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

Mr Lee Sharma

    Related profiles found in government register
  • Mr Lee Sharma
    Irish born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52, Riverview, Ballykelly, BT499QP, Northern Ireland

      IIF 1
    • 162, Seacoast Road, Limavady, BT499EG, Northern Ireland

      IIF 2
    • 19, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • 52, Riverview, Ballykelly, Limavady, BT49 9QP, Northern Ireland

      IIF 10
    • 52, Riverview, Ballykelly, Limavady, County Londonderry, BT49 9QP, Northern Ireland

      IIF 11 IIF 12 IIF 13
  • Sharma, Lee
    Irish company direc born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 162, Seacoast Road, Limavady, BT499EG, Northern Ireland

      IIF 14
  • Sharma, Lee
    Irish company direcotor born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 15
  • Sharma, Lee
    Irish company director born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52, Riverview, Ballykelly, BT49 9QP, Northern Ireland

      IIF 16
    • Jude Court, Campsie Business Park, Eglinton, BT47 3XX

      IIF 17
    • 19, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 18 IIF 19
    • 52, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, Northern Ireland

      IIF 20 IIF 21
  • Sharma, Lee
    Irish director born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Shama, Kuldeep
    Irish director born in September 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 162 Seacoast Road, Myroe, Limavady, Co L'derry, BT49 9EG

      IIF 32
  • Sharma, Kuldeep
    Irish draper born in September 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Crindle House, 162 Sea Coast Road, Myroe, Limavady

      IIF 33
  • Mr Lee Sharma
    British born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Innovation Centre For Enterprise, Britannia House, Caerphilly Business Park Van Road, Caerphilly, Caerphilly, CF83 3GG

      IIF 34
    • Innovation Centre For Enterprise, Merlin House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 35
    • Stuart Street, Cardiff, South Glamorgan, CF10 5BW

      IIF 36
  • Sharma, Lee
    Irish director born in November 1982

    Registered addresses and corresponding companies
    • 162 Seacoast Rd, Myroe, Limavady, Co Londonderry, BT49 9EG

      IIF 37
  • Sharma, Kuldeep
    Irish company director born in September 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 162, Seacoast Road, Limavady, Londonderry, BT49 9EG, Northern Ireland

      IIF 38 IIF 39
  • Sharma, Lee
    British chief executive; educational technology company born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Stuart Street, Cardiff, South Glamorgan, CF10 5BW

      IIF 40
  • Sharma, Lee
    British director born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Innovation Centre For Enterprise, Merlin House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 41
  • Sharma, Lee
    British enterprise development born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Innovation Centre For Enterprise, Britannia House, Caerphilly Business Park Van Road, Caerphilly, Caerphilly, CF83 3GG

      IIF 42
  • Sharma, Kuldeep
    Irish

    Registered addresses and corresponding companies
    • 162 Seacoast Road, Myroe, Limavady, Co L'derry, BT49 9EG

      IIF 43
    • Crindle House, 162 Sea Coast Road, Myroe, Limavady

      IIF 44
  • Sharma, Killdeep

    Registered addresses and corresponding companies
    • 162 Seacoast Road, Limavady, County Londonderry, BT49 9EG

      IIF 45
  • Sharma, Lee

    Registered addresses and corresponding companies
    • 52, Riverview, Ballykelly, BT49 9QP, Northern Ireland

      IIF 46
    • 19, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    Keenan Corporate Finance Limited, Arthur House, Arthur Street, Belfast, County Antrim
    Dissolved corporate (1 parent)
    Officer
    2010-01-19 ~ dissolved
    IIF 39 - director → ME
  • 2
    52 Riverview, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    19 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    52,458 GBP2023-08-31
    Officer
    2015-08-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    52 Riverview, Ballykelly, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2018-08-29 ~ dissolved
    IIF 16 - director → ME
    2018-08-29 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 5
    FURNITURE HUB NORTHWEST LTD - 2018-09-10
    SANWICH CO. DERRY LIMITED - 2012-11-01
    52 Riverview, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 6
    FURNITURE HUB LIMAVADY LTD - 2018-10-09
    19 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    57,038 GBP2023-09-30
    Officer
    2018-05-04 ~ now
    IIF 19 - director → ME
    2018-05-04 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,350 GBP2017-06-30
    Officer
    2016-06-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    52 Riverview, Ballykelly, Limavady, County Londonderry
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,407 GBP2016-05-31
    Officer
    2012-08-01 ~ dissolved
    IIF 23 - director → ME
  • 9
    ARTURIA TERRA LTD - 2020-03-06
    19 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    247,348 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 15 - director → ME
    2020-02-04 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 10
    19 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2023-11-30
    Officer
    2015-11-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    52 Riverview, Ballykelly, Limavady, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 27 - director → ME
  • 12
    162 Seacoast Road, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-24
    Officer
    2017-07-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    INSIDE LIVING LIMITED - 2012-08-20
    52 Riverview, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 14
    19 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    34,475 GBP2023-05-31
    Officer
    2012-05-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    19 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-24
    Officer
    2015-08-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    Innovation Centre For Enterprise Britannia House, Caerphilly Business Park Van Road, Caerphilly, Caerphilly
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Innovation Centre For Enterprise Merlin House, Caerphilly Business Park, Van Road, Caerphilly, Wales
    Corporate (4 parents)
    Equity (Company account)
    57,549 GBP2023-12-31
    Officer
    2015-09-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    19 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    180,226 GBP2024-03-31
    Officer
    2007-03-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 6
  • 1
    RUGZ 4 YOU LIMITED - 2011-09-09
    12 Railway Street, Strabane, County Tyrone
    Dissolved corporate (1 parent)
    Officer
    2010-01-19 ~ 2013-05-16
    IIF 38 - director → ME
    2010-01-19 ~ 2010-04-25
    IIF 20 - director → ME
  • 2
    Keenan Corporate Finance Limited, Arthur House, Arthur Street, Belfast, County Antrim
    Dissolved corporate (1 parent)
    Officer
    2010-01-19 ~ 2010-04-25
    IIF 21 - director → ME
  • 3
    Jude Court, Campsie Business Park, Eglinton, Derry
    Dissolved corporate (2 parents)
    Officer
    2000-03-31 ~ 2013-05-16
    IIF 32 - director → ME
    2000-03-27 ~ 2013-05-16
    IIF 43 - secretary → ME
  • 4
    19 Riverview, Ballykelly, Limavady, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    180,226 GBP2024-03-31
    Officer
    2007-03-16 ~ 2011-11-01
    IIF 45 - secretary → ME
  • 5
    TOUCHPOWER LIMITED - 1986-07-23
    Stuart Street, Cardiff, South Glamorgan
    Corporate (11 parents, 1 offspring)
    Officer
    2017-09-07 ~ 2023-09-07
    IIF 40 - director → ME
    Person with significant control
    2017-09-07 ~ 2020-02-04
    IIF 36 - Has significant influence or control OE
  • 6
    SHARMA SECURITIES LIMITED - 2011-05-11
    Jude Court, Campsie Business Park, Eglinton
    Corporate
    Officer
    1982-05-13 ~ 2013-05-16
    IIF 33 - director → ME
    2013-05-16 ~ 2013-06-15
    IIF 17 - director → ME
    2005-10-25 ~ 2010-11-06
    IIF 37 - director → ME
    1982-05-13 ~ 2012-10-26
    IIF 44 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.