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, Sandeep

    Related profiles found in government register
  • Sharma, Sandeep
    British born in October 1984

    Resident in England

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

      IIF 1
    • Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 2 IIF 3 IIF 4
    • Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 8
    • Pennine House, 35 A Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 9
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 10
  • Sharma, Sandeep
    British company director born in October 1984

    Resident in England

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

      IIF 11
  • Sharma, Sandeep
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 12
  • Sharma, Sunny
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Pennine House, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 13
  • Sharma, Sunny
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 14
  • Sharma, Sunny
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Greenside Mills, Saville Road, Skelmanthorpe, Huddersfield, HD89EE, United Kingdom

      IIF 15
  • Sharma, Sandeep
    British born in October 1984

    Resident in United Kingdom

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

      IIF 16
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 17
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 18
  • Sharma, Sandeep
    British builder born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 19
  • Sandeep Sharma
    British born in October 1984

    Resident in England

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

      IIF 20
  • Mr Sandeep Sharma
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 21
    • Pennine House, 35 A Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 22
    • Pennine House, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 23
    • Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 24
  • Sharma, Sunny
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Sharma, Sandeep

    Registered addresses and corresponding companies
    • 48a, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 26
  • Sandeep Sharma
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 27
  • Mr Sandeep Sharma
    British born in October 1984

    Resident in United Kingdom

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

      IIF 28
  • Mr Sunny Sharma
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barton, The Barton, North Tawton, Devon, EX20 2BB, England

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    CTL 2020 LIMITED
    - now 07695545
    CRAWFORD AND TILLEY LIMITED
    - 2021-02-16 07695545
    PARAMOUNT RETAIL GROUP LIMITED
    - 2018-08-25 07695545 06502500
    PET BRANDS LIMITED
    - 2011-11-01 07695545 06502500
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2011-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-07-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    D B FOODS (HOLDINGS) LIMITED
    06691900
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2025-08-14 ~ now
    IIF 2 - Director → ME
  • 3
    D.B. FOODS LIMITED
    02686681
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    2025-08-14 ~ now
    IIF 5 - Director → ME
  • 4
    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 (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    2017-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    M&W MEATS (SOUTH WEST) LTD
    15228335
    Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 8 - Director → ME
  • 6
    NEILITE RENNOVATION LTD
    14839389
    48a Sherrard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 19 - Director → ME
    2023-05-02 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    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 10 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PARAMOUNT RETAIL GROUP HOLDCO LIMITED
    09879251
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,362,017 GBP2024-06-28
    Officer
    2015-12-04 ~ now
    IIF 1 - Director → ME
  • 9
    PET BRANDS LIMITED
    - now 06502500 07695545
    PARAMOUNT RETAIL GROUP LIMITED
    - 2011-11-01 06502500 07695545
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,811,156 GBP2024-06-29
    Officer
    2008-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-12-10 ~ 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
  • 10
    SALTAIRE BREWERY LIMITED
    - now 04795699
    GWECO 207 LIMITED - 2003-09-21 03037486, 03421660, 03427726... (more)
    Unit 7, County Works, Dockfield Road, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    2024-07-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SALTAIRE HOLDINGS LIMITED
    16247329
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SUBURA GROUP LIMITED
    10564434
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-16 ~ dissolved
    IIF 25 - Director → ME
  • 13
    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 (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 7 - Director → ME
  • 14
    THE DB FOOD GROUP LIMITED
    10104794
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-08-14 ~ now
    IIF 6 - Director → ME
  • 15
    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 (4 parents)
    Officer
    2025-08-14 ~ now
    IIF 4 - Director → ME
  • 16
    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 (4 parents)
    Equity (Company account)
    103 GBP2020-07-03
    Officer
    2025-08-14 ~ now
    IIF 3 - Director → ME
  • 17
    VITAL PET GROUP LIMITED
    - now 05282362
    L. BATLEY PET PRODUCTS LIMITED
    - 2018-11-06 05282362
    LACETREND LIMITED - 2005-01-18 00560575
    Vital Pet Group Ltd Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,153,958 GBP2024-06-28
    Officer
    2017-04-30 ~ now
    IIF 13 - Director → ME
  • 18
    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 (2 parents, 1 offspring)
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 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 (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    2024-11-25 ~ 2025-01-23
    IIF 11 - Director → ME
  • 2
    DAWSON FABRICS LIMITED
    07946681
    Leonard Curtis, 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-02-13 ~ 2016-03-01
    IIF 15 - Director → ME
  • 3
    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 (2 parents, 1 offspring)
    Officer
    2017-04-30 ~ 2018-11-30
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.