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, Saurabh

    Related profiles found in government register
  • Sharma, Saurabh
    Indian company director born in May 1987

    Resident in United Kingdom

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

      IIF 1
  • Sharma, Saurabh
    Indian compny director born in May 1987

    Resident in United Kingdom

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

      IIF 2
  • Sharma, Saurabh
    Indian director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Overdale Avenue, Buxton, SK177PZ, United Kingdom

      IIF 3
  • Sharma, Saurabh
    Indian restaurant manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Accounting Services Ltd, Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD

      IIF 4
  • Sharma, Saurabh
    Indian restauranteur born in May 1987

    Resident in United Kingdom

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

      IIF 5
  • Sharma, Saurabh
    Indian self employed born in May 1987

    Resident in United Kingdom

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

      IIF 6
  • Sharma, Saurabh
    English company director born in May 1987

    Resident in United Kingdom

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

      IIF 7
  • Sharma, Saurabh
    Indian director born in May 1987

    Resident in England

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

      IIF 8
  • Mr Saurabh Sharma
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Overdale Avenue, Buxton, SK177PZ, United Kingdom

      IIF 9
    • icon of address The Hydro Cafe Tea Rooms, Spring Gardens, Buxton, West Midlands, SK17 6BP, England

      IIF 10
    • icon of address Starling Accounting Services, 9-13 Holbrook Lane, Coventry, CV64AD, United Kingdom

      IIF 11
    • icon of address Sterling Accounting Services Ltd, Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD

      IIF 12
  • Sharma, Saurabh Prakash
    British company director born in May 1987

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in England

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

      IIF 26
  • Sharma, Saurabh
    British director born in May 1987

    Resident in England

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

      IIF 27
    • icon of address 6 New Union Street, Coventry, West Midlands, CV1 2HN, England

      IIF 28
    • icon of address 530, Oxford Street, London, W1C 1LP, England

      IIF 29
  • Mr Saurabh Sharma
    English born in May 1987

    Resident in United Kingdom

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

      IIF 30
  • Mr Saurabh Sharma
    Indian born in May 1987

    Resident in England

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

      IIF 31
  • Sharma, Saurabh Prakash

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

      IIF 32
    • icon of address 2a, Sandbarn Close, Shirley, Solihull, B90 4TQ, United Kingdom

      IIF 33
  • Sharma, Saurabh

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

      IIF 34
  • Mr Saurabh Prakash Sharma
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Saurabh Sharma
    British born in May 1987

    Resident in England

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

      IIF 48
  • Mr. Saurabh Sharma
    English born in May 1987

    Resident in England

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

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,147 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 76 123 Stratford Road, Shirley, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,076 GBP2024-02-29
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 28 - Director → ME
    icon of calendar 2014-05-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,859 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    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 Unit 76, 123 Stratford Road, Shirley, Solihull Unit 76, Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    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
  • 5
    icon of address Unit 76 123 Stratford Road, Shirley Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,466 GBP2024-02-29
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 76 123 Stratford Road, Shirley, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,749 GBP2024-02-29
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 76 123 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,079 GBP2024-02-29
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 76 123 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,657 GBP2024-02-29
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    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
  • 9
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,768 GBP2024-11-30
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 76 123 Stratford Road, Shirley, England
    Active Corporate (4 parents)
    Equity (Company account)
    329,870 GBP2024-02-29
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    NATHJI LTD - 2022-11-25
    icon of address Sterling Accounting Services Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Starling Accounting Services, 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 75 Spring Gardens, Buxton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    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
  • 16
    icon of address Unit 76 123 Stratford Road, Shirley, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,922 GBP2024-02-29
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sterling Accounting Services Ltd Bridge House 9-13, Holbrook Lane, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,028 GBP2024-02-29
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 76 123 Stratford Road, Shirley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,637 GBP2024-02-28
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 76 123 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    748 GBP2024-02-29
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 76 123 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 32 - Secretary → ME
Ceased 5
  • 1
    icon of address 4385, 08727176: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-12
    IIF 27 - Director → ME
  • 2
    icon of address 40 Harborne Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,661 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-01-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2020-01-25
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 530 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2023-09-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-06-10
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,146 GBP2018-09-30
    Officer
    icon of calendar 2014-10-10 ~ 2014-12-11
    IIF 6 - Director → ME
  • 5
    icon of address 39 Ongar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-02-04
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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.