME
  • 6
    icon of address Burneside Mills, Kendal, Cumbria
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2024-09-04
    IIF 16 - Director → ME
  • 7
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-04-24
    IIF 18 - Director → ME
  • 8
    ST PAUL'S STEINER SCHOOL - 2025-05-08
    ST PAULS STEINER PROJECT TWO - 2020-07-09
    icon of address St Pauls Church, 1 St Pauls Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2017-06-30
    IIF 4 - Director → ME
  • 9
    ST PAUL'S STEINER SCHOOL BUILDING - 2025-05-08
    ST PAULS STEINER PROJECT - 2020-07-09
    icon of address St Pauls Church, 1 St Pauls Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2017-06-30
    IIF 3 - Director → ME
  • 10
    icon of address 265 Tottenham Court Road 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-19 ~ 2020-12-30
    IIF 5 - Director → ME
    icon of calendar 2017-09-13 ~ 2020-12-30
    IIF 6 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.