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

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

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

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

      IIF 9
    • icon of address Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

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

    Resident in England

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

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

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 21
    • icon of address Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 22
    • icon of address Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 23
  • Sharma, Sunny
    British director born in October 1984

    Resident in United Kingdom

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

      IIF 24
  • Sharma, Sandeep

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

      IIF 25
  • Sandeep Sharma
    British born in October 1984

    Resident in United Kingdom

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

      IIF 26
  • Mr Sandeep Sharma
    British born in October 1984

    Resident in United Kingdom

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

      IIF 27
  • Mr Sunny Sharma
    British born in October 1984

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    PET BRANDS LIMITED - 2011-11-01
    CRAWFORD AND TILLEY LIMITED - 2021-02-16
    PARAMOUNT RETAIL GROUP LIMITED - 2018-08-25
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 5 - Director → ME
  • 4
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    icon of address Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 48a Sherrard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-05-02 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    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
    icon of address Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 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
    icon of calendar 2015-12-04 ~ now
    IIF 1 - Director → ME
  • 9
    PARAMOUNT RETAIL GROUP LIMITED - 2011-11-01
    icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,811,156 GBP2024-06-29
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GWECO 207 LIMITED - 2003-09-21
    icon of address Unit 7, County Works, Dockfield Road, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 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 voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 24 - Director → ME
  • 13
    WELFORD HATCHERIES LIMITED - 1982-10-25
    TADMARTON POULTRY LIMITED - 2000-06-12
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 6 - Director → ME
  • 15
    DBF LOGISTICS LIMITED - 2021-03-02
    BAYSCHEME LIMITED - 2008-08-19
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 4 - Director → ME
  • 16
    DB FOODS (PRODUCTION) LIMITED - 2020-11-27
    HAVILAND FOODS LIMITED - 2020-01-07
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2020-07-03
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 3 - Director → ME
  • 17
    L. BATLEY PET PRODUCTS LIMITED - 2018-11-06
    LACETREND LIMITED - 2005-01-18
    icon of address 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
    icon of calendar 2017-04-30 ~ now
    IIF 13 - Director → ME
  • 18
    VITAL DOG SUPPLIES LIMITED - 2009-01-20
    VITAL PET PRODUCTS LIMITED - 2018-11-23
    icon of address Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    icon of address Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    icon of calendar 2024-11-25 ~ 2025-01-23
    IIF 11 - Director → ME
  • 2
    icon of address Leonard Curtis, 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ 2016-03-01
    IIF 15 - Director → ME
  • 3
    VITAL DOG SUPPLIES LIMITED - 2009-01-20
    VITAL PET PRODUCTS LIMITED - 2018-11-23
    icon of address Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-30 ~ 2018-11-30
    IIF 14 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.