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, Saurabh Prakash

    Related profiles found in government register
  • Sharma, Saurabh Prakash
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Saurabh Prakash
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 9 IIF 10 IIF 11
  • Sharma, Saurabh Prakash
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Sandbarn Close, Shirley, Solihull, B90 4TQ, United Kingdom

      IIF 12 IIF 13
  • Sharma, Saurabh
    English company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ongar Road, London, SW6 1SJ, England

      IIF 14
  • Mr Saurabh Prakash Sharma
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Saurabh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Overdale Avenue, Buxton, SK17 7PZ, United Kingdom

      IIF 29
    • Sterling Accounting Services Ltd, Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD

      IIF 30
  • Sharma, Saurabh
    Indian company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Starling Accounting Services, 9-13 Holbrook Lane, Coventry, CV64AD, United Kingdom

      IIF 31
  • Sharma, Saurabh
    Indian compny director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hardwick Mount, Buxton, SK176PR, United Kingdom

      IIF 32
  • Sharma, Saurabh
    Indian restauranteur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hydro Cafe Tea Rooms, Spring Gardens, Buxton, West Midlands, SK17 6BP, England

      IIF 33
  • Sharma, Saurabh
    Indian self employed born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Hardwick Mount, Hardwick Mount Buxton, Buxton, SK17 6PR, England

      IIF 34
  • Mr Saurabh Sharma
    English born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ongar Road, London, SW6 1SJ, England

      IIF 35
  • Mr Saurabh Sharma
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Overdale Avenue, Buxton, SK17 7PZ, United Kingdom

      IIF 36
    • The Hydro Cafe Tea Rooms, Spring Gardens, Buxton, West Midlands, SK17 6BP, England

      IIF 37
    • Starling Accounting Services, 9-13 Holbrook Lane, Coventry, CV64AD, United Kingdom

      IIF 38
    • Sterling Accounting Services Ltd, Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD

      IIF 39
  • Sharma, Saurabh
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 New Union Street, Coventry, West Midlands, CV1 2HN, England

      IIF 40
  • Sharma, Saurabh
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Holliday Street, Birmingham, B1 1TB, England

      IIF 41
    • 530, Oxford Street, London, W1C 1LP, England

      IIF 42
  • Sharma, Saurabh, Mr.
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 76, 123 Stratford Road, Shirley, Solihull, Unit 76, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 43
  • Mr Saurabh Sharma
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 530, Oxford Street, London, W1C 1LP, England

      IIF 44
  • Sharma, Saurabh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 45
  • Sharma, Saurabh Prakash

    Registered addresses and corresponding companies
    • 6 New Union Street, Coventry, West Midlands, CV1 2HN, England

      IIF 46
    • 2a, Sandbarn Close, Shirley, Solihull, B90 4TQ, United Kingdom

      IIF 47
  • Mr. Saurabh Sharma
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 76, 123 Stratford Road, Shirley, Solihull, Unit 76, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 48
  • Mr Saurabh Sharma
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 49
  • Sharma, Saurabh

    Registered addresses and corresponding companies
    • 6 New Union Street, Coventry, West Midlands, CV1 2HN, England

      IIF 50
child relation
Offspring entities and appointments 27
  • 1
    BRANDED RS TRADING LTD
    11816906
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CELEB COUTURE CLOTHING LIMITED
    09032006
    Unit 76 123 Stratford Road, Shirley, England
    Active Corporate (4 parents)
    Officer
    2014-05-09 ~ now
    IIF 40 - Director → ME
    2014-05-09 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    CHAKRA PROPERTIES LIMITED
    13450773
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DTR DRINKS LIMITED
    14434598
    Unit 76, 123 Stratford Road, Shirley, Solihull Unit 76, Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2022-10-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FASHION HOUSE (LDN) LTD
    14300988
    Unit 76 123 Stratford Road, Shirley Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    HOUSE OF MC CLOTHING LIMITED
    11018585
    Unit 76 123 Stratford Road, Shirley, England
    Active Corporate (4 parents)
    Officer
    2017-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    HOUSE OF MODA LTD
    14126528
    Unit 76 123 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    IL SARTO LTD
    14213889
    Unit 76 123 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    JOLIVER LTD
    08727176
    4385, 08727176: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2014-12-19 ~ 2015-08-12
    IIF 41 - Director → ME
  • 10
    LABH FOOD LTD
    14554508
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    MAISON PLAY PARIS LIMITED
    11652158
    40 Harborne Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-31 ~ 2020-01-25
    IIF 13 - Director → ME
    Person with significant control
    2018-10-31 ~ 2020-01-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 12
    MODA COUTURE LIMITED
    10330288
    Unit 76 123 Stratford Road, Shirley, England
    Active Corporate (4 parents)
    Officer
    2016-08-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    NATHJI FOOD LTD
    - now 13325145
    NATHJI LTD
    - 2022-11-25 13325145 14518252
    Sterling Accounting Services Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 14
    NATHJI LTD
    14518252 13325145
    Starling Accounting Services, 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    OMSAI GLOBAL LTD
    08367199
    75 Spring Gardens, Buxton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 32 - Director → ME
  • 16
    R&S FASHION VISION LTD
    14583165
    530 Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-09 ~ 2023-09-20
    IIF 42 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-06-10
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    R10 CLOTHING LIMITED
    08636421
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 12 - Director → ME
    2013-08-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    RS CARNABY LTD
    11816647
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RS CARNABY STREET LTD
    12168917
    Unit 76 123 Stratford Road, Shirley, England
    Active Corporate (4 parents)
    Officer
    2019-08-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    RS LIVERPOOL LTD
    11816472
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SAI AKSHAR LTD
    09258569
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ 2014-12-11
    IIF 34 - Director → ME
  • 22
    SAMMIE LTD
    11792599
    Sterling Accounting Services Ltd Bridge House 9-13, Holbrook Lane, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    2019-01-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    SANTORO MILAN (SOL) LTD
    14545121
    Unit 76 123 Stratford Road, Shirley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    SANTORO MILAN MCR LTD
    14404956
    Unit 76 123 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 25
    SHARMA LIVING LTD
    16994956
    123 Shirley Road Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2026-02-05 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TAILORHOUSE LIMITED
    12505262 11224553
    39 Ongar Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ 2021-02-04
    IIF 14 - Director → ME
    Person with significant control
    2020-03-09 ~ 2021-02-04
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE SHARMA GROUP REAL ESTATE LTD
    13622669
    Unit 76 123 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-01 ~ now
    IIF 46 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.