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

Sudhir, Sharma

    Related profiles found in government register
  • Sudhir, Sharma
    British entrepreneur born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-42, New Heston Road, Hounslow, Middlesex, TW5 0LJ, England

      IIF 1
  • Mr Sudhir Sharma
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Manor, West End Lane, Essendon, Hatfield, AL9 6AZ, England

      IIF 2 IIF 3
    • icon of address Lakeside Manor, West End Lane, Hatfield, AL9 6AZ, United Kingdom

      IIF 4
    • icon of address 64, Winchester Avenue, Hounslow, TW5 0HA, England

      IIF 5
    • icon of address 75, Fern Lane, Hounslow, TW5 0HH, England

      IIF 6 IIF 7 IIF 8
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 11
    • icon of address 1, Cherry Walk, Sarratt, Rickmansworth, WD3 6AF, United Kingdom

      IIF 12
    • icon of address 37, Court Parade, Wembley, HA0 3HS, England

      IIF 13
    • icon of address 37, Court Parade, Wembley, HA0 3HS, United Kingdom

      IIF 14
    • icon of address 37, Court Parade, East Lane, Wembley North, HA0 3HS, England

      IIF 15
    • icon of address 37, Court Parade, East Lane, Wembley North, HA0 3HS, United Kingdom

      IIF 16
  • Sharma, Sudhir
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Manor, West End Lane, Essendon, Herts, AL9 6AZ, United Kingdom

      IIF 17
    • icon of address 75, Fern Lane, Hounslow, TW5 0HH, England

      IIF 18
  • Sharma, Sudhir
    British business born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Manor, West End Lane, Essendon, Hatfield, Hertfordshire, AL9 6AZ, United Kingdom

      IIF 19
    • icon of address 1, Cherry Walk, Sarratt, Rickmansworth, WD3 6AF, United Kingdom

      IIF 20
    • icon of address 37, Court Parade, East Lane, Wembley, Middlesex, HA0 3HS, United Kingdom

      IIF 21
    • icon of address 37, Court Parade, East Lane, Wembley North, HA0 3HS, United Kingdom

      IIF 22
  • Sharma, Sudhir
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Sharma, Sudhir
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Manor, West End Lane, Essendon, Herts, AL9 6AZ, United Kingdom

      IIF 24
    • icon of address Lakeside Manor, West End Lane, Essendon, Hatfield, AL9 6AZ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 32-42, New Heston Road, Hounslow, TW5 0LJ, United Kingdom

      IIF 30
  • Sharma, Sudhir
    British enterprener born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-42, New Heston Road, Hounslow, TW5 0LJ

      IIF 31
  • Sharma, Sudhir
    British entrepreneur born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Coldhabou Lane, Hayes, UB3 3EA, England

      IIF 32
    • icon of address 32-42, New Heston Road, Hounslow, Middlesex, TW50LJ, England

      IIF 33
  • Sharma, Sudhir
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Manor, West End Lane, Essendon, Hatfield, AL9 6AZ, United Kingdom

      IIF 34
  • Mr Sudhir Sharma
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Manor, West End Lane, Essendon, Hatfield, AL9 6AZ, England

      IIF 35
    • icon of address Safetech House, Springfield Road, Hayes, UB4 0TH, England

      IIF 36
    • icon of address 75, Fern Lane, Hounslow, TW5 0HH, England

      IIF 37
  • Sharma, Sudhir
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safetech House, Hexagon Business Centre, Springfield Road, Hayes, Middlesex, UB4 0TH

      IIF 38
    • icon of address 75, Fern Lane, Hounslow, TW5 0HH, England

      IIF 39 IIF 40
  • Sharma, Sudhir
    British business man born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Pinkwell Avenue, Hayes, Middlesex, UB3 1NQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 32-42, New Heston Road, Hounslow, TW5 0LJ, England

      IIF 44
    • icon of address 32-42, New Heston Road, Hounslow, TW5 0LJ, United Kingdom

      IIF 45
  • Sharma, Sudhir
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldharbour Lane, Hayes, Middlesex, UB3 3EA, England

      IIF 46
    • icon of address 75, Fern Lane, Hounslow, TW5 0HH, England

      IIF 47
    • icon of address 52, Greystock Avenue, Pinner, Middlesex, HA5 5SS, United Kingdom

      IIF 48
  • Sharma, Sudhir
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 49
    • icon of address 75, Fern Lane, Hounslow, TW5 0HH, England

      IIF 50
    • icon of address 52, Greystoke Avenue, Pinner, Middlesex, HA5 5SL, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Sharma, Sudhir
    British entrepreneur born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Sudhir
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Greystoke Avenue, Pinner, Middx, HA5 5SL

      IIF 66
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -513,865 GBP2024-05-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32-42 New Heston Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 32-42 New Heston Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address 37 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 32-42 New Heston Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address 32-42 New Heston Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 65 - Director → ME
  • 8
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address 32-42 New Heston Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,050,095 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address 32-42 New Heston Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 64 - Director → ME
  • 15
    icon of address 32-42 New Heston Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 32-42 New Heston Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Ask Uk, Heston Park House 32-34, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 32-42 New Heston Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address 37 Court Parade, East Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    icon of address 37 Court Parade, East Lane, Wembley North, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 32-42 New Heston Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 33 - Director → ME
  • 24
    YP HOLDINGS LTD - 2020-07-30
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    NYMU UK LTD - 2020-09-16
    MAHADEVA SERVICES LTD - 2020-07-30
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,966 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1st Floor Heston Park House 32-42, New Heston Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address 32-42 New Heston Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address Amrik Sidhu, Safetech House Hexagon Business Centre, Springfield Road, Hayes, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    900,460 GBP2024-03-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1 Cherry Walk, Sarratt, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 3 Coldharbour Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 32 - Director → ME
  • 33
    icon of address 26 Oakfield Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 26 Oakfield Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,144 GBP2020-07-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 35
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 18 - Director → ME
  • 36
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,656,380 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 37 Court Parade, East Lane, Wembley North, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 24 - Director → ME
Ceased 13
  • 1
    icon of address Unit 1 Featherstone Industrial Estate, Dominion Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,972 GBP2021-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-05-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395,201 GBP2023-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2021-09-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,367 GBP2023-08-31
    Officer
    icon of calendar 2018-03-19 ~ 2018-11-26
    IIF 23 - Director → ME
  • 4
    icon of address 26 Oakfield Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ 2020-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-02-07
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,662 GBP2023-10-31
    Officer
    icon of calendar 2022-06-01 ~ 2022-06-07
    IIF 47 - Director → ME
  • 6
    icon of address 105 Chaucer Avenue, Cranford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-05-01
    IIF 52 - Director → ME
  • 7
    icon of address 1276/1278 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,122 GBP2015-10-31
    Officer
    icon of calendar 2012-04-12 ~ 2012-05-01
    IIF 51 - Director → ME
  • 8
    icon of address Amrik Sidhu, Safetech House Hexagon Business Centre, Springfield Road, Hayes, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    900,460 GBP2024-03-31
    Officer
    icon of calendar 2012-08-13 ~ 2013-05-03
    IIF 46 - Director → ME
  • 9
    icon of address 1 Cherry Walk, Sarratt, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-01
    IIF 20 - Director → ME
  • 10
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,754 GBP2016-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2012-08-23
    IIF 66 - Director → ME
  • 11
    icon of address Basepoint Business Centre, 272, Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2013-04-02
    IIF 48 - Director → ME
  • 12
    SIMPLE SOUTH LIMITED - 2019-11-26
    icon of address 26 Oakfield Avenue Harrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ 2020-02-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-02-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-08-05
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

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.