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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Sharman, Christopher James
    Born in May 1992
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-10-07 ~ now
    OF - Director → CIF 0
    Mr Christopher James Sharman
    Born in May 1992
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2018-10-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Sharman, Hollie Louise
    Md born in August 1995
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-01
    OF - Director → CIF 0
  • 2
    Hampton, Antonia Elizabeth Harriet
    Chief Financial Officer born in November 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-27 ~ 2022-11-30
    OF - Director → CIF 0
parent relation
Company in focus

SHARMAN INVESTMENT HOLDINGS LIMITED

Previous name
DOUGH&CO ASSET HOLDINGS LIMITED - 2024-01-16
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
22,150 GBP2024-03-31
32,473 GBP2023-03-31
Property, Plant & Equipment
43,988 GBP2024-03-31
526,344 GBP2023-03-31
Fixed Assets - Investments
50 GBP2024-03-31
1,090 GBP2023-03-31
Fixed Assets
66,188 GBP2024-03-31
559,907 GBP2023-03-31
Debtors
429,319 GBP2024-03-31
361,487 GBP2023-03-31
Cash at bank and in hand
110,566 GBP2024-03-31
9,805 GBP2023-03-31
Current Assets
539,885 GBP2024-03-31
371,292 GBP2023-03-31
Creditors
-63,731 GBP2024-03-31
-128,683 GBP2023-03-31
Net Current Assets/Liabilities
476,154 GBP2024-03-31
242,609 GBP2023-03-31
Total Assets Less Current Liabilities
542,342 GBP2024-03-31
802,516 GBP2023-03-31
Creditors
Non-current
-37,750 GBP2023-03-31
Net Assets/Liabilities
534,577 GBP2024-03-31
646,192 GBP2023-03-31
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-03-31
Retained earnings (accumulated losses)
534,567 GBP2024-03-31
646,182 GBP2023-03-31
Intangible Assets - Gross Cost
Other
64,002 GBP2024-03-31
59,861 GBP2023-03-31
Intangible Assets
Other
22,150 GBP2024-03-31
32,473 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
11,725 GBP2024-03-31
50,659 GBP2023-03-31
Motor vehicles
46,352 GBP2023-03-31
Furniture and fittings
104,445 GBP2024-03-31
747,753 GBP2023-03-31
Computers
3,404 GBP2024-03-31
49,393 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
119,574 GBP2024-03-31
894,157 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-38,934 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-46,352 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
-644,734 GBP2023-04-01 ~ 2024-03-31
Computers
-46,956 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-776,976 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,110 GBP2024-03-31
12,665 GBP2023-03-31
Motor vehicles
11,588 GBP2023-03-31
Furniture and fittings
68,460 GBP2024-03-31
322,490 GBP2023-03-31
Computers
2,016 GBP2024-03-31
21,070 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
75,586 GBP2024-03-31
367,813 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,179 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
10,884 GBP2023-04-01 ~ 2024-03-31
Computers
462 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,525 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-9,734 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-11,588 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
-264,914 GBP2023-04-01 ~ 2024-03-31
Computers
-19,516 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-305,752 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
6,615 GBP2024-03-31
37,994 GBP2023-03-31
Furniture and fittings
35,985 GBP2024-03-31
425,263 GBP2023-03-31
Computers
1,388 GBP2024-03-31
28,323 GBP2023-03-31
Motor vehicles
34,764 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
4 GBP2024-03-31
2 GBP2023-03-31
Amounts owed by directors
Current
15,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
429,315 GBP2024-03-31
346,485 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
54,613 GBP2024-03-31
7,359 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
2,500 GBP2024-03-31
2,640 GBP2023-03-31
Amounts owed to directors
Current
6,618 GBP2024-03-31
Amounts owed to group undertakings
Current
118,684 GBP2023-03-31
Creditors
Current
63,731 GBP2024-03-31
128,683 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
37,750 GBP2023-03-31

Related profiles found in government register
  • SHARMAN INVESTMENT HOLDINGS LIMITED
    Info
    DOUGH&CO ASSET HOLDINGS LIMITED - 2024-01-16
    Registered number 11608344
    icon of addressUnit A 82 James Carter Road Sharman Investment Holdings Limited, Unit A 82 James Carter Road, Mildenhall IP28 7DE
    PRIVATE LIMITED COMPANY incorporated on 2018-10-07 (7 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • DOUGH&CO ASSET HOLDINGS LIMITED
    S
    Registered number 11608344
    icon of address34-35, King Street, Sudbury, England, CO10 2EQ
    CIF 1 CIF 2
  • SHARMAN INVESTMENT HOLDINGS LIMITED
    S
    Registered number 11608344
    icon of address34-35, 34-35 King Street, Sudbury, Suffolk, United Kingdom, CO10 2EQ
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    SILK OF DREAMS LIMITED - 2023-02-07
    THE PAWTY CLUB LTD - 2022-01-24
    icon of address34-35 Fao Shas Ltd, King Street, Sudbury, England
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address34-35 King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-10-24 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address34-35 King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,624 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address34-35 King Street, Sudbury, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    DOUGH&CO / BURGER AMOUR BURY ST EDMUNDS LIMITED - 2020-08-26
    icon of addressWilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,915 GBP2022-03-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    OPERATING COMPANY 2 LIMITED - 2019-11-12
    icon of address34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,651 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 9
    DOUGH&CO ST. NEOTS LIMITED - 2023-02-06
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    DOUGH&CO PIZZA LIMITED - 2018-10-10
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,068 GBP2021-03-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,400 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    OPERATING COMPANY 1 LIMITED - 2020-08-02
    icon of address3 Anchor Street, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,753 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-07-07
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-04-21 ~ 2023-01-04
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address34-35 King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-04-01
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressCardinal Park 19 Grafton Way, Cardinal Park, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,332 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-04-01
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of addressWilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-04-01
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address28/70 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-04-01
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    DOUGH&CO BURY ST EDMUNDS LIMITED - 2019-05-25
    icon of address3 Anchor Street, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,615 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-06-01 ~ 2022-04-01
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    DOUGH&CO / BURGER AMOUR BURY ST EDMUNDS LIMITED - 2020-08-26
    icon of addressWilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,915 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-01-20 ~ 2022-04-01
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 9
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-04-01
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 10
    icon of address3 Anchor Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-12-14 ~ 2022-04-01
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 11
    icon of addressEnterprise House, Wessex Fields, Frome, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-04-01
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressUnit 3 Bryan Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-04-01
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-04-01
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    DOUGH&CO ST. NEOTS LIMITED - 2023-02-06
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-10-13 ~ 2024-01-20
    CIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-01 ~ 2023-02-06
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address48 Winchester Circle, Kingston, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-04-01
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 16
    DOUGH&CO PIZZA LIMITED - 2018-10-10
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,068 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-06-01 ~ 2022-04-01
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,400 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-04-01
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 18
    icon of addressUnit 1 Regents Circus, Victoria Road, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-04-01
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of addressUnit 3 The Moor, Sheffield, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-19 ~ 2022-04-01
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 20
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,105 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2022-04-01
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 21
    icon of address2 St. Stephens Place, Trowbridge, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-04-01
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 22
    icon of addressSharman Real Estate Limited, Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-11-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.