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.

Jump to: Offsprings
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
    • 2, Anchor Street, Bishop's Stortford, CM23 3BP, England

      IIF 59
    • 3, Anchor Street, Bishop's Stortford, CM23 3BP, England

      IIF 60
    • Unit 2 Parkway, Bury Saint Edmunds, Parkway, Bury St. Edmunds, IP33 3BA, England

      IIF 61
    • Sharman Property Holdings Limited, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, England

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

      IIF 63
    • Sharman Real Estate (concrete) Limited, Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 64
    • Unit A 82 James Carter Road, Sharman Investment Holdings Limited, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 65
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

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

      IIF 67 IIF 68 IIF 69
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 76 IIF 77
    • 62, North Street, Sudbury, CO10 1RE, England

      IIF 78 IIF 79
  • 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 80 IIF 81 IIF 82
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 83
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 84 IIF 85 IIF 86
    • Unitsq4, Southwater, Town Centre, Telford, TF3 4BX, England

      IIF 87
  • 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 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 53
  • 1
    BA CB10 LIMITED
    14968422
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 130 - Director → ME
  • 2
    BA CM23 LIMITED
    14967527 14968487
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 132 - Director → ME
  • 3
    BA CM9 LIMITED
    14968487 14967527
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 128 - Director → ME
  • 4
    BA CO10 LIMITED
    14969102 14969142
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 127 - Director → ME
  • 5
    BA CO2 LIMITED
    14969142 14969102
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 126 - Director → ME
  • 6
    BA IP24 LIMITED
    14968136
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 129 - Director → ME
  • 7
    BA PE29 LIMITED
    14969188
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 131 - Director → ME
  • 8
    BURGER AMOUR ASSET HOLDINGS LIMITED
    - now 13684799
    SILK OF DREAMS LIMITED
    - 2023-02-07 13684799
    THE PAWTY CLUB LTD
    - 2022-01-24 13684799
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2023-02-01 ~ 2024-02-27
    IIF 76 - Director → ME
    2021-10-18 ~ 2021-11-11
    IIF 79 - Director → ME
    Person with significant control
    2021-10-18 ~ 2021-11-11
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    BURGER AMOUR BISHOP STORTFORD LIMITED
    - now 11992230
    OPERATING COMPANY 1 LIMITED
    - 2020-08-02 11992230 11994063
    3 Anchor Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    2019-05-13 ~ 2022-03-01
    IIF 60 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-02-06
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2021-07-07 ~ 2022-04-01
    IIF 54 - Ownership of shares – 75% or more OE
    2023-01-04 ~ 2023-02-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    BURGER AMOUR BURY ST EDMUNDS LIMITED
    - now 12366994
    DOUGH&CO AQUISITIONS LIMITED
    - 2020-08-27 12366994
    Unit 2 Parkway, Bury Saint Edmunds, Parkway, Bury St. Edmunds, England
    Active Corporate (1 parent, 14 offsprings)
    Officer
    2019-12-17 ~ 2022-04-01
    IIF 61 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-10-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2023-01-04 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2019-12-17 ~ 2022-04-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    BURGER AMOUR DAVENTRY LIMITED
    13349369
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 92 - Director → ME
    2021-04-21 ~ 2022-07-01
    IIF 123 - Director → ME
    2023-01-04 ~ 2023-02-01
    IIF 114 - 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
  • 12
    CIRCLEHRM TECHNOLOGIES (UK) LIMITED
    15007465
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ 2024-01-01
    IIF 85 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DC CB10 LIMITED
    14682774
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ 2024-05-14
    IIF 103 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-10-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    DC CM23 LIMITED
    14680393
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 80 - Director → ME
  • 15
    DC CO10 & CO2 LIMITED
    14683014
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ 2024-03-14
    IIF 84 - Director → ME
  • 16
    DC IP24 LIMITED
    14680388 14683629
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 82 - Director → ME
  • 17
    DC IP33 LIMITED
    14683629 14680388
    34-35 King Street, Sudbury, England
    Active Corporate (2 parents)
    Officer
    2023-02-23 ~ 2024-05-14
    IIF 125 - Director → ME
  • 18
    DC PE29 LIMITED
    14683189
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 81 - Director → ME
  • 19
    DELIVERX TECHNOLOGY LIMITED
    13433826
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Active Corporate (2 parents)
    Officer
    2021-06-02 ~ 2024-01-01
    IIF 94 - Director → ME
    Person with significant control
    2021-06-02 ~ 2024-01-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DOUGH&CO / BURGER AMOUR IPSWICH LIMITED
    13163021
    Cardinal Park 19 Grafton Way, Cardinal Park, Ipswich, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-27 ~ 2022-07-01
    IIF 106 - Director → ME
    Person with significant control
    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
    2022-04-01 ~ 2022-06-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    DOUGH&CO / BURGER AMOUR STORTFORD LIMITED
    13623462
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2021-09-15 ~ 2022-07-01
    IIF 99 - Director → ME
    2023-02-22 ~ 2025-01-30
    IIF 90 - Director → ME
    2023-01-04 ~ 2023-01-04
    IIF 112 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    DOUGH&CO BEXLEYHEATH LIMITED
    13419728
    28/70 Broadway, Bexleyheath, England
    Active Corporate (3 parents)
    Officer
    2021-05-25 ~ 2022-07-01
    IIF 71 - 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
  • 23
    DOUGH&CO BISHOPS STORTFORD LIMITED
    - now 11725635
    DOUGH&CO BURY ST EDMUNDS LIMITED
    - 2019-05-25 11725635 12411460
    3 Anchor Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    2018-12-13 ~ 2022-03-01
    IIF 59 - Director → ME
    Person with significant control
    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
    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
    2023-01-04 ~ 2023-02-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    DOUGH&CO BURY ST EDMUNDS LIMITED
    - now 12411460 11725635
    DOUGH&CO / BURGER AMOUR BURY ST EDMUNDS LIMITED
    - 2020-08-26 12411460
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 93 - Director → ME
    2023-01-04 ~ 2023-01-04
    IIF 113 - Director → ME
    2020-01-20 ~ 2022-07-01
    IIF 118 - 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
  • 25
    DOUGH&CO COLCHESTER LIMITED
    - now 10905355
    DOUGH&CO SUDBURY LIMITED
    - 2018-10-10 10905355
    DOUGH&CO LIMITED
    - 2018-10-08 10905355
    62b North Street, Sudbury, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-08 ~ 2019-05-17
    IIF 117 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-05-17
    IIF 44 - Has significant influence or control OE
    2019-05-17 ~ 2019-05-17
    IIF 56 - Right to appoint or remove directors OE
  • 26
    DOUGH&CO DAVENTRY LIMITED
    13343287
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (6 parents)
    Officer
    2023-01-04 ~ 2023-02-01
    IIF 73 - Director → ME
    2021-04-19 ~ 2022-07-01
    IIF 74 - Director → ME
    2023-02-22 ~ 2025-01-30
    IIF 66 - 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
  • 27
    DOUGH&CO ESSEX LIMITED
    13080404
    3 Anchor Street, Bishop's Stortford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-12-14 ~ 2022-07-01
    IIF 105 - 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
  • 28
    DOUGH&CO FROME LIMITED
    13584391
    Enterprise House, Wessex Fields, Frome, England
    Active Corporate (6 parents)
    Officer
    2021-08-25 ~ 2022-07-01
    IIF 68 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-10-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2023-01-04 ~ 2023-02-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 29
    DOUGH&CO HALSTEAD LIMITED
    - now 11994063
    OPERATING COMPANY 2 LIMITED
    - 2019-11-12 11994063 11992230
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-05-14 ~ 2022-07-01
    IIF 119 - Director → ME
    2023-01-04 ~ 2024-02-25
    IIF 115 - Director → ME
    Person with significant control
    2019-05-14 ~ 2023-01-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 30
    DOUGH&CO HANLEY LIMITED
    13562599
    Unit 3 Bryan Street, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    2021-08-12 ~ 2022-07-01
    IIF 98 - Director → ME
    Person with significant control
    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
    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
  • 31
    DOUGH&CO HEAD OFFICE LIMITED
    - now 13906592
    DOUGH&CO ROTHERHAM LIMITED
    - 2022-06-10 13906592
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-10 ~ 2022-07-01
    IIF 102 - Director → ME
    Person with significant control
    2022-02-10 ~ 2023-01-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 32
    DOUGH&CO HORSHAM LIMITED
    13829205
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ 2022-07-01
    IIF 97 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    DOUGH&CO HUNTINGDON LIMITED
    13253437
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 109 - Director → ME
    2021-03-09 ~ 2022-07-01
    IIF 104 - 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
  • 34
    DOUGH&CO MALDON LIMITED
    - now 13906508
    DOUGH&CO ST. NEOTS LIMITED
    - 2023-02-06 13906508
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (5 parents)
    Officer
    2023-02-22 ~ 2025-01-30
    IIF 91 - Director → ME
    2022-02-10 ~ 2022-07-01
    IIF 95 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-04-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 35
    DOUGH&CO MILTON KEYNES LIMITED
    13468426
    48 Winchester Circle, Kingston, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2021-06-21 ~ 2022-07-01
    IIF 75 - 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 shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 36
    DOUGH&CO PIZZA SUDBURY LIMITED
    - now 11253642
    DOUGH&CO PIZZA LIMITED
    - 2018-10-10 11253642
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2023-01-04 ~ 2023-02-01
    IIF 111 - Director → ME
    2018-03-14 ~ 2022-07-01
    IIF 116 - Director → ME
    2023-02-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-03-14 ~ 2018-10-30
    IIF 47 - Right to appoint or remove directors OE
    2022-04-01 ~ 2023-01-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 37
    DOUGH&CO SAFFRON WALDEN LIMITED
    13251157
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2021-03-08 ~ 2022-07-01
    IIF 107 - Director → ME
    2023-01-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 38
    DOUGH&CO SWINDON LIMITED
    13394297
    Unit 1 Regents Circus, Victoria Road, Swindon, England
    Active Corporate (6 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 shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 39
    DOUGH&CO TELFORD LIMITED
    13828844
    Unitsq4 Southwater, Town Centre, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 87 - Director → ME
    2022-01-05 ~ 2022-07-01
    IIF 121 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-04-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more 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
  • 40
    DOUGH&CO THE MOOR LIMITED
    13517718
    Unit 3 The Moor, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2021-07-19 ~ 2022-07-01
    IIF 96 - Director → ME
    Person with significant control
    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
    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
  • 41
    DOUGH&CO THETFORD LIMITED
    13228770
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 108 - Director → ME
    2021-02-26 ~ 2022-07-01
    IIF 101 - 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
  • 42
    DOUGH&CO TROWBRIDGE LIMITED
    13603812
    2 St. Stephens Place, Trowbridge, England
    Active Corporate (6 parents)
    Officer
    2021-09-06 ~ 2022-07-01
    IIF 69 - Director → ME
    Person with significant control
    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
    2023-01-04 ~ 2023-02-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 43
    GASTRO RESTAURANTS LIMITED - now
    BURGER AMOUR HANLEY LIMITED
    - 2023-02-07 13906698
    DOUGH&CO WESTON-SUPER-MARE LIMITED
    - 2022-09-02 13906698
    34-35 King Street, Sudbury, England
    Active Corporate (6 parents)
    Officer
    2022-02-10 ~ 2022-07-01
    IIF 67 - Director → ME
    2023-02-06 ~ 2023-02-06
    IIF 77 - 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
  • 44
    PRESTIGE PROPERTIES ESSEX LIMITED
    13399625
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    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
    IIF 38 - Right to appoint or remove directors OE
  • 45
    PROTON PROPERTY 2 LIMITED
    14225474 13220881
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 46
    SHARMAN & HAMPTON ACCOUNTING SERVICES LTD
    13216028
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ 2022-10-13
    IIF 83 - Director → ME
    Person with significant control
    2021-02-22 ~ 2023-01-04
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 47
    SHARMAN INVESTMENT HOLDINGS LIMITED
    - now 11608344
    DOUGH&CO ASSET HOLDINGS LIMITED
    - 2024-01-16 11608344
    Unit A 82 James Carter Road Sharman Investment Holdings Limited, Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 27 offsprings)
    Officer
    2018-10-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-10-07 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 48
    SHARMAN LETTINGS LIMITED
    - now 16220995
    SHARMAN LETTINGS LIMITED
    - 2025-10-17 16220995
    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 shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SHARMAN PROPERTY HOLDINGS LIMITED
    12616035 13220881
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 50
    SHARMAN PROPERTY HOLDINGS LIMITED
    - now 13220881 12616035
    PROTON PROPERTY LIMITED
    - 2024-01-16 13220881 14225474
    Sharman Property Holdings Limited, Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    2021-02-24 ~ now
    IIF 62 - Director → ME
    2021-02-24 ~ 2021-02-24
    IIF 78 - Director → ME
    2021-02-24 ~ 2023-02-01
    IIF 133 - Secretary → ME
    Person with significant control
    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
    2021-02-24 ~ 2021-02-24
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    SHARMAN REAL ESTATE (CONCRETE) LIMITED
    - now 16064612
    SHARMAN REAL ESTATE (WATES) LIMITED
    - 2025-01-22 16064612
    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
    2025-01-20 ~ now
    IIF 64 - Director → ME
  • 52
    SHARMAN REAL ESTATE LIMITED
    15470394
    Sharman Real Estate Limited, Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 53
    SHARMAN RESTAURANT HOLDINGS LIMITED
    13341941
    34-35 Fao Shas Ltd, King Street, Sudbury, England
    Active Corporate (5 parents)
    Officer
    2023-02-22 ~ 2023-02-22
    IIF 70 - Director → ME
    2021-04-16 ~ 2022-07-01
    IIF 72 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.