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, Nirmal

    Related profiles found in government register
  • Sharma, Nirmal
    British

    Registered addresses and corresponding companies
  • Sharma, Nirmal

    Registered addresses and corresponding companies
  • Sharma, Nirmal
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Langley Road, Slough, Berkshire, SL3 7AB

      IIF 28
  • Sharma, Nirmal
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 29
    • icon of address Wing Yip Business Centre, Unit 2b, China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 30 IIF 31
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 32 IIF 33 IIF 34
    • icon of address 20, Langley Road, Slough, SL3 7AB, United Kingdom

      IIF 36
  • Sharma, Nirmal
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 37
  • Mr Nirmal Sharma
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 38
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 39 IIF 40
  • Mr Nirmal Sharma
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 41
  • Mr Nirmal Kumar Sharma
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    HATTON ROCK MANAGEMENT LTD - 2017-10-26
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,644 GBP2021-08-31
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    PIZZA WORLD (UK) LTD - 2020-12-06
    icon of address 20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    742 GBP2020-06-30
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    CHARTERS ASSOCIATES LTD - 2021-12-29
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,640 GBP2021-01-31
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 20 Langley Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    45,302 GBP2024-03-31
    Officer
    icon of calendar 2000-04-20 ~ 2000-04-20
    IIF 10 - Secretary → ME
  • 2
    icon of address 29 Albury Drive, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-28 ~ 1999-05-28
    IIF 1 - Secretary → ME
  • 3
    icon of address 176 Franciscan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,955 GBP2019-03-31
    Officer
    icon of calendar 1999-03-01 ~ 1999-03-01
    IIF 3 - Secretary → ME
  • 4
    ELSHAM ROAD NKS LIMITED - 2024-04-19
    CELESTIAL TRAVEL LIMITED - 2020-07-19
    icon of address 26 Willen Park Avenue, Willen Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,901 GBP2025-06-30
    Officer
    icon of calendar 2022-05-31 ~ 2024-04-08
    IIF 31 - Director → ME
  • 5
    icon of address Oaklands, Henley Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,268 GBP2024-10-31
    Officer
    icon of calendar 2000-09-20 ~ 2000-09-20
    IIF 15 - Secretary → ME
  • 6
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-10-19 ~ 1996-11-01
    IIF 23 - Secretary → ME
  • 7
    icon of address 21 North Crescent, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-05
    IIF 17 - Secretary → ME
  • 8
    icon of address Unique House, 318 High Street North, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,691 GBP2024-03-31
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-16
    IIF 27 - Secretary → ME
  • 9
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,875 GBP2015-07-31
    Officer
    icon of calendar 2001-07-31 ~ 2001-07-31
    IIF 20 - Secretary → ME
  • 10
    AIR CONNECTIONS LIMITED - 2008-09-02
    icon of address Vw House, Selinas Lane, Dagenham, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-12-10 ~ 1996-12-10
    IIF 22 - Secretary → ME
  • 11
    icon of address 3 The Spinney, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,385 GBP2024-05-31
    Officer
    icon of calendar 2001-05-01 ~ 2002-06-01
    IIF 26 - Secretary → ME
  • 12
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    241,963 GBP2017-06-30
    Officer
    icon of calendar 1995-10-09 ~ 1995-10-09
    IIF 6 - Secretary → ME
  • 13
    MONDAIL TRADEROUTE LIMITED - 2004-11-29
    icon of address 43 Lea Crescent, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-16 ~ 2001-11-16
    IIF 4 - Secretary → ME
  • 14
    PIZZA WORLD (UK) LTD - 2020-12-06
    icon of address 20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    742 GBP2020-06-30
    Officer
    icon of calendar 2020-12-01 ~ 2020-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2020-12-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    NEW TECHNOLOGY TRAINING LIMITED - 2008-03-20
    icon of address 19 Downs Road, Langley, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-14 ~ 1997-08-14
    IIF 9 - Secretary → ME
  • 16
    icon of address 20 Langley Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,402 GBP2022-03-31
    Officer
    icon of calendar 2021-02-28 ~ 2021-02-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ 2021-02-28
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    icon of address 20 Langley Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-18 ~ 2009-08-18
    IIF 18 - Secretary → ME
  • 18
    R S MOTOR SERVICES LIMITED - 2006-01-17
    icon of address Suite 11 Beacontree Court, Beacontree Plaza Gillette Way, Reading, Berkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-11-21 ~ 1996-11-21
    IIF 21 - Secretary → ME
  • 19
    icon of address 20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1996-06-17
    IIF 11 - Secretary → ME
  • 20
    RIVERLIFE PRODUCTIONS LIMITED - 2008-10-27
    icon of address C/o City Chartered Accountants, 540 5th Floor Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    218 GBP2015-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 7 - Secretary → ME
  • 21
    icon of address 17 Staines Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,438 GBP2024-08-31
    Officer
    icon of calendar 2000-08-04 ~ 2000-08-04
    IIF 24 - Secretary → ME
  • 22
    icon of address The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF 12 - Secretary → ME
  • 23
    icon of address 132 Churchfield Road, Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1998-12-03
    IIF 2 - Secretary → ME
  • 24
    icon of address Tall Trees, Mount Park Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,338 GBP2020-03-31
    Officer
    icon of calendar 1995-05-25 ~ 1995-05-25
    IIF 13 - Secretary → ME
  • 25
    icon of address King's Travel, 66a Upper Tooting Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,090 GBP2024-12-31
    Officer
    icon of calendar 1995-10-19 ~ 1995-10-19
    IIF 19 - Secretary → ME
  • 26
    icon of address 20 Langley Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,074,921 GBP2025-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2013-03-31
    IIF 28 - Director → ME
  • 27
    TRAVEL CENTER LIMITED - 2003-05-23
    CRYSTAL VISION (UK) LIMITED - 2003-04-04
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2003-01-11
    IIF 8 - Secretary → ME
  • 28
    icon of address 20 Langley Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    32,830 GBP2024-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    IIF 5 - Secretary → ME
  • 29
    HUMBER WAY LIMITED - 2024-04-19
    OMEGA TRAVEL LTD - 2020-07-19
    UK CHINESE BUSINESS CONSULTANTS LIMITED - 2018-09-03
    icon of address Wing Yip Business Centre Unit 2b, China House, 401 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,169 GBP2025-06-30
    Officer
    icon of calendar 2022-05-31 ~ 2024-04-08
    IIF 30 - Director → ME
    icon of calendar 1999-02-25 ~ 2003-04-16
    IIF 25 - Secretary → ME
  • 30
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,356 GBP2024-03-31
    Officer
    icon of calendar 2000-11-27 ~ 2000-11-27
    IIF 14 - Secretary → ME
  • 31
    icon of address Office 6a 1st Floor, Popin Business Centre South Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-03 ~ 1997-02-03
    IIF 16 - Secretary → ME
  • 32
    icon of address Resolution House, 12, Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,176 GBP2020-08-31
    Officer
    icon of calendar 2020-12-10 ~ 2021-04-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-05-19
    IIF 41 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.