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

Mr Gaurav Sharma

    Related profiles found in government register
  • Mr Gaurav Sharma
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Gaurav Sharma
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 2
  • Mr Gaurav Sharma
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160 City Road, Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 3
  • Mr. Gaurav Sharma
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NJ, England

      IIF 4
  • Gaurav Sharma
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Devine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

      IIF 5
  • Mr Gaurav Sharma
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Thenford Way, Banbury, OX16 2DS, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Gaurav Sharma
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 5, Ahinsapuri, Fatehpura, Udaipur, 313001, India

      IIF 9
  • Sharma, Gaurav
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Gaurav Sharma
    Indian born in September 1978

    Resident in India

    Registered addresses and corresponding companies
    • 60 Bhrampuri Bus Stand Bhrampuri, Jaipur, 302 002, India

      IIF 11
  • Mr Gaurav Sharma
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton, LE4 9LJ, United Kingdom

      IIF 12
  • Mr Gaurav Sharma
    Indian born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • Dg3-366, Vikaspuri, Delhi, 110018, India

      IIF 13
  • Mr Gaurav Sharma
    Indian born in November 1992

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Gaurav Sharma
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Sharma, Gaurav
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 16
  • Gaurav Sharma
    Indian born in February 1978

    Resident in India

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 17
    • Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, NG18 1QL, United Kingdom

      IIF 18
  • Gaurav Sharma
    Indian born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • 62, Amita Vihar Karmyogi, Enclave Kamla Nagar, Agra, 282005, India

      IIF 19
  • Mrs Tejal Gaurav Sharma
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48, Chertsey Road, Woking, GU21 5AJ, England

      IIF 20
  • Mr Gaurav Sharma
    Indian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 21
  • Mr. Gaurav Sharma
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, 53a Pleaset Grove, London, E6 1AD, United Kingdom

      IIF 22
  • Sharma, Gaurav
    Indian engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Devine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

      IIF 23
  • Sharma, Gaurav, Mr.
    Indian general manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 24
  • Gaurav Sharma
    Indian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Sharma, Gaurav
    Indian civil engineer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Devine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

      IIF 26
  • Sharma, Gaurav
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Chertsey Road, Woking, GU21 5AJ, England

      IIF 27
  • Sharma, Gaurav
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Thenford Way, Banbury, Oxfordshire, OX16 2DS, United Kingdom

      IIF 28
    • 31, Yeading Gardens, Hayes, UB4 0DN, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Sharma, Gaurav
    Indian service born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 2, Craven Road, London, W5 2UA, England

      IIF 32
  • Sharma, Gaurav
    Indian director born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 5, Ahinsapuri, Fatehpura, Udaipur, 313001, India

      IIF 33
  • Sharma, Tejal Gaurav
    Indian businesswoman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48, Chertsey Road, Woking, GU21 5AJ, England

      IIF 34
  • Mrs Tejal Gaurav Sharma
    Indian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springwell Road, Hounslow, TW5 9ED, United Kingdom

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Sharma, Gaurav
    Indian director born in February 1978

    Resident in India

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 37
    • Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, NG18 1QL, United Kingdom

      IIF 38
  • Sharma, Gaurav
    Indian trader born in September 1978

    Resident in India

    Registered addresses and corresponding companies
    • 60 Bhrampuri Bus Stand, Bhrampuri, Jaipur, 302 002, India

      IIF 39
  • Sharma, Gaurav
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 40
    • 81, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 41
  • Sharma, Gaurav
    Indian business born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • Dg3-366, Vikaspuri, Delhi, 110018, India

      IIF 42
  • Sharma, Gaurav
    Indian business executive born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • 62, Amita Vihar Karmyogi, Enclave Kamla Nagar, Agra, 282005, India

      IIF 43
  • Sharma, Gaurav
    Indian owns a business born in November 1992

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Sharma, Gaurav
    Indian director born in March 1985

    Resident in India

    Registered addresses and corresponding companies
    • Wz - 400, Sri Nagar, Gali No. 1, Shakur Basti, Delhi, 110034, India

      IIF 45
  • Sharma, Gaurav
    Indian businessman born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Sharma, Gaurav
    Indian engineer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devine House, 1299-1301 London Road, Leigh-on-sea, Essex, SS9 2AD, United Kingdom

      IIF 47
  • Sharma, Gaurav
    Indian business born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Sharma, Gaurav
    Indian businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 49
  • Sharma, Gaurav
    Indian filmaker born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Pleaset Grove, London, E6 1AD, United Kingdom

      IIF 50
  • Sharma, Gaurav
    Indian filmmaker born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Leinster Gardens, London, W2 3AN, United Kingdom

      IIF 51
    • 34, Leinster Gardens, London, W23AN, United Kingdom

      IIF 52
  • Sharma, Gaurav

    Registered addresses and corresponding companies
    • 75, Thenford Way, Banbury, Oxfordshire, OX16 2DS, United Kingdom

      IIF 53
  • Sharma, Guarav
    Indian business born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Leinster Gardens, London, W2 3AN, United Kingdom

      IIF 54
  • Sharma, Tejal Gaurav
    Indian company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springwell Road, Hounslow, TW5 9ED, United Kingdom

      IIF 55
  • Sharma, Tejal Gaurav
    Indian house person born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    787 GBP2023-09-30
    Officer
    2023-05-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    31 Yeading Gardens, Hayes, England
    Dissolved corporate (3 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 29 - director → ME
  • 4
    21 Springwell Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    Kemp House 152-160 City Road Kemp House, 152-160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    66,912 GBP2023-09-30
    Officer
    2018-09-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    1,744 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-12-01 ~ now
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    129,496 GBP2020-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    81 Grosvenor Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 41 - director → ME
  • 11
    Devine House, 1299-1301 London Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    372 GBP2018-03-31
    Officer
    2017-12-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    75 Thenford Way, Banbury, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 28 - director → ME
    2024-08-23 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -47,448 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    M12 6ae, Piccadilly Business Centre Aldow Enterprise Park, Piccadilly Business Centre Aldow Enterprise Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    MANOR & MEWS LTD. - 2024-05-15
    CHARPOY JOINERY LTD - 2016-04-26
    2 Craven Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    73,553 GBP2024-03-31
    Officer
    2016-02-21 ~ now
    IIF 32 - director → ME
  • 18
    338 Hippswell Highway, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,970 GBP2021-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    34 Leinster Gardens, London, England, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 54 - director → ME
  • 20
    34 Leinster Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 51 - director → ME
  • 21
    124-128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-21
    Officer
    2018-07-31 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,986 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 24
    Devine House, 1299-1301 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 47 - director → ME
Ceased 6
  • 1
    199 Field End Road, Eastcote, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    22,990 GBP2024-03-31
    Officer
    2011-09-28 ~ 2012-08-15
    IIF 45 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    787 GBP2023-09-30
    Officer
    2020-02-24 ~ 2021-07-01
    IIF 30 - director → ME
    2019-09-13 ~ 2020-02-25
    IIF 56 - director → ME
    Person with significant control
    2019-09-13 ~ 2020-02-25
    IIF 36 - Ownership of shares – 75% or more OE
    2020-02-24 ~ 2021-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    53b Parsons Street, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    766 GBP2023-05-31
    Officer
    2022-05-13 ~ 2024-08-10
    IIF 31 - director → ME
    Person with significant control
    2022-05-13 ~ 2024-08-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Devine House, 1299-1301 London Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    372 GBP2018-03-31
    Officer
    2014-02-17 ~ 2017-12-01
    IIF 26 - director → ME
  • 5
    48 Chertsey Road, Woking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    152 GBP2017-02-28
    Officer
    2016-07-05 ~ 2017-02-11
    IIF 27 - director → ME
    2017-02-11 ~ 2018-03-20
    IIF 34 - director → ME
    Person with significant control
    2017-02-11 ~ 2018-03-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -598 GBP2020-01-31
    Officer
    2019-01-09 ~ 2020-11-02
    IIF 24 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-11-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
© 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.