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, Jason Philip

    Related profiles found in government register
  • Sharp, Jason Philip
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 First House, Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, BB12 7NG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Burnley, Lancashire, BB12 8DF, England

      IIF 4
    • icon of address The Craggs Country Bus Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, HX7 5TT, England

      IIF 10
    • icon of address The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 11
    • icon of address The Oil Depot, Wyre Street, Padiham, Lancashire, BB12 8DF, England

      IIF 12 IIF 13
  • Sharp, Jason Philip
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gateway, Lowfields Close, Lowfields Business Park, Elland, HX5 9DX, England

      IIF 14
    • icon of address The Gateway, Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, HX5 9DX, England

      IIF 15
  • Sharp, Jason Philip
    British chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century Buildings, 14 St. Mary's Parsonage, Manchester, Greater Manchester, M3 2DF, United Kingdom

      IIF 16
  • Sharp, Jason Philip
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodnook Cottage, Under Billinge Lane, Blackburn, BB2 6RL, England

      IIF 17
    • icon of address 101 First House, Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, BB12 7NG, England

      IIF 18
    • icon of address The Craggs Country Bus Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, England

      IIF 19
  • Sharp, Jason Philip
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, BB12 8DF, England

      IIF 20
  • Sharp, Jason Philip
    British finance director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, Woodvale House, Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire, HD6 4AB, England

      IIF 21
  • Mr Jason Philip Sharp
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodnook Cottage, Under Billinge Lane, Blackburn, BB2 6RL

      IIF 22
    • icon of address Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 23
    • icon of address The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, United Kingdom

      IIF 24
  • Sharp, Jason Philip

    Registered addresses and corresponding companies
    • icon of address Woodnook Cottage, Under Billinge Lane, Blackburn, BB2 6RL, England

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    401,291 GBP2024-02-28
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Director → ME
  • 2
    THORNBER ENERGY LIMITED - 2011-12-05
    icon of address The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,325,430 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,304,181 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Woodnook Cottage, Under Billinge Lane, Blackburn
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-07-15 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -114,246 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 18 - Director → ME
  • 6
    GREENARC HOLDINGS LIMITED - 2022-05-27
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -153,746 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 3 - Director → ME
  • 7
    CRAGGS FUEL CARDS LTD - 2021-11-12
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (8 parents)
    Equity (Company account)
    329,339 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 9 - Director → ME
  • 8
    ANTHA LIMITED - 2021-10-01
    GREENARC ENERGY LIMITED - 2022-05-27
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (8 parents)
    Equity (Company account)
    142,660 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 8 - Director → ME
  • 9
    UK VEHICLE NETWORK LIMITED - 2018-03-05
    KEY FINANCE AND LEASING LIMITED - 2023-02-22
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -876,459 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -41,369 GBP2024-06-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 1 - Director → ME
  • 11
    REPAIR PROTECTION & MAINTENANCE LIMITED - 2024-09-06
    SELLSELLSELL LIMITED - 1997-02-26
    icon of address The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    322,446 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 13 - Director → ME
  • 12
    CRAGGS ENVIRONMENTAL HOLDINGS LTD - 2022-03-29
    icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    560,200 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 7 - Director → ME
  • 13
    CRAGGS ENVIRONMENTAL LIMITED - 2021-12-31
    THE OIL DEPOT LIMITED - 2014-02-10
    icon of address Lcm Environmental The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    2,259,713 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 6 - Director → ME
  • 14
    PIS (IRELAND) LTD - 2024-09-05
    icon of address Unit 12 Blackstaff Way, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    1,339,220 GBP2025-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 4 - Director → ME
  • 15
    SOUTHERN LUBRICANTS LIMITED - 2014-02-05
    icon of address The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    155,813 GBP2022-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 10 - Director → ME
  • 16
    SPECTACULAR THEORY LIMITED - 1998-07-28
    icon of address The Oil Depot, Wyre Street, Padiham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    129,946 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 12 - Director → ME
Ceased 6
  • 1
    icon of address The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-05-06
    IIF 19 - Director → ME
  • 2
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,012 GBP2017-05-31
    Officer
    icon of calendar 2013-08-14 ~ 2018-01-26
    IIF 21 - Director → ME
  • 3
    GREENARC HOLDINGS LIMITED - 2022-05-27
    icon of address 101 First House Shuttleworth Mead Group, 12a Meadway, Padiham, Burnley, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -153,746 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-11-08
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -150,521 GBP2019-10-31
    Officer
    icon of calendar 2013-11-07 ~ 2020-06-22
    IIF 16 - Director → ME
  • 5
    DSO CLOUD LIMITED - 2014-10-09
    EVERYCLOUD COMPUTING LIMITED - 2016-01-28
    icon of address Wellington Mills 70 Plover Road, Lindley, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -8 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-08-27 ~ 2019-12-13
    IIF 14 - Director → ME
  • 6
    icon of address Wellington Mills 70 Plover Road, Lindley, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,617,963 GBP2024-06-30
    Officer
    icon of calendar 2013-03-13 ~ 2019-12-13
    IIF 15 - Director → ME

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.