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

Sharman, Chris James

    Related profiles found in government register
  • Sharman, Chris James
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 1
  • Sharman, Chris James
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 2 IIF 3
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 4
  • Sharman, Chris James
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Enterprise Court, Rankine Road, Basingstoke, RG24 8GE, United Kingdom

      IIF 5 IIF 6
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Charonell, 40 Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 12
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 13
  • Sharman, Chris
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 14
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 15
  • Sharman, Chris James
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 769, George Lane, Bredbury, Stockport, SK6 1EL, England

      IIF 16
  • Sharman, Chris James
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Charlbury Lane, Basingstoke, Hampshire, RG24 9GF, United Kingdom

      IIF 17
  • Sharman, Chris James
    British fitness consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Charlbury Lane, Basingstoke, Hampshire, RG24 9GF, England

      IIF 18
  • Mr Chris Sharman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 19
  • Mr Chris James Sharman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharman, Christopher James
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 29
    • icon of address Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 30
    • icon of address 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 31
  • Sharman, Christopher James
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Torun Way, Swindon, Wiltshire, SN25 1TA, United Kingdom

      IIF 32
  • Sharman, Christopher James
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 33
    • icon of address Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 34
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 35
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 36
  • Sharman, Christopher James
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bridge Wharf, Lower Cherwell Street, Banbury, OX16 5AY, United Kingdom

      IIF 37
  • Mr Christopher James Sharman
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 0HS, United Kingdom

      IIF 38
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, Hampshire, SO30 OHS, United Kingdom

      IIF 39
  • Mr Chris Sharman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 40
  • Mr Chris James Sharman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Charlbury Lane, Basingstoke, RG24 9GF, England

      IIF 41
  • Mr Cris Sharman
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Enterprise Court, Rankine Road, Basingstoke, RG24 8GE, United Kingdom

      IIF 42
  • Sharman, Christopher James

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 43 IIF 44
    • icon of address 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 45
  • Sharman, Christopher

    Registered addresses and corresponding companies
    • icon of address Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 46
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 47
  • Mr Christopher James Sharman
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 48 IIF 49
    • icon of address Century House, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 50
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 51
    • icon of address 45 Freegrounds Road, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 52
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 53
    • icon of address Charonell, 45 Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 54
  • Sharman, Chris

    Registered addresses and corresponding companies
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, England

      IIF 55
    • icon of address 45, Freegrounds Road, Hedge End, Southampton, SO30 0HS, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Po Box 769, George Lane, Bredbury, Stockport, SK6 1EL, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 2
    BART 402 LIMITED - 2013-03-12
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -301,918 GBP2018-12-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    53,303 GBP2022-12-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address C12 Marquis Court, Marguisway Tvte, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    22,269 GBP2024-03-31
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 84 Manor Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,114 GBP2018-03-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 10
    icon of address 45 Freegrounds Road Freegrounds Road, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-12-03 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    TOPODIUM ACTIVE LTD - 2024-02-27
    icon of address 114 Lisbon Avenue, Twickenham, Greater London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 12 Enterprise Court, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-09-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Charonell 45 Freegrounds Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,633 GBP2022-12-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-02-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    CHALLENGER SPORT BASINGSTOKE LTD - 2019-03-07
    GENVIRTUAL UK LIMITED - 2020-08-03
    icon of address 45 Freegrounds Road, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 17
    icon of address 45 Freegrounds Road, Hedge End, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-08-25 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,470 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 9 - Director → ME
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 Burkal Drive, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,750 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ 2020-01-01
    IIF 15 - Director → ME
    icon of calendar 2019-02-19 ~ 2020-01-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2020-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,850 GBP2019-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-08-01
    IIF 3 - Director → ME
    icon of calendar 2018-08-23 ~ 2020-08-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-08-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-05-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-05-25
    IIF 25 - Right to appoint or remove directors OE
  • 5
    TOPODIUM PRINT LTD - 2023-09-06
    icon of address 116 Balland Field, Willingham, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,336 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-08-31
    IIF 34 - Director → ME
    icon of calendar 2020-07-29 ~ 2023-08-31
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-08-31
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    icon of address 5a Westland Way, Woodstock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-02 ~ 2013-11-27
    IIF 18 - Director → ME
  • 7
    icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,896 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 10 - Director → ME
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-09-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2013-04-08
    IIF 37 - Director → ME
  • 9
    TOPODIUM ACTIVE LTD - 2024-02-27
    icon of address 114 Lisbon Avenue, Twickenham, Greater London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-06-26
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2023-07-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,079 GBP2019-12-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    YOU-DESIGN LIMITED - 2011-09-16
    VIP KIDZ LIMITED - 2013-11-01
    icon of address 84 Manor Road, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134 GBP2018-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2012-01-20
    IIF 32 - 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.