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, Rahul

    Related profiles found in government register
  • Sharma, Rahul
    born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Sharma, Rahul
    Indian driver born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Warstones Road, Penn, Wolverhampton, WV4 4LA, England

      IIF 2
  • Sharma, Rahul
    Indian co-founder born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Central Research Laboratory, Shipping Building, 252-254 Blyth Road, Hayes, UB3 1HA, England

      IIF 3
  • Sharma, Rahul
    Indian company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 4
  • Sharma, Rahul
    Indian director born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Sharma, Rahul
    Indian director born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Sharma, Rahul
    Indian entrepreneur born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 7
  • Sharma, Rahul
    Indian business born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ea- 22, Deshbandhu Nagar Garden Enclave, Block - 4, 4th Floor Near Udyan Sangha Club, Kolkata, West Bengal, 700059

      IIF 8
    • icon of address Ea- 22, Deshbandhu Nagar Garden Enclave, Block - 4, 4th Floor Near Udyan Sangha Club, Kolkata, West Bengal, 700059, India

      IIF 9 IIF 10
  • Sharma, Rahul
    Indian sr. research scientist born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Sharma, Rahul
    born in November 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Sharma, Rahul
    Indian entrepreneur born in February 1954

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 44, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 13
    • icon of address 45-46, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 14
  • Sharma, Rahul
    Indian restaurateur born in February 1954

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 42, - Office 3b, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 15
    • icon of address 45, Pinaar Corporate Services, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 16
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 17
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 18
    • icon of address Victoria Chambers, 120 Victoria Road, Wiltshire, Swindon, SN1 3BH, England

      IIF 19
  • Sharma, Rahul
    Indian director born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 20
  • Sharma, Rahul
    Indian business born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 18, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 21
  • Sharma, Rahul
    Indian venture capitalist born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Q West Business Centre, Unit 1, 1110, Great West Road, Brentford, Middlesex, TW8 0GP, England

      IIF 22
  • Sharma, Rahul
    Indian company director born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 6, New Road, Port Isaac, PL29 3SB, England

      IIF 23
  • Sharma, Rahul
    Indian director born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20 White Church Lane, London, London, E1 7QR, England

      IIF 24
  • Sharma, Rahul
    Indian self employed born in November 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Sharma, Rahul

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26 IIF 27
  • ., Rahul Sharma

    Registered addresses and corresponding companies
    • icon of address 15884207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Sharma, Rahul Ramkumar
    Indian director born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 29
  • Rahul Sharma
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Warstones Road, Penn, Wolverhampton, WV4 4LA, England

      IIF 30
  • Sharma, Rahul
    British software engineer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oakwell Oval, Leeds, LS8 4AL, England

      IIF 31
  • Sharma, Rahul
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Upper St, London, N1 0NU, United Kingdom

      IIF 32
  • Mr Rahul Sharma
    Indian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Angelfield, Hounslow, TW3 2BT, England

      IIF 33
  • Mr Rahul Sharma
    Indian born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Rahul Sharma
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 35
  • Mr Rahul Sharma
    Indian born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 37
  • Mr Rahul Sharma
    Indian born in February 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ea- 22, Deshbandhu Nagar, Garden Enclave, Near Udyan Sangha Club, Kolkata, West Bengal 700059, India

      IIF 38
  • Mr Rahul Sharma
    Indian born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
  • ., Rahul Sharma
    Indian managing director born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15884207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Rahul Sharma
    Indian born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 6, New Road, Port Isaac, PL29 3SB, England

      IIF 41
  • Mr Rahul Sharma
    Indian born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20 White Church Lane, London, London, E1 7QR, England

      IIF 42
  • Rahul Sharma
    Indian born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 43
  • Mr Rahul Sharma
    Indian born in November 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44 IIF 45
  • Mr Rahul Sharma .
    Indian born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15884207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Mr Rahul Ramkumar Sharma
    Indian born in September 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 47
    • icon of address Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    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
  • 2
    icon of address 45 Pinaar Corporate Services, Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Q West Business Centre Unit 1, 1110, Great West Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Dept 900e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,862 GBP2017-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    TECH EFS LIMITED - 2021-06-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-06-06 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 18 Angelfield, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,203 GBP2021-08-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 52 Oakwell Oval, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 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
  • 11
    icon of address Suite 1 Building 342, Rushock Trading Estate, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 251 Warstones Road, Penn, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Victoria Chambers, 120 Victoria Road, Wiltshire, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 19 - Director → ME
  • 15
    GEEK RESOLVE LIMITED - 2015-08-20
    icon of address Dept 900e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 6 New Road, Port Isaac, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 White Church Lane, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    THE TENNESSEE CHICKEN LIMITED - 2016-08-24
    icon of address 42 - Office 3b, Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 21
    FENDRHAS LTD - 2017-12-08
    icon of address 45-46 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address 4385, 15884207 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2024-08-07 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 83 Upper St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Dept 900e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ 2014-12-17
    IIF 10 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-11 ~ 2023-11-01
    IIF 1 - LLP Member → ME
  • 3
    icon of address Ub3 1ha, Central Research Laboratory, Shipping Building, 252-254 Blyth Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-11-30
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.