Christopher James SHARMAN

Total number of appointments 58, 58 active appointments

SHARMAN REAL ESTATE (CONCRETE) LIMITED

Correspondence address
Sharman Real Estate (Concrete) Limited Unit A, 82 James Carter Road, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
20 January 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode IP28 7DE £336,000

SHARMAN REAL ESTATE LIMITED

Correspondence address
Sharman Real Estate Limited Unit A 82 James Carter Road, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
6 February 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode IP28 7DE £336,000

CIRCLEHRM TECHNOLOGIES (UK) LIMITED

Correspondence address
34-35 King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
17 July 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CO10 2EQ £348,000

PROTON PROPERTY 2 LIMITED

Correspondence address
34-35 King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
30 March 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO TELFORD LIMITED

Correspondence address
Unitsq4 Southwater, Town Centre, Telford, England, TF3 4BX
Role ACTIVE
director
Date of birth
May 1992
Appointed on
23 February 2023
Nationality
British
Occupation
Ceo

DOUGH&CO / BURGER AMOUR STORTFORD LIMITED

Correspondence address
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S11 9PS £1,110,000

DOUGH&CO DAVENTRY LIMITED

Correspondence address
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S11 9PS £1,110,000

BURGER AMOUR DAVENTRY LIMITED

Correspondence address
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S11 9PS £1,110,000

DOUGH&CO BURY ST EDMUNDS LIMITED

Correspondence address
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S11 9PS £1,110,000

DC CB10 LIMITED

Correspondence address
34-35 King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Resigned on
14 May 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO PIZZA SUDBURY LIMITED

Correspondence address
The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S11 9PS £1,110,000

DC PE29 LIMITED

Correspondence address
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode S11 9PS £1,110,000

DC CO10 & CO2 LIMITED

Correspondence address
34-35 King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Resigned on
14 March 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode CO10 2EQ £348,000

SHARMAN RESTAURANT HOLDINGS LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Resigned on
22 February 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO MALDON LIMITED

Correspondence address
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2023
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S11 9PS £1,110,000

DC CM23 LIMITED

Correspondence address
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
21 February 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode S11 9PS £1,110,000

DC IP24 LIMITED

Correspondence address
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
21 February 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode S11 9PS £1,110,000

GASTRO RESTAURANTS LIMITED

Correspondence address
34-35 King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
6 February 2023
Resigned on
6 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000

BURGER AMOUR ASSET HOLDINGS LIMITED

Correspondence address
34-35 King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
1 February 2023
Resigned on
27 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000

BURGER AMOUR DAVENTRY LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO HALSTEAD LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Resigned on
25 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO PIZZA SUDBURY LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO / BURGER AMOUR STORTFORD LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Resigned on
4 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO SAFFRON WALDEN LIMITED

Correspondence address
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S11 9PS £1,110,000

DOUGH&CO BURY ST EDMUNDS LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Resigned on
4 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO THETFORD LIMITED

Correspondence address
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S11 9PS £1,110,000

DOUGH&CO DAVENTRY LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO HUNTINGDON LIMITED

Correspondence address
Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
May 1992
Appointed on
4 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S11 9PS £1,110,000

GASTRO RESTAURANTS LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
10 February 2022
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO MALDON LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
10 February 2022
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO HEAD OFFICE LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
10 February 2022
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO HORSHAM LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
5 January 2022
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

BURGER AMOUR ASSET HOLDINGS LIMITED

Correspondence address
62 North Street, Sudbury, England, CO10 1RE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
18 October 2021
Resigned on
11 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 1RE £462,000

DOUGH&CO / BURGER AMOUR STORTFORD LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
15 September 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO TROWBRIDGE LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
6 September 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO FROME LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
25 August 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO HANLEY LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
12 August 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO THE MOOR LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
19 July 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO MILTON KEYNES LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
21 June 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DELIVERX TECHNOLOGY LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
2 June 2021
Resigned on
1 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO BEXLEYHEATH LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
25 May 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

PRESTIGE PROPERTIES ESSEX LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
14 May 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO DAVENTRY LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
19 April 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

SHARMAN RESTAURANT HOLDINGS LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
16 April 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO HUNTINGDON LIMITED

Correspondence address
62 North Street, Sudbury, England, CO10 1RE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
9 March 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 1RE £462,000

DOUGH&CO SAFFRON WALDEN LIMITED

Correspondence address
62 North Street, Sudbury, England, CO10 1RE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
8 March 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 1RE £462,000

DOUGH&CO THETFORD LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
26 February 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 2EQ £348,000

SHARMAN PROPERTY HOLDINGS LIMITED

Correspondence address
Sharman Property Holdings Limited Unit A 82 James Carter Road, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
24 February 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IP28 7DE £336,000

SHARMAN & HAMPTON ACCOUNTING SERVICES LTD

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
22 February 2021
Resigned on
13 October 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode CO10 2EQ £348,000

DOUGH&CO / BURGER AMOUR IPSWICH LIMITED

Correspondence address
62 North Street, Sudbury, England, CO10 1RE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
27 January 2021
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 1RE £462,000

DOUGH&CO ESSEX LIMITED

Correspondence address
62 North Street, Sudbury, England, CO10 1RE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
14 December 2020
Resigned on
1 July 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CO10 1RE £462,000

DOUGH&CO BURY ST EDMUNDS LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
20 January 2020
Resigned on
1 July 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode CO10 2EQ £348,000

BURGER AMOUR BURY ST EDMUNDS LIMITED

Correspondence address
Unit 2 Parkway, Bury Saint Edmunds Parkway, Bury St. Edmunds, England, IP33 3BA
Role ACTIVE
director
Date of birth
May 1992
Appointed on
17 December 2019
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

DOUGH&CO HALSTEAD LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
14 May 2019
Resigned on
1 July 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode CO10 2EQ £348,000

BURGER AMOUR BISHOP STORTFORD LIMITED

Correspondence address
3 Anchor Street, Bishop's Stortford, England, CM23 3BP
Role ACTIVE
director
Date of birth
May 1992
Appointed on
13 May 2019
Resigned on
1 March 2022
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode CM23 3BP £4,479,000

DOUGH&CO BISHOPS STORTFORD LIMITED

Correspondence address
2 Anchor Street, Bishop's Stortford, England, CM23 3BP
Role ACTIVE
director
Date of birth
May 1992
Appointed on
13 December 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM23 3BP £4,479,000

SHARMAN INVESTMENT HOLDINGS LIMITED

Correspondence address
Unit A 82 James Carter Road Sharman Investment Holdings Limited, Unit A 82 James Carter Road, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
May 1992
Appointed on
7 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £336,000

DOUGH&CO PIZZA SUDBURY LIMITED

Correspondence address
34-35 Fao Shas Ltd, King Street, Sudbury, England, CO10 2EQ
Role ACTIVE
director
Date of birth
May 1992
Appointed on
14 March 2018
Resigned on
1 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CO10 2EQ £348,000