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 Sanjive Sharma

    Related profiles found in government register
  • Mr Sanjive Sharma
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Station Road, Gerrards Cross, SL9 8EL, England

      IIF 1
    • icon of address Circle Express Unit 1, Polar Park, Bath Road, West Drayton, UB7 0EX, England

      IIF 2
  • Sharma, Sanjive
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Station Road, Gerrards Cross, SL9 8EL, England

      IIF 3
    • icon of address Circle Express Ltd Unit 1, Polar Park, Bath Road, West Drayton, UB7 0EX, England

      IIF 4
  • Sharma, Sanjive
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennet House, Unit 4 Waterside Drive, Langley, Slough, SL3 6EY, England

      IIF 5
  • Sharma, Sanjive
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Croft House, Aston Hill, Chivery, Tring, HP23 6LD

      IIF 6
    • icon of address Highcroft House, St. Leonard's Road, Aston Hill, Chivery, Hertfordshire, HP23 6LD, United Kingdom

      IIF 7
    • icon of address Collins House 32-38, Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, United Kingdom

      IIF 8
    • icon of address Unit 18 Oliver Business Park, Oliver Road, Park Royal, London, NW10 7JB, United Kingdom

      IIF 9
    • icon of address Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY

      IIF 10
    • icon of address Unit 4, Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, England

      IIF 11
    • icon of address Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address High Croft House Aston Hill, Chivery, Tring, Hertfordshire, HP23 6LD

      IIF 15
  • Sharma, Sanjive
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY

      IIF 16
  • Sanjive Sharma
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18 Oliver Business Park, Oliver Road, Park Royal, London, NW10 7JB, United Kingdom

      IIF 17
  • Sharma, Sanjive
    British company director born in July 1965

    Registered addresses and corresponding companies
    • icon of address Orchard View, London Road East, Amersham, Buckinghamshire, HP7 9DL

      IIF 18
  • Sharma, Sanjive
    British sales director

    Registered addresses and corresponding companies
    • icon of address Logistics House, Buckshaw Avenue, Chorley, Preston, Lancashire, PR6 7AJ

      IIF 19
  • Sharma, Sanjive

    Registered addresses and corresponding companies
    • icon of address High Croft House, Aston Hill, Chivery, Tring, HP23 6LD

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Lynwood House, 373-375 Station Rd, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -669 GBP2017-01-31
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Collins House 32-38 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1 Polar Park Bath Road, Harmondsworth, West Drayton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,582,463 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Station Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    RICO PARTSPOINT LIMITED - 2012-10-10
    icon of address 886 Plymouth Road, Slough Trading Estate, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    PERFORMANCE CORPORATION LIMITED - 2007-05-09
    icon of address Suite 19 City Quadrant, Waterloo Square, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,017 GBP2024-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2023-12-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1 Polar Park Bath Road, Harmondsworth, West Drayton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,582,463 GBP2024-09-30
    Officer
    icon of calendar 2016-01-18 ~ 2022-06-29
    IIF 5 - Director → ME
  • 3
    icon of address Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2022-06-29
    IIF 13 - Director → ME
  • 4
    OVAL (1830) LIMITED - 2003-11-25
    icon of address Logistics House, Buckshaw Avenue, Chorley, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2023-01-16
    IIF 11 - Director → ME
  • 5
    icon of address 12 Homerfield, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2000-11-24
    IIF 18 - Director → ME
  • 6
    TRI-TEC SUPPORT (N.I.) LIMITED - 1999-12-30
    icon of address Unit 5/7, Coastal Warehouse, 83 Dargan Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    10,002 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2023-01-24
    IIF 6 - Director → ME
    icon of calendar 2006-03-08 ~ 2012-09-28
    IIF 20 - Secretary → ME
  • 7
    OVAL (2130) LIMITED - 2007-02-13
    icon of address Logistics House, Buckshaw Avenue, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,408,390 GBP2024-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2022-06-29
    IIF 14 - Director → ME
  • 8
    INSTANTSUCCESS LIMITED - 1998-01-07
    icon of address Logistics House, Buckshaw Avenue, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    407,120 GBP2024-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2022-06-29
    IIF 12 - Director → ME
  • 9
    RICOCHET LIMITED - 2003-10-28
    RICO LOGISTICS LTD - 2025-04-07
    icon of address Logistics House, Buckshaw Avenue, Chorley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ 2023-09-25
    IIF 10 - Director → ME
    icon of calendar 2002-07-01 ~ 2022-06-29
    IIF 16 - Director → ME
    icon of calendar 1993-11-05 ~ 2012-09-28
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.