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

Mr Prakash Sharma

    Related profiles found in government register
  • Mr Prakash Sharma
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Oxford Road, Kidlington, OX5 1EA

      IIF 1
  • Mr Prakash Sharma
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226a Broadway Didcot, Broadway, Didcot, Didcot, OX11 8RS, United Kingdom

      IIF 2
    • icon of address 209, Cowley Road, Oxford, OX4 1XF

      IIF 3
    • icon of address 24, Lockheart Crescent, Oxford, OX4 3RN, England

      IIF 4
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 5 IIF 6
  • Mr Prakash Sharma
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Beckett Street, Bilston, Wolverhampton, WV14 7NS, United Kingdom

      IIF 7
  • Sharma, Prakash
    British business born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Campbell Road, Oxford, OX4 3PG, United Kingdom

      IIF 8
  • Sharma, Prakash
    British businessman born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226a Broadway Didcot, Broadway, Didcot, Didcot, OX11 8RS, United Kingdom

      IIF 9
    • icon of address 151, Howard Street, Oxford, OX4 3AZ, England

      IIF 10
    • icon of address 209, Cowley Road, Oxford, OX4 1XF, England

      IIF 11
  • Sharma, Prakash
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Howard Street, Oxford, OX4 3AZ, England

      IIF 12
  • Sharma, Prakash
    British entrepreneur born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Cowley Road, Oxford, OX4 1XF, England

      IIF 13
  • Sharma, Prakash
    British manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lockheart Crescent, Oxford, OX4 3RN, England

      IIF 14
  • Sharma, Prakash
    Nepalese business born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Cowley Road, Oxford, OX4 1XF, England

      IIF 15
    • icon of address 66, Campbell Road, Oxford, OX4 3PG, United Kingdom

      IIF 16
  • Sharma, Prakash
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Beckett Street, Bilston, Wolverhampton, WV14 7NS

      IIF 17
  • Sharma, Prakash
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Beckett Street, Bilston, Wolverhampton, WV14 7NS

      IIF 18
  • Sharma, Prakash

    Registered addresses and corresponding companies
    • icon of address 174, Oxford Road, Kidlington, OX5 1EA, England

      IIF 19
    • icon of address 147, Howard Street, Oxford, OX4 3AZ, United Kingdom

      IIF 20 IIF 21
    • icon of address 209, Cowley Road, Oxford, OX4 1XF, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Floor 1 136 High Road, Wood Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,723 GBP2017-08-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 226a Broadway Didcot Broadway, Didcot, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 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
  • 3
    icon of address 209 Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,349 GBP2015-11-30
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,956 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Lockheart Crescent, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    232,789 GBP2025-01-31
    Officer
    icon of calendar 2002-02-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-02-05 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 209 Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,135 GBP2015-12-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-07-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 209 Cowley Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address 147-151 Howard Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ 2016-06-13
    IIF 10 - Director → ME
  • 2
    icon of address Flat 7 16 Christchurch Court, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2014-05-01
    IIF 12 - Director → ME
  • 3
    icon of address 174 Oxford Road, Kidlington
    Active Corporate (1 parent)
    Equity (Company account)
    24,180 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2013-04-05
    IIF 16 - Director → ME
    icon of calendar 2013-04-05 ~ 2018-10-16
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2018-10-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 209 Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,349 GBP2015-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2014-07-01
    IIF 21 - Secretary → ME
  • 5
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,956 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-22 ~ 2024-08-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 209 Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,135 GBP2015-12-31
    Officer
    icon of calendar 2012-07-03 ~ 2012-07-04
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.