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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ravi Kumar Sharma

    Related profiles found in government register
  • Mr Ravi Kumar Sharma
    British born in October 1986

    Resident in England

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

      IIF 1
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 2
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 3 IIF 4 IIF 5
    • 3, Netherton Lane, Horbury, Wakefield, WF4 5PY

      IIF 6
  • Ravi Kumar Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 7
  • Mr Ravi Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 8
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 9
  • Ravi Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 12
  • Sharma, Ravi Kumar
    British born in October 1986

    Resident in England

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

      IIF 13
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 14 IIF 15
    • Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 16
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 17
    • Pennine House, 35 A Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 18
  • Sharma, Ravi Kumar
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 19
  • Mr Ravi Sharma
    British born in October 1986

    Resident in United Kingdom

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

      IIF 20
  • Sharma, Ravi
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 23 IIF 24 IIF 25
    • Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 29
    • Pennine House, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 30
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 31
  • Sharma, Ravi
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 32
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 33
  • Mr Ravinder Kumar Sharma
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 34
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 35 IIF 36
  • Mr Ravi Sharma
    Indian born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Ravi Sharma
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheffield 35a Business Park, Unit 8, Churchill Way, Chapeltown, Sheffield, S35 2PY, United Kingdom

      IIF 38
  • Sharma, Ravi Kumar
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 39 IIF 40
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 41 IIF 42
  • Sharma, Ravi Kumar
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 43
    • Sheffield 35a Business Park, Unit 8, Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY, United Kingdom

      IIF 44
  • Sharma, Ravi
    British born in October 1986

    Resident in United Kingdom

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

      IIF 45
  • Sharma, Ravi
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 46
  • Sharma, Ravi
    Indian born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Sharma, Ravinder Kumar
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Mills, Britannia Road, Slaithwaite, Huddersfield, W Yorkshire, HD7 5HE, England

      IIF 48
  • Sharma, Ravinder Kumar
    British company director fabrics born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 49
  • Sharma, Ravinder Kumar
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 50 IIF 51
  • Sharma, Ravinder Kumar
    British textile manufacturer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 52
  • Sharma, Ravi

    Registered addresses and corresponding companies
    • J.h.walker House, Calder Road, Dewsbury, West Yorkshire, WF13 3JS, United Kingdom

      IIF 53
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • 3, Netherton Lane, Horbury, Wakefield, WF4 5PY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 32
  • 1
    BARTOLINE INTERNATIONAL LIMITED
    - now 14468441
    BRISTOWS OF DEVON LIMITED
    - 2024-11-27 14468441 10912579
    Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-11-07 ~ 2025-01-23
    IIF 44 - Director → ME
    Person with significant control
    2022-11-07 ~ 2023-12-14
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    BRANDO INVESTMENTS LIMITED
    07685029
    3 Netherton Lane, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    BRITANNIA INVESTMENTS LIMITED
    04969620
    J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-01 ~ 2013-01-01
    IIF 48 - Director → ME
  • 4
    CTL 2020 LIMITED
    - now 07695545
    CRAWFORD AND TILLEY LIMITED
    - 2021-02-16 07695545
    PARAMOUNT RETAIL GROUP LIMITED
    - 2018-08-25 07695545 06502500... (more)
    PET BRANDS LIMITED
    - 2011-11-01 07695545 06502500
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2011-07-06 ~ 2020-12-07
    IIF 17 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    D B FOODS (HOLDINGS) LIMITED
    06691900
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2025-08-14 ~ now
    IIF 24 - Director → ME
  • 6
    D.B. FOODS LIMITED
    02686681
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2025-08-14 ~ now
    IIF 27 - Director → ME
  • 7
    DIBOR (UK) LIMITED
    05742391
    J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-03-16 ~ dissolved
    IIF 52 - Director → ME
  • 8
    DIGITAL SOLUTIONS PVT LTD
    16235282
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 47 - Director → ME
    2025-02-06 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    FETCH! RETAIL LIMITED
    - now 07823197
    PET BRANDS INTERNATIONAL LIMITED
    - 2023-01-17 07823197
    ABCDEF LIMITED
    - 2012-02-28 07823197
    Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-26 ~ 2023-06-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2023-06-29 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    GBDC LIMITED
    - now 04795699
    SALTAIRE BREWERY LIMITED
    - 2026-01-22 04795699
    GWECO 207 LIMITED - 2003-09-21
    Pennine House 35 A Business Park, Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (15 parents)
    Officer
    2025-02-14 ~ 2026-01-20
    IIF 19 - Director → ME
    2026-01-21 ~ now
    IIF 18 - Director → ME
  • 11
    GREAT BRITISH CONFECTIONERY GROUP LIMITED
    - now 10912579
    BRISTOWS OF DEVON LIMITED
    - 2019-02-25 10912579 14468441
    SWEET BRANDS LIMITED
    - 2018-04-12 10912579
    Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-08-15 ~ now
    IIF 21 - Director → ME
    2017-08-11 ~ 2022-11-03
    IIF 43 - Director → ME
    Person with significant control
    2017-08-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    M&W MEATS (SOUTH WEST) LTD
    15228335
    Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-08-14 ~ now
    IIF 29 - Director → ME
  • 13
    PARAMOUNT FOOD GROUP LIMITED
    16604715
    Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    PARAMOUNT RETAIL GROUP HOLDCO LIMITED
    09879251 06502500... (more)
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-18 ~ 2020-01-16
    IIF 5 - Has significant influence or control OE
  • 15
    PARAMOUNT RETAIL GROUP HOLDINGS LIMITED
    - now 02726368
    EURO FUR FABRIC LIMITED
    - 2013-08-08 02726368
    Paramount House Gelderd Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1994-12-12 ~ 2010-04-01
    IIF 51 - Director → ME
    2012-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-05-31 ~ 2020-01-16
    IIF 4 - Has significant influence or control OE
  • 16
    PET BRANDS LIMITED
    - now 06502500 07695545
    PARAMOUNT RETAIL GROUP LIMITED
    - 2011-11-01 06502500 07695545... (more)
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2010-02-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-05-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-05-20 ~ 2023-02-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-05-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Officer
    2022-11-18 ~ now
    IIF 40 - Director → ME
  • 21
    Q RETAIL STORES LTD
    07146023
    Unit 16 Goldthorpe Industrial Estate Commercial Road, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-07-01 ~ 2025-10-01
    IIF 46 - Director → ME
    Person with significant control
    2017-02-04 ~ 2017-02-04
    IIF 3 - Has significant influence or control OE
  • 22
    SALTAIRE HOLDINGS LIMITED
    16247329
    Pennine House Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-12-23
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SALUKI FABRICS LIMITED
    04680286
    Allen House, Newarke Street, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2003-02-27 ~ 2010-04-01
    IIF 50 - Director → ME
  • 24
    SHARMA INVESTMENTS LIMITED
    07185057
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-03-10 ~ now
    IIF 15 - Director → ME
    2010-03-10 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 2 - Has significant influence or control OE
  • 25
    TADMARTON PRODUCTS LIMITED
    - now 00998682
    TADMARTON POULTRY LIMITED - 2000-06-12
    WELFORD HATCHERIES LIMITED - 1982-10-25
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (19 parents)
    Officer
    2025-08-14 ~ now
    IIF 23 - Director → ME
  • 26
    THE DB FOOD GROUP LIMITED
    10104794
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2025-08-14 ~ now
    IIF 28 - Director → ME
  • 27
    TROPICS CARGO UK LIMITED
    - now 06653236
    DBF LOGISTICS LIMITED - 2021-03-02
    BAYSCHEME LIMITED - 2008-08-19
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (12 parents)
    Officer
    2025-08-14 ~ now
    IIF 25 - Director → ME
  • 28
    VANTAGE FOODS LIMITED
    - now 02960073
    DB FOODS (PRODUCTION) LIMITED - 2020-11-27
    HAVILAND FOODS LIMITED - 2020-01-07
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (21 parents)
    Officer
    2025-08-14 ~ now
    IIF 26 - Director → ME
  • 29
    VITAL PET GROUP LIMITED
    - now 05282362
    L. BATLEY PET PRODUCTS LIMITED
    - 2018-11-06 05282362
    LACETREND LIMITED - 2005-01-18
    Pennine House Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (24 parents)
    Officer
    2017-04-30 ~ now
    IIF 30 - Director → ME
  • 30
    VPPL 2018 LIMITED
    - now 02121746
    VITAL PET PRODUCTS LIMITED
    - 2018-11-23 02121746
    VITAL DOG SUPPLIES LIMITED - 2009-01-20
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2017-04-30 ~ 2019-10-30
    IIF 33 - Director → ME
  • 31
    WORLDWIDE FABRICS LIMITED
    - now 05694520
    STARWEB LIMITED
    - 2006-02-17 05694520
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2006-02-09 ~ 2010-04-01
    IIF 49 - Director → ME
  • 32
    ZEBRA OLDCO LIMITED
    - now 15803302
    ZEBRA RENEWABLES LIMITED
    - 2024-07-05 15803302
    Unit 1, Paramount House, Gelderd Road, Birstall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-26 ~ 2024-06-27
    IIF 32 - Director → ME
    Person with significant control
    2024-06-26 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.