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, Munish

    Related profiles found in government register
  • Sharma, Munish
    British assistant manager born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Ellergreen Road, Bearsden, Glasgow, Lanarkshire, G61 2RJ

      IIF 1
  • Sharma, Munish
    British bulk bag seller born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 2
  • Sharma, Munish
    British company director born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30/5, Dean Street, Stockbridge, Edinburgh, EH4 1LW

      IIF 3
    • icon of address 2, Douglas Place, Glasgow, G66 4NR, United Kingdom

      IIF 4
    • icon of address 2, Douglas Place, Kirkintilloch, Glasgow, Lanarkshire, G66 4NR, Scotland

      IIF 5
    • icon of address 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 6
    • icon of address Studio 7, St. Georges Studios, 93-97 St. Georges Road, Glasgow, G3 6JA, Scotland

      IIF 7
    • icon of address 49, Ovington Drive, Southport, PR8 6JW, England

      IIF 8
  • Sharma, Munish
    British director born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505 Great Western Road, Glasgow, G12 8HN

      IIF 9
    • icon of address 42 Wellmeadow, Blairgowrie, Perthshire, PH10 6NQ, Scotland

      IIF 10
    • icon of address 30/5, Dean Street, Stockbridge, Edinburgh, EH4 1LW

      IIF 11
    • icon of address C/o Business Insurance Bureau, 7 Queens Crescent, St Georges Cross, Glasgow, G4 9BW, Scotland

      IIF 12
    • icon of address St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA, Scotland

      IIF 13
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 14 IIF 15
    • icon of address Suite 5, Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB, Scotland

      IIF 16
    • icon of address 49 Ovington Drive, Kew, Southport, Merseyside, PR8 6JW, England

      IIF 17
  • Sharma, Munish
    British energy savings born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1, 42 Wellmeadow, Blairgowrie Business Centre, Blairgowrie, Perthshire, PH10 6NQ, Scotland

      IIF 18
  • Sharma, Munish
    British financial advisor born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Ellergreen Road, Bearsden, Glasgow, G61 2RJ, Scotland

      IIF 19
    • icon of address 49, Ovington Drive, Kew, Southport, PR8 6JW, England

      IIF 20
    • icon of address 14, Yellow House Lane, Southport, Merseyside, PR8 1ER, England

      IIF 21
    • icon of address 49, Ovington Drive, Kew, Southport, Lancashire, PR8 6JW

      IIF 22
  • Mr Munish Sharma
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Wellmeadow, 14 Wellmeadow, Blairgowrie, Perth And Kinross, PH10 6ND, United Kingdom

      IIF 23
    • icon of address 42, Wellmeadow, Blairgowrie, Perthshire, PH10 6NQ

      IIF 24
    • icon of address 2, Douglas Place, Glasgow, G66 4NR, United Kingdom

      IIF 25
    • icon of address 2, Douglas Place, Kirkintilloch, Glasgow, G66 4NR, Scotland

      IIF 26
    • icon of address 505 Great Western Road, Glasgow, G12 8HN

      IIF 27
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 28
    • icon of address 8 Ellergreen Road, Bearsden, Glasgow, Lanarkshire, G61 2RJ

      IIF 29
    • icon of address C/o Business Insurance Bureau, 7 Queens Crescent, St Georges Cross, Glasgow, G4 9BW, Scotland

      IIF 30
    • icon of address St George's Studios, 93-97 St George's Road, Glasgow, G3 6JA, Scotland

      IIF 31
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 32 IIF 33
    • icon of address 14, Yellow House Lane, Southport, Merseyside, PR8 1ER, England

      IIF 34
    • icon of address 49, Ovington Drive, Kew, Southport, Lancashire, PR8 6JW

      IIF 35
    • icon of address 49 Ovington Drive, Kew, Southport, Merseyside, PR8 6JW, England

      IIF 36
    • icon of address 49, Ovington Drive, Southport, PR8 6JW, England

      IIF 37
  • Sharma, Munish
    British

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 38
  • Sharma, Munish
    British director

    Registered addresses and corresponding companies
    • icon of address 30/5, Dean Street, Stockbridge, Edinburgh, EH4 1LW

      IIF 39
  • Sharma, Munish
    Indian director born in March 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vpo Nangal Shahidan, Near Shivamandir, Hoshiarpur, 146001, India

      IIF 40
  • Sharma, Munish, Mr.
    Indian company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Munish

    Registered addresses and corresponding companies
    • icon of address 30/5, Dean Street, Stockbridge, Edinburgh, EH4 1LW

      IIF 43
    • icon of address 2, Douglas Place, Glasgow, G66 4NR, United Kingdom

      IIF 44
    • icon of address 2, Douglas Place, Kirkintilloch, Glasgow, Lanarkshire, G66 4NR, Scotland

      IIF 45
    • icon of address Studio 7, St. Georges Studios, 93-97 St. Georges Road, Glasgow, G3 6JA, Scotland

      IIF 46
    • icon of address 49, Ovington Drive, Southport, PR8 6JW, England

      IIF 47
  • Mr Munish Sharma
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 7, St. Georges Studios, 93-97 St. Georges Road, Glasgow, G3 6JA, Scotland

      IIF 48
  • Mr. Munish Sharma
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Munish Sharma
    Indian born in March 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vpo Nangal Shahidan, Near Shivamandir, Hoshiarpur, 146001, India

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 38 Whitfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Ellergreen Road, Bearsden, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    120,010 GBP2024-12-31
    Officer
    icon of calendar 1999-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 1 42 Wellmeadow, Blairgowrie Business Centre, Blairgowrie, Perthshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 14 Wellmeadow 14 Wellmeadow, Blairgowrie, Perth And Kinross, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AGRIPACK LIMITED - 2011-12-06
    BULK BAG (EUROPE) LIMITED - 2009-07-29
    icon of address 42 Wellmeadow, Blairgowrie, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,572 GBP2024-01-31
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-01-16 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FLEXON PACKAGING (UK) LIMITED - 2005-03-29
    icon of address Blairgowrie Business Centre, 42 Wellmeadow, Blairgowrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -164,421 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-08-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 38 Whitfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 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
  • 9
    SHOREGREEN LIMITED - 2015-11-24
    icon of address 42 Wellmeadow, Blairgowrie, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 505 Great Western Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    932,244 GBP2024-06-30
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    STUART GRAY & ASSOCIATES LTD - 2015-08-14
    icon of address 49 Ovington Drive, Kew, Southport, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    120,353 GBP2024-03-31
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OPTASIA WEALTH MANAGEMENT LIMITED - 2015-08-14
    icon of address 49 Ovington Drive, Kew, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 13
    FLEXCON PACKAGING (GB) LIMITED - 2009-03-05
    icon of address 42 Wellmeadow, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-09-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    icon of address 14 Yellow House Lane, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Douglas Place, Lenzie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    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
  • 16
    icon of address The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address 49 Ovington Drive, Kew, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 19 - Director → ME
  • 18
    LINDSEY APPAREL UK LTD - 2024-09-13
    icon of address 2 Douglas Place, Kirkintilloch, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-03-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 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
  • 19
    icon of address The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 505 Great Western Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    4,151,076 GBP2023-10-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address 49 Ovington Drive Kew, Southport, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 7 Queens Crescent, St Georges Cross, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    icon of address St George's Studios, 93-97 St George's Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 24
    icon of address 49 Ovington Drive, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,413 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-04-06 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Studio 7 St. Georges Studios, 93-97 St. Georges Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,738 GBP2023-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-09-13 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Suite 5 Glenbervie Business Park, Larbert, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-10 ~ 2012-05-01
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.