Deepak SHARMA

Total number of appointments 17, 17 active appointments

BROOKFIELD DAY NURSERY LTD

Correspondence address
Ground Floor 1-7 Station Road, Crawley, West Sussex, England, RH10 1HT
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 July 2025
Nationality
British
Occupation
Director

LITTLE BARN OWLS LIMITED

Correspondence address
Ground Floor 1/7 Station Road, Crawley, West Sussex, United Kingdom, RH10 1HT
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 July 2025
Nationality
British
Occupation
Director

EMD PROPERTY INVESTMENTS LTD

Correspondence address
2-20 Scrutton Street, Shoreditch, London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

EMD LBO LIMITED

Correspondence address
2-20 Scrutton Street, Shoreditch, London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

VAIL LIMITED

Correspondence address
38 Shad Thames Butlers Wharf, London, United Kingdom, SE1 2YD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

SUBSTANTIA HOLDINGS LIMITED

Correspondence address
38 Shad Thames Butlers Wharf, London, United Kingdom, SE1 2YD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
15 March 2024
Nationality
British
Occupation
Company Director

FORT PITT LIMITED

Correspondence address
38 Shad Thames Butlers Wharf, London, United Kingdom, SE1 2YD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
15 March 2024
Nationality
British
Occupation
Company Director

FORDHAM INVESTMENTS LTD

Correspondence address
53a York Road, Ilford, Essex, IG1 3AD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode IG1 3AD £380,000

URBAN BLOSSOM GROUP LIMITED

Correspondence address
38 Shad Thames, London, England, SE1 2YD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
7 October 2022
Resigned on
15 November 2023
Nationality
British
Occupation
Director

SHOREDITCH WORKS LIMITED

Correspondence address
2-20 Scrutton Street, London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

SCRUTTON MANAGEMENT LIMITED

Correspondence address
2-20 Scrutton Street, London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

EMD HOLDING GROUP LTD

Correspondence address
2-20 Scrutton Street, London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
15 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

ASHBURN HOLDING GROUP (UK) LIMITED

Correspondence address
2-20 Scrutton Street, London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

EUROWIN LIMITED

Correspondence address
2-20 Scrutton Street, London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

ASHBURN ESTATES LIMITED

Correspondence address
2-20 Scrutton Street, London, England, EC2A 4RJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
15 August 2003
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4RJ £843,000

OMSTAR LIMITED

Correspondence address
4 Ongar Road, Abridge., Essex, England, RM4 1UP
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 September 2002
Nationality
British
Occupation
Manager

Average house price in the postcode RM4 1UP £979,000

STARLIGHT TEXTILES LIMITED

Correspondence address
4 Ongar Road, Abridge., Essex, England, RM4 1UP
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 September 2002
Nationality
British
Occupation
Director

Average house price in the postcode RM4 1UP £979,000