1
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-28 ~ dissolved
IIF 73 - Director → ME
2
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-28 ~ dissolved
IIF 75 - Director → ME
3
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-28 ~ dissolved
IIF 71 - Director → ME
4
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-29 ~ dissolved
IIF 70 - Director → ME
5
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-29 ~ dissolved
IIF 69 - Director → ME
6
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-28 ~ dissolved
IIF 72 - Director → ME
7
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-29 ~ dissolved
IIF 74 - Director → ME
8
BURGER AMOUR ASSET HOLDINGS LIMITED
- now 13684799SILK OF DREAMS LIMITED
- 2023-02-07
13684799THE 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 18 - Director → ME
2021-10-18 ~ 2021-11-11
IIF 21 - Director → ME
Person with significant control
2021-10-18 ~ 2021-11-11
IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 123 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 123 - Right to appoint or remove directors → OE
9
BURGER AMOUR BISHOP STORTFORD LIMITED
- now 11992230 3 Anchor Street, Bishop's Stortford, England
Active Corporate (3 parents)
Officer
2019-05-13 ~ 2022-03-01
IIF 2 - Director → ME
Person with significant control
2019-05-13 ~ 2020-02-06
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
2021-07-07 ~ 2022-04-01
IIF 130 - Ownership of shares – 75% or more → OE
2023-01-04 ~ 2023-02-01
IIF 79 - Ownership of shares – 75% or more → OE
10
BURGER AMOUR BURY ST EDMUNDS LIMITED
- now 12366994DOUGH&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 3 - Director → ME
Person with significant control
2022-04-01 ~ 2022-10-01
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
2023-01-04 ~ now
IIF 83 - Ownership of shares – 75% or more → OE
2019-12-17 ~ 2022-04-01
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
11
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Dissolved Corporate (6 parents)
Officer
2023-02-22 ~ dissolved
IIF 34 - Director → ME
2021-04-21 ~ 2022-07-01
IIF 65 - Director → ME
2023-01-04 ~ 2023-02-01
IIF 56 - Director → ME
Person with significant control
2021-04-21 ~ 2023-01-01
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - 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 27 - Director → ME
Person with significant control
2023-07-17 ~ dissolved
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-14
IIF 45 - Director → ME
Person with significant control
2023-04-01 ~ 2023-10-13
IIF 128 - Ownership of shares – 75% or more → OE
14
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
Dissolved Corporate (2 parents)
Officer
2023-02-21 ~ dissolved
IIF 22 - Director → ME
15
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2024-03-14
IIF 26 - Director → ME
16
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Dissolved Corporate (2 parents)
Officer
2023-02-21 ~ dissolved
IIF 24 - Director → ME
17
34-35 King Street, Sudbury, England
Active Corporate (2 parents)
Officer
2023-02-23 ~ 2024-05-14
IIF 67 - Director → ME
18
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Dissolved Corporate (2 parents)
Officer
2023-02-22 ~ dissolved
IIF 23 - Director → ME
19
34-35 Fao Shas Ltd, King Street, Sudbury, England
Active Corporate (2 parents)
Officer
2021-06-02 ~ 2024-01-01
IIF 36 - Director → ME
Person with significant control
2021-06-02 ~ 2024-01-01
IIF 105 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - 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 48 - Director → ME
Person with significant control
2022-04-01 ~ 2023-01-01
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
2022-04-01 ~ 2022-06-01
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - 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 41 - Director → ME
2023-02-22 ~ 2025-01-30
IIF 32 - Director → ME
2023-01-04 ~ 2023-01-04
IIF 54 - Director → ME
Person with significant control
2022-04-01 ~ 2023-01-01
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
22
28/70 Broadway, Bexleyheath, England
Active Corporate (3 parents)
Officer
2021-05-25 ~ 2022-07-01
IIF 13 - Director → ME
Person with significant control
2022-04-01 ~ 2022-04-01
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
23
DOUGH&CO BISHOPS STORTFORD LIMITED
- now 11725635 3 Anchor Street, Bishop's Stortford, England
Active Corporate (3 parents)
Officer
2018-12-13 ~ 2022-03-01
IIF 1 - Director → ME
Person with significant control
2018-12-13 ~ 2021-01-27
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
2022-04-01 ~ 2022-04-01
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
2023-01-04 ~ 2023-02-01
IIF 80 - Ownership of shares – 75% or more → OE
24
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 35 - Director → ME
2023-01-04 ~ 2023-01-04
IIF 55 - Director → ME
2020-01-20 ~ 2022-07-01
IIF 60 - 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
25
DOUGH&CO COLCHESTER LIMITED
- now 10905355DOUGH&CO SUDBURY LIMITED
- 2018-10-10
10905355 62b North Street, Sudbury, England
Dissolved Corporate (5 parents)
Officer
2017-08-08 ~ 2019-05-17
IIF 59 - Director → ME
Person with significant control
2018-10-16 ~ 2019-05-17
IIF 119 - Has significant influence or control → OE
2019-05-17 ~ 2019-05-17
IIF 132 - Right to appoint or remove directors → OE
26
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Liquidation Corporate (6 parents)
Officer
2023-01-04 ~ 2023-02-01
IIF 15 - Director → ME
2021-04-19 ~ 2022-07-01
IIF 16 - Director → ME
2023-02-22 ~ 2025-01-30
IIF 8 - Director → ME
Person with significant control
2022-04-01 ~ 2023-01-01
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
27
3 Anchor Street, Bishop's Stortford, England
Dissolved Corporate (6 parents)
Officer
2020-12-14 ~ 2022-07-01
IIF 47 - Director → ME
Person with significant control
2023-01-04 ~ 2023-02-01
IIF 77 - Ownership of shares – 75% or more → OE
2022-04-01 ~ 2022-10-01
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
28
Enterprise House, Wessex Fields, Frome, England
Active Corporate (6 parents)
Officer
2021-08-25 ~ 2022-07-01
IIF 10 - Director → ME
Person with significant control
2022-04-01 ~ 2022-10-01
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
2023-01-04 ~ 2023-02-01
IIF 107 - Ownership of shares – 75% or more → OE
29
DOUGH&CO HALSTEAD LIMITED
- now 11994063 34-35 Fao Shas Ltd, King Street, Sudbury, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2019-05-14 ~ 2022-07-01
IIF 61 - Director → ME
2023-01-04 ~ 2024-02-25
IIF 57 - Director → ME
Person with significant control
2019-05-14 ~ 2023-01-01
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
30
Unit 3 Bryan Street, Stoke-on-trent, England
Active Corporate (6 parents)
Officer
2021-08-12 ~ 2022-07-01
IIF 40 - Director → ME
Person with significant control
2022-04-01 ~ 2023-01-01
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
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
31
DOUGH&CO HEAD OFFICE LIMITED
- now 13906592DOUGH&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 44 - Director → ME
Person with significant control
2022-02-10 ~ 2023-01-01
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
32
34-35 Fao Shas Ltd, King Street, Sudbury, England
Dissolved Corporate (3 parents)
Officer
2022-01-05 ~ 2022-07-01
IIF 39 - Director → ME
Person with significant control
2022-01-05 ~ dissolved
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
33
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Dissolved Corporate (5 parents)
Officer
2023-01-04 ~ dissolved
IIF 51 - Director → ME
2021-03-09 ~ 2022-07-01
IIF 46 - Director → ME
Person with significant control
2022-04-01 ~ 2023-01-01
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
34
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 33 - Director → ME
2022-02-10 ~ 2022-07-01
IIF 37 - Director → ME
Person with significant control
2022-02-10 ~ 2022-04-01
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
35
48 Winchester Circle, Kingston, Milton Keynes, England
Active Corporate (6 parents)
Officer
2021-06-21 ~ 2022-07-01
IIF 17 - Director → ME
Person with significant control
2022-04-01 ~ 2022-06-01
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
2022-04-01 ~ 2023-01-01
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
36
DOUGH&CO PIZZA SUDBURY LIMITED
- now 11253642DOUGH&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 53 - Director → ME
2018-03-14 ~ 2022-07-01
IIF 58 - Director → ME
2023-02-22 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2018-03-14 ~ 2018-10-30
IIF 122 - Right to appoint or remove directors → OE
2022-04-01 ~ 2023-01-01
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - 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 49 - Director → ME
2023-01-04 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2022-04-01 ~ 2023-01-01
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
38
Unit 1 Regents Circus, Victoria Road, Swindon, England
Active Corporate (6 parents)
Officer
2021-05-13 ~ 2022-07-01
IIF 64 - Director → ME
Person with significant control
2022-04-01 ~ 2022-06-01
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
2022-04-01 ~ now
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
39
Unitsq4 Southwater, Town Centre, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-02-23 ~ dissolved
IIF 29 - Director → ME
2022-01-05 ~ 2022-07-01
IIF 63 - Director → ME
Person with significant control
2022-01-05 ~ 2022-04-01
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
2022-04-01 ~ 2023-01-01
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
40
Unit 3 The Moor, Sheffield, England
Active Corporate (6 parents)
Officer
2021-07-19 ~ 2022-07-01
IIF 38 - Director → ME
Person with significant control
2022-04-01 ~ 2022-06-01
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
2022-04-01 ~ 2023-01-01
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
41
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Dissolved Corporate (6 parents)
Officer
2023-01-04 ~ dissolved
IIF 50 - Director → ME
2021-02-26 ~ 2022-07-01
IIF 43 - Director → ME
Person with significant control
2022-04-01 ~ 2023-01-01
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
42
2 St. Stephens Place, Trowbridge, England
Active Corporate (6 parents)
Officer
2021-09-06 ~ 2022-07-01
IIF 11 - Director → ME
Person with significant control
2022-04-01 ~ 2022-10-01
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
2023-01-04 ~ 2023-02-01
IIF 103 - Ownership of shares – 75% or more → OE
43
GASTRO RESTAURANTS LIMITED - now
BURGER AMOUR HANLEY LIMITED
- 2023-02-07
13906698DOUGH&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 9 - Director → ME
2023-02-06 ~ 2023-02-06
IIF 19 - Director → ME
Person with significant control
2022-02-10 ~ 2022-06-01
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - 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 42 - Director → ME
Person with significant control
2021-05-14 ~ dissolved
IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 113 - Right to appoint or remove directors → OE
45
34-35 King Street, Sudbury, England
Dissolved Corporate (2 parents)
Officer
2023-03-30 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2023-03-30 ~ dissolved
IIF 117 - 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 25 - Director → ME
Person with significant control
2021-02-22 ~ 2023-01-04
IIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 102 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 102 - Right to appoint or remove directors → OE
47
SHARMAN INVESTMENT HOLDINGS LIMITED
- now 11608344DOUGH&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 7 - Director → ME
Person with significant control
2018-10-07 ~ now
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
48
SHARMAN LETTINGS LIMITED
- 2025-10-17
16220995 34-35 King Street, Sudbury, England
Active Corporate (2 parents)
Officer
2025-10-17 ~ now
IIF 66 - Director → ME
Person with significant control
2025-10-17 ~ now
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 68 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
34-35 Fao Shas Ltd, King Street, Sudbury, England
Dissolved Corporate (1 parent)
Officer
2020-05-21 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2020-05-21 ~ dissolved
IIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
50
Sharman Property Holdings Limited, Unit A 82 James Carter Road, Mildenhall, England
Active Corporate (3 parents)
Officer
2021-02-24 ~ now
IIF 4 - Director → ME
2021-02-24 ~ 2021-02-24
IIF 20 - Director → ME
2021-02-24 ~ 2023-02-01
IIF 133 - Secretary → ME
Person with significant control
2024-01-01 ~ 2025-04-01
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
2021-02-24 ~ 2021-02-24
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
51
SHARMAN REAL ESTATE (CONCRETE) LIMITED
- now 16064612SHARMAN 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 62 - Director → ME
2025-01-20 ~ now
IIF 6 - Director → ME
52
Sharman Real Estate Limited, Unit A 82 James Carter Road, Mildenhall, England
Active Corporate (3 parents, 2 offsprings)
Officer
2024-02-06 ~ now
IIF 5 - Director → ME
Person with significant control
2024-11-06 ~ now
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 88 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 88 - 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 12 - Director → ME
2021-04-16 ~ 2022-07-01
IIF 14 - Director → ME
Person with significant control
2021-04-16 ~ 2023-01-01
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE