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 Andrew

    Related profiles found in government register
  • Sharp, James Andrew
    British accountant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Palladium House, Argyll Street, London, W1F 7TA, England

      IIF 1
  • Sharp, James Andrew
    British certified chartered accountant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Snow Hill Queensway, Birmingham, B4 6GA, England

      IIF 2 IIF 3
  • Sharp, James Andrew
    British chartered accountant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 4
    • Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, Herts, HP2 7EU, United Kingdom

      IIF 5
  • Sharp, James Andrew
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 6
    • 6th Floor, Fountain House, Queens Walk, Reading, RG1 7QF, England

      IIF 7
  • Sharp, James Andrew
    British investment director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kings Ride Court, Kings Ride, Ascot, Berks, SL5 7JR

      IIF 8
    • Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR

      IIF 9
    • Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY, United Kingdom

      IIF 10
  • Sharp, Andrew James
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England

      IIF 11
  • Sharp, James Andrew
    British chartered accountant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eso Capital Partners Uk Llp, Palladium House, 2nd Floor, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Palladium House, 2nd Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 15
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 16
  • Mr James Andrew Sharp
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 17
  • Sharp, Andrew James
    British general manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fountain House, 7th Floor, 2 Queens Walk, Reading, RG1 7QF, England

      IIF 18 IIF 19
  • Sharp, Andrew
    British sales director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19, Hermitage, Chatham Street, Reading, RG1 7LF, United Kingdom

      IIF 20
  • Sharp, Andrew James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Eddleston Way, Reading, RG30 4GY, United Kingdom

      IIF 21
  • Mr Andrew James Sharp
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 22
    • 33 Eddleston Way, Reading, RG30 4GY

      IIF 23
    • 33, Eddleston Way, Tilehurst, Reading, RG30 4GY, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    LICHT & OPTIK UK LTD. - 2008-07-01
    STEVTON (NO. 415) LIMITED - 2008-06-16
    C/o Bridgestones Limited, 125/127 Union Street, Oldham
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    33 Eddleston Way, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-11 ~ dissolved
    IIF 21 - director → ME
  • 4
    Superlamps Ltd, International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Officer
    2014-11-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    15 Coates Close, Brighton Hill, Basingstoke, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 16
  • 1
    PUSH TECHNOLOGY LIMITED - 2022-09-27
    CIED LTD - 2008-01-17
    6th Floor, Fountain House, Queens Walk, Reading, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,639,945 GBP2020-12-31
    Officer
    2021-07-22 ~ 2022-02-11
    IIF 7 - director → ME
  • 2
    PROJECT LAMP LIMITED - 2020-04-24
    Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,123,347 GBP2023-07-31
    Officer
    2021-10-19 ~ 2022-01-28
    IIF 3 - director → ME
  • 3
    ENSCO 1116 LIMITED - 2015-05-16
    Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2021-06-15 ~ 2022-02-11
    IIF 5 - director → ME
  • 4
    Greenwood Grange, Higher Bockhampton, Dorchester, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-19 ~ 2020-02-10
    IIF 12 - director → ME
  • 5
    SOUTH WEST HOLIDAY PARKS LIMITED - 2018-04-20
    4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-19 ~ 2020-02-10
    IIF 14 - director → ME
  • 6
    4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Corporate (2 parents)
    Officer
    2019-07-19 ~ 2020-02-10
    IIF 13 - director → ME
  • 7
    CONTEGO SOLUTIONS LIMITED - 2020-01-20
    CONTEGO FRAUD SOLUTIONS LIMITED - 2018-03-11
    INTERNET FRAUD SOLUTIONS LIMITED - 2011-07-15
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-10-28 ~ 2022-02-11
    IIF 16 - director → ME
  • 8
    LICHT & OPTIK UK LTD. - 2008-07-01
    STEVTON (NO. 415) LIMITED - 2008-06-16
    C/o Bridgestones Limited, 125/127 Union Street, Oldham
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ 2019-12-18
    IIF 19 - director → ME
  • 9
    Envitia, North Heath Lane Industrial Estate, Horsham, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    13,505 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-06-22 ~ 2022-02-10
    IIF 6 - director → ME
  • 10
    Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -661,186 GBP2023-07-31
    Officer
    2021-10-19 ~ 2022-01-28
    IIF 2 - director → ME
  • 11
    Acton Banks Healthcare Staffing Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    879,407 GBP2023-07-31
    Officer
    2021-10-19 ~ 2022-01-28
    IIF 11 - director → ME
  • 12
    T.C. COMMUNICATIONS PLC - 2008-05-01
    Kings Ride Court, Kings Ride, Ascot, Berks
    Corporate (3 parents)
    Equity (Company account)
    3,741,881 GBP2023-12-31
    Officer
    2021-07-08 ~ 2022-02-08
    IIF 8 - director → ME
  • 13
    TYROLESE (640) LIMITED - 2008-04-29
    Kings Ride Court, Kings Ride, Ascot, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    -8,522,643 GBP2023-12-31
    Officer
    2021-07-08 ~ 2022-02-08
    IIF 9 - director → ME
  • 14
    SPRING TREASURY LIMITED - 2018-01-18
    25 Market Mews, London, England
    Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    53,006 GBP2022-05-01 ~ 2023-04-30
    Officer
    2017-11-30 ~ 2020-02-10
    IIF 1 - director → ME
  • 15
    Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -509,360 GBP2023-08-31
    Officer
    2021-07-20 ~ 2022-02-11
    IIF 10 - director → ME
  • 16
    6 Coruuna Court, Corunna Road, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    2,912,026 GBP2022-09-30
    Officer
    2017-12-21 ~ 2020-02-18
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.