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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Stanley Sharp

    Related profiles found in government register
  • Mr David Stanley Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Percy Arms, Main Road, Chatton, Alnwick, NE66 5PS, United Kingdom

      IIF 1
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 2
    • No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 3
    • 1 Athill Court, St Helens Lane, Leeds, LS1 4ES, United Kingdom

      IIF 4
    • 63, Flat 63, The Quays, Leeds, LS1 4ES, England

      IIF 5
    • 64 The Quays, Concordia Street, Leeds, LS1 4ES, England

      IIF 6
    • Flat 63, Concordia Street, Leeds, LS1 4ES, England

      IIF 7
    • Flat 64 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 8
    • Flat 64, The Quays, 3 Concordia Street, Leeds, LS1 4ES, United Kingdom

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr David Stanley Sharp
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr David Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cowton Way, Cowton Way, Eaglescliffe, Stockton-on-tees, TS16 0RE, England

      IIF 14
  • David Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • No 6, Cowton Way, Eaglescliffe, TS16 0RE, England

      IIF 15
  • Sharp, David Stanley
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Percy Arms, Main Road, Chatton, Alnwick, NE66 5PS, United Kingdom

      IIF 16
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 17 IIF 18
    • No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 19
    • 63, Flat 63, The Quays, Leeds, LS1 4ES, England

      IIF 20
    • 64, 3 Concordia St, Leeds, LS1 4ES, United Kingdom

      IIF 21
    • 64 The Quays, 3 Concordia St, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 22
    • 64 The Quays, Concordia Street, Leeds, LS1 4ES, England

      IIF 23
    • 64, The Quays, Leeds, LS1 4EJ

      IIF 24
    • 64, The Quays, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 25
    • Flat 64 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 33
  • Sharp, David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cowton Way, Cowton Way, Eaglescliffe, Stockton-on-tees, TS16 0RE, England

      IIF 34
  • Sharp, David
    British

    Registered addresses and corresponding companies
    • Valley Mills, Valley Road, Morley, Leeds, LS27 8EX, United Kingdom

      IIF 35
    • Valley Mills, Valley Road, Morley, Leeds, W Yorkshire, LS27 8EX

      IIF 36
    • Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, United Kingdom

      IIF 37
    • Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 38
  • Sharp, David
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, United Kingdom

      IIF 39
  • Sharp, David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Athill Court, St Helens Lane, Adel, Leeds, LS16 8BS

      IIF 40
    • Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 41
  • Sharp, David
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 42
  • Sharp, David
    British transport born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, Uk

      IIF 43
  • Sharp, David Stanley

    Registered addresses and corresponding companies
    • No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 44
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Sharp, David

    Registered addresses and corresponding companies
    • 64 The Quays, 3 Concordia St, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 46 IIF 47
    • 64, The Quays, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 48
    • Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, Uk

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    ACCOUNTANTS TEAM LEEDS LTD
    - now 07522033
    ACCOUNTS TEAM LEEDS LTD
    - 2011-02-09 07522033
    64 The Quays, West Yorks, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 25 - Director → ME
    2011-02-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    ATHILL MANAGEMENT COMPANY LIMITED
    02876345
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193 GBP2023-04-30
    Officer
    2008-01-30 ~ 2016-03-31
    IIF 40 - Director → ME
  • 3
    BLACK PEPPER INNS LTD
    16768974
    The Percy Arms Main Road, Chatton, Alnwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BONDED INVESTMENT GROUP LTD
    13171394
    Flat 64 The Quays, 3 Concordia Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    2021-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHATTON EVENTS LTD
    16002888
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 32 - Director → ME
  • 6
    CORNICHE LTD
    13788535
    63 Flat 63, The Quays, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    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
  • 7
    DAVID SHARP (FINANCIAL) LTD.
    - now 06604467
    GOLDSMITH HENDERSON LIMITED
    - 2012-05-22 06604467
    The Clocktower, 6 Mansion Gate Square, Leeds, West Yorks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    790 GBP2015-05-31
    Officer
    2008-05-28 ~ dissolved
    IIF 24 - Director → ME
  • 8
    DEEPLY CLEAN INNOVATIONS LTD
    09718725
    No 6 Cowton Way, Durham Lane Industrial Park, Eaglescliffe, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 22 - Director → ME
    2015-08-05 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    DEEPLY CLEAN LINEN LTD
    11263336
    6 Cowton Way Durham Lane Industrial Park, 6 Cowton Way, Durham Lane Industrial Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    DYMOND CASINGS CO LIMITED
    - now 02650724
    CENTRAL CASINGS CO. LIMITED - 1999-09-27
    IMPROHURST LIMITED - 1992-03-13
    Valley Mills Valley Road, Morley, Leeds, W Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2008-03-18 ~ 2013-10-07
    IIF 36 - Secretary → ME
  • 11
    HARDER BROS. LIMITED
    00688920
    Valley Mills Valley Road, Morley, Leeds, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    10,025,855 GBP2022-03-31
    Officer
    1998-05-06 ~ 2012-11-29
    IIF 43 - Director → ME
    2008-03-18 ~ 2012-11-29
    IIF 49 - Secretary → ME
  • 12
    HB ABATTOIR SERVICES LIMITED
    - now 04048956
    EVER 1420 LIMITED - 2001-03-19
    Valley Mills, Valley Road, Morley, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2001-03-30 ~ 2012-11-30
    IIF 41 - Director → ME
    2008-03-18 ~ 2012-11-29
    IIF 38 - Secretary → ME
  • 13
    HB PROPERTY SERVICES LIMITED
    - now 06907379
    DYMOND TRADING LIMITED
    - 2012-03-02 06907379
    BY-PRODUCTS (KEIGHLEY) LIMITED
    - 2010-06-25 06907379
    HARDER BROS. (KEIGHLEY) LIMITED
    - 2009-06-10 06907379
    Valley Mills Valley Road, Morley, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-05-15 ~ 2013-03-28
    IIF 39 - Director → ME
    2009-05-15 ~ 2013-03-28
    IIF 37 - Secretary → ME
  • 14
    LAUNDRY WORLD LTD
    - now 08858139
    DAVID SHARP SOLUTIONS LTD
    - 2015-04-24 08858139
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,498 GBP2017-04-30
    Officer
    2014-01-23 ~ dissolved
    IIF 19 - Director → ME
    2014-01-23 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    LUCKY BLEEDERS LTD
    12169188
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,447 GBP2022-01-31
    Officer
    2019-08-22 ~ 2020-07-20
    IIF 18 - Director → ME
    Person with significant control
    2019-09-15 ~ 2020-07-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OUSE DEVELOPMENTS LIMITED
    12970824
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PHOTOACTIVE LTD
    - now 13847297
    VIRAL ACTIVE LTD
    - 2022-02-24 13847297
    63 The Quays Concordia Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,691 GBP2024-01-31
    Officer
    2022-01-13 ~ 2024-01-01
    IIF 23 - Director → ME
    Person with significant control
    2022-01-13 ~ 2023-09-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    QUAY CONSULTANTS LTD
    - now 15484392
    WOODLEAF EVENTS LIMITED
    - 2024-10-16 15484392
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    QUAY DEBT SOLUTIONS LTD
    11379547
    25-29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,651 GBP2023-05-31
    Officer
    2018-05-24 ~ 2021-07-07
    IIF 27 - Director → ME
  • 20
    QUAY LAUNDRY LTD
    11712421
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,898 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-12-31
    IIF 9 - Ownership of shares – 75% or more OE
    2021-12-31 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    RICHARD VOIGT & COMPANY LIMITED
    SC174925
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1997-04-28 ~ 2012-11-29
    IIF 42 - Director → ME
    2008-03-18 ~ 2012-11-29
    IIF 35 - Secretary → ME
  • 22
    SAFERMASK GROUP LTD
    12575256
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    44,606 GBP2022-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 29 - Director → ME
    2020-12-21 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SPIRIT OF THE ORCHARD LTD
    16788883
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 31 - Director → ME
  • 24
    SPRINGFIELD LAUNDRY LTD
    11709512
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -439,506 GBP2024-12-31
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 34 - Director → ME
    Person with significant control
    2018-12-04 ~ 2018-12-10
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE WHITE HOUSE LAUNDRY LTD
    09706365
    4385, 09706365: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 21 - Director → ME
    2015-07-28 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE

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.