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 Lee Sharma

    Related profiles found in government register
  • Mr Lee Sharma
    Irish born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Riverview, Ballykelly, BT499QP, Northern Ireland

      IIF 1
    • icon of address 162, Seacoast Road, Limavady, BT49 9EG, Northern Ireland

      IIF 2
    • icon of address 19, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • icon of address 52, Riverview, Ballykelly, Limavady, BT49 9QP, Northern Ireland

      IIF 10
    • icon of address 52, Riverview, Ballykelly, Limavady, County Londonderry, BT49 9QP, Northern Ireland

      IIF 11 IIF 12 IIF 13
  • Sharma, Lee
    Irish born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Sharma, Lee
    Irish company director born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Riverview, Ballykelly, BT49 9QP, Northern Ireland

      IIF 22
    • icon of address Jude Court, Campsie Business Park, Eglinton, BT47 3XX

      IIF 23
    • icon of address 52, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, Northern Ireland

      IIF 24 IIF 25
  • Sharma, Lee
    Irish director born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Shama, Kuldeep
    Irish director born in September 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 162 Seacoast Road, Myroe, Limavady, Co L'derry, BT49 9EG

      IIF 32
  • Sharma, Kuldeep
    Irish draper born in September 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Crindle House, 162 Sea Coast Road, Myroe, Limavady

      IIF 33
  • Sharma, Lee
    Irish director born in November 1982

    Registered addresses and corresponding companies
    • icon of address 162 Seacoast Rd, Myroe, Limavady, Co Londonderry, BT49 9EG

      IIF 34
  • Sharma, Kuldeep
    Irish company director born in September 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 162, Seacoast Road, Limavady, Londonderry, BT49 9EG, Northern Ireland

      IIF 35 IIF 36
  • Sharma, Kuldeep
    Irish

    Registered addresses and corresponding companies
    • icon of address 162 Seacoast Road, Myroe, Limavady, Co L'derry, BT49 9EG

      IIF 37
    • icon of address Crindle House, 162 Sea Coast Road, Myroe, Limavady

      IIF 38
  • Sharma, Killdeep

    Registered addresses and corresponding companies
    • icon of address 162 Seacoast Road, Limavady, County Londonderry, BT49 9EG

      IIF 39
  • Sharma, Lee

    Registered addresses and corresponding companies
    • icon of address 52, Riverview, Ballykelly, BT49 9QP, Northern Ireland

      IIF 40
    • icon of address 19, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Keenan Corporate Finance Limited, Arthur House, Arthur Street, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 52 Riverview, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    61,365 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52 Riverview, Ballykelly, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-08-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    SANWICH CO. DERRY LIMITED - 2012-11-01
    FURNITURE HUB NORTHWEST LTD - 2018-09-10
    icon of address 52 Riverview, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    FURNITURE HUB LIMAVADY LTD - 2018-10-09
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    74,745 GBP2024-09-30
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,350 GBP2017-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 52 Riverview, Ballykelly, Limavady, County Londonderry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,407 GBP2016-05-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    ARTURIA TERRA LTD - 2020-03-06
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    247,348 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    20,991 GBP2024-11-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 52 Riverview, Ballykelly, Limavady, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 162 Seacoast Road, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    INSIDE LIVING LIMITED - 2012-08-20
    icon of address 52 Riverview, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-24
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    180,226 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 5
  • 1
    RUGZ 4 YOU LIMITED - 2011-09-09
    icon of address 12 Railway Street, Strabane, County Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2010-04-25
    IIF 24 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-05-16
    IIF 35 - Director → ME
  • 2
    icon of address Keenan Corporate Finance Limited, Arthur House, Arthur Street, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2010-04-25
    IIF 25 - Director → ME
  • 3
    icon of address Jude Court, Campsie Business Park, Eglinton, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2013-05-16
    IIF 32 - Director → ME
    icon of calendar 2000-03-27 ~ 2013-05-16
    IIF 37 - Secretary → ME
  • 4
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    180,226 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2011-11-01
    IIF 39 - Secretary → ME
  • 5
    SHARMA SECURITIES LIMITED - 2011-05-11
    icon of address Jude Court, Campsie Business Park, Eglinton
    Liquidation Corporate
    Officer
    icon of calendar 2013-05-16 ~ 2013-06-15
    IIF 23 - Director → ME
    icon of calendar 1982-05-13 ~ 2013-05-16
    IIF 33 - Director → ME
    icon of calendar 2005-10-25 ~ 2010-11-06
    IIF 34 - Director → ME
    icon of calendar 1982-05-13 ~ 2012-10-26
    IIF 38 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.