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

Mr Rakesh Kumar Sharma

    Related profiles found in government register
  • Mr Rakesh Kumar Sharma
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Audit House, 151 High Road, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 1
    • icon of address Unit 1, Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, WD6 3EE, England

      IIF 2
    • icon of address Units A-j, Austen House, Station View, Guildford, GU1 4AR, United Kingdom

      IIF 3
    • icon of address Unit 1, 1st Floor Kinsbourne Court, 96-100 Luton Road, Harpenden, Hertfordshire, AL5 3BL, England

      IIF 4
    • icon of address Unit 1, Kinsbourne Court, 96 -100 Luton Road, Harpenden, Hertfordshire, AL5 3BL, England

      IIF 5
    • icon of address 383, Eastern Avemue, Ilford, Essex, IG2 6LR

      IIF 6
    • icon of address 383, Eastern Avenue, Ilford, IG2 6LR, England

      IIF 7 IIF 8
    • icon of address 383, Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR, England

      IIF 9
    • icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR

      IIF 10
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 11
  • Sharma, Rakesh Kumar
    British co director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, WD6 3EE, England

      IIF 12
  • Sharma, Rakesh Kumar
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 1st Floor Kinsbourne Court, 96-100 Luton Road, Harpenden, Hertfordshire, AL5 3BL, England

      IIF 13
    • icon of address Unit 1, Kinsbourne Court, 96 -100 Luton Road, Harpenden, Hertfordshire, AL5 3BL, England

      IIF 14
  • Sharma, Rakesh Kumar
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383, Eastern Avenue, Ilford, IG2 6LR, England

      IIF 15 IIF 16
  • Sharma, Rakesh Kumar
    British development director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vestra Pm, Basildon, Essex, SS14 0QJ, England

      IIF 17
  • Sharma, Rakesh Kumar
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units A-j, Austen House, Station View, Guildford, GU1 4AR, United Kingdom

      IIF 18
    • icon of address 4, Kinsbourne Court (1st Floor), 96-100 Luton Road, Harpenden, Hertfordshire, AL5 3BL, United Kingdom

      IIF 19
    • icon of address 383, Eastern Avemue, Ilford, Essex, IG2 6LR, United Kingdom

      IIF 20
    • icon of address 383, Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR, England

      IIF 21
    • icon of address Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 22
  • Sharma, Rakesh Kumar
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR, United Kingdom

      IIF 23
  • Sharma, Rakesh Kumar
    British student born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Glandford Way, Chadwell Heath, Romford, Essex, RM6 4UG

      IIF 24
  • Mr Rakesh Kumar Sharma
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 25 IIF 26
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 27
  • Sharma, Rakesh Kumar
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 28 IIF 29
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 30
  • Sharma, Rakesh Kumar

    Registered addresses and corresponding companies
    • icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4 Kingsbourne Court (1st Floor), 96-100 Luton Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 2
    AMR MUSIC LIMITED - 2018-04-18
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100,442 GBP2024-05-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-06-18 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 383 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,058 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,317 GBP2024-03-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Finance House 383 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Units A-j Austen House, Station View, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    344,965 GBP2024-08-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    ERR LIMITED - 2013-02-18
    icon of address Unit 1, Lismirrane Industrial Park Elstree Road, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    743,963 GBP2024-02-29
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    J&R INVESATMENT GROUP LIMITED - 2025-04-14
    icon of address 383 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    854,243 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 383 Finance House, 383 Eastern Avenue, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    FULLBROOK TRAINING SERVICES LIMITED - 2013-09-02
    icon of address Finance House, 383 Eastern Avemue, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    62,087 GBP2024-06-30
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,773 GBP2024-08-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,317 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-04-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    TRAIN 4 SKILLS LIMITED - 2013-03-11
    IT`S LONDON 2012.COM LTD - 2006-09-14
    icon of address Unit 1, 1st Floor Kinsbourne Court, 96-100 Luton Road, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,910,735 GBP2021-01-31
    Officer
    icon of calendar 2014-03-13 ~ 2018-05-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-05-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1, Kinsbourne Court, 96 -100 Luton Road, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-05-28 ~ 2018-07-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-13
    IIF 5 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.