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, Deepak

    Related profiles found in government register
  • Sharma, Deepak
    British company director born in December 1978

    Resident in England

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

      IIF 1
  • Sharma, Deepak
    British director born in December 1978

    Resident in England

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

      IIF 2
    • icon of address 53a, York Road, Ilford, Essex, IG1 3AD

      IIF 3
    • icon of address 2-20, Scrutton Street, London, EC2A 4RJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 38, Shad Thames, London, SE1 2YD, England

      IIF 9
    • icon of address 2-20, Scrutton Street, Shoreditch, London, EC2A 4RJ, England

      IIF 10 IIF 11
  • Sharma, Deepak
    British economist born in December 1978

    Resident in England

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

      IIF 14
  • Sharma, Deepak Kumar
    British businessman born in December 1978

    Resident in England

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

      IIF 15
  • Sharma, Deepak Kumar
    British deputy manager born in December 1978

    Resident in England

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

      IIF 16
  • Sharma, Deepak
    born in December 1978

    Resident in England

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

      IIF 17
  • Sharma, Deepak
    British chief executive officer born in December 1978

    Resident in United Kingdom

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

      IIF 18
  • Sharma, Deepak
    British company director born in December 1978

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • icon of address Troxy, 490, Commercial Road, London, E1 0HX, United Kingdom

      IIF 22
  • Sharma, Deepak
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex, RH10 1HT, England

      IIF 23
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 24
    • icon of address 2-20, Scrutton Street, London, EC2A 4RJ, England

      IIF 25
    • icon of address 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom

      IIF 26 IIF 27
    • icon of address 2-20 Scrutton Street, London, England, EC2A 4RJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 30
  • Mr Deepak Sharma
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Deepak
    British

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

      IIF 41
  • Deepak Sharma
    British, born in December 1978

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

      IIF 42
  • Deepak Sharma
    British born in December 1978

    Resident in United Kingdom

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

      IIF 43
    • icon of address 2-20 Scrutton Street, London, England, EC2A 4RJ, United Kingdom

      IIF 44 IIF 45
    • icon of address 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 46 IIF 47
    • icon of address 490, Commercial Road, London, E1 0HX, United Kingdom

      IIF 48
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 49
  • Mr Deepak Sharma
    British born in December 1978

    Resident in United Kingdom

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

      IIF 50
    • icon of address 2-20, Scrutton Street, London, EC2A 4RJ, England

      IIF 51
    • icon of address 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 52
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 54
    • icon of address Troxy, 490, Commercial Road, London, E1 0HX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,246 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -996,668 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-08-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2-20 Scrutton Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2-20 Scrutton Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 490 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    JAYS NURSERY SCHOOL LIMITED - 2004-01-19
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,317 GBP2024-03-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,105 GBP2019-03-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    418,052 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Jordans Trust Company (bvi) Ltd Geneva Palace, Waterfront Drive, P.o.box 3469, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2006-09-20 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Ownership of shares - More than 25%OE
  • 14
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,991,616 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 53a York Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 38 Shad Thames Butlers Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    434,146 GBP2024-03-31
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    45,075 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 112 Buntingbridge Road, Newbury Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,041 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,534,030 GBP2024-09-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,242,839 GBP2024-03-31
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address 38 Shad Thames, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -491,031 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 38 Shad Thames Butlers Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 38 Shad Thames Butlers Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    A.J. WALTER (AVIATION) LIMITED - 2009-06-01
    A J WALTER AVIATION LTD - 2014-03-24
    icon of address Legal Department, The Headquarters Maydwell Avenue, Slinfold, Horsham, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-30 ~ 2015-10-16
    IIF 14 - Director → ME
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,246 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-12-21
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -996,668 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-27
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-09-08 ~ 2018-08-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    418,052 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-09-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2-20 Scrutton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,991,616 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-31 ~ 2024-08-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,032 GBP2024-06-30
    Officer
    icon of calendar 2018-08-17 ~ 2019-02-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-02-10
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    icon of address 28 West End, Melksham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-15
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.