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

Sharma, Harish Chander

    Related profiles found in government register
  • Sharma, Harish Chander
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 65, Long Beach Road, Longwell Green, Bristol, BS30 9XD, England

      IIF 1
    • Unit 29, Albion Mill, Havannah Street, Congleton, Cheshire, CW12 2AQ, England

      IIF 2
  • Sharma, Harish Chander
    British accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 126, London Road, Stockton Heath, Warrington, WA4 6LE, England

      IIF 3
  • Sharma, Harish Chander
    British business consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Huntsfield Close, Lymm, Cheshire, WA13 0SS, England

      IIF 4
  • Sharma, Harish Chander
    British businessman born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Harish Chander
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Seymour Street, Bootle, L20 1EE, United Kingdom

      IIF 8
    • Lymm High School, Oughtrington Lane, Lymm, Cheshire, WA13 0RB, United Kingdom

      IIF 9
  • Sharma, Harish Chander
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77 Strand Road, Bootle, L20 4BB, England

      IIF 10 IIF 11 IIF 12
    • 1 Hunts Field Close, Lymm, Cheshire, WA13 0SS

      IIF 13
    • 7 St Petersgate, Stockport, SK1 1EB

      IIF 14
  • Sharma, Harish Chander
    English accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Titheringtons Ltd, 75 Strand Road, Bootle, L20 4BB, England

      IIF 15
  • Sharma, Harish Chander
    English director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19 Shoreditch Close, Stockport, SK4 4RW, England

      IIF 16
  • Sharma, Harish Chander
    British company director born in December 1958

    Registered addresses and corresponding companies
    • G03 The Hacienda, 11 Whitworth Street West, Manchester, Lancashire, M1 5DB

      IIF 17
  • Sharma, Harish Chander
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Barn, Grange Lane, Gorstage, Cheshire, CW8 2SR, United Kingdom

      IIF 18
  • Sharma, Harish Chander
    British

    Registered addresses and corresponding companies
    • 1, Huntsfield Close, Lymm, Cheshire, WA13 0SS

      IIF 19 IIF 20
    • G03 The Hacienda, 11 Whitworth Street West, Manchester, Lancashire, M1 5DB

      IIF 21
  • Sharma, Harish Chander
    English born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, 75 Strand Road, Bootle, Liverpool, L20 4BB, England

      IIF 22
  • Sharma, Harish Chander
    English accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, 75 Strand Road, Bootle, L20 4BB, England

      IIF 23
  • Sharma, Harish Chander
    English director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Barn, Grange Lane, Gorstage, Northwich, CW8 2SR, England

      IIF 24
  • Mr Harish Chander Sharma
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77 Strand Road, Bootle, L20 4BB

      IIF 25
    • Titheringtons Ltd, 75 Strand Road, Bootle, L20 4BB, England

      IIF 26
    • Unit 29, Albion Mill, Havannah Street, Congleton, Cheshire, CW12 2AQ, England

      IIF 27
    • 19, Shoreditch Close, Stockport, Cheshire, SK4 4RW, England

      IIF 28
    • 19 Shoreditch Close, Stockport, SK4 4RW, England

      IIF 29
    • 7 St Petersgate, Stockport, SK1 1EB

      IIF 30
  • Sharma, Harish Chander

    Registered addresses and corresponding companies
    • 1 Hunts Field Close, Lymm, Cheshire, WA13 0SS

      IIF 31
  • Harish Chander Sharma
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Barn, Grange Lane, Gorstage, Cheshire, CW8 2SR, United Kingdom

      IIF 32
  • Mr Harish Chander Sharma
    English born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, 75 Strand Road, Bootle, L20 4BB, England

      IIF 33
    • Unit B, 75 Strand Road, Bootle, Liverpool, L20 4BB, England

      IIF 34
    • North Barn, Grange Lane, Gorstage, Northwich, CW8 2SR, England

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    APG BUILD LIMITED - now
    APG PARK TERRACE LIMITED - 2023-03-29
    COLLEGE AVENUE DEVELOPMENTS LTD
    - 2021-05-10 11057680
    116 Duke Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2017-11-10 ~ 2020-11-12
    IIF 24 - Director → ME
    Person with significant control
    2017-11-10 ~ 2020-11-12
    IIF 35 - Has significant influence or control OE
  • 2
    ARTIFICIALLY EVER AFTER LTD
    15097555
    Unit 29 Albion Mill, Havannah Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2023-08-25 ~ 2023-11-03
    IIF 22 - Director → ME
    Person with significant control
    2023-08-25 ~ 2023-11-03
    IIF 34 - Has significant influence or control OE
  • 3
    CIRONDO LIMITED
    07059567
    19 Shoreditch Close, Stockport, Cheshire, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2009-10-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    CREATIVE WARRIORS COMMUNITY INTEREST COMPANY - now
    CREATIVE WARRIORS LTD
    - 2009-12-04 06344222
    Albion House, 163-167 King Street, Dukinfield, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-05-01 ~ 2008-08-01
    IIF 20 - Secretary → ME
  • 5
    CROSBY DEVELOPMENT LIMITED
    11051930
    19 Shoreditch Close, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 6
    DYNAMIC DEVELOPERS LIMITED
    13290320
    Unit B, 75 Strand Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 7
    GRANBY MEWS MANAGEMENT LIMITED
    09570967
    65 Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (7 parents)
    Officer
    2016-05-03 ~ now
    IIF 1 - Director → ME
  • 8
    INTELLIGENT VENDING SOLUTIONS LTD
    09178985
    77 Strand Road, Bootle
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-08-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LA VIDA COFFEE LIMITED
    10500539
    Titheringtons Ltd, 75 Strand Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 10
    LUMLEY ROAD DEVELOPMENTS LLP
    OC437333
    Unit 29 Albion Mill, Havannah Street, Congleton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-10 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LYMM HIGH SCHOOL
    08171068
    Lymm High School, Oughtrington Lane, Lymm, Cheshire
    Active Corporate (63 parents, 1 offspring)
    Officer
    2012-08-07 ~ 2012-12-11
    IIF 9 - Director → ME
  • 12
    PROPERTY NODE LIMITED
    08263153
    Unit 1 Seymour Street, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 8 - Director → ME
  • 13
    SHARMA LIMITED
    05013793
    Unit 29 Albion Mill, Havannah Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2011-12-01 ~ now
    IIF 2 - Director → ME
    2005-03-31 ~ 2010-01-02
    IIF 6 - Director → ME
    2004-01-13 ~ 2010-01-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    SPECIAL MEDIA SOLUTIONS LIMITED
    - now 02855840
    TILEMASTER LIMITED - 2001-12-05
    EMNAGE LIMITED - 1993-10-27
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2002-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 15
    SPORTS INC LIMITED - now
    THE SPORTS STUFF LIMITED
    - 2007-01-17 04917019
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2004-03-11 ~ 2005-04-21
    IIF 21 - Secretary → ME
  • 16
    THE DATA WORKS LIMITED
    07596498
    126 London Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 3 - Director → ME
  • 17
    THE NUCLEUS PROJECT LIMITED
    08958968
    77 Strand Road, Bootle
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 18
    TITHERINGTONS LIMITED
    - now 06293162
    NOTHINGSWORRYINGME LIMITED
    - 2009-06-27 06293162
    CAPE VERDE LAND & PROPERTY LTD
    - 2008-03-08 06293162
    7 St Petersgate, Stockport
    Dissolved Corporate (6 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 14 - Director → ME
    2007-06-26 ~ 2008-03-02
    IIF 5 - Director → ME
    2009-07-17 ~ 2009-08-25
    IIF 13 - Director → ME
    2008-04-21 ~ 2009-08-25
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    TOUCH VEND LIMITED
    09552202
    77 Strand Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 10 - Director → ME
  • 20
    WHITWORTH STREET WEST MANCHESTER MANAGEMENT LIMITED
    03965446
    Livingcity Centre 10 Durling Street, Arwick Green, Manchester
    Active Corporate (25 parents)
    Officer
    2005-05-09 ~ 2006-09-05
    IIF 17 - 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.