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

Mr Christopher John Sharples

    Related profiles found in government register
  • Mr Christopher John Sharples
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoyle Mill Business Centre, 120 Pontefract Road, Barnsley, South Yorkshire, S71 1JA, United Kingdom

      IIF 1
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 2
  • Mr Christopher John Sharples
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61/63, Stanley Road, Bootle, Merseyside, L20 7BZ, United Kingdom

      IIF 3
  • Mr Christopher John Sharpes
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 4
  • Mr Christopher Sharples
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thomas Baker & Co, 4e Heathfield Road, Birmingham, B14 7DB, United Kingdom

      IIF 5
    • icon of address 109, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 6
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 7
  • Sharples, Christopher John
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoyle Mill Business Centre, 120 Pontefract Road, Barnsley, South Yorkshire, S71 1JA, United Kingdom

      IIF 8
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 9
  • Sharples, Christopher John
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Axis Court, Swansea Vale, Swansea, SA7 0AJ, Uk

      IIF 10
  • Sharples, Christopher John
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Gloucester Road, Birkdale, Southport, Merseyside, PR8 2AU

      IIF 11
  • Sharples, Christopher John
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 12
  • Sharples, Christopher John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tollgate Road, Burscough, Ormskirk, Lancashire, L40 8TG

      IIF 13
  • Sharples, Christopher John
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tollgate Road, Burscough, Ormskirk, Lancashire, L40 8TG

      IIF 14
  • Sharples, Christopher
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 15
  • Sharples, Christopher
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 16
  • Sharples, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Tollgate Road, Burscough, Ormskirk, Lancashire, L40 8TG

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Hoyle Mill Business Centre, 120 Pontefract Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LCS VEHICLE LTD - 2022-09-07
    LCS HIRE LTD - 2020-09-18
    icon of address Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    192,934 GBP2024-11-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    881,243 GBP2024-11-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Tollgate Road, Burscough, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    EIGHTY EIGHT LORD STREET LIMITED - 2017-09-30
    icon of address 61/63 Stanley Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21,442 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 1st Floor Crucible Park, Central Business Park, Swansea Vale, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,183 GBP2015-04-30
    Officer
    icon of calendar 2010-01-01 ~ 2014-03-05
    IIF 10 - Director → ME
  • 2
    icon of address 11 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2017-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2012-02-23
    IIF 11 - Director → ME
  • 3
    icon of address Unit 4 Kings Norton Business Centre, Prince Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2021-01-08
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.