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
    • icon of address 24, Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 6
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 7 IIF 8
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 9
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 18
    • icon of address 136 High Street, West Drayton, Middlesex, UB7 7BD, United Kingdom

      IIF 19
    • icon of address 136, High Street, Yiewsley, West Drayton, UB7 7BD, England

      IIF 20
  • Mr Patanjali Sharma
    British born in October 1969

    Resident in United Kingdom

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

      IIF 21
  • Sharma, Patanjali, Mr.
    British certified chartered accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Marlowes, Hemel Hempstead, HP1 1LE, England

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

    Resident in England

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

    Resident in England

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

      IIF 28
  • Sharma, Patanjali
    British chartered certified accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 29
  • Sharma, Patanjali
    British company director born in October 1969

    Resident in England

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

      IIF 30
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 31 IIF 32
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 33
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 34 IIF 35 IIF 36
    • icon of address 136 High Street, West Drayton, Middlesex, UB7 7BD, United Kingdom

      IIF 39
  • Sharma, Patanjali
    British director born in October 1969

    Resident in England

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

      IIF 40
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 41
    • icon of address 4 Ely Gardens, Borehamwood, WD6 2PT, England

      IIF 42 IIF 43
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 44 IIF 45 IIF 46
    • icon of address 77 Marlowes, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 47
    • icon of address 25 Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 48
    • icon of address 1st Floor, 17, Clarendon Road, Watford, WD17 1JR, England

      IIF 49
  • Mr Pat Sharma
    British born in October 1969

    Resident in United Kingdom

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

      IIF 50
  • Sharma, Patanjali
    Indian accountant born in October 1969

    Resident in United Kingdom

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

      IIF 51
  • Sharma, Patanjali

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

      IIF 52
    • icon of address Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    JBB ACCOUNTANCY PRACTICE LIMITED - 2020-08-10
    icon of address 77 Marlowes, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 136 High Street, Yiewsley, West Drayton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,000 GBP2023-05-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 North Audley Street, Mayfair, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,310 GBP2020-09-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite-55 Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 136 High Street, Yiewsley, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 57a Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 136 High Street West Drayton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 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
  • 18
    icon of address 24 Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 25 Leeming Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    BUSINESS EFFICIENCY SPECIALISTS LIMITED - 2024-04-29
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2024-09-18
    IIF 48 - Director → ME
  • 2
    ACCOUNTS EXPRESS LTD - 2007-06-13
    icon of address 1st Floor, 17 Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ 2024-07-01
    IIF 49 - Director → ME
  • 3
    SSC HEALTHCARE LTD - 2014-04-10
    SSC HEALTH LIMITED - 2014-02-04
    icon of address Brayan And Spencer, 136-137 Churchill House Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2015-07-26
    IIF 52 - Secretary → ME
  • 4
    icon of address Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2011-02-01
    IIF 51 - Director → ME
  • 5
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2024-09-18
    IIF 40 - Director → ME
  • 6
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    680 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2023-05-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    icon of address 179b Norwood Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ 2015-11-25
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.