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

Mr Sunny Sharma

    Related profiles found in government register
  • Mr Sunny Sharma
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barton, The Barton, North Tawton, Devon, EX20 2BB, England

      IIF 1
  • Mr Sandeep Sharma
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Exeter, EX17 1ES, United Kingdom

      IIF 2
  • Sandeep Sharma
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 3
  • Sharma, Sunny
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Sharma, Sandeep
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 5
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 6
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 7
  • Sharma, Sandeep
    British builder born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 8
  • Mr Sandeep Sharma
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 9
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 10
    • Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 11
  • Sandeep Sharma
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 12
  • Sharma, Sunny
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Pennine House, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 13
  • Sharma, Sunny
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 14
  • Sharma, Sunny
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Greenside Mills, Saville Road, Skelmanthorpe, Huddersfield, HD89EE, United Kingdom

      IIF 15
  • Sharma, Sandeep
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 16
    • Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 17 IIF 18 IIF 19
    • Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 23
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 24
    • Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 25
  • Sharma, Sandeep
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 26
  • Sharma, Sandeep
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 27
  • Sharma, Sandeep

    Registered addresses and corresponding companies
    • 48a, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    CRAWFORD AND TILLEY LIMITED - 2021-02-16
    PARAMOUNT RETAIL GROUP LIMITED - 2018-08-25
    PET BRANDS LIMITED - 2011-11-01
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2011-07-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2025-08-14 ~ now
    IIF 17 - Director → ME
  • 3
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 20 - Director → ME
  • 4
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    2017-08-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 23 - Director → ME
  • 6
    48a Sherrard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 8 - Director → ME
    2023-05-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,362,017 GBP2024-06-28
    Officer
    2015-12-04 ~ now
    IIF 16 - Director → ME
  • 9
    PARAMOUNT RETAIL GROUP LIMITED - 2011-11-01
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,811,156 GBP2024-06-29
    Officer
    2008-02-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GWECO 207 LIMITED - 2003-09-21
    Unit 7, County Works, Dockfield Road, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    2024-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 5 - Director → ME
  • 12
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-16 ~ dissolved
    IIF 4 - Director → ME
  • 13
    TADMARTON POULTRY LIMITED - 2000-06-12
    WELFORD HATCHERIES LIMITED - 1982-10-25
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 22 - Director → ME
  • 14
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-08-14 ~ now
    IIF 21 - Director → ME
  • 15
    DBF LOGISTICS LIMITED - 2021-03-02
    BAYSCHEME LIMITED - 2008-08-19
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 19 - Director → ME
  • 16
    DB FOODS (PRODUCTION) LIMITED - 2020-11-27
    HAVILAND FOODS LIMITED - 2020-01-07
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2020-07-03
    Officer
    2025-08-14 ~ now
    IIF 18 - Director → ME
  • 17
    L. BATLEY PET PRODUCTS LIMITED - 2018-11-06
    LACETREND LIMITED - 2005-01-18
    Vital Pet Group Ltd Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,153,958 GBP2024-06-28
    Officer
    2017-04-30 ~ now
    IIF 13 - Director → ME
  • 18
    VITAL PET PRODUCTS LIMITED - 2018-11-23
    VITAL DOG SUPPLIES LIMITED - 2009-01-20
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    2024-11-25 ~ 2025-01-23
    IIF 26 - Director → ME
  • 2
    Leonard Curtis, 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-02-13 ~ 2016-03-01
    IIF 15 - Director → ME
  • 3
    VITAL PET PRODUCTS LIMITED - 2018-11-23
    VITAL DOG SUPPLIES LIMITED - 2009-01-20
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-04-30 ~ 2018-11-30
    IIF 14 - Director → ME

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.