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

Sharma, Lee

    Related profiles found in government register
  • Sharma, Lee
    British chief executive; educational technology company born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Stuart Street, Cardiff, South Glamorgan, CF10 5BW

      IIF 1
  • Sharma, Lee
    British director born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Innovation Centre For Enterprise, Merlin House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 2
  • Sharma, Lee
    British enterprise development born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Innovation Centre For Enterprise, Britannia House, Caerphilly Business Park Van Road, Caerphilly, Caerphilly, CF83 3GG

      IIF 3
  • 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 4
  • Mr Lee Sharma
    British born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Innovation Centre For Enterprise, Britannia House, Caerphilly Business Park Van Road, Caerphilly, Caerphilly, CF83 3GG

      IIF 5
    • icon of address Innovation Centre For Enterprise, Merlin House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 6
    • icon of address Stuart Street, Cardiff, South Glamorgan, CF10 5BW

      IIF 7
  • 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 8 IIF 9
  • Sharma, Kuldeep
    Irish

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

      IIF 10
    • icon of address Crindle House, 162 Sea Coast Road, Myroe, Limavady

      IIF 11
  • Sharma, Lee

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

      IIF 12
    • icon of address 19, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 13 IIF 14
  • Sharma, Killdeep

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

      IIF 15
  • Sharma, Lee
    Irish company direc born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 162, Seacoast Road, Limavady, BT499EG, Northern Ireland

      IIF 16
  • Sharma, Lee
    Irish company direcotor born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Riverview, Ballykelly, Limavady, BT49 9NW, Northern Ireland

      IIF 17
  • 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 18
    • icon of address Jude Court, Campsie Business Park, Eglinton, BT47 3XX

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

      IIF 20 IIF 21
    • icon of address 52, Riverview, Ballykelly, Limavady, Londonderry, BT49 9QP, Northern Ireland

      IIF 22 IIF 23
  • Sharma, Lee
    Irish director born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
  • Mr Lee Sharma
    Irish born in November 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 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 9 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 47 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 44 - 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 18 - Director → ME
    icon of calendar 2018-08-29 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 5
    FURNITURE HUB NORTHWEST LTD - 2018-09-10
    SANWICH CO. DERRY LIMITED - 2012-11-01
    icon of address 52 Riverview, Ballykelly, Limavady, County Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 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 21 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 45 - 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 25 - 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 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 19 Riverview, Ballykelly, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 42 - 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 29 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 38 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Innovation Centre For Enterprise Britannia House, Caerphilly Business Park Van Road, Caerphilly, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Innovation Centre For Enterprise Merlin House, Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -47,265 GBP2024-12-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 40 - Has significant influence or controlOE
Ceased 6
  • 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 ~ 2013-05-16
    IIF 8 - Director → ME
    icon of calendar 2010-01-19 ~ 2010-04-25
    IIF 22 - 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 23 - 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 35 - Director → ME
    icon of calendar 2000-03-27 ~ 2013-05-16
    IIF 10 - 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 15 - Secretary → ME
  • 5
    TOUCHPOWER LIMITED - 1986-07-23
    icon of address Stuart Street, Cardiff, South Glamorgan
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2023-09-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2020-02-04
    IIF 7 - Has significant influence or control OE
  • 6
    SHARMA SECURITIES LIMITED - 2011-05-11
    icon of address Jude Court, Campsie Business Park, Eglinton
    Liquidation Corporate
    Officer
    icon of calendar 1982-05-13 ~ 2013-05-16
    IIF 34 - Director → ME
    icon of calendar 2013-05-16 ~ 2013-06-15
    IIF 19 - Director → ME
    icon of calendar 2005-10-25 ~ 2010-11-06
    IIF 4 - Director → ME
    icon of calendar 1982-05-13 ~ 2012-10-26
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.