Allan Martyn SHARP

Total number of appointments 19, 16 active appointments

SIGUR LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
4 April 2023
Nationality
British
Occupation
Director

SPEEDWELL SPORTS MANAGEMENT LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
14 March 2023
Nationality
British
Occupation
Director

ANGELO INVESTMENT LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
13 December 2022
Resigned on
13 January 2023
Nationality
British
Occupation
Director

QGO E MOBILITY SOLUTIONS LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
15 October 2020
Nationality
British
Occupation
Director

QGO DRIVERS LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
29 May 2020
Nationality
British
Occupation
Director

QGO PAYMENT MANAGEMENT SERVICES LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
29 May 2020
Nationality
British
Occupation
Director

QGO FOOD DELIVERY SERVICES LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
28 May 2020
Nationality
British
Occupation
Director

QGO COURIER SERVICES LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 May 2020
Nationality
British
Occupation
Director

QGO VEHICLES LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
24 February 2020
Nationality
British
Occupation
Director

QGO VEHICLE OPERATIONS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2020
Nationality
British
Occupation
Director

QGO UK LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
30 January 2020
Nationality
British
Occupation
Director

QGO LOGISTICAL SYSTEMS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
13 August 2019
Resigned on
10 June 2025
Nationality
British
Occupation
Director

BATTLESBROOK LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
28 March 2019
Nationality
British
Occupation
Director

SAVE ENERGY GURU LTD

Correspondence address
Dickens House Guithavon St, Witham, Essex, England, CM8 1BJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
17 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM8 1BJ £375,000

FACE ON THE BOX LTD

Correspondence address
Dickens House Guithavon St, Witham, Essex, United Kingdom, CM8 1BJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
3 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM8 1BJ £375,000

PELDON ENERGY LTD

Correspondence address
Dickens House Guithavon St, Witham, Essex, CM8 1BJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
19 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM8 1BJ £375,000


CAVE AND SHARP LIMITED

Correspondence address
83 High Street, Colchester, Essex, CO5 7EN
Role
director
Date of birth
September 1966
Appointed on
1 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode CO5 7EN £407,000

WORLDWIDE PROPERTY VENTURES LIMITED

Correspondence address
83 High Street, Colchester, Essex, CO5 7EN
Role
director
Date of birth
September 1966
Appointed on
12 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CO5 7EN £407,000

GLOBAL PROPERTY VENTURES LIMITED

Correspondence address
Suite 56 The Colchester Centre Hawkins Road, Colchester, Essex, CO2 8JX
Role
director
Date of birth
September 1966
Appointed on
12 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8JX £2,224,000