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 Suneil Sharma

    Related profiles found in government register
  • Mr Suneil Sharma
    British born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71, Galwally Avenue, Belfast, BT8 7AJ, Northern Ireland

      IIF 1
    • icon of address 71 Galwally Avenue, Belfast, BT8 7AJ, United Kingdom

      IIF 2
    • icon of address 19, Crescent Business Park, Lisburn, BT28 2GN, Northern Ireland

      IIF 3
    • icon of address 20a, Upper Water Street, Newry, Down, BT34 1DJ, Northern Ireland

      IIF 4
  • Mr Suniel Sharma
    British born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Crescent Business Park, Lisburn, Co Antrim, BT28 2GN

      IIF 5 IIF 6 IIF 7
  • Sharma, Suneil
    British accountant born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 70 Galwally Avenue, Belfast

      IIF 8
  • Sharma, Suneil
    British business person born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71, Galwally, Belfast, BT8 7AJ, United Kingdom

      IIF 9
  • Sharma, Suneil
    British company director born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Newforge Lane, Belfast, BT9 5NW, Northern Ireland

      IIF 10
    • icon of address 71, Galwally Avenue, Belfast, Co. Antrim., BT8 7AJ, United Kingdom

      IIF 11
    • icon of address 19, Crescent Business Park, Lisburn, Co. Antrim., BT28 2GN, Northern Ireland

      IIF 12 IIF 13
  • Sharma, Suneil
    British director born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71, Galwally Avenue, Belfast, BT8 7AJ, Northern Ireland

      IIF 14
    • icon of address 71 Galwally Avenue, Belfast, BT8 7AJ, United Kingdom

      IIF 15
    • icon of address 19, Crescent Business Park, Lisburn, County Antrim, BT28 2GN, Northern Ireland

      IIF 16
    • icon of address 20a, Upper Water Street, Newry, Down, BT34 1DJ, Northern Ireland

      IIF 17
  • Mr Sunail Sharma
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Galwally Avenue, Belfast, BT8 7AJ, United Kingdom

      IIF 18
  • Sharma, Suniel
    British born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71 Galwally Avenue, Belfast, BT8 7AJ

      IIF 19
  • Sharma, Suniel
    British accountant born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Sharma, Suniel
    British director born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71 Galwally Avenue, Belfast, BT8 7AJ

      IIF 22
    • icon of address 71, Galwally Avenue, Belfast, BT8 7AJ, Northern Ireland

      IIF 23
  • Sharma, Suniel
    British entrepreneur born in May 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Carson Mcdowell Llp, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 24
  • Sharma, Suneil
    British accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 71 Galwally Ave, Belfast, Co Down, N. Ireland, BT8 7AS

      IIF 25
  • Sharma, Suneil
    British businessman/accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 17 Vauxhall Park, Belfast, BT9 5GJ

      IIF 26
  • Sharma, Suneil
    British accountant born in March 2006

    Registered addresses and corresponding companies
    • icon of address 71 Galwally Avenue, Belfast, BT87AJ

      IIF 27
  • Sharma, Suniel
    British

    Registered addresses and corresponding companies
  • Sharma, Suniel

    Registered addresses and corresponding companies
    • icon of address 71 Galwally Avenue, Belfast, BT8 7AJ

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 19 Crescent Business Park, Lisburn, Co. Antrim., Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -63,303 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 19 Crescent Business Park, Lisburn, Co. Antrim., Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,305 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 12 - Director → ME
  • 3
    SARCON (NO. 143) LIMITED - 2004-01-14
    icon of address 19 Crescent Business Park, Lisburn, Co Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,969 GBP2020-03-31
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20a Upper Water Street, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -36,747 GBP2025-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JOBSGENIE LIMITED - 2015-09-24
    icon of address 39 Dargan Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,395 GBP2019-12-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 46 Newforge Lane, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address C/o Minshull & Co, 19 Crescent Business Park, Lisburn
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,385 GBP2015-07-31
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 19 Crescent Business Park, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 19 Crescent Business Park, Lisburn, Co. Antrim., Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    68,946 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 19 Crescent Business Park, Lisburn, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 19 Crescent Business Park, Lisburn, Co Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,731 GBP2016-02-28
    Officer
    icon of calendar 1997-08-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1997-08-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address 19 Crescent Business Park, Lisburn, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -1,124 GBP2024-02-28
    Officer
    icon of calendar 1988-10-17 ~ now
    IIF 30 - Secretary → ME
  • 13
    MONTWAY PROPERTY SERVICES LTD - 1999-05-26
    icon of address 19 Crescent Business Park, Lisburn, Co Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    15,766 GBP2024-08-31
    Officer
    icon of calendar 1999-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    DEAKIN ENTERPRISES LIMITED - 1990-10-26
    icon of address 19 Crescent Business Park, Lisburn, Co Antrim
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    78,883 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 1990-08-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 1990-08-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Moore Braniff, 2 Beechill Business Park, 96 Beechill Road Newtownbreda, Belfast
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,283,175 GBP2024-03-31
    Officer
    icon of calendar 2003-07-11 ~ 2006-12-01
    IIF 19 - Director → ME
  • 2
    icon of address 39 Rugby Road, Belfast, Antrim
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77 GBP2021-02-28
    Officer
    icon of calendar 2022-03-01 ~ 2024-11-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-02-24
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2015-07-02
    IIF 24 - Director → ME
  • 4
    icon of address 32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-09-06 ~ 2001-10-23
    IIF 26 - Director → ME
  • 5
    icon of address Detini Insolvency Service Fermanagh House, Ormeau Avenue, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2008-04-21
    IIF 27 - Director → ME
  • 6
    NORTHERN IRELAND FEDERATION OF VICTIMS SUPPORT SCHEMES (THE) - 1996-01-02
    NORTHERN IRELAND VICTIMS SUPPORT SCHEME(THE) - 1988-02-26
    icon of address Albany House, 73-75 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2003-11-29
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.