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, Rakesh

    Related profiles found in government register
  • Sharma, Rakesh
    British chief executive born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 417, Bridport Road, Greenford, Middlesex, UB6 8UA, England

      IIF 1
  • Sharma, Rakesh
    British chief executive officer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 417, Bridport Road, Greenford, Middlesex, UB6 8UA, United Kingdom

      IIF 2
  • Sharma, Rakesh
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Rakesh
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Rakesh
    British engineer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Olde School House, School Lane, Hunningham, Leamington Spa, Warwickshire, CV33 9DS, United Kingdom

      IIF 30
  • Sharma, Rakesh
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 417, Bridport Road, Greenford, Middlesex, UB6 8UA

      IIF 31 IIF 32
    • 417, Bridport Road, Greenford, Middlesex, UB6 8UA, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Sharma, Rakesh
    British retired born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sidney Stringer Academy, 2 Primrose Hill Street, Coventry, West Midlands, CV1 5LY

      IIF 36
  • Sharma, Rakesh
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 37
  • Sharma, Rakesh
    British database administrator born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 35, Drovers Way, Bradford, West Yorkshire, BD2 1JZ

      IIF 38
  • Sharma, Rakesh
    British retired born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 35, Drovers Way, Bradford, BD2 1JZ, England

      IIF 39
  • Sharma, Rakesh
    British managing director born in June 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • The Laurels, Whitehead Grove, Balsall Common, Coventry, West Midlands, CV7 7US

      IIF 40
    • 417, Bridport Road, Greenford, Middlesex, UB6 8UA

      IIF 41
  • Sharma, Rakesh
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 42
  • Sharma, Rakesh
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dean Street, London, W1D 3RB, United Kingdom

      IIF 43
  • Mr Rakesh Sharma
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Olde School House, School Lane, Hunningham, Leamington Spa, Warwickshire, CV33 9DS, United Kingdom

      IIF 44
  • Sharma, Rakesh
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 45
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 268, Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 49
  • Sharma, Rakesh
    British entrepreneur born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 / 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 50
  • Mr Rakesh Sharma
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 51
  • Sharma, Rakesh

    Registered addresses and corresponding companies
    • 341, Leeds Road, Bradford, BD3 9JY, United Kingdom

      IIF 52
  • Mr Rakesh Sharma
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 / 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 53
    • 63/66, 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 54
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 55
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 30
  • 1
    ABERCORN ELECTRO MECHANICAL COMPONENTS LIMITED - 1993-06-01
    GORELARCH LIMITED - 1986-11-03
    6 Abercrombie Court, Arnhall Business Park, Westhill, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 32 - director → ME
  • 2
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 34 - director → ME
  • 3
    AN OTHER LIMITED - 2007-12-11
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 5 - director → ME
  • 4
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 15 - director → ME
  • 5
    EXTEC HYBRIDS LIMITED - 2002-04-08
    HYBRID SENSORS LIMITED - 1996-07-23
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 8 - director → ME
  • 6
    COBCO (169) LIMITED - 1995-09-01
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 33 - director → ME
  • 7
    417 Bridport Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 14 - director → ME
  • 8
    341 Leeds Road, Bradford, West Yorkshire
    Corporate (17 parents)
    Officer
    2024-01-28 ~ now
    IIF 39 - director → ME
  • 9
    400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,899,513 GBP2023-12-31
    Officer
    2022-01-21 ~ now
    IIF 42 - director → ME
  • 10
    KROMEK GROUP LIMITED - 2013-10-10
    Net Park, Thomas Wright Way, Sedgefield
    Corporate (7 parents, 1 offspring)
    Officer
    2020-10-08 ~ now
    IIF 24 - director → ME
  • 11
    MONEYSUPERMARKET.COM GROUP PLC - 2024-05-20
    MONEYSUPERMARKET.COM GROUP LIMITED - 2007-07-09
    PRECIS (2682) LIMITED - 2007-06-25
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2022-10-03 ~ now
    IIF 43 - director → ME
  • 12
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Corporate (8 parents, 12 offsprings)
    Officer
    2017-05-12 ~ now
    IIF 29 - director → ME
  • 13
    AUTOMATION INDUSTRIES LIMITED - 1994-11-22
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 17 - director → ME
  • 14
    The Olde School House School Lane, Hunningham, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    132,998 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    SIDNEY STRINGER EDUCATIONAL TRUST - 2013-11-28
    Sidney Stringer Academy, 2 Primrose Hill Street, Coventry, West Midlands
    Corporate (14 parents, 1 offspring)
    Officer
    2018-04-25 ~ now
    IIF 36 - director → ME
  • 16
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 41 - director → ME
  • 17
    HELITUNE LIMITED - 2000-07-04
    MICRO CONTROL TECHNOLOGY LIMITED - 1984-11-13
    HELITUNE LIMITED - 1982-01-27
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 13 - director → ME
  • 18
    BARRON MCCANN PAYMENTS LIMITED - 2012-07-09
    BARRON MCCANN PAYMENTS SERVICES LIMITED - 2011-03-02
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 11 - director → ME
  • 19
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Corporate (3 parents)
    Officer
    2011-10-17 ~ now
    IIF 16 - director → ME
  • 20
    ULTRA ELECTRONICS (GIBRALTAR) - 2014-08-30
    ULTRA ELECTRONICS (GIBRALTAR) LIMITED - 2012-09-26
    David Garbett-edwards, 10/8 International Commercial Centre, Casemates Square, Gibraltar
    Corporate (3 parents)
    Officer
    2011-04-21 ~ now
    IIF 1 - director → ME
  • 21
    VALENTIS LIFE SCIENCE LIMITED - 2019-03-06
    4385, 10505028 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -100,945 GBP2024-03-31
    Officer
    2016-11-30 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 22
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 3 - director → ME
  • 23
    VAIJASI GLOBAL CONNECT LIMITED - 2021-01-04
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    VAIJASI OVERSEAS LIMITED - 2021-01-04
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    VAIJASI GEMS LIMITED - 2020-10-26
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    VAIJASI CONSULTANCY LIMITED - 2020-10-26
    VAIJASI LIMITED - 2019-03-06
    CARPE DIEM GLOBALE LIMITED - 2017-12-12
    IMPEL SALES LIMITED - 2015-12-08
    4385, 07803369 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -24,829 GBP2023-10-31
    Officer
    2011-10-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 27
    VAIJASI DIRECT LIMITED - 2021-01-04
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-16 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-09-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 29
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 6 - director → ME
  • 30
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 4 - director → ME
Ceased 19
  • 1
    AEP SYSTEMS INTERNATIONAL LIMITED - 2005-02-11
    BOSHEY LIMITED - 2002-08-20
    4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-09-28 ~ 2017-11-10
    IIF 10 - director → ME
  • 2
    ARTEMIS EXECUTIVE CONSULTING LIMITED - 2011-02-03
    One Bell Lane, United Kingdom, Lewes, East Sussex, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    121 GBP2023-09-30
    Officer
    2019-01-01 ~ 2023-09-11
    IIF 25 - director → ME
  • 3
    Sarnia House, Le Truchot, St Peter Port, Guernsey
    Corporate (2 parents)
    Officer
    2017-03-31 ~ 2017-11-10
    IIF 22 - director → ME
  • 4
    Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, Gy1 4na, Guernsey
    Corporate (2 parents)
    Officer
    2017-03-31 ~ 2017-11-10
    IIF 21 - director → ME
  • 5
    BROOMCO (1566) LIMITED - 1998-09-01
    Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-04-21 ~ 2017-11-10
    IIF 35 - director → ME
  • 6
    CORDONMIST LIMITED - 1996-04-03
    4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ 2017-11-10
    IIF 19 - director → ME
  • 7
    3 Field Court, Gray's Inn, London
    Corporate (3 parents)
    Officer
    2012-05-30 ~ 2017-11-10
    IIF 18 - director → ME
  • 8
    341 Leeds Road, Bradford, West Yorkshire
    Corporate (17 parents)
    Officer
    2007-07-15 ~ 2014-06-22
    IIF 38 - director → ME
    2020-01-12 ~ 2021-09-19
    IIF 52 - secretary → ME
  • 9
    HOLMES NOBLE INTERIM LIMITED - 2022-02-17
    One, Bell Lane, Lewes, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    1,096 GBP2023-09-30
    Officer
    2019-01-01 ~ 2023-09-11
    IIF 26 - director → ME
  • 10
    HOLMES NOBLE CONSULTING LIMITED - 2022-02-17
    Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-31 ~ 2023-09-11
    IIF 28 - director → ME
  • 11
    ARTEMIS EXECUTIVE CONSULTING LIMITED - 2016-01-20
    ARTEMIS SOLUTIONS GROUP LIMITED - 2011-02-03
    ARTEMIS CONSULTANCY LIMITED - 2009-11-26
    One, Bell Lane, Lewes, East Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,221 GBP2023-09-30
    Officer
    2019-01-01 ~ 2023-09-11
    IIF 27 - director → ME
  • 12
    PAYGATE SOLUTIONS LIMITED - 2021-04-21
    CORVID PAYGATE LIMITED - 2020-02-24
    Po Box 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey
    Corporate (4 parents)
    Officer
    2017-03-31 ~ 2017-11-10
    IIF 20 - director → ME
  • 13
    AUTOMATION INDUSTRIES LIMITED - 1994-11-22
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1999-05-20 ~ 2002-02-18
    IIF 40 - director → ME
  • 14
    417 Bridport Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-08-08 ~ 2017-11-10
    IIF 2 - director → ME
  • 15
    BARRON MCCANN TECHNOLOGY LIMITED - 2012-07-17
    4th Floor 35 Portman Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-26 ~ 2017-11-10
    IIF 12 - director → ME
  • 16
    ULTRA ELECTRONICS HOLDINGS PLC - 2022-08-05
    OVAL (886) LIMITED - 1993-08-27
    Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2010-04-23 ~ 2017-11-10
    IIF 31 - director → ME
  • 17
    OVAL (882) LIMITED - 1993-08-13
    Scott House Suite 1 The Concourse, Waterloo Station, London, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2009-03-18 ~ 2017-11-10
    IIF 7 - director → ME
  • 18
    3 Field Court, Gray's Inn, London
    Corporate (3 parents)
    Officer
    2016-09-22 ~ 2017-11-10
    IIF 23 - director → ME
  • 19
    4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-28 ~ 2017-11-10
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.