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 born in July 1952

    Resident in England

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

      IIF 1
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 2
    • 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 3 IIF 4 IIF 5
    • 5, Connaught Place, London, Greater London, W2 2ET, England

      IIF 6
    • 5/6, Connaught Place, London, W2 2ET, England

      IIF 7
    • 1, Russell Close, Moor Park, Northwood, HA6 2LZ, England

      IIF 8
    • 1, Russell Close, Northwood, Middlesex, HA6 2LZ, England

      IIF 9
    • 15 Moorcroft, Harlington Road, Uxbridge, UB8 3HD, England

      IIF 10
    • Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 11
    • Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 3 Floor, Staple House, Staple Gardens, Winchester, SO23 8SR, England

      IIF 18
  • Sharma, Anil Kumar
    British company director born in July 1952

    Resident in England

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

      IIF 19
    • Kinedexe Uk Ltd, Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 20
  • Sharma, Anil Kumar
    British director born in July 1952

    Resident in England

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

      IIF 21
    • C/o 68, St. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom

      IIF 22
    • C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, HA8 9UU, England

      IIF 23
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 24
    • 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 25 IIF 26 IIF 27
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 28
    • Apartment 4, 6, Connaught Place, London, W2 2ET, United Kingdom

      IIF 29
    • Flat 4 Apartment 6, Connaught Place, London, W2 2ET, England

      IIF 30
    • 1, Russell Close, Northwood, HA6 2LZ, England

      IIF 31
    • 3, Russell Close, Moor Park, Northwood, Middx, HA6 2LZ

      IIF 32 IIF 33 IIF 34
    • Unit 15, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 36
    • Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 65-67 Clarendon Road, Watford, Wd17 1ds, SL0 9QZ, England

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

    Resident in England

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

      IIF 47 IIF 48
    • 1, Russell Close, Northwood, Middlesex, HA6 2LZ, England

      IIF 49
    • Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 50
  • Sharma, Anil Kumar
    British pharmacist born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3, Russell Close, Moor Park, Northwood, Middx, HA6 2LZ

      IIF 51 IIF 52
    • Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 53
    • Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 54 IIF 55
  • Sharma, Anil Kumar
    British born in July 1952

    Resident in United Kingdom

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

      IIF 56
  • Mr Anil Kumar Sharma
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Anil Kumar

    Registered addresses and corresponding companies
    • 5/6, Connaught Place, London, W2 2ET, England

      IIF 90
  • Mr Anil Sharma
    British born in July 1952

    Resident in United Kingdom

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

      IIF 91
  • Anil Sharma
    British born in July 1952

    Resident in United Kingdom

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

      IIF 92
  • Mr Anil Kumar Sharma
    British born in July 1952

    Resident in United Kingdom

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

      IIF 93
    • Ayman Tyler Associates, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 94
    • 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 95
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 96
    • Sandretto Building, Cavalry Hill Industrial Park, Weedon, Northampton, NN7 4PP, England

      IIF 97
  • Anil Kumar Sharma
    British born in July 1952

    Resident in United Kingdom

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

      IIF 98
child relation
Offspring entities and appointments
Active 38
  • 1
    C/o Saracens Solicitors Strand Bridge House, 140 Strand, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 2
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -55,080 GBP2024-02-28
    Officer
    2014-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -779,913 GBP2024-02-28
    Officer
    2014-02-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    NRIM TRADING LIMITED - 2014-01-27
    TRADENET SOLUTIONS LIMITED - 2012-12-21
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,716,231 GBP2024-06-30
    Officer
    2012-12-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    476,466 GBP2024-05-31
    Person with significant control
    2016-11-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ACE PHARMA LIMITED - 2013-09-19
    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
    2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 7
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,603 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    15 Moorcroft Harlington Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    BIOCUBE MATRICS LIMITED - 2024-10-07
    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
    2021-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 98 - Has significant influence or controlOE
  • 10
    5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2024-12-31 ~ now
    IIF 7 - Director → ME
    2024-12-31 ~ now
    IIF 90 - Secretary → ME
  • 11
    6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    2022-10-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-10-30 ~ now
    IIF 91 - Has significant influence or controlOE
  • 12
    5 Connaught Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 6 - Director → ME
  • 13
    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
    2016-08-24 ~ dissolved
    IIF 44 - Director → ME
  • 14
    65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    65 Delamere Road, Hayes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,280 GBP2024-05-31
    Officer
    2019-05-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,831 GBP2018-06-30
    Officer
    2014-10-14 ~ dissolved
    IIF 36 - Director → ME
  • 17
    65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -452,065 GBP2021-08-31
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    KINEDEX UK LIMITED - 2015-05-11
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,177,323 GBP2024-06-30
    Officer
    2014-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 20
    65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 21
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 22
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Has significant influence or controlOE
  • 23
    PRIMEGEN GROUP (UK) LIMITED - 2015-03-13
    65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    INRIM LIMITED - 2009-08-08
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -448 GBP2024-12-31
    Officer
    2009-08-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    WHYTE OVERSEAS INVESTMENTS LIMITED - 2008-10-10
    DELVETIME LIMITED - 2002-09-16
    SCIONIX LIMITED - 1999-04-28
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-05 ~ dissolved
    IIF 51 - Director → ME
  • 26
    65 Delamere Road, Hayes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -660 GBP2024-05-31
    Officer
    2022-05-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    NRIM LIFE SCIENCES (UK) LIMITED - 2014-07-28
    65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 55 - Director → ME
  • 28
    DOUBLE WING MEDICAL LTD - 2019-04-02
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    35,222 GBP2018-12-31
    Officer
    2019-04-01 ~ now
    IIF 26 - Director → ME
  • 29
    SUNWAYS GLOBAL LIMITED - 2022-11-17
    65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    880,446 GBP2024-03-31
    Officer
    2021-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,602 GBP2019-08-31
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    43,662 GBP2024-06-30
    Officer
    2013-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    NRIM HOLDINGS LIMITED - 2014-07-28
    Unit 15 Harlington Road, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,657,145 GBP2024-06-30
    Officer
    2012-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 87 - Has significant influence or controlOE
  • 34
    65 Delamere Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 35
    UDAYA PROPERTIES LIMITED - 2019-04-17
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,050 GBP2024-06-30
    Officer
    2015-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    UDN PROPERTIES LTD - 2019-04-16
    3 Floor Staple House, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,015 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 18 - Director → ME
  • 37
    SPPD LIMITED - 2018-08-30
    Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,617 GBP2024-08-31
    Person with significant control
    2018-08-07 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,033,360 GBP2024-04-30
    Officer
    2016-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    476,466 GBP2024-05-31
    Officer
    2015-11-11 ~ 2020-11-25
    IIF 47 - Director → ME
  • 2
    5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2024-03-26 ~ 2024-12-31
    IIF 30 - Director → ME
  • 3
    65 Delamere Road, Hayes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,280 GBP2024-05-31
    Person with significant control
    2019-05-08 ~ 2020-05-19
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 4
    65 Delamere Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -751,761 GBP2024-03-31
    Officer
    2021-09-07 ~ 2025-08-06
    IIF 25 - Director → ME
    2018-10-16 ~ 2020-10-16
    IIF 23 - Director → ME
  • 5
    LIQMEDS LIMITED - 2016-09-14
    MEDSOLUTIONS (EUROPE) LIMITED - 2016-08-27
    EIMAN PHARMA LIMITED - 2015-07-09
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,409,217 GBP2024-03-31
    Officer
    2016-10-03 ~ 2023-11-06
    IIF 21 - Director → ME
    Person with significant control
    2016-10-03 ~ 2023-05-10
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-03 ~ 2023-11-06
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - 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
    Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    2009-02-04 ~ 2012-11-01
    IIF 52 - Director → ME
  • 7
    65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-15 ~ 2020-02-13
    IIF 42 - Director → ME
  • 8
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    376,867 GBP2024-03-31
    Officer
    2016-02-11 ~ 2023-11-06
    IIF 39 - Director → ME
    Person with significant control
    2017-02-10 ~ 2023-02-12
    IIF 78 - Has significant influence or control OE
  • 9
    LIQMEDS MANUFACTURING LIMITED - 2016-09-14
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,905,195 GBP2024-03-31
    Officer
    2016-02-11 ~ 2023-11-06
    IIF 40 - Director → ME
    Person with significant control
    2018-08-01 ~ 2023-11-06
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-02-12
    IIF 83 - Ownership of shares – 75% or more OE
  • 10
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2016-07-04 ~ 2020-02-13
    IIF 48 - Director → ME
    Person with significant control
    2017-07-03 ~ 2018-03-29
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,445,359 GBP2024-03-31
    Officer
    2016-02-11 ~ 2023-11-06
    IIF 38 - Director → ME
    Person with significant control
    2017-02-10 ~ 2023-02-11
    IIF 68 - Has significant influence or control OE
  • 12
    LIQMEDS LIMITED - 2016-08-27
    Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,989 GBP2024-03-31
    Officer
    2020-07-07 ~ 2023-11-06
    IIF 31 - Director → ME
    Person with significant control
    2020-07-07 ~ 2023-11-06
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-07 ~ 2023-08-24
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    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
    2001-10-01 ~ 2006-02-09
    IIF 35 - Director → ME
  • 14
    INRIM LIMITED - 2009-08-08
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -448 GBP2024-12-31
    Person with significant control
    2017-06-30 ~ 2017-07-31
    IIF 62 - 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
    Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-02-04 ~ 2014-07-29
    IIF 53 - Director → ME
  • 16
    WHYTE OVERSEAS INVESTMENTS LIMITED - 2008-10-10
    DELVETIME LIMITED - 2002-09-16
    SCIONIX LIMITED - 1999-04-28
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-09-01 ~ 2006-03-29
    IIF 33 - Director → ME
  • 17
    85 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-14 ~ 2015-06-02
    IIF 54 - Director → ME
  • 18
    SARR INVESTMENTS (BASINGSTOKE) LIMITED - 2015-08-06
    Noke Hotel, Watford Road, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,606,076 GBP2022-03-31
    Officer
    2015-07-08 ~ 2020-10-16
    IIF 46 - Director → ME
  • 19
    SUNWAYS GLOBAL LIMITED - 2022-11-17
    65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    880,446 GBP2024-03-31
    Officer
    2018-09-19 ~ 2020-10-16
    IIF 22 - Director → ME
  • 20
    65 Delamere Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,154 GBP2019-08-31
    Officer
    2018-03-23 ~ 2022-05-25
    IIF 27 - Director → ME
  • 21
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,602 GBP2019-08-31
    Officer
    2016-02-18 ~ 2022-05-25
    IIF 41 - Director → ME
  • 22
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    492,460 GBP2024-06-30
    Officer
    2010-11-05 ~ 2020-11-25
    IIF 49 - Director → ME
  • 23
    UDN PROPERTIES LTD - 2019-04-16
    3 Floor Staple House, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,015 GBP2024-06-30
    Person with significant control
    2017-06-06 ~ 2022-06-30
    IIF 73 - 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
    C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2002-09-01 ~ 2006-03-29
    IIF 32 - Director → ME
  • 25
    METALMORFIX LIMITED - 2001-08-01
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -332,859 GBP2024-06-30
    Officer
    2001-09-03 ~ 2006-03-29
    IIF 34 - Director → ME
  • 26
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,292,391 GBP2024-06-30
    Officer
    2019-07-10 ~ 2020-10-29
    IIF 19 - Director → ME
  • 27
    LIVERCO LIMITED - 2013-06-14
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,089,192 GBP2024-06-30
    Officer
    2016-03-09 ~ 2019-03-21
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.