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, Bushan Kumar

    Related profiles found in government register
  • Sharma, Bushan Kumar
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Binley Road, Gosford Green, Coventry, CV3 1HZ, England

      IIF 1
    • icon of address Kings Oak, Hollyhead Road, Codsall, Wolverhampton, WV8 2AX, England

      IIF 2
  • Sharma, Bushan Kumar
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Oak Holyhead Road, Codsall, Wolverhampton, WV8 2HX

      IIF 3
  • Sharma, Bushan Kumar
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Oak Holyhead Road, Codsall, Wolverhampton, WV8 2HX

      IIF 4 IIF 5
    • icon of address Orchard Way, Great Moor Road, Pattingham, Wolverhampton, WV6 7AU, England

      IIF 6 IIF 7
  • Sharma, Bushan Kumar
    British property management born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands Farm, Bun Lane, Great Chatwell, Newport, TF10 9BN, England

      IIF 8
    • icon of address 36, Temple Street, Wolverhampton, West Midlands, WV2 4AN, England

      IIF 9
  • Sharma, Bushan Kumar
    British property manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Oak Holyhead Road, Codsall, Wolverhampton, WV8 2HX

      IIF 10
  • Sharma, Bhushan Kumar
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Way, Great Moor, Wolverhampton, WV6 7AU, England

      IIF 11
  • Sharma, Bushan Kumar
    British

    Registered addresses and corresponding companies
    • icon of address Kings Oak Holyhead Road, Codsall, Wolverhampton, WV8 2HX

      IIF 12
  • Sharma, Bushan Kumar
    British director

    Registered addresses and corresponding companies
    • icon of address Kings Oak Holyhead Road, Codsall, Wolverhampton, WV8 2HX

      IIF 13 IIF 14
    • icon of address Orchard Way, Great Moor Road, Pattingham, Wolverhampton, WV6 7AU, England

      IIF 15 IIF 16
  • Mr Bushan Kumar Sharma
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Temple Street, Wolverhampton, WV2 4AQ, England

      IIF 17
    • icon of address 36, Temple Street, Wolverhampton, West Midlands, WV2 4AN, England

      IIF 18
    • icon of address Communications House, Compton Road, Wolverhampton, WV3 9PH, England

      IIF 19
    • icon of address D B P Management Ltd, 36 Temple Street, Wolverhampton, WV2 4AQ, England

      IIF 20
    • icon of address Orchard Way, Great Moor Road, Pattingham, Wolverhampton, WV6 7AU, England

      IIF 21 IIF 22
  • Mr Bhushan Kumar Sharma
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Way, Great Moor Road, Pattingham, Wolverhampton, WV6 7AU, England

      IIF 23 IIF 24
  • Mr Bhushan Kumar Sharmar
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Temple Street, Wolverhampton, WV2 4AN, England

      IIF 25
  • Sharma, Bushan Kumar, Lord

    Registered addresses and corresponding companies
    • icon of address D B P Management Ltd, 36 Temple Street, Wolverhampton, WV2 4AQ, England

      IIF 26
  • Sharma, Bushan Kumar

    Registered addresses and corresponding companies
    • icon of address 36, Temple Street, Wolverhampton, West Midlands, WV2 4AN, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 36 Temple Street, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    644 GBP2018-01-31
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,384 GBP2015-06-30
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,254 GBP2015-06-30
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 16 Binley Road, Gosford Green, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 11 - Director → ME
  • 5
    DBP PROPERTY MANAGEMENT LTD - 2018-02-20
    icon of address 10 Compton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,434 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-07-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Communications House, Compton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,668 GBP2024-03-31
    Officer
    icon of calendar 1998-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Communications House, Compton Road, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,026,001 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-10-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 36 Temple Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436,156 GBP2018-10-31
    Officer
    icon of calendar 1999-10-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1999-10-04 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Communications House, Compton Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,751 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 16 Binley Road, Gosford Green, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    84 GBP2016-06-30
    Officer
    icon of calendar 2003-11-10 ~ 2016-06-01
    IIF 14 - Secretary → ME
  • 2
    icon of address 36a Temple Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,862 GBP2024-08-23
    Officer
    icon of calendar 1996-06-01 ~ 2019-07-12
    IIF 3 - Director → ME
    icon of calendar 1995-04-19 ~ 2019-07-12
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 36 Temple Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436,156 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Communications House, Compton Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,751 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-10-20
    IIF 1 - Director → ME
  • 5
    icon of address 16 Binley Road, Gosford Green, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,405 GBP2024-12-28
    Officer
    icon of calendar 1997-12-02 ~ 2014-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 23 - 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.