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

Sharman, Chris

    Related profiles found in government register
  • Sharman, Chris
    British ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • 3, Anchor Street, Bishop's Stortford, CM23 3BP, England

      IIF 13
    • Unit 2 Parkway, Bury Saint Edmunds, Parkway, Bury St. Edmunds, IP33 3BA, England

      IIF 14
    • Sharman Property Holdings Limited, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 15
    • Sharman Real Estate Limited, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 16
    • Sharman Real Estate (concrete) Limited, Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 17
    • Unit A 82 James Carter Road, Sharman Investment Holdings Limited, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 18
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 19
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 20 IIF 21 IIF 22
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 29 IIF 30
    • 62, North Street, Sudbury, CO10 1RE, England

      IIF 31 IIF 32
  • 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 33 IIF 34 IIF 35
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 36
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 37 IIF 38 IIF 39
    • Unitsq4, Southwater, Town Centre, Telford, TF3 4BX, England

      IIF 40
  • 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 70
  • 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 71 IIF 72
    • 34-35, King Street, Sudbury, CO10 2EQ, England

      IIF 73
  • 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 74
  • 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 75
  • Sharman, Christopher James

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

      IIF 76
  • 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 77
    • 34-35, Fao Shas Ltd, King Street, Sudbury, CO10 2EQ, England

      IIF 78
    • 62, North Street, Sudbury, CO10 1RE, England

      IIF 79
  • 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 80
  • 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 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 5 - Director → ME
  • 2
    BA CM23 LIMITED
    14967527 14968487
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BA CM9 LIMITED
    14968487 14967527
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 3 - Director → ME
  • 4
    BA CO10 LIMITED
    14969102 14969142
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 2 - Director → ME
  • 5
    BA CO2 LIMITED
    14969142 14969102
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 1 - Director → ME
  • 6
    BA IP24 LIMITED
    14968136
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 4 - Director → ME
  • 7
    BA PE29 LIMITED
    14969188
    34-35 King Street, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 6 - 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 29 - Director → ME
    2021-10-18 ~ 2021-11-11
    IIF 32 - Director → ME
    Person with significant control
    2021-10-18 ~ 2021-11-11
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - 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 13 - Director → ME
    Person with significant control
    2019-05-13 ~ 2020-02-06
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    2021-07-07 ~ 2022-04-01
    IIF 77 - Ownership of shares – 75% or more OE
    2023-01-04 ~ 2023-02-01
    IIF 84 - 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 14 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-10-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    2023-01-04 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    2019-12-17 ~ 2022-04-01
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - 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 45 - Director → ME
    2021-04-21 ~ 2022-07-01
    IIF 9 - Director → ME
    2023-01-04 ~ 2023-02-01
    IIF 67 - Director → ME
    Person with significant control
    2021-04-21 ~ 2023-01-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 38 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - 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 56 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-10-13
    IIF 74 - 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 33 - 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 37 - 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 35 - 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 11 - 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 34 - 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 47 - Director → ME
    Person with significant control
    2021-06-02 ~ 2024-01-01
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - 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 59 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-06-01
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - 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 52 - Director → ME
    2023-02-22 ~ 2025-01-30
    IIF 43 - Director → ME
    2023-01-04 ~ 2023-01-04
    IIF 65 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - 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 24 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-04-01
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - 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 12 - Director → ME
    Person with significant control
    2018-12-13 ~ 2021-01-27
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2022-04-01
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    2023-01-04 ~ 2023-02-01
    IIF 85 - 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 46 - Director → ME
    2023-01-04 ~ 2023-01-04
    IIF 66 - Director → ME
    2020-01-20 ~ 2022-07-01
    IIF 71 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - 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 70 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-05-17
    IIF 124 - Has significant influence or control OE
    2019-05-17 ~ 2019-05-17
    IIF 79 - 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 26 - Director → ME
    2021-04-19 ~ 2022-07-01
    IIF 27 - Director → ME
    2023-02-22 ~ 2025-01-30
    IIF 19 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - 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 58 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-02-01
    IIF 82 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-10-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - 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 21 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-10-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    2023-01-04 ~ 2023-02-01
    IIF 112 - 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 72 - Director → ME
    2023-01-04 ~ 2024-02-25
    IIF 68 - Director → ME
    Person with significant control
    2019-05-14 ~ 2023-01-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - 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 51 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-06-01
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - 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 55 - Director → ME
    Person with significant control
    2022-02-10 ~ 2023-01-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - 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 50 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - 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 62 - Director → ME
    2021-03-09 ~ 2022-07-01
    IIF 57 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - 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 44 - Director → ME
    2022-02-10 ~ 2022-07-01
    IIF 48 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-04-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - 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 28 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-06-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2023-01-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - 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 64 - Director → ME
    2018-03-14 ~ 2022-07-01
    IIF 69 - Director → ME
    2023-02-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-03-14 ~ 2018-10-30
    IIF 127 - Right to appoint or remove directors OE
    2022-04-01 ~ 2023-01-01
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - 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 60 - Director → ME
    2023-01-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - 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 8 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-06-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - 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 40 - Director → ME
    2022-01-05 ~ 2022-07-01
    IIF 75 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-04-01
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2023-01-01
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - 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 49 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-06-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2023-01-01
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - 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 61 - Director → ME
    2021-02-26 ~ 2022-07-01
    IIF 54 - Director → ME
    Person with significant control
    2022-04-01 ~ 2023-01-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - 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 22 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-10-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    2023-01-04 ~ 2023-02-01
    IIF 108 - 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 20 - Director → ME
    2023-02-06 ~ 2023-02-06
    IIF 30 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-06-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - 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 53 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - 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 39 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 122 - 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 36 - Director → ME
    Person with significant control
    2021-02-22 ~ 2023-01-04
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - 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 18 - Director → ME
    Person with significant control
    2018-10-07 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - 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 10 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - 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 41 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - 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 15 - Director → ME
    2021-02-24 ~ 2021-02-24
    IIF 31 - Director → ME
    2021-02-24 ~ 2023-02-01
    IIF 76 - Secretary → ME
    Person with significant control
    2024-01-01 ~ 2025-04-01
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    2021-02-24 ~ 2021-02-24
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - 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 73 - Director → ME
    2025-01-20 ~ now
    IIF 17 - 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 16 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - 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 23 - Director → ME
    2021-04-16 ~ 2022-07-01
    IIF 25 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-01-01
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - 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.