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 Ajay Sharma

    Related profiles found in government register
  • Mr Ajay Sharma
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Packhorse Road, Gerrards Cross, SL9 7DA, England

      IIF 1
  • Mr Ajay Sharma
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 2
    • Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 3
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 4
    • Signature By Regus, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 327 Rayners Lane, 327 Rayners Lane, 327 Rayners Lane, Pinner, HA5 5EH, England

      IIF 8
    • Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 9 IIF 10
  • Sharma, Sanita
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 11
  • Sharma, Sanita
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bishop House, Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9HE, England

      IIF 12
    • 18, Packhorse Road, Gerrards Cross, SL9 7DA, England

      IIF 13
    • 327, Rayners Lane, Pinner, Middlesex, HA5 5EH, United Kingdom

      IIF 14
  • Mr Ajay Sharma
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Sharma, Ajay
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 16
  • Sharma, Ajay
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Ajay
    British pharmacist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25 IIF 26
    • Signature By Regus, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 27
    • 327 Rayners Lane, 327 Rayners Lane, 327 Rayners Lane, Pinner, HA5 5EH, England

      IIF 28
    • Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 29
  • Mr Ajay Sharma
    Australian born in July 1970

    Resident in Australia

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

      IIF 30
  • Sharma, Ajay
    English chief pharmacist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 327 Rayners Lane, Pinner, HA5 5EH, England

      IIF 31
  • Mr Ajay Sharma
    Indian born in June 1970

    Resident in United Kingdom

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

      IIF 32
  • Sharma, Ajay
    British pharmacist

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 33
    • 76 Langtons Meadow, Farnham Common, Slough, Berks, SL2 3NR

      IIF 34
  • Sharma, Ajay
    British chemist born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, & 7, 549 Eskdale Road, Uxbridge, Middlesex, UB8 2RT, United Kingdom

      IIF 35
  • Sharma, Ajay
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 36
  • Sharma, Ajay
    British pharmacist born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 76 Langtons Meadow, Farnham Common, Slough, Berks, SL2 3NR

      IIF 39
  • Sharma, Ajay
    Indian education director born in June 1970

    Resident in United Kingdom

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

      IIF 40
  • Sharma, Ajay
    Australian business born in July 1970

    Resident in Australia

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

      IIF 41
  • Sharma, Ajay

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • Signature By Regus, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 22 - Director → ME
    2021-01-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Signature By Regus, Berkeley Square House Berkeley Square, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2021-01-25 ~ now
    IIF 18 - Director → ME
    2021-01-25 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 20 - Director → ME
    2021-02-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 24 - Director → ME
    2021-01-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2018-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 6 & 7, 549 Eskdale Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 35 - Director → ME
  • 8
    Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,645 GBP2021-01-29
    Officer
    2014-01-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 21 - Director → ME
    2021-02-03 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    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
  • 12
    Signature By Regus, Second Floor Berkeley Square House, London, Mayfair, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    10 Oxford Street 10 Oxford Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 11 - Director → ME
  • 14
    Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-29 ~ dissolved
    IIF 19 - Director → ME
    2021-01-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 15
    Bellini House, Beaconsfield Road, Farnham Royal, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 16
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,199 GBP2016-02-29
    Officer
    2012-02-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 41 - Director → ME
    2023-10-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2023-10-23 ~ now
    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
Ceased 9
  • 1
    DREAMS STUDIO LIMITED - 2021-09-21
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,331 GBP2023-03-31
    Officer
    2021-06-04 ~ 2021-07-28
    IIF 25 - Director → ME
  • 2
    Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,645 GBP2021-01-29
    Officer
    2014-07-01 ~ 2017-08-08
    IIF 14 - Director → ME
  • 3
    Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-10 ~ 2021-03-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    10 Oxford Street 10 Oxford Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2023-07-31 ~ 2023-08-22
    IIF 13 - Director → ME
    2023-08-22 ~ 2024-09-24
    IIF 17 - Director → ME
    Person with significant control
    2023-07-31 ~ 2023-08-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    MANEK HEALTHCARE LTD - 2019-07-08
    Harrow Business Centre, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-21 ~ 2019-07-01
    IIF 31 - Director → ME
  • 6
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112,955 GBP2024-04-30
    Officer
    2004-09-27 ~ 2017-01-05
    IIF 37 - Director → ME
    2004-09-27 ~ 2017-01-05
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    678,635 GBP2024-04-30
    Officer
    2005-03-23 ~ 2017-01-05
    IIF 39 - Director → ME
    2014-03-15 ~ 2017-01-05
    IIF 12 - Director → ME
    2005-03-23 ~ 2017-01-05
    IIF 34 - Secretary → ME
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,663 GBP2023-05-31
    Officer
    2019-12-06 ~ 2021-07-07
    IIF 38 - Director → ME
    2019-12-06 ~ 2021-07-07
    IIF 44 - Secretary → ME
    Person with significant control
    2019-12-06 ~ 2021-05-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 9
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2021-06-04 ~ 2021-07-29
    IIF 26 - 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.