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, Sandeep

    Related profiles found in government register
  • Sharma, Sandeep
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Sandeep
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, Uk

      IIF 5
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United States

      IIF 9
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Aberdeenshire, AB21 0DP

      IIF 10
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Aberdeenshire, AB21 0DP, United Kingdom

      IIF 11
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Sharma, Sandeep
    British cfo born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Sandeep
    British chief financial officer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-16, Albyn Place, Aberdeen, AB10 1PS, Scotland

      IIF 37
  • Sharma, Sandeep
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enermech House, Howes Road, Aberdeen, AB16 7AG, Scotland

      IIF 38
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP, United Kingdom

      IIF 39
  • Sharma, Sandeep
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelf House, New Farm Road, Alresford, Hampshire, SO24 9QE

      IIF 40
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

      IIF 41
  • Sharma, Sandeep
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 42
  • Sharma, Sandeep
    Indian fin controller born in March 1970

    Registered addresses and corresponding companies
    • icon of address 5 Coriander Garden, Littleover, Derby, Derbyshire, DE23 2UB

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2nd Floor Heathmans House, 19 Heathmans Road, London, United Kingdom
    Dissolved Corporate (300 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 42 - LLP Member → ME
  • 2
    icon of address Arc Uxbridge Building 01, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Arc Uxbridge Building 01, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Arc Uxbridge Building 01, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Arc Uxbridge Building 01, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 2 - Director → ME
Ceased 38
  • 1
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2024-01-05
    IIF 38 - Director → ME
  • 2
    icon of address C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 19 - Director → ME
  • 3
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2015-07-10
    IIF 10 - Director → ME
  • 4
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2021-04-08
    STORK TECHNICAL SERVICES UK LIMITED - 2025-03-28
    LEDGE 248 LIMITED - 1996-04-19
    RBG LIMITED - 2012-02-01
    RIGBLAST GROUP LIMITED - 2005-01-07
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-03 ~ 2015-07-10
    IIF 9 - Director → ME
  • 5
    LEDGE 818 LIMITED - 2004-09-29
    RESL LIMITED - 2005-01-07
    RBG (HOLDINGS) LIMITED - 2012-01-20
    STORK TECHNICAL SERVICES (HOLDINGS) LIMITED - 2025-03-24
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2015-07-10
    IIF 7 - Director → ME
  • 6
    SUNLIGHT NEWCO 1 LIMITED - 2011-09-23
    DUNWILCO (1695) LIMITED - 2011-04-01
    STORK TS HOLDINGS LIMITED - 2025-03-24
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-04 ~ 2015-07-10
    IIF 11 - Director → ME
  • 7
    STS (RBG)(1002) LIMITED - 2014-03-20
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-07-10
    IIF 14 - Director → ME
  • 8
    icon of address 140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2020-08-01
    IIF 17 - Director → ME
  • 9
    icon of address 140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2024-01-05
    IIF 35 - Director → ME
  • 10
    icon of address 140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2020-08-01
    IIF 24 - Director → ME
  • 11
    icon of address 140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2020-08-01
    IIF 18 - Director → ME
  • 12
    MARENGO NEWCO 2 LIMITED - 2020-05-26
    icon of address 140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2024-01-05
    IIF 36 - Director → ME
  • 13
    icon of address 140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ 2024-01-05
    IIF 33 - Director → ME
  • 14
    icon of address 140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2024-01-05
    IIF 25 - Director → ME
  • 15
    CIEP EPOCH NEWCO 3 LIMITED - 2020-05-28
    MARENGO NEWCO 3 LIMITED - 2020-05-26
    icon of address C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-14 ~ 2024-01-05
    IIF 32 - Director → ME
  • 16
    MARENGO NEWCO 4 LIMITED - 2020-05-28
    icon of address C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-15 ~ 2024-01-05
    IIF 34 - Director → ME
  • 17
    CARZIP LIMITED - 2008-04-25
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2024-01-05
    IIF 15 - Director → ME
  • 18
    COLIN BALL CRANE SERVICES LIMITED - 1992-11-02
    PLACE D'OR 128 LIMITED - 1988-02-09
    COLIN BALL CRANE SERVICE LIMITED - 1988-12-01
    SPECIALIST MAINTENANCE SERVICES LIMITED - 2010-10-18
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 27 - Director → ME
  • 19
    PAVITT ENERGY LIMITED - 2009-06-04
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 30 - Director → ME
  • 20
    STS (RBG)(1001) LIMITED - 2014-03-20
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-07-10
    IIF 13 - Director → ME
  • 21
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    125,946 GBP2017-06-30
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 22 - Director → ME
  • 22
    MASLAW LIMITED - 1998-03-17
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 29 - Director → ME
  • 23
    SEAGATE LIMITED - 1996-08-01
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 16 - Director → ME
  • 24
    BRAELAW LIMITED - 2007-03-16
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 26 - Director → ME
  • 25
    LOGSTACK LIMITED - 1989-09-29
    MARIOFF SERVICES LIMITED - 1993-01-22
    WOOD-WAY HYDRAULIC SERVICES LIMITED - 1997-06-25
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 20 - Director → ME
  • 26
    LOCHLEE LIMITED - 2006-08-17
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 21 - Director → ME
  • 27
    AQUEDUCT LIMITED - 1996-05-20
    icon of address 67a Compton Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-10
    IIF 39 - Director → ME
  • 28
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    264,469 GBP2019-09-30
    Officer
    icon of calendar 2020-04-14 ~ 2024-01-05
    IIF 37 - Director → ME
  • 29
    LAW 837 LIMITED - 1997-06-26
    icon of address Litchurch Lane, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2007-07-26
    IIF 43 - Director → ME
  • 30
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 28 - Director → ME
  • 31
    A1 ENGINEERING (UK) LIMITED - 2003-10-16
    icon of address C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 23 - Director → ME
  • 32
    RBG SERVICES LIMITED - 2012-01-20
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2015-07-10
    IIF 6 - Director → ME
  • 33
    LEDGE 918 LIMITED - 2006-02-07
    RBG INTERNATIONAL LIMITED - 2012-01-20
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2015-07-10
    IIF 8 - Director → ME
  • 34
    IICORR LIMITED - 2011-06-23
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2015-07-10
    IIF 41 - Director → ME
  • 35
    DUNWILCO (1697) LIMITED - 2011-04-01
    SUNLIGHT NEWCO 2 LIMITED - 2011-09-23
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2015-07-10
    IIF 5 - Director → ME
  • 36
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-07-10
    IIF 12 - Director → ME
  • 37
    icon of address Shelf House, New Farm Road, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2015-07-10
    IIF 40 - Director → ME
  • 38
    icon of address C/o A W Plant Services Eurocentre, North River Road, Great Yarmouth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,858,301 GBP2014-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2024-01-05
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.