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, Stephen James

    Related profiles found in government register
  • Sharp, Stephen James
    British accountant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, England

      IIF 1
    • icon of address Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 7
  • Sharp, Stephen James
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 8
  • Sharp, Stephen James
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nuvo Scotland Limited, Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX, United Kingdom

      IIF 9
    • icon of address 62-64, Market Street, Ashby-de-la-zouch, LE65 1AN, England

      IIF 10
    • icon of address Branston Golf And Country Club, Burton Road, Branston, Burton-on-trent, DE14 3DP, England

      IIF 11 IIF 12
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 18
    • icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR

      IIF 19
    • icon of address Westhill Business Centre, Endeavour Drive, Arnhall Business Park, Westhill, AB32 6UF, Scotland

      IIF 20
  • Sharp, Stephen James
    British accountant born in February 1983

    Registered addresses and corresponding companies
    • icon of address 11a Derby Road, Hilton, Derby, DE65 5FP

      IIF 21
  • Sharp, Stephen James
    British accountant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, England

      IIF 22
    • icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 23
  • Sharp, Stephen James
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Longlands Lane, Findern, Derby, DE65 6AH, England

      IIF 24
    • icon of address 65 Longlands Lane, Findern, Derby, DE65 6AH, United Kingdom

      IIF 25
    • icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Nuvo Accountancy Ltd, First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 28
  • Mr Stephen James Sharp
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, United Kingdom

      IIF 29 IIF 30
    • icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Sharp, Stephen James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, England

      IIF 35
    • icon of address Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, United Kingdom

      IIF 36
  • Mr Stephen Sharp
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH, United Kingdom

      IIF 37
  • Mr Stephen James Sharp
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Longlands Lane, Findern, Derby, DE65 6AH, United Kingdom

      IIF 38
    • icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 26
  • 1
    GROWTH 4 ACCOUNTANCY LIMITED - 2014-11-03
    icon of address 33 Wolverhampton Road, Cannock
    Active Corporate (4 parents)
    Equity (Company account)
    10,561 GBP2024-07-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 16 - Director → ME
  • 2
    GROWTH 4 FUTURE LIMITED - 2014-11-03
    icon of address 33 Wolverhampton Road, Cannock
    Active Corporate (4 parents)
    Equity (Company account)
    4,676 GBP2024-07-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 17 - Director → ME
  • 3
    GROWTH 4 MANAGEMENT SERVICES LIMITED - 2014-11-03
    icon of address 33 Wolverhampton Road, Cannock
    Active Corporate (4 parents)
    Equity (Company account)
    4,675 GBP2024-07-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address C/o Nuvo, Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 27 - Director → ME
  • 5
    ADS ACCOUNTANCY (COALVILLE) LIMITED - 2013-07-10
    ALLSOPP & CO (RAMS) LTD - 2009-02-09
    icon of address Bezant House Bradgate Park View, Chellaston, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2017-03-31
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-02-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address Westhill Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    45,956 GBP2025-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 65 Longlands Lane Findern, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    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
  • 8
    BEZANT PROJECT LIMITED - 2019-10-30
    icon of address Chestnut House, 65 Longlands Lane, Findern, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 5 - Director → ME
  • 9
    GEORGE HAMSHAW GOLF COURSES (BURTON) LIMITED - 1977-12-31
    BRANSTON GOLF CLUB LIMITED - 1997-03-27
    icon of address Branston Golf And Country Club Burton Road, Branston, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,556 GBP2024-06-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Branston Golf And Country Club Burton Road, Branston, Burton-on-trent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,308 GBP2024-06-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57,322 GBP2019-02-28
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address C/o Nuvo Scotland Limited Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,679 GBP2024-04-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 33 Wolverhampton Road, Cannock
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    51,084 GBP2024-07-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 33 Wolverhampton Road, Cannock
    Active Corporate (4 parents)
    Equity (Company account)
    875 GBP2024-07-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 14 - Director → ME
  • 16
    LOMAS & CO (GLOSSOP) LIMITED - 2004-11-12
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    496,778 GBP2024-06-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 19 - Director → ME
  • 17
    NUVO (SCOTLAND) LIMITED - 2025-05-29
    icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 26 - Director → ME
  • 18
    ADS ACCOUNTANCY LIMITED - 2023-04-03
    icon of address First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (5 parents, 34 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,745 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    99 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    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
  • 21
    icon of address C/o Nuvo Accountancy Ltd First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,556 GBP2024-03-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address 65 Longlands Lane, Findern, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,457 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Ads, Bezant House Bradgate Park View, Chellaston, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,157 GBP2017-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,870 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    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
  • 25
    icon of address 62-64 Market Street, Ashby-de-la-zouch, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,463 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    14,969 GBP2025-03-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Long Barn, Russell Street, Great Comberton, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-07 ~ 2021-11-29
    IIF 6 - Director → ME
  • 2
    icon of address Long Barn, Russell Street, Great Comberton, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2021-11-29
    IIF 4 - Director → ME
  • 3
    EDMONDSON WELLBEING SERVICES LTD - 2020-09-03
    icon of address Long Barn, Russell Street, Great Comberton, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2021-11-29
    IIF 2 - Director → ME
  • 4
    BEZANT PROJECT LIMITED - 2019-10-30
    icon of address Chestnut House, 65 Longlands Lane, Findern, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-07-06 ~ 2019-10-22
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    ADS ACCOUNTANCY LIMITED - 2023-04-03
    icon of address First Floor, Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (5 parents, 34 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,745 GBP2024-03-31
    Officer
    icon of calendar 2004-03-02 ~ 2005-06-18
    IIF 21 - Director → ME
    icon of calendar 2004-03-02 ~ 2023-09-01
    IIF 36 - Secretary → ME
  • 6
    icon of address First Floor Sterling House, Outrams Wharf, Little Eaton, Derby, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ 2024-08-08
    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
  • 7
    icon of address 65 Longlands Lane, Findern, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,457 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2024-05-02
    IIF 30 - Right to appoint or remove directors 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.