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, Deepak Kumar

    Related profiles found in government register
  • Sharma, Deepak Kumar
    British businessman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 112, Buntingbridge Road, Ilford, IG2 7NZ, England

      IIF 1
  • Sharma, Deepak Kumar
    British deputy manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, Cranbrook Road, Suite 15 Wellesley House, Ilford, Essex, IG14NH, England

      IIF 2
  • Sharma, Deepak
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ashburn House, 213 High Road, Chigwell, Essex, IG7 5BJ, England

      IIF 3
  • Sharma, Deepak
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Deepak
    British economist born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 490, Commercial Road, London, E1 0HX, United Kingdom

      IIF 12
  • Sharma, Deepak
    British manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ongar Road, Abridge., Essex, RM4 1UP, England

      IIF 13
  • Sharma, Deepak
    British technical director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Headquarters, Maydwell Avenue, Slinfold, Horsham, West Sussex, RH13 0AS, England

      IIF 14
  • Mr Deepak Sharma
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Deepak
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 490, Commercial Road, London, E1 0HX, United Kingdom

      IIF 24
  • Sharma, Deepak
    British chief executive officer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Sharma, Deepak
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Troxy, 490, Commercial Road, London, E1 0HX, United Kingdom

      IIF 29
  • Sharma, Deepak
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-20, Scrutton Street, London, EC2A 4RJ, England

      IIF 30
    • 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom

      IIF 31 IIF 32
    • 2-20 Scrutton Street, London, England, EC2A 4RJ, United Kingdom

      IIF 33 IIF 34
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 35
  • Sharma, Deepak
    British

    Registered addresses and corresponding companies
    • 2-20, Scrutton Street, London, EC2A 4RJ, England

      IIF 36
  • Deepak Sharma
    British, born in December 1978

    Registered addresses and corresponding companies
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 37
  • Mr Deepak Sharma
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Buntingbridge Road, Ilford, IG2 7NZ, England

      IIF 38
    • 2-20, Scrutton Street, London, EC2A 4RJ, England

      IIF 39
    • 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 40
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 42
    • Troxy, 490, Commercial Road, London, E1 0HX, United Kingdom

      IIF 43
  • Deepak Sharma
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom

      IIF 44
    • 2-20 Scrutton Street, London, England, EC2A 4RJ, United Kingdom

      IIF 45 IIF 46
    • 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 47 IIF 48
    • 490, Commercial Road, London, E1 0HX, United Kingdom

      IIF 49
    • Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,246 GBP2024-09-30
    Officer
    2019-09-30 ~ now
    IIF 25 - director → ME
  • 3
    2-20 Scrutton Street, London, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -996,668 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-08-15 ~ now
    IIF 10 - director → ME
    2003-08-15 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2023-04-05 ~ now
    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
  • 4
    2-20 Scrutton Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-08-19 ~ 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
  • 5
    2-20 Scrutton Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2-20 Scrutton Street, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    2-20 Scrutton Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 31 - director → ME
  • 8
    490 Commercial Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -166,105 GBP2019-03-31
    Officer
    2015-02-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2-20 Scrutton Street, London, England
    Corporate (4 parents)
    Officer
    2020-05-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 11
    C/o Jordans Trust Company (bvi) Ltd Geneva Palace, Waterfront Drive, P.o.box 3469, Road Town, Tortola, Virgin Islands, British
    Corporate (4 parents)
    Beneficial owner
    2006-09-20 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 12
    2-20 Scrutton Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,991,616 GBP2024-03-31
    Officer
    2008-04-01 ~ now
    IIF 7 - director → ME
  • 13
    53a York Road, Ilford, Essex
    Corporate (3 parents)
    Officer
    2023-07-12 ~ now
    IIF 5 - director → ME
  • 14
    38 Shad Thames Butlers Wharf, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 15
    2-20 Scrutton Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    45,075 GBP2023-04-01 ~ 2024-03-31
    Officer
    2002-09-24 ~ now
    IIF 13 - director → ME
  • 16
    112 Buntingbridge Road, Newbury Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 2 - director → ME
  • 17
    2-20 Scrutton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -38,041 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    2-20 Scrutton Street, London, England
    Corporate (1 parent)
    Officer
    2021-05-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,534,030 GBP2024-09-30
    Officer
    2019-11-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    2-20 Scrutton Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,242,839 GBP2024-03-31
    Officer
    2002-09-24 ~ now
    IIF 4 - director → ME
  • 21
    38 Shad Thames, London, England
    Corporate (2 parents)
    Equity (Company account)
    -263,600 GBP2023-08-31
    Officer
    2020-08-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    38 Shad Thames Butlers Wharf, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    2-20 Scrutton Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    38 Shad Thames Butlers Wharf, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    A J WALTER AVIATION LTD - 2014-03-24
    A.J. WALTER (AVIATION) LIMITED - 2009-06-01
    Legal Department, The Headquarters Maydwell Avenue, Slinfold, Horsham, West Sussex
    Corporate (3 parents, 1 offspring)
    Officer
    2013-07-30 ~ 2015-10-16
    IIF 14 - director → ME
  • 2
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,246 GBP2024-09-30
    Person with significant control
    2019-09-30 ~ 2019-12-21
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    2-20 Scrutton Street, London, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -996,668 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-07-01 ~ 2017-02-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-09-08 ~ 2018-08-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    2-20 Scrutton Street, London, England
    Corporate (4 parents)
    Person with significant control
    2020-05-15 ~ 2021-09-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    2-20 Scrutton Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,991,616 GBP2024-03-31
    Person with significant control
    2016-05-31 ~ 2024-08-19
    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
  • 6
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -10,047 GBP2023-06-30
    Officer
    2018-08-17 ~ 2019-02-15
    IIF 1 - director → ME
    Person with significant control
    2018-08-17 ~ 2019-02-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    28 West End, Melksham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-10-07 ~ 2023-11-15
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.