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, Anil Kumar

    Related profiles found in government register
  • Sharma, Anil Kumar
    British chief executive officer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russell Close, Moor Park, Northwood, HA6 2LZ, England

      IIF 1
  • Sharma, Anil Kumar
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 2
    • icon of address Kinedexe Uk Ltd, Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 3
  • Sharma, Anil Kumar
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 4
    • icon of address C/o 68, St. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom

      IIF 5
    • icon of address C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, HA8 9UU, England

      IIF 6
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 7 IIF 8
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 9 IIF 10 IIF 11
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 15
    • icon of address Apartment 4, 6, Connaught Place, London, W2 2ET, United Kingdom

      IIF 16
    • icon of address Flat 4 Apartment 6, Connaught Place, London, W2 2ET, England

      IIF 17
    • icon of address 1, Russell Close, Northwood, HA6 2LZ, England

      IIF 18
    • icon of address 3, Russell Close, Moor Park, Northwood, Middx, HA6 2LZ

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 15, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 23
    • icon of address Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 65-67 Clarendon Road, Watford, Wd17 1ds, SL0 9QZ, England

      IIF 35
  • Sharma, Anil Kumar
    British manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Arora & Co, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 36
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 1, Russell Close, Northwood, Middlesex, HA6 2LZ, England

      IIF 40
    • icon of address Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 41
    • icon of address Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Sharma, Anil Kumar
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Connaught Place, London, Greater London, W2 2ET, England

      IIF 46
  • Sharma, Anil Kumar
    British pharmacist born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russell Close, Northwood, Middlesex, HA6 2LZ, England

      IIF 47
    • icon of address 3, Russell Close, Moor Park, Northwood, Middx, HA6 2LZ

      IIF 48 IIF 49
    • icon of address Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 50 IIF 51
    • icon of address Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 52 IIF 53
  • Sharma, Anil Kumar
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 54
  • Mr Anil Kumar Sharma
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anil Sharma
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Russell Close, Moor Park, Northwood, Middlesex, HA6 2LZ, England

      IIF 87
  • Anil Sharma
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 88
  • Mr Anil Kumar Sharma
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369, Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 89
    • icon of address Ayman Tyler Associates, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 90
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 91
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 92
    • icon of address Sandretto Building, Cavalry Hill Industrial Park, Weedon, Northampton, NN7 4PP, England

      IIF 93
  • Anil Kumar Sharma
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15 Moorcroft, Harlington Road, Hillingdon, UB8 3HD, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address C/o Saracens Solicitors Strand Bridge House, 140 Strand, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -55,080 GBP2024-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -779,913 GBP2024-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    NRIM TRADING LIMITED - 2014-01-27
    TRADENET SOLUTIONS LIMITED - 2012-12-21
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,716,231 GBP2024-06-30
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    476,466 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ACE PHARMA LIMITED - 2013-09-19
    icon of address Ares Block Odyssey Business Park, West End Road, South Ruislip, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,606,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 7
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,603 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BIOCUBE MATRICS LIMITED - 2024-10-07
    icon of address Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,389 GBP2024-03-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 94 - Has significant influence or controlOE
  • 9
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ now
    IIF 87 - Has significant influence or controlOE
  • 10
    icon of address 5 Connaught Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -6,931 GBP2016-04-30
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,280 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,831 GBP2018-06-30
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -452,065 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    KINEDEX UK LIMITED - 2015-05-11
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,177,323 GBP2024-06-30
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -751,761 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 19
    icon of address 65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 20
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 21
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 22
    PRIMEGEN GROUP (UK) LIMITED - 2015-03-13
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    INRIM LIMITED - 2009-08-08
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -353 GBP2023-12-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    WHYTE OVERSEAS INVESTMENTS LIMITED - 2008-10-10
    DELVETIME LIMITED - 2002-09-16
    SCIONIX LIMITED - 1999-04-28
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -660 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    NRIM LIFE SCIENCES (UK) LIMITED - 2014-07-28
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 53 - Director → ME
  • 27
    DOUBLE WING MEDICAL LTD - 2019-04-02
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    35,222 GBP2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 12 - Director → ME
  • 28
    SUNWAYS GLOBAL LIMITED - 2022-11-17
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    880,446 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,602 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    43,662 GBP2024-06-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    NRIM HOLDINGS LIMITED - 2014-07-28
    icon of address Unit 15 Harlington Road, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,657,145 GBP2024-06-30
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 84 - Has significant influence or controlOE
  • 33
    icon of address 65 Delamere Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 34
    UDAYA PROPERTIES LIMITED - 2019-04-17
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,050 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    UDN PROPERTIES LTD - 2019-04-16
    icon of address 65 Delamere Road, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,043 GBP2023-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 8 - Director → ME
  • 36
    SPPD LIMITED - 2018-08-30
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,114 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,033,360 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    476,466 GBP2024-05-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-11-25
    IIF 38 - Director → ME
  • 2
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-03-26 ~ 2024-12-31
    IIF 17 - Director → ME
  • 3
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,280 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-05-19
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -751,761 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-10-16
    IIF 6 - Director → ME
  • 5
    LIQMEDS LIMITED - 2016-09-14
    MEDSOLUTIONS (EUROPE) LIMITED - 2016-08-27
    EIMAN PHARMA LIMITED - 2015-07-09
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,409,217 GBP2024-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2023-11-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2023-05-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-03 ~ 2023-11-06
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NRIM LIMITED - 2012-11-02
    NRIM CONSULTANCY LIMITED - 2003-07-25
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2012-11-01
    IIF 49 - Director → ME
  • 7
    icon of address 65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2020-02-13
    IIF 30 - Director → ME
  • 8
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    376,867 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2023-11-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2023-02-12
    IIF 75 - Has significant influence or control OE
  • 9
    LIQMEDS MANUFACTURING LIMITED - 2016-09-14
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,905,195 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2023-11-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-12
    IIF 80 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-01 ~ 2023-11-06
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2020-02-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-03-29
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,445,359 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2023-11-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2023-02-11
    IIF 65 - Has significant influence or control OE
  • 12
    LIQMEDS LIMITED - 2016-08-27
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,989 GBP2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ 2023-11-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2023-08-24
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-07-07 ~ 2023-11-06
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Ares Block Odyssey Business Park, West End Road, South Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    21,083,701 GBP2021-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2006-02-09
    IIF 22 - Director → ME
  • 14
    INRIM LIMITED - 2009-08-08
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -353 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-07-31
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    INRIM LIMITED - 2012-11-05
    NATLIP LIMITED - 2009-08-08
    NASNOR LIMITED - 2005-12-29
    icon of address Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2014-07-29
    IIF 50 - Director → ME
  • 16
    WHYTE OVERSEAS INVESTMENTS LIMITED - 2008-10-10
    DELVETIME LIMITED - 2002-09-16
    SCIONIX LIMITED - 1999-04-28
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2006-03-29
    IIF 20 - Director → ME
  • 17
    icon of address 85 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2015-06-02
    IIF 52 - Director → ME
  • 18
    SARR INVESTMENTS (BASINGSTOKE) LIMITED - 2015-08-06
    icon of address Noke Hotel, Watford Road, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,606,076 GBP2022-03-31
    Officer
    icon of calendar 2015-07-08 ~ 2020-10-16
    IIF 35 - Director → ME
  • 19
    SUNWAYS GLOBAL LIMITED - 2022-11-17
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    880,446 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-16
    IIF 5 - Director → ME
  • 20
    icon of address 65 Delamere Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,154 GBP2019-08-31
    Officer
    icon of calendar 2018-03-23 ~ 2022-05-25
    IIF 13 - Director → ME
  • 21
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,602 GBP2019-08-31
    Officer
    icon of calendar 2016-02-18 ~ 2022-05-25
    IIF 28 - Director → ME
  • 22
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    492,460 GBP2024-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-11-25
    IIF 40 - Director → ME
  • 23
    UDN PROPERTIES LTD - 2019-04-16
    icon of address 65 Delamere Road, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,043 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ 2022-06-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WHYTE CHEMICALS LIMITED - 1997-10-01
    WHYTE CHEMICALS LIMITED - 1997-09-22
    icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2006-03-29
    IIF 19 - Director → ME
  • 25
    METALMORFIX LIMITED - 2001-08-01
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -332,859 GBP2024-06-30
    Officer
    icon of calendar 2001-09-03 ~ 2006-03-29
    IIF 21 - Director → ME
  • 26
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,292,391 GBP2024-06-30
    Officer
    icon of calendar 2019-07-10 ~ 2020-10-29
    IIF 2 - Director → ME
  • 27
    LIVERCO LIMITED - 2013-06-14
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,089,192 GBP2024-06-30
    Officer
    icon of calendar 2016-03-09 ~ 2019-03-21
    IIF 3 - 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.