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 Christopher James Sharman

    Related profiles found in government register
  • Mr Christopher James Sharman
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher James Sharman
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unitsq4, Southwater, Town Centre, Telford, TF3 4BX, England

      IIF 53
  • Mr Chris James Sharman
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Anchor Street, Bishop's Stortford, CM23 3BP, England

      IIF 54
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 55
    • 62, North Street, Sudbury, CO10 1RE, England

      IIF 56
  • Mr Christopher Sharman
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Sharman Real Estate Limited, Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 57
  • Mr Chris Sharman
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 58
  • Sharman, Christopher James
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Parkway, Bury Saint Edmunds, Parkway, Bury St. Edmunds, IP33 3BA, England

      IIF 59
    • Sharman Property Holdings Limited, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 60
    • Sharman Real Estate Limited, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 61
    • Sharman Real Estate (concrete) Limited, Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 62
    • Unit A 82 James Carter Road, Sharman Investment Holdings Limited, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 63
  • Sharman, Christopher James
    British ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 64 IIF 65 IIF 66
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 67
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 68 IIF 69 IIF 70
    • 62, North Street, Sudbury, CO10 1RE, England

      IIF 71
    • Unitsq4, Southwater, Town Centre, Telford, TF3 4BX, England

      IIF 72
  • Sharman, Christopher James
    British chief executive born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Sharman, Christopher James
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Sharman, Christopher James
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 61, Station Road, Sudbury, CO10 2SP, England

      IIF 116
  • Sharman, Christopher James
    British director and company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Anchor Street, Bishop's Stortford, CM23 3BP, England

      IIF 117
  • Sharman, Christopher James
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 118 IIF 119
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 120
  • Sharman, Christopher James
    British chief executive born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 121
  • Sharman, Chris James
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 122
  • Sharman, Chris James
    British chief executive born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 123
  • Sharman, Christopher
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Sharman Real Estate Limited, Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 124
  • Sharman, Christpher
    British ceo born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 125
  • Sharman, Chris
    British ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Sharman, Christopher James

    Registered addresses and corresponding companies
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 133
child relation
Offspring entities and appointments
Active 29
  • 1
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 130 - Director → ME
  • 2
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 132 - Director → ME
  • 3
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 128 - Director → ME
  • 4
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 127 - Director → ME
  • 5
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 126 - Director → ME
  • 6
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 129 - Director → ME
  • 7
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 131 - Director → ME
  • 8
    DOUGH&CO AQUISITIONS LIMITED - 2020-08-27
    Unit 2 Parkway, Bury Saint Edmunds, Parkway, Bury St. Edmunds, England
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -6,395 GBP2021-03-31
    Person with significant control
    2023-01-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2023-02-22 ~ dissolved
    IIF 78 - Director → ME
  • 10
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 64 - Director → ME
  • 12
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 66 - Director → ME
  • 13
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 65 - Director → ME
  • 14
    DOUGH&CO / BURGER AMOUR BURY ST EDMUNDS LIMITED - 2020-08-26
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,915 GBP2022-03-31
    Officer
    2023-02-22 ~ dissolved
    IIF 79 - Director → ME
  • 15
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 104 - Director → ME
  • 17
    DOUGH&CO PIZZA LIMITED - 2018-10-10
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,068 GBP2021-03-31
    Officer
    2023-02-22 ~ dissolved
    IIF 74 - Director → ME
  • 18
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,400 GBP2022-03-31
    Officer
    2023-01-04 ~ dissolved
    IIF 105 - Director → ME
  • 19
    Unit 1 Regents Circus, Victoria Road, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    2022-04-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    Unitsq4 Southwater, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 72 - Director → ME
  • 21
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,105 GBP2022-03-31
    Officer
    2023-01-04 ~ dissolved
    IIF 103 - Director → ME
  • 22
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    34-35 King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    DOUGH&CO ASSET HOLDINGS LIMITED - 2024-01-16
    Unit A 82 James Carter Road Sharman Investment Holdings Limited, Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,567 GBP2024-03-31
    Officer
    2018-10-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-10-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    SHARMAN LETTINGS LIMITED - 2025-10-17
    34-35 King Street, Sudbury, England
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-05-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    PROTON PROPERTY LIMITED - 2024-01-16
    Sharman Property Holdings Limited, Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 60 - Director → ME
  • 28
    SHARMAN REAL ESTATE (WATES) LIMITED - 2025-01-22
    Sharman Real Estate (concrete) Limited Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 62 - Director → ME
  • 29
    Sharman Real Estate Limited, Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-02-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    SILK OF DREAMS LIMITED - 2023-02-07
    THE PAWTY CLUB LTD - 2022-01-24
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2021-10-18 ~ 2021-11-11
    IIF 115 - Director → ME
    2023-02-01 ~ 2024-02-27
    IIF 113 - Director → ME
    Person with significant control
    2021-10-18 ~ 2021-11-11
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OPERATING COMPANY 1 LIMITED - 2020-08-02
    3 Anchor Street, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,753 GBP2021-03-31
    Officer
    2019-05-13 ~ 2022-03-01
    IIF 117 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-02-01
    IIF 4 - Ownership of shares – 75% or more OE
    2019-05-13 ~ 2020-02-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    2021-07-07 ~ 2022-04-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    DOUGH&CO AQUISITIONS LIMITED - 2020-08-27
    Unit 2 Parkway, Bury Saint Edmunds, Parkway, Bury St. Edmunds, England
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -6,395 GBP2021-03-31
    Officer
    2019-12-17 ~ 2022-04-01
    IIF 59 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-10-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2019-12-17 ~ 2022-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2023-01-04 ~ 2023-02-01
    IIF 109 - Director → ME
    2021-04-21 ~ 2022-07-01
    IIF 123 - Director → ME
    Person with significant control
    2021-04-21 ~ 2023-01-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 5
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ 2024-01-01
    IIF 69 - Director → ME
  • 6
    34-35 King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ 2024-05-14
    IIF 97 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-10-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    34-35 King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,624 GBP2024-03-31
    Officer
    2023-02-22 ~ 2024-03-14
    IIF 68 - Director → ME
  • 8
    34-35 King Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2023-02-23 ~ 2024-05-14
    IIF 125 - Director → ME
  • 9
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2021-06-02 ~ 2024-01-01
    IIF 83 - Director → ME
    Person with significant control
    2021-06-02 ~ 2024-01-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Cardinal Park 19 Grafton Way, Cardinal Park, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,332 GBP2022-03-31
    Officer
    2021-01-27 ~ 2022-07-01
    IIF 100 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-06-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2023-01-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ 2023-01-04
    IIF 107 - Director → ME
    2021-09-15 ~ 2022-07-01
    IIF 92 - Director → ME
    2023-02-22 ~ 2025-01-30
    IIF 75 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    28/70 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2021-05-25 ~ 2022-07-01
    IIF 85 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    DOUGH&CO BURY ST EDMUNDS LIMITED - 2019-05-25
    3 Anchor Street, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,615 GBP2021-03-31
    Officer
    2018-12-13 ~ 2022-03-01
    IIF 102 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-04-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    2018-12-13 ~ 2021-01-27
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    2023-01-04 ~ 2023-02-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    DOUGH&CO / BURGER AMOUR BURY ST EDMUNDS LIMITED - 2020-08-26
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,915 GBP2022-03-31
    Officer
    2020-01-20 ~ 2022-07-01
    IIF 118 - Director → ME
    2023-01-04 ~ 2023-01-04
    IIF 108 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    DOUGH&CO SUDBURY LIMITED - 2018-10-10
    DOUGH&CO LIMITED - 2018-10-08
    62b North Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2017-08-08 ~ 2019-05-17
    IIF 116 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-17
    IIF 56 - Right to appoint or remove directors OE
    2018-10-16 ~ 2019-05-17
    IIF 44 - Has significant influence or control OE
  • 16
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2021-04-19 ~ 2022-07-01
    IIF 89 - Director → ME
    2023-02-22 ~ 2025-01-30
    IIF 77 - Director → ME
    2023-01-04 ~ 2023-02-01
    IIF 110 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    3 Anchor Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2020-12-14 ~ 2022-07-01
    IIF 99 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-02-01
    IIF 2 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    Enterprise House, Wessex Fields, Frome, England
    Active Corporate (1 parent)
    Officer
    2021-08-25 ~ 2022-07-01
    IIF 81 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-02-01
    IIF 32 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-10-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    OPERATING COMPANY 2 LIMITED - 2019-11-12
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,651 GBP2023-03-31
    Officer
    2019-05-14 ~ 2022-07-01
    IIF 119 - Director → ME
    2023-01-04 ~ 2024-02-25
    IIF 111 - Director → ME
    Person with significant control
    2019-05-14 ~ 2023-01-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    Unit 3 Bryan Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2021-08-12 ~ 2022-07-01
    IIF 91 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-06-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2023-01-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    DOUGH&CO ROTHERHAM LIMITED - 2022-06-10
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ 2022-07-01
    IIF 95 - Director → ME
    Person with significant control
    2022-02-10 ~ 2023-01-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 22
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ 2022-07-01
    IIF 90 - Director → ME
  • 23
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ 2022-07-01
    IIF 98 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 24
    DOUGH&CO ST. NEOTS LIMITED - 2023-02-06
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2023-02-22 ~ 2025-01-30
    IIF 76 - Director → ME
    2022-02-10 ~ 2022-07-01
    IIF 86 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-04-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    48 Winchester Circle, Kingston, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2021-06-21 ~ 2022-07-01
    IIF 96 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-06-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2023-01-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    DOUGH&CO PIZZA LIMITED - 2018-10-10
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,068 GBP2021-03-31
    Officer
    2023-01-04 ~ 2023-02-01
    IIF 106 - Director → ME
    2018-03-14 ~ 2022-07-01
    IIF 112 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2018-03-14 ~ 2018-10-30
    IIF 47 - Right to appoint or remove directors OE
  • 27
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,400 GBP2022-03-31
    Officer
    2021-03-08 ~ 2022-07-01
    IIF 101 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 28
    Unit 1 Regents Circus, Victoria Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    2021-05-13 ~ 2022-07-01
    IIF 122 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-06-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    Unitsq4 Southwater, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-05 ~ 2022-07-01
    IIF 121 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-04-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2023-01-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 30
    Unit 3 The Moor, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2021-07-19 ~ 2022-07-01
    IIF 88 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-06-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 31
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,105 GBP2022-03-31
    Officer
    2021-02-26 ~ 2022-07-01
    IIF 94 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 32
    2 St. Stephens Place, Trowbridge, England
    Active Corporate (1 parent)
    Officer
    2021-09-06 ~ 2022-07-01
    IIF 82 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-02-01
    IIF 28 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-10-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 33
    BURGER AMOUR HANLEY LIMITED - 2023-02-07
    DOUGH&CO WESTON-SUPER-MARE LIMITED - 2022-09-02
    34-35 King Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2022-02-10 ~ 2022-07-01
    IIF 80 - Director → ME
    2023-02-06 ~ 2023-02-06
    IIF 114 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-06-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 34
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate
    Officer
    2021-02-22 ~ 2022-10-13
    IIF 67 - Director → ME
    Person with significant control
    2021-02-22 ~ 2023-01-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PROTON PROPERTY LIMITED - 2024-01-16
    Sharman Property Holdings Limited, Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-24 ~ 2021-02-24
    IIF 71 - Director → ME
    2021-02-24 ~ 2023-02-01
    IIF 133 - Secretary → ME
    Person with significant control
    2021-02-24 ~ 2021-02-24
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-01-01 ~ 2025-04-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    SHARMAN REAL ESTATE (WATES) LIMITED - 2025-01-22
    Sharman Real Estate (concrete) Limited Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ 2025-01-20
    IIF 120 - Director → ME
  • 37
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2023-02-22 ~ 2023-02-22
    IIF 84 - Director → ME
    2021-04-16 ~ 2022-07-01
    IIF 87 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-01-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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.