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, Gaurav

    Related profiles found in government register
  • Sharma, Gaurav
    Indian director born in March 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Wz - 400, Sri Nagar, Gali No. 1, Shakur Basti, Delhi, 110034, India

      IIF 1
  • Sharma, Gaurav
    Indian service born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Craven Road, London, W5 2UA, England

      IIF 2
  • Sharma, Gaurav
    Indian director born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5, Ahinsapuri, Fatehpura, Udaipur, 313001, India

      IIF 3
  • Sharma, Gaurav
    Indian business born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dg3-366, Vikaspuri, Delhi, 110018, India

      IIF 4
  • Sharma, Gaurav
    Indian business executive born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 62, Amita Vihar Karmyogi, Enclave Kamla Nagar, Agra, 282005, India

      IIF 5
  • Sharma, Gaurav
    Indian businessman born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Sharma, Gaurav
    Indian director born in February 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 7
    • icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, NG18 1QL, United Kingdom

      IIF 8
  • Sharma, Gaurav
    Indian trader born in September 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 60 Bhrampuri Bus Stand, Bhrampuri, Jaipur, 302 002, India

      IIF 9
  • Sharma, Gaurav
    Indian engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

      IIF 10
  • Sharma, Gaurav
    Indian civil engineer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

      IIF 11
  • Sharma, Tejal Gaurav
    Indian businesswoman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Chertsey Road, Woking, GU21 5AJ, England

      IIF 12
  • Gaurav Sharma
    Indian born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 62, Amita Vihar Karmyogi, Enclave Kamla Nagar, Agra, 282005, India

      IIF 13
  • Sharma, Gaurav
    Indian engineer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devine House, 1299-1301 London Road, Leigh-on-sea, Essex, SS9 2AD, United Kingdom

      IIF 14
  • Gaurav Sharma
    Indian born in February 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 15
    • icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, NG18 1QL, United Kingdom

      IIF 16
  • Mr Gaurav Sharma
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5, Ahinsapuri, Fatehpura, Udaipur, 313001, India

      IIF 17
  • Mr Gaurav Sharma
    Indian born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dg3-366, Vikaspuri, Delhi, 110018, India

      IIF 18
  • Mr Gaurav Sharma
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Sharma, Gaurav
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Gaurav Sharma
    Indian born in September 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 60 Bhrampuri Bus Stand Bhrampuri, Jaipur, 302 002, India

      IIF 21
  • Sharma, Gaurav

    Registered addresses and corresponding companies
    • icon of address 75, Thenford Way, Banbury, Oxfordshire, OX16 2DS, United Kingdom

      IIF 22
  • Sharma, Gaurav
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 23
    • icon of address 81, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 24
  • Sharma, Tejal Gaurav
    Indian company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springwell Road, Hounslow, TW5 9ED, United Kingdom

      IIF 25
  • Sharma, Tejal Gaurav
    Indian house person born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Gaurav Sharma
    Indian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

      IIF 27
  • Sharma, Gaurav
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chertsey Road, Woking, GU21 5AJ, England

      IIF 28
  • Sharma, Gaurav
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Thenford Way, Banbury, Oxfordshire, OX16 2DS, United Kingdom

      IIF 29
    • icon of address 31, Yeading Gardens, Hayes, UB4 0DN, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mrs Tejal Gaurav Sharma
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Chertsey Road, Woking, GU21 5AJ, England

      IIF 33
  • Mr Gaurav Sharma
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mrs Tejal Gaurav Sharma
    Indian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springwell Road, Hounslow, TW5 9ED, United Kingdom

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Gaurav Sharma
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton, LE4 9LJ, United Kingdom

      IIF 37
  • Mr Gaurav Sharma
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Thenford Way, Banbury, OX16 2DS, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,073 GBP2024-09-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Yeading Gardens, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 21 Springwell Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,744 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 81 Grosvenor Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Devine House, 1299-1301 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    372 GBP2018-03-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 75 Thenford Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-08-23 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,566 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address M12 6ae, Piccadilly Business Centre Aldow Enterprise Park, Piccadilly Business Centre Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    MANOR & MEWS LTD. - 2024-05-15
    CHARPOY JOINERY LTD - 2016-04-26
    icon of address 2 Craven Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,027 GBP2025-03-31
    Officer
    icon of calendar 2016-02-21 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 338 Hippswell Highway, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,970 GBP2021-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Devine House, 1299-1301 London Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    icon of address 199 Field End Road, Eastcote, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,990 GBP2024-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2012-08-15
    IIF 1 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,073 GBP2024-09-30
    Officer
    icon of calendar 2020-02-24 ~ 2021-07-01
    IIF 31 - Director → ME
    icon of calendar 2019-09-13 ~ 2020-02-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-07-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-13 ~ 2020-02-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 53b Parsons Street, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,805 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ 2024-08-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2024-08-10
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Devine House, 1299-1301 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    372 GBP2018-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2017-12-01
    IIF 11 - Director → ME
  • 5
    icon of address 48 Chertsey Road, Woking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    152 GBP2017-02-28
    Officer
    icon of calendar 2016-07-05 ~ 2017-02-11
    IIF 28 - Director → ME
    icon of calendar 2017-02-11 ~ 2018-03-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2018-03-20
    IIF 33 - 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.