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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Sharratt

    Related profiles found in government register
  • Mr Steve Sharratt
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, High Street, Hook, RG29 1LA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, IP7 6RD, England

      IIF 4
    • 9 Byford Court, Crockett Road, Ipswich, IP7 6RD, United Kingdom

      IIF 5
    • The Estate Office, Dunsfold Park, Surrey, GU6 8TB, United Kingdom

      IIF 6
  • Mr Steve Sharratt
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 7
  • Sharratt, Steve
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, IP7 6RD, England

      IIF 8 IIF 9
  • Sharratt, Steve
    British ceo born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharratt, Steven
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gissings Farm, Cratfield Road Fressingfield, Suffolk, IP21 5SH, England

      IIF 17
  • Sharratt, Steve
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gissings Farm, Cratfield Road, Fressingfield, Suffolk, IP21 5SH, England

      IIF 18
  • Steven, Sharatt
    British director born in August 1964

    Registered addresses and corresponding companies
    • Priory House, Priory Green Edwardstone, Sudbury, Suffolk, CO10 5PN

      IIF 19
  • Sharratt, Steve
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Byford Court, Crockett Road, Ipswich, IP7 6RD, United Kingdom

      IIF 20
  • Sharratt, Steve
    British ceo born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Stratton Street, London, United Kingdom

      IIF 21
  • Sharratt, Steven
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, IP7 6RD, England

      IIF 22
  • Sharratt, Steven
    British business consultans born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH

      IIF 23
  • Sharratt, Steven
    British business consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH

      IIF 24
  • Sharratt, Steven
    British ceo born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stovolds Hill, Stovolds Hill, Cranleigh, GU6 8LE, England

      IIF 25
  • Sharratt, Steven
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH

      IIF 26
  • Sharratt, Steven
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH

      IIF 27 IIF 28 IIF 29
    • Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH, United Kingdom

      IIF 32 IIF 33
    • 10 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, United Kingdom

      IIF 34
  • Sharratt, Steven
    British group chief executive born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stable, Gissings Farm, Fressingfield, Suffolk, IP21 5SH, United Kingdom

      IIF 35
    • The Old Stables, Gissings Farm, Fressingfield, Suffolk, IP21 5SH, England

      IIF 36
  • Sharratt, Steven
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 37
    • The Barn Fordham House, Estate, Newmarket Road Fordham, Ely, Cambridgeshire, CB7 5LL, United Kingdom

      IIF 38
  • Sharratt, Steven
    British company director born in August 1964

    Registered addresses and corresponding companies
    • Danesvale Gosfield Road, Wethersfield, Braintree, Essex, CM7 4AH

      IIF 39
    • Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 40 IIF 41
  • Sharratt, Steven
    British corporate lawyer born in August 1964

    Registered addresses and corresponding companies
    • Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 42
    • Home Farm Dane Hill Road, Kennett, Newmarket, Suffolk, CB8 7QL

      IIF 43 IIF 44 IIF 45
  • Sharratt, Steven
    British director born in August 1964

    Registered addresses and corresponding companies
    • Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 46
  • Sharratt, Steven
    British solicitor born in August 1964

    Registered addresses and corresponding companies
    • Danesvale Gosfield Road, Wethersfield, Braintree, Essex, CM7 4AH

      IIF 47
    • Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 48 IIF 49
  • Sharratt, Steven
    British company director

    Registered addresses and corresponding companies
    • Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 50 IIF 51
  • Sharratt, Steven

    Registered addresses and corresponding companies
    • Danesvale Gosfield Road, Wethersfield, Braintree, Essex, CM7 4AH

      IIF 52 IIF 53
child relation
Offspring entities and appointments 44
  • 1
    ADNAMS BIO ENERGY LIMITED
    06765208
    Rsm Sestructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2009-09-01 ~ 2016-01-06
    IIF 31 - Director → ME
  • 2
    AERO BLACK LIMITED
    - now 08121709
    COSTAIN & BIO ENERGY LIMITED
    - 2013-10-23 08121709
    The Barn Fordham House Estate, New Market Road, Fordham, Cambs
    Dissolved Corporate (3 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 33 - Director → ME
  • 3
    AERO NOTE LIMITED
    - now 08121712
    COSTAIN & BIO OPERATIONS LIMITED
    - 2013-10-23 08121712
    The Barn Fordham House Estate, New Market Road, Fordham, Cambs
    Dissolved Corporate (3 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ALKCON UK LTD
    11810842
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 11 - Director → ME
  • 5
    BIO AD LIMITED
    - now 05282685
    CRS OPERATIONS LIMITED
    - 2011-05-25 05282685
    CRS ELLINGTON LIMITED
    - 2008-05-06 05282685
    10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2004-11-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BIO BIN LIMITED
    07433599
    The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 7
    BIO ENERGY PROJECTS LIMITED
    08994728
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-04-14 ~ 2016-01-06
    IIF 36 - Director → ME
  • 8
    BIO GROUP LIMITED
    - now 06019372
    HAMSARD 3058 LIMITED
    - 2007-02-22 06019372 03844041... (more)
    Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2007-02-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    BIO GROUP OPERATIONS LIMITED
    - now 06902190
    BIO SPECIAL PROJECTS LIMITED
    - 2011-05-31 06902190
    Miller Wash Associates Llp, 70-72 The Havens Unit 6 Basepoint House 70-72 The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-11 ~ dissolved
    IIF 27 - Director → ME
  • 10
    BIO PROJECTS LIMITED
    06764134
    The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-02 ~ dissolved
    IIF 30 - Director → ME
  • 11
    BIO R&D LIMITED
    - now 04463872
    BIO RECYCLING GROUP LIMITED
    - 2008-05-06 04463872
    10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 12
    BIO RENEWABLE PROJECTS LIMITED
    08993488
    10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-11 ~ dissolved
    IIF 35 - Director → ME
  • 13
    BIO4GAS HOLDING LIMITED
    14502769
    20 Manchester Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-12-14 ~ 2024-06-14
    IIF 16 - Director → ME
  • 14
    BIO4GAS LIMITED
    14503002
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-12-14 ~ 2024-06-14
    IIF 21 - Director → ME
  • 15
    CHAMELEON CODEWING LIMITED - now
    NATIONWIDE CELLULAR FIT LIMITED
    - 2007-10-03 02472939
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2000-03-01 ~ 2001-04-12
    IIF 44 - Director → ME
  • 16
    CHAMELEON MOTOLEC LIMITED
    - now 03231475
    MOTOLEC LIMITED
    - 2000-06-12 03231475
    PCN INSTALLATIONS LIMITED - 2000-02-15
    PLACELINE LIMITED - 1999-03-08
    10 Brunel Way, Severalls Business Park, Colchester, Essex
    Dissolved Corporate (10 parents)
    Officer
    2000-02-18 ~ 2001-04-12
    IIF 42 - Director → ME
  • 17
    CHAMELEON.COM LIMITED
    03859431
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (10 parents)
    Officer
    2000-03-01 ~ 2001-04-12
    IIF 43 - Director → ME
  • 18
    COUNTRY FURNITURE BARNS LIMITED
    - now 04315821
    COUNTRY FURNITURE BARN LIMITED
    - 2002-02-15 04315821
    TAYVIN 254 LIMITED
    - 2002-02-07 04315821 04136419... (more)
    Country Furniture Barn, Hawkhurst Road, Flimwell, East Sussex
    Active Corporate (8 parents)
    Officer
    2002-02-04 ~ 2008-04-30
    IIF 49 - Director → ME
  • 19
    CRS BIO LIMITED
    - now 03820032
    CAMBRIDGE RECYCLING SERVICES LTD
    - 2008-05-06 03820032
    The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (15 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 37 - Director → ME
    2002-07-31 ~ 2017-01-20
    IIF 23 - Director → ME
  • 20
    DATAFLOW PERIPHERALS LIMITED
    - now 02998717
    WONDERTIME LIMITED
    - 1995-01-06 02998717
    Ensors, The Platinum Building St Johns Innovation Park Cowley Road, Cambridge
    Dissolved Corporate (8 parents)
    Officer
    1995-01-06 ~ 1998-04-30
    IIF 47 - Director → ME
  • 21
    DBD ENERGETICS UK LTD
    - now 11321249
    CIRCULAR PROCESSING LIMITED
    - 2019-02-05 11321249
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 12 - Director → ME
  • 22
    DBE ECO LIMITED
    10643705
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-02-28 ~ 2024-12-30
    IIF 22 - Director → ME
  • 23
    DBE ENERGY LIMITED
    10528569
    Stovolds Hill, Stovolds Hill, Cranleigh, England
    Active Corporate (14 parents)
    Officer
    2016-12-15 ~ 2024-06-14
    IIF 25 - Director → ME
    Person with significant control
    2016-12-15 ~ 2017-05-19
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    DUNSFOLD BIO ENERGY LIMITED
    - now 08453828 07805840
    DF BIO ENERGY LIMITED
    - 2013-04-19 08453828
    10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 34 - Director → ME
  • 25
    ENVIROFOOD LIMITED
    11114231 11321879
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-15 ~ 2018-02-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    ENVIROFOOD SERVICES LIMITED
    11321879 11114231
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 27
    FAIRFIELD BIO ENERGY LTD
    07531319
    C/o Rsm Restructuring Advisory Llp, Hartwell House 66-61 Victoria Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2011-02-16 ~ 2016-01-06
    IIF 17 - Director → ME
  • 28
    FAIRFIELD BIO LIMITED
    - now 06671725
    BIO FAD LIMITED
    - 2008-10-06 06671725
    The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-08-13 ~ dissolved
    IIF 28 - Director → ME
  • 29
    FORDHAM BIO LIMITED
    - now 07805840
    DUNSFOLD BIO ENERGY LIMITED
    - 2013-03-25 07805840 08453828
    The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 30
    FRESH GREEN LEAVES LIMITED
    12888190
    9 Byford Court, Crockett Road, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-18 ~ 2021-09-16
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 31
    GLOBAL MACHINERY SOLUTIONS LIMITED - now
    GLOBAL RECYCLING SOLUTIONS LIMITED
    - 2022-10-10 04936450 14428331
    Dairy Farm Office, Dairy Road Semer, Ipswich
    Active Corporate (20 parents)
    Officer
    2007-05-10 ~ 2008-04-09
    IIF 19 - Director → ME
  • 32
    H2 POWER LIMITED
    - now 11069147
    ENERGY POSITIVE LIMITED
    - 2018-10-03 11069147 11069505
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 33
    H2 RENEW LIMITED
    - now 11069505
    POSITIVE ENERGY SERVICES LIMITED
    - 2018-10-03 11069505 11069147
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-02-27
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 34
    IBMS GROUP LIMITED
    10507507
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2016-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LOGIC ROOFING & CLADDING LIMITED
    - now 04363906
    TAYVIN 256 LIMITED
    - 2002-02-14 04363906 05861063... (more)
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2002-02-11 ~ 2004-03-31
    IIF 48 - Director → ME
  • 36
    MATERIAL CHANGE COMPOSTING LIMITED - now
    MATERIAL CHANGE LIMITED
    - 2018-01-23 04517359 05868277... (more)
    HOWPER 423 LIMITED - 2002-10-11
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2007-05-14 ~ 2008-04-09
    IIF 46 - Director → ME
  • 37
    MATERIAL CHANGE LIMITED - now
    SWIFT RENEWABLE ENERGY LIMITED
    - 2018-01-23 05868277
    SWIFT COMPOSTING LIMITED - 2006-08-11
    C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2007-09-26 ~ 2008-04-09
    IIF 40 - Director → ME
  • 38
    METHANCE UK LTD
    11809599
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 14 - Director → ME
  • 39
    NEVILLE INDUSTRIAL SECURITIES LIMITED
    - now 02225504
    FIRMSTEP LIMITED - 1988-04-25
    The Willows, Abbotswood, Evesham, Worcestershire
    Dissolved Corporate (9 parents)
    Officer
    (before 1991-06-26) ~ 1992-02-24
    IIF 39 - Director → ME
  • 40
    SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED - now
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED
    - 2003-06-24 00998494 03314643
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (21 parents)
    Officer
    1995-04-06 ~ 1995-04-10
    IIF 53 - Secretary → ME
  • 41
    SILVACO EUROPE LTD - now
    SILVACO DATA SYSTEMS EUROPE LIMITED
    - 2008-11-07 03207883
    Silvaco Technology Centre, Compass Point, St Ives, Cambridgeshire
    Active Corporate (16 parents)
    Officer
    1996-06-05 ~ 1999-01-14
    IIF 52 - Secretary → ME
  • 42
    TASTES OF ANGLIA LIMITED
    02751470
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (50 parents)
    Officer
    2002-06-19 ~ 2005-09-23
    IIF 41 - Director → ME
    2002-06-19 ~ 2005-09-02
    IIF 50 - Secretary → ME
  • 43
    TASTES OF ANGLIA TRADING LIMITED
    03709704
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (26 parents)
    Officer
    2002-06-19 ~ 2005-09-02
    IIF 51 - Secretary → ME
  • 44
    THE CHAMELEON GROUP LIMITED
    03186577
    Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    1999-07-01 ~ 2001-04-12
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.