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

Sharratt, Steve

    Related profiles found in government register
  • 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 1 IIF 2
  • Sharratt, Steve
    British ceo born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 10
  • 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 11
  • 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 12
  • Sharratt, Steve
    British ceo born in August 1964

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19 IIF 20 IIF 21
    • Gissings Farm, Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH, United Kingdom

      IIF 24 IIF 25
    • 10 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, United Kingdom

      IIF 26
  • 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 27
    • The Old Stables, Gissings Farm, Fressingfield, Suffolk, IP21 5SH, England

      IIF 28
  • 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 29
    • The Barn Fordham House, Estate, Newmarket Road Fordham, Ely, Cambridgeshire, CB7 5LL, United Kingdom

      IIF 30
  • Sharratt, Steven
    British company director born in August 1964

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

      IIF 31
    • Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN

      IIF 32 IIF 33
  • Sharratt, Steven
    British corporate lawyer born in August 1964

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

      IIF 34
    • Home Farm Dane Hill Road, Kennett, Newmarket, Suffolk, CB8 7QL

      IIF 35 IIF 36 IIF 37
  • Sharratt, Steven
    British director born in August 1964

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

      IIF 38
  • Sharratt, Steven
    British solicitor 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
  • 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 42 IIF 43 IIF 44
    • 9 Byford Court, Crockatt Road, Hadleigh, Ipswich, IP7 6RD, England

      IIF 45
    • 9 Byford Court, Crockett Road, Ipswich, IP7 6RD, United Kingdom

      IIF 46
    • The Estate Office, Dunsfold Park, Surrey, GU6 8TB, United Kingdom

      IIF 47
  • Sharratt, Steven
    British company director

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

      IIF 48 IIF 49
  • Sharratt, Steven

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

      IIF 50 IIF 51
  • 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 52
  • Steven, Sharatt
    British director born in August 1964

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

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    COSTAIN & BIO ENERGY LIMITED - 2013-10-23
    The Barn Fordham House Estate, New Market Road, Fordham, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2012-06-27 ~ dissolved
    IIF 25 - Director → ME
  • 2
    COSTAIN & BIO OPERATIONS LIMITED - 2013-10-23
    The Barn Fordham House Estate, New Market Road, Fordham, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2012-06-27 ~ dissolved
    IIF 24 - Director → ME
  • 3
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-02-28
    Officer
    2019-02-06 ~ dissolved
    IIF 4 - Director → ME
  • 4
    CRS OPERATIONS LIMITED - 2011-05-25
    CRS ELLINGTON LIMITED - 2008-05-06
    10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,517 GBP2015-04-30
    Officer
    2004-11-10 ~ dissolved
    IIF 18 - Director → ME
  • 5
    The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 30 - Director → ME
  • 6
    HAMSARD 3058 LIMITED - 2007-02-22
    Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,965,121 GBP2016-04-30
    Officer
    2007-02-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    BIO SPECIAL PROJECTS LIMITED - 2011-05-31
    Miller Wash Associates Llp, 70-72 The Havens Unit 6 Basepoint House 70-72 The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 8
    The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-02 ~ dissolved
    IIF 22 - Director → ME
  • 9
    BIO RECYCLING GROUP LIMITED - 2008-05-06
    10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    158,215 GBP2015-04-30
    Officer
    2002-06-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,008 GBP2015-04-30
    Officer
    2014-04-11 ~ dissolved
    IIF 27 - Director → ME
  • 11
    CAMBRIDGE RECYCLING SERVICES LTD - 2008-05-06
    The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    130,119 GBP2015-04-30
    Officer
    2017-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 12
    CIRCULAR PROCESSING LIMITED - 2019-02-05
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 5 - Director → ME
  • 13
    DF BIO ENERGY LIMITED - 2013-04-19
    10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90,247 GBP2015-04-30
    Officer
    2013-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 14
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    2017-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 15
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 3 - Director → ME
  • 16
    BIO FAD LIMITED - 2008-10-06
    The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-08-13 ~ dissolved
    IIF 20 - Director → ME
  • 17
    DUNSFOLD BIO ENERGY LIMITED - 2013-03-25
    The Barn Fordham House Estate, Newmarket Road Fordham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 10 - Director → ME
  • 18
    9 Byford Court, Crockett Road, Ipswich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2020-09-18 ~ now
    IIF 12 - Director → ME
  • 19
    ENERGY POSITIVE LIMITED - 2018-10-03
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-17 ~ now
    IIF 1 - Director → ME
  • 20
    POSITIVE ENERGY SERVICES LIMITED - 2018-10-03
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2017-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 21
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149,164 GBP2023-12-31
    Officer
    2016-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-02-28
    Officer
    2019-02-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 27
  • 1
    Rsm Sestructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,498,861 GBP2015-04-30
    Officer
    2009-09-01 ~ 2016-01-06
    IIF 23 - Director → ME
  • 2
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,244,191 GBP2016-04-30
    Officer
    2014-04-14 ~ 2016-01-06
    IIF 28 - Director → ME
  • 3
    20 Manchester Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-12-14 ~ 2024-06-14
    IIF 9 - Director → ME
  • 4
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-14 ~ 2024-06-14
    IIF 13 - Director → ME
  • 5
    NATIONWIDE CELLULAR FIT LIMITED - 2007-10-03
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,291,308 GBP2024-12-31
    Officer
    2000-03-01 ~ 2001-04-12
    IIF 36 - Director → ME
  • 6
    MOTOLEC LIMITED - 2000-06-12
    PCN INSTALLATIONS LIMITED - 2000-02-15
    PLACELINE LIMITED - 1999-03-08
    10 Brunel Way, Severalls Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2000-02-18 ~ 2001-04-12
    IIF 34 - Director → ME
  • 7
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2000-03-01 ~ 2001-04-12
    IIF 35 - Director → ME
  • 8
    COUNTRY FURNITURE BARN LIMITED - 2002-02-15
    TAYVIN 254 LIMITED - 2002-02-07
    Country Furniture Barn, Hawkhurst Road, Flimwell, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    877,957 GBP2024-04-30
    Officer
    2002-02-04 ~ 2008-04-30
    IIF 41 - Director → ME
  • 9
    CAMBRIDGE RECYCLING SERVICES LTD - 2008-05-06
    The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    130,119 GBP2015-04-30
    Officer
    2002-07-31 ~ 2017-01-20
    IIF 15 - Director → ME
  • 10
    WONDERTIME LIMITED - 1995-01-06
    Ensors, The Platinum Building St Johns Innovation Park Cowley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    1995-01-06 ~ 1998-04-30
    IIF 39 - Director → ME
  • 11
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    2017-02-28 ~ 2024-12-30
    IIF 14 - Director → ME
  • 12
    Stovolds Hill, Stovolds Hill, Cranleigh, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,249,291 GBP2022-12-31
    Officer
    2016-12-15 ~ 2024-06-14
    IIF 17 - Director → ME
    Person with significant control
    2016-12-15 ~ 2017-05-19
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Person with significant control
    2017-12-15 ~ 2018-02-27
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    C/o Rsm Restructuring Advisory Llp, Hartwell House 66-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,118,152 GBP2015-04-30
    Officer
    2011-02-16 ~ 2016-01-06
    IIF 11 - Director → ME
  • 15
    9 Byford Court, Crockett Road, Ipswich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Person with significant control
    2020-09-18 ~ 2021-09-16
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    GLOBAL RECYCLING SOLUTIONS LIMITED - 2022-10-10
    Dairy Farm Office, Dairy Road Semer, Ipswich
    Active Corporate (5 parents)
    Equity (Company account)
    6,559,184 GBP2024-10-31
    Officer
    2007-05-10 ~ 2008-04-09
    IIF 53 - Director → ME
  • 17
    ENERGY POSITIVE LIMITED - 2018-10-03
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Person with significant control
    2017-11-17 ~ 2018-02-27
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    POSITIVE ENERGY SERVICES LIMITED - 2018-10-03
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-11-30
    Person with significant control
    2017-11-17 ~ 2018-02-27
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 19
    TAYVIN 256 LIMITED - 2002-02-14
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2002-02-11 ~ 2004-03-31
    IIF 40 - Director → ME
  • 20
    MATERIAL CHANGE LIMITED - 2018-01-23
    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 (4 parents)
    Profit/Loss (Company account)
    356,850 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-05-14 ~ 2008-04-09
    IIF 38 - Director → ME
  • 21
    SWIFT RENEWABLE ENERGY LIMITED - 2018-01-23
    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 (4 parents, 4 offsprings)
    Equity (Company account)
    6,409,855 GBP2022-10-31
    Officer
    2007-09-26 ~ 2008-04-09
    IIF 32 - Director → ME
  • 22
    FIRMSTEP LIMITED - 1988-04-25
    The Willows, Abbotswood, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    ~ 1992-02-24
    IIF 31 - Director → ME
  • 23
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,152 GBP2024-12-31
    Officer
    1995-04-06 ~ 1995-04-10
    IIF 51 - Secretary → ME
  • 24
    SILVACO DATA SYSTEMS EUROPE LIMITED - 2008-11-07
    Silvaco Technology Centre, Compass Point, St Ives, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,117,554 GBP2023-12-31
    Officer
    1996-06-05 ~ 1999-01-14
    IIF 50 - Secretary → ME
  • 25
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2002-06-19 ~ 2005-09-23
    IIF 33 - Director → ME
    2002-06-19 ~ 2005-09-02
    IIF 48 - Secretary → ME
  • 26
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2002-06-19 ~ 2005-09-02
    IIF 49 - Secretary → ME
  • 27
    Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,023 GBP2016-12-31
    Officer
    1999-07-01 ~ 2001-04-12
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.