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, Poonam

    Related profiles found in government register
  • Sharma, Poonam
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • Unit 16 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire, S63 9BL, United Kingdom

      IIF 2
  • Sharma, Poonam
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 3
    • 8 North Park, Richings Park, Buckinghamshire, SL0 9DJ

      IIF 4
  • Sharma, Poonam
    Indian company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 10 Elm Road, London, HA9 7JR, England

      IIF 5
    • First Floor, Top-op House, 5 Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 6
  • Sharma, Poonam
    Indian director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat No 4, 10 Elm Road, Wembley, Middlesex, HA9 7JR, United Kingdom

      IIF 7
  • Sharma, Poonam
    Indian service born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 10 Elm Road, Wembley, Middlesex, London, Uk, HA9 7JR, England

      IIF 8
  • Sharma, Poonam
    British buyer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West View, 19 Swithenbank Street, Gawthorpe, Ossett, West Yorkshire, WF5 9RP, United Kingdom

      IIF 9
  • Sharma, Poonam
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Glade Walk, Leeds, West Yorkshire, LS10 4GU, United Kingdom

      IIF 10
    • 10, Calder View, Mirfield, WF14 8JD, England

      IIF 11
    • Unit 16, Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire, S63 9BL, United Kingdom

      IIF 12
  • Sharma, Poonam
    British

    Registered addresses and corresponding companies
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 13
  • Mrs Poonam Sharma
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Ms Poonam Sharma
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire, S63 9BL, United Kingdom

      IIF 15
  • Sharma, Poonam
    Indian manager born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • A 42, Ganga Nagar Mawana Road, Meerut, Up, MET 2UA, India

      IIF 16
  • Mrs Poonam Sharma
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 17
  • Sharma, Poonam

    Registered addresses and corresponding companies
    • 6, Glade Walk, Leeds, West Yorkshire, LS10 4GU, United Kingdom

      IIF 18
    • 10, Calder View, Mirfield, WF14 8JD, England

      IIF 19
    • West View, 19 Swithenbank Street, Gawthorpe, Ossett, West Yorkshire, WF5 9RP, United Kingdom

      IIF 20
  • Mrs Poonam Sharma
    Indian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 160, Camden High Street, London, NW1 0NE, England

      IIF 21
    • First Floor , Top - Op House, 5 Garland Road, Stanmore, Middlesex, HA7 1NR

      IIF 22
    • First Floor, Top-op House, 5 Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 23
    • Flat 4, !0 Elm Road, Wembley, HA9 7JR, England

      IIF 24
  • Mrs Poonam Sharma
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Glade Walk, Leeds, LS104GU, United Kingdom

      IIF 25
    • Unit 16, Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, S63 9BL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    3f Newlands Science Park, Inglemire Lane, Hull, East Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 7 - director → ME
  • 2
    Flat 4 10 Elm Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    West View 19 Swithenbank Street, Gawthorpe, Ossett, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 20 - secretary → ME
  • 4
    160 Camden High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -114 GBP2023-11-30
    Person with significant control
    2016-11-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PARAMOUNT RETAIL GROUP LIMITED - 2011-11-01
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    5,626,535 GBP2023-06-29
    Officer
    2008-02-13 ~ now
    IIF 13 - secretary → ME
  • 6
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    104 Ruislip Road, Greenford, England
    Corporate (2 parents)
    Officer
    2023-09-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    POONAMS CATERING LIMITED - 2007-07-02
    FRUITESSA CONTRUCTIONS LIMITED - 2007-06-22
    104 Ruislip Road, Greenford, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    94,894 GBP2023-07-31
    Officer
    2007-07-05 ~ now
    IIF 4 - director → ME
  • 9
    First Floor , Top - Op House, 5 Garland Road, Stanmore, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    3,290 GBP2023-05-31
    Officer
    2014-05-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Unit 16 Goldthorpe Industrial Estate Commercial Road, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,491,293 GBP2023-06-29
    Officer
    2012-02-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 10 - director → ME
    2020-06-19 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    First Floor, Top-op House, 5 Garland Road, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    163 GBP2023-07-31
    Officer
    2019-07-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ 2014-08-20
    IIF 11 - director → ME
    2013-12-09 ~ 2014-08-20
    IIF 19 - secretary → ME
  • 2
    West View 19 Swithenbank Street, Gawthorpe, Ossett, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ 2012-03-15
    IIF 9 - director → ME
  • 3
    Vascroft Estate, 861 Coronation Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,867 GBP2016-05-31
    Officer
    2007-05-04 ~ 2018-01-01
    IIF 16 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ 2022-10-01
    IIF 1 - director → ME
    Person with significant control
    2022-01-31 ~ 2022-09-01
    IIF 14 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.