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

Mr. Patanjali Sharma

    Related profiles found in government register
  • Mr. Patanjali Sharma
    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 7
    • 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 8 IIF 9
    • 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 10
    • 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 11 IIF 12 IIF 13
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 19
    • 136 High Street, West Drayton, Middlesex, UB7 7BD, United Kingdom

      IIF 20
    • 136, High Street, Yiewsley, West Drayton, UB7 7BD, England

      IIF 21
  • Patanjali Sharma
    British born in October 1969

    Resident in England

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

      IIF 22
  • 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 23
  • Sharma, Patanjali, Mr.
    British born in October 1969

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 46
    • 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 47
    • 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 48
  • 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 49
    • 4 Ely Gardens, Borehamwood, WD6 2PT, England

      IIF 50
    • 77 Marlowes, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 51
    • 25 Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 52
    • 1st Floor, 17, Clarendon Road, Watford, WD17 1JR, England

      IIF 53
  • 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 54
  • 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 55
  • Sharma, Patanjali

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

      IIF 56
    • Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    ABS VENTURE LIMITED
    14463001
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-11-30
    Officer
    2022-11-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACCOUNTANCY, TAX & PAYROLL SERVICES LTD
    - now 09798371
    JBB ACCOUNTANCY PRACTICE LIMITED
    - 2020-08-10 09798371
    77 Marlowes, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2019-06-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-06-20 ~ 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
  • 3
    ACME PROPERTY INVESTMENTS LTD
    13405977
    136 High Street, Yiewsley, West Drayton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2021-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ALLAN SNOW ACCOUNTANTS LTD
    13820110
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    ALLAN SNOW LTD
    11450141
    20 North Audley Street, Mayfair, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -131,210 GBP2020-09-30
    Officer
    2018-07-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ANNUAL TAX RETURN LTD
    09594329
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -369 GBP2024-05-31
    Officer
    2015-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    B & S ASSOCIATES KENT LTD
    12411396
    Suite-55 Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,510 GBP2024-01-31
    Officer
    2020-02-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    B & S ASSOCIATES UK LTD
    10652218
    56 Guildford Street, Chertsey, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    12,190 GBP2024-09-30
    Officer
    2019-09-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-01-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    BRAYAN AND SPENCER ASSOCIATES GROUP LIMITED
    12451859
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2024-06-30
    Officer
    2020-02-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    BRAYAN AND SPENCER ASSOCIATES LIMITED
    08156227
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,499 GBP2024-06-30
    Officer
    2013-08-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    BROOK HOUSE ACCOUNTANTS LIMITED
    16351412
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    CANARYWHARF ACCOUNTANCY LIMITED
    10733182
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -779 GBP2024-01-31
    Officer
    2024-08-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    GST PROPERTY INVESTMENTS LTD
    15706935
    136 High Street, Yiewsley, West Drayton, England
    Active Corporate (4 parents)
    Officer
    2024-05-07 ~ now
    IIF 31 - Director → ME
  • 14
    HEMEL ACCOUNTANTS LIMITED
    15222517
    57a Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    2023-10-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    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 ~ dissolved
    IIF 57 - Secretary → ME
  • 16
    KUBER FINANCE COMPANY LTD
    13928856
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-04-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    LAUREL PROPERTY HOLDINGS LIMITED
    13660943
    136 High Street West Drayton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    2021-11-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MCMILLAN ADVISORY LTD
    09684291
    24 Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -375 GBP2018-05-11
    Officer
    2016-05-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MOVIE & MEDIA ACCOUNTANCY LIMITED
    14257080
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-07-26 ~ 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
  • 20
    OAKNEST HOLDINGS LTD
    16886773
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    PNS AUDIT LIMITED
    14874483
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    PRIME IT SERVICES LIMITED
    13081190
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-12-31
    Officer
    2021-01-25 ~ now
    IIF 41 - Director → ME
  • 23
    PURPLE DOLPHIN LIMITED
    14020103
    25 Leeming Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-04-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    S INVESTMENTS LTD
    - now 13627487
    BUSINESS EFFICIENCY SPECIALISTS LIMITED
    - 2024-04-29 13627487
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    S PROPERTY INVESTMENTS LIMITED
    15703233
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    THE ROSE & KEY LIMITED
    16433015
    56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    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 directorsOE
Ceased 7
  • 1
    ACCOUNTANCY TAX AND AUDIT LIMITED
    09216519
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    25,211 GBP2024-12-31
    Officer
    2020-03-02 ~ 2024-09-18
    IIF 52 - Director → ME
  • 2
    AK ACCOUNTANTS LTD
    - now 04500202
    ACCOUNTS EXPRESS LTD - 2007-06-13
    1st Floor, 17 Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,706 GBP2024-01-31
    Officer
    2017-10-01 ~ 2024-07-01
    IIF 53 - Director → ME
  • 3
    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 (1 parent)
    Equity (Company account)
    -1,175 GBP2017-06-30
    Officer
    2014-02-25 ~ 2015-07-26
    IIF 56 - Secretary → ME
  • 4
    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 55 - Director → ME
  • 5
    MATRIX ACCOUNTANCY LIMITED
    10674031
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,089 GBP2024-12-31
    Officer
    2020-03-02 ~ 2024-09-18
    IIF 49 - Director → ME
  • 6
    SHARMA SONS LIMITED
    13414692
    56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    780 GBP2024-05-31
    Officer
    2021-05-24 ~ 2023-05-16
    IIF 47 - Director → ME
    Person with significant control
    2021-05-24 ~ 2023-05-16
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    SOUTHALL MINICAB LTD
    09597054
    179b Norwood Road, Southall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,545 GBP2019-09-30
    Officer
    2015-05-19 ~ 2015-11-25
    IIF 50 - Director → ME

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.