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, Steven Paul

    Related profiles found in government register
  • Sharp, Steven Paul
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Hill, St Johns Wood, London, NW8 0JX

      IIF 1 IIF 2
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 3 IIF 4
  • Sharp, Steven Paul
    British banker born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Hill, St John's Wood, London, NW8 0JX

      IIF 5 IIF 6
  • Sharp, Steven Paul
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Hill, St John's Wood, London, NW8 0JX

      IIF 7
  • Sharp, Steven Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sharp, Steven Paul
    British financial advisor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 16
  • Sharp, Steven Paul
    British ifa born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Mortimer Street, London, W1T 3BL

      IIF 17
    • icon of address 1 Carlton Hill, St John's Wood, London, NW8 0JX

      IIF 18 IIF 19
    • icon of address 27, Mortimer Street, London, W1T 3BL

      IIF 20 IIF 21
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 22 IIF 23
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 24
  • Sharp, Steven Paul
    British independent financial adviser born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Hill, St John's Wood, London, NW8 0JX

      IIF 25
  • Sharp, Steven Paul
    British mortgage broker born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 26
  • Sharp, Steven Paul
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Hill, St John's Wood, London, NW8 0JX

      IIF 27
  • Sharp, Steven Paul
    British property developer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Hamilton Terrace, London, NW8 9UJ, United Kingdom

      IIF 28
  • Sharp, Steven Paul

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Hill, St John's Wood, London, NW8 0JX

      IIF 29
  • Sharp, Steven Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Hill, St John's Wood, London, NW8 0JX

      IIF 30
  • Sharp, Steven Paul
    British finance consultant

    Registered addresses and corresponding companies
    • icon of address 1 Carlton Hill, St John's Wood, London, NW8 0JX

      IIF 31
  • Sharp, Steven Paul
    British banker born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 32
  • Sharp, Steven Paul
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 33
    • icon of address St. Christophers House, 27 St. Christophers Place, London, W1U 1NZ, England

      IIF 34
  • Sharp, Steven Paul
    British i.f.a born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regents Park House, Regent Street, Leeds, West Yorkshire, LS2 7QN

      IIF 35
  • Sharp, Steven Paul
    British mortgage broker born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mandeville Place, London, W1U 3AY

      IIF 36
  • Mr Steven Paul Sharp
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sharp, Steven Paul
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/203 Kingsway, Hove, East Sussex, BN3 4FD

      IIF 49
  • Mr Steven Paul Sharp
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 50
  • Mr Steven Paul Sharp
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/203, Kingsway, Hove, BN3 4FD, England

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 27 Mortimer Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-06-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    GROSVENOR SQUARE DEVELOPMENT MANAGERS LIMITED - 2011-04-14
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -519,781 GBP2017-07-31
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    CHASESIDE PROPERTIES LIMITED - 2011-11-11
    icon of address 27 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -349,914 GBP2024-07-31
    Officer
    icon of calendar 1998-11-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -181,352 GBP2019-10-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address No 3 203 Kingsway, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hazlems Fenton Llp, 3rd Floor Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 33 - Director → ME
  • 10
    1ST FINANCIAL LIMITED - 1998-07-06
    PRICE ANDERSON LIMITED - 1998-01-20
    icon of address Blinkhorns, 27 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,446,707 GBP2024-07-31
    Officer
    icon of calendar 1997-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    1ST FINANCIAL LIMITED - 1998-01-20
    icon of address 27 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -518,962 GBP2024-07-31
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 15 - Director → ME
  • 13
    S.L.S MANAGEMENT SERVICES LTD - 2005-08-11
    icon of address Regents Park House, Regent, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 35 - Director → ME
  • 14
    FEATHERDOWN LIMITED - 2000-06-09
    icon of address 27 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-12-31
    Officer
    icon of calendar 2000-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Fourth Floor, 68 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 17
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    301 GBP2016-01-31
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove membersOE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    WESTERN RIDGE SLEAFORD LIMITED - 2006-01-20
    ST. PAUL'S ROAD (MAIDENHEAD) LIMITED - 2006-01-19
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 32 - Director → ME
Ceased 18
  • 1
    icon of address 115 Hammersmith Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2011-10-31
    IIF 31 - Secretary → ME
  • 2
    icon of address 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,162,302 GBP2024-03-31
    Officer
    icon of calendar 2001-10-16 ~ 2010-04-12
    IIF 18 - Director → ME
  • 3
    icon of address 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,091,501 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ 2010-04-12
    IIF 25 - Director → ME
    icon of calendar 2001-08-05 ~ 2010-04-12
    IIF 30 - Secretary → ME
  • 4
    DE FACTO 1070 LIMITED - 2003-11-21
    icon of address Bridewell Gate, 9 Bridewell Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2004-01-12
    IIF 10 - Director → ME
  • 5
    DE FACTO 1069 LIMITED - 2003-11-21
    icon of address Bridewell Gate, 9 Bridewell Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2004-01-12
    IIF 9 - Director → ME
  • 6
    NETTA FUND MANAGEMENT LIMITED - 2003-11-21
    ZEROCOURT LIMITED - 2000-09-20
    icon of address Bridewell Gate, 9 Bridewell Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2004-01-12
    IIF 8 - Director → ME
  • 7
    icon of address 53 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,576 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2016-01-01
    IIF 36 - Director → ME
  • 8
    icon of address 27 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -382,575 GBP2015-05-31
    Officer
    icon of calendar 2007-05-24 ~ 2011-06-01
    IIF 26 - Director → ME
  • 9
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-04-06
    IIF 2 - LLP Member → ME
  • 10
    icon of address 266-268 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2020-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-01-31
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    1ST FINANCIAL LIMITED - 1998-07-06
    PRICE ANDERSON LIMITED - 1998-01-20
    icon of address Blinkhorns, 27 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,446,707 GBP2024-07-31
    Officer
    icon of calendar 2008-06-06 ~ 2010-01-28
    IIF 29 - Secretary → ME
  • 12
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2025-02-03
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    icon of address Regent Park House, 45 Byron Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-05 ~ 2007-08-21
    IIF 5 - Director → ME
  • 14
    icon of address Regents Park House, 45 Byron, Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-16 ~ 2007-08-21
    IIF 6 - Director → ME
  • 15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,930 GBP2020-04-05
    Officer
    icon of calendar 2003-10-17 ~ 2021-03-22
    IIF 1 - LLP Member → ME
  • 16
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -863,073 GBP2019-12-31
    Officer
    icon of calendar 2002-12-03 ~ 2003-08-26
    IIF 7 - Director → ME
  • 17
    WESTERN RIDGE PROPERTIES (HULL) LIMITED - 2006-12-20
    MISLEX (469) LIMITED - 2005-12-21
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,029 GBP2015-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2006-12-05
    IIF 27 - Director → ME
  • 18
    icon of address 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,562,343 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-11-12 ~ 2010-04-12
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.