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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sharma, Patanjali

    Related profiles found in government register
  • Sharma, Patanjali
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 1
    • 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 2
    • 4 Ely Gardens, Borehamwood, WD6 2PT, England

      IIF 3
    • 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 4 IIF 5 IIF 6
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 13
    • 136 High Street, West Drayton, Middlesex, UB7 7BD, United Kingdom

      IIF 14
  • Sharma, Patanjali
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24, Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 15
    • 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 16
    • 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 17
  • Sharma, Patanjali
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 18
    • 4 Ely Gardens, Borehamwood, WD6 2PT, England

      IIF 19
    • 77 Marlowes, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 20
    • 25 Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 21
    • 1st Floor, 17, Clarendon Road, Watford, WD17 1JR, England

      IIF 22
  • Sharma, Patanjali, Mr.
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patanjali Sharma
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24, Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 31
    • 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 32 IIF 33
    • 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 34
    • 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 35 IIF 36 IIF 37
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 43
    • 136 High Street, West Drayton, Middlesex, UB7 7BD, United Kingdom

      IIF 44
    • 136, High Street, Yiewsley, West Drayton, UB7 7BD, England

      IIF 45
  • Mr. Patanjali Sharma
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Patanjali Sharma
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 52
  • Sharma, Patanjali
    Indian accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Trafalgar House, Grenville Place, London, NW7 3SA, United Kingdom

      IIF 53
  • Sharma, Patanjali

    Registered addresses and corresponding companies
    • Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 54
    • Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 55
  • Mr Pat Sharma
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 56
  • Mr Patanjali Sharma
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 57
child relation
Offspring entities and appointments 32
  • 1
    ABS VENTURE LIMITED
    14463001
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACCOUNTANCY TAX AND AUDIT LIMITED
    09216519
    56 Guildford Street, Chertsey, England
    Active Corporate (3 parents)
    Officer
    2020-03-02 ~ 2024-09-18
    IIF 21 - Director → ME
  • 3
    ACCOUNTANCY, TAX & PAYROLL SERVICES LTD
    - now 09798371
    JBB ACCOUNTANCY PRACTICE LIMITED
    - 2020-08-10 09798371
    77 Marlowes, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ACME PROPERTY INVESTMENTS LTD
    13405977
    136 High Street, Yiewsley, West Drayton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AK ACCOUNTANTS LTD
    - now 04500202
    ACCOUNTS EXPRESS LTD - 2007-06-13
    1st Floor, 17 Clarendon Road, Watford, England
    Active Corporate (7 parents)
    Officer
    2017-10-01 ~ 2024-07-01
    IIF 22 - Director → ME
  • 6
    ALLAN SNOW ACCOUNTANTS LTD
    13820110
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2021-12-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    ALLAN SNOW LTD
    11450141
    20 North Audley Street, Mayfair, London
    In Administration Corporate (2 parents)
    Officer
    2018-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ANNUAL TAX RETURN LTD
    09594329
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2015-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    B & S ASSOCIATES KENT LTD
    12411396
    Suite-55 Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    B & S ASSOCIATES UK LTD
    10652218
    56 Guildford Street, Chertsey, England
    Active Corporate (4 parents)
    Officer
    2019-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-05 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    BRAYAN AND SPENCER ASSOCIATES GROUP LIMITED
    12451859
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    BRAYAN AND SPENCER ASSOCIATES LIMITED
    08156227
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2013-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    BROOK HOUSE ACCOUNTANTS LIMITED
    16351412
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 14
    CANARYWHARF ACCOUNTANCY LIMITED
    10733182
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    GST PROPERTY INVESTMENTS LTD
    15706935
    136 High Street, Yiewsley, West Drayton, England
    Active Corporate (4 parents)
    Officer
    2024-05-07 ~ now
    IIF 30 - Director → ME
  • 16
    HEALTHCARE DYNAMIC SOLUTIONS LTD
    - now 08569022
    SSC HEALTHCARE LTD
    - 2014-04-10 08569022
    SSC HEALTH LIMITED - 2014-02-04
    Brayan And Spencer, 136-137 Churchill House Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2015-07-26
    IIF 54 - Secretary → ME
  • 17
    HEMEL ACCOUNTANTS LIMITED
    15222517
    57a Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    2023-10-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 18
    KENSINGTON MANAGEMENT TECHNOLOGIES LTD
    07042510
    Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-15 ~ 2011-02-01
    IIF 53 - Director → ME
    2009-10-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    KUBER FINANCE COMPANY LTD
    13928856
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2022-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LAUREL PROPERTY HOLDINGS LIMITED
    13660943
    136 High Street West Drayton, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MATRIX ACCOUNTANCY LIMITED
    10674031
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ 2024-09-18
    IIF 18 - Director → ME
  • 22
    MCMILLAN ADVISORY LTD
    09684291
    24 Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MOVIE & MEDIA ACCOUNTANCY LIMITED
    14257080
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2022-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    OAKNEST HOLDINGS LTD
    16886773
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    PNS AUDIT LIMITED
    14874483
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2023-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 26
    PRIME IT SERVICES LIMITED
    13081190
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2021-01-25 ~ now
    IIF 10 - Director → ME
  • 27
    PURPLE DOLPHIN LIMITED
    14020103
    25 Leeming Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 28
    S INVESTMENTS LTD
    - now 13627487
    BUSINESS EFFICIENCY SPECIALISTS LIMITED
    - 2024-04-29 13627487
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2021-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-16 ~ 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
    IIF 32 - Right to appoint or remove directors OE
  • 29
    S PROPERTY INVESTMENTS LIMITED
    15703233
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SHARMA SONS LIMITED
    13414692
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2021-05-24 ~ 2023-05-16
    IIF 16 - Director → ME
    Person with significant control
    2021-05-24 ~ 2023-05-16
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    SOUTHALL MINICAB LTD
    09597054
    179b Norwood Road, Southall
    Dissolved Corporate (5 parents)
    Officer
    2015-05-19 ~ 2015-11-25
    IIF 19 - Director → ME
  • 32
    THE ROSE & KEY LIMITED
    16433015
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.