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, Ian

    Related profiles found in government register
  • Sharp, Ian
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 1 IIF 2
  • Sharp, Ian
    British producer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
  • Sharp, Ian John
    British film producer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wadham Mews, London, SW14 7BA, United Kingdom

      IIF 5
  • Sharp, Ian John
    English actor born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 6
  • Sharp, Ian John
    English actor, producer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wadham Mews, London, SW14 7BA, England

      IIF 7
  • Sharp, Ian John
    English company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 8
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 9
  • Sharp, Ian John
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wadham Mews, London, SW14 7BA, England

      IIF 10
  • Sharp, Ian John
    English film producer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wadham Mews, London, SW14 7BA, Uk

      IIF 11
  • Ian Sharp
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 14 IIF 15
  • Sharp, Ian
    British restaurant manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfields Farm, Whitwell Road, Empingham, Oakham, Rutland, LE15 8PX

      IIF 16
  • Sharp, Ian John
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 17
    • icon of address Glanford Park, Jack Brownsword Way, Scunthorpe, South Humberside, DN15 8TD

      IIF 18
    • icon of address 16 Bridge Way, Bridge Way, Twickenham, TW2 7JJ, England

      IIF 19
  • Sharp, Ian John
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Attis Arena, Jack Brownsword Way, Scunthorpe, North Lincolnshire, DN15 8TD, England

      IIF 20
    • icon of address Glanford Park, Jack Brownsword Way, Scunthorpe, DN15 8TD, United Kingdom

      IIF 21
  • Sharp, Ian John
    British film producer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 22
  • Sharp, Ian John
    British producer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 23 IIF 24
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 25
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 26 IIF 27
  • Sharp, Ian
    English producer born in June 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 48, Cedar Terrace, Richmond, TW9 2BZ, United Kingdom

      IIF 28
  • Mr Ian John Sharp
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 30
    • icon of address 41, Clare Lawn Avenue, London, SW14 8BE, England

      IIF 31
  • Ian Sharp
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 32
  • Mr Ian Sharp
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 33
    • icon of address 16 Bridge Way, Bridge Way, Twickenham, TW2 7JJ, England

      IIF 34
  • Ian John Sharp
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 48, 1 Rocks Lane, London, SW13 0DB

      IIF 35
    • icon of address Attis Arena, Jack Brownsword Way, Scunthorpe, North Lincolnshire, DN15 8TD, England

      IIF 36
  • Mr Ian John Sharp
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 37 IIF 38
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 39
  • Ian John Sharp
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,580 GBP2024-03-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 16 Bridge Way Bridge Way, Twickenham, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,103 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,418 GBP2021-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Apartment 361 Metro Central Heights 119 Newington Causeway, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,374 GBP2017-04-30
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 7 Wadham Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 10 Beech Court, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,481 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SHARP HOUSE MEDIA LIMITED - 2025-07-29
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 12 Tofts House Close, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -226,488 GBP2019-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,461 GBP2024-09-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 26 Litchfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,585 GBP2024-01-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Glanford Park, Jack Brownsword Way, Scunthorpe, South Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    -3,704,567 GBP2024-06-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 18 - Director → ME
  • 14
    THE MARKER INVESTMENTS LIMITED - 2015-12-16
    HUMMINGBIRD FILM INVESTMENTS LIMITED - 2015-05-05
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120,970 GBP2020-01-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -150,627 GBP2025-03-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 9 - Director → ME
  • 17
    ACHILLES ENTERTAIMENTS LIMITED - 2014-10-22
    ACHILLES ENTERTAINMENTS LIMITED - 2016-03-09
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,431,620 GBP2025-03-31
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -414,952 GBP2025-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Attis Arena, Jack Brownsword Way, Scunthorpe, North Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 215-221 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,643 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Not Available
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -442,923 GBP2021-02-28
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address Glanford Park, Jack Brownsword Way, Scunthorpe, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address White Horse Inn, Main Street, Empingham, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    481,086 GBP2022-09-30
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -150,627 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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.