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, Amit

    Related profiles found in government register
  • Sharma, Amit
    Indian it services born in February 1977

    Resident in England

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

      IIF 1
  • Sharma, Amit
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 220 Burrow Road, Burrow Road, Chigwell, IG7 4NQ, England

      IIF 2
    • 220, Burrow Road, Chigwell, IG7 4NQ, England

      IIF 3
  • Sharma, Amit
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Levertons Place, Hucknall, Nottingham, NG15 6US, United Kingdom

      IIF 4
  • Sharma, Amit Paul
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 5
    • 4, Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0WP

      IIF 6
    • 4 Squirrel Walk, Muchall Road, Penn, Wolverhampton, WV4 5QT, United Kingdom

      IIF 7
    • 4, Squirrel Walk, Penn, Wolverhampton, WV4 5QT, England

      IIF 8
    • Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands, WV6 0JZ, England

      IIF 9
  • Sharma, Amit Paul
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Squirrel Walk, Penn, Wolverhampton, WV4 5QT, United Kingdom

      IIF 10
    • 4 Squirrel Walk Muchall Road, Penn, Wolverhampton, WV4 5QT

      IIF 11
    • Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 12
  • Sharma, Amit Paul
    British head of business developments born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Westbourne Road, Edgbaston, Birmingham, B15 3TR

      IIF 13
    • Westbourne Road, Edgbaston, Birmingham, West Midlands, B15 3TR

      IIF 14
  • Mr Amit Sharma
    Indian born in February 1977

    Resident in England

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

      IIF 15
  • Sharma, Amit Paul

    Registered addresses and corresponding companies
    • Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands, WV6 0JZ, England

      IIF 16
  • Sharma, Amit, Dr
    Indian scientist born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 17
  • Sharma, Amit, Dr

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 18
  • Mr Amit Sharma
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 220, Burrow Road, Chigwell, IG7 4NQ, England

      IIF 19
  • Sharma, Amit
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Concord Business Centre, Concord Road, London, W3 0TJ, England

      IIF 20
  • Sharma, Amit
    British manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Craigweil Avenue, Radlett, WD7 7EU, England

      IIF 21
  • Mr Amit Sharma
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 409, Whitton Dene, Isleworth, Middlesex, TW7 7ND, United Kingdom

      IIF 22
  • Mr Amit Paul Sharma
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 23
    • 4, Squirrel Walk, Penn, Wolverhampton, WV4 5QT, United Kingdom

      IIF 24
    • 4, Squirrel Walk, Penn, Wolverhampton, WV4 5QT, England

      IIF 25
    • Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands, WV6 0JZ, England

      IIF 26
    • Unit 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 27
  • Dr Amit Sharma
    Indian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 28
  • Mr Amit Sharma
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Concord Business Centre, Concord Road, London, W3 0TJ, England

      IIF 29
    • 12, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 30
  • Mr Amit Paul Sharma
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbourne Road, Edgbaston, Birmingham, B15 3TR

      IIF 31
    • Westbourne Road, Edgbaston, Birmingham, West Midlands, B15 3TR

      IIF 32
    • Maxi House, Halesfield 20, Telford, TF7 4QU, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    AMATRIX GLOBAL LIMITED
    - now 16267782
    AMATRIX GROUP LIMITED
    - 2025-03-28 16267782
    Unit 4 Poole Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    API INNOVATION LTD
    10917745
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,733 GBP2023-08-30
    Officer
    2017-08-16 ~ now
    IIF 9 - Director → ME
    2017-08-16 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    APS DIGITAL LIMITED
    10148912
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,960 GBP2023-04-29
    Officer
    2016-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    CCL EDUCATION LTD
    15851773
    Unit 6, Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DESTINY BUSINESS SOLUTIONS LTD
    07502448
    220 Burrow Road Burrow Road, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,071 GBP2024-01-30
    Officer
    2016-10-01 ~ now
    IIF 2 - Director → ME
  • 6
    EMOTION ASSOCIATES LIMITED
    06964513
    409 Whitton Dene, Isleworth, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218 GBP2024-01-31
    Officer
    2009-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    EVENTS N MARKETING LIMITED
    15749445
    220 Burrow Road, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    GNY CAPITAL LTD
    - now 08750048
    VIVAM HOLD CO LTD
    - 2016-09-26 08750048
    12 Gateway Mews, Bounds Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,032 GBP2020-04-29
    Officer
    2016-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PAULAST & CO LTD
    12122378
    1 Concord Business Centre, Concord Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,557 GBP2024-06-30
    Officer
    2019-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    RAPID IT SERVICES UK LTD
    - now 10575500
    PAYMENT GATEWAY SERVICES UK LTD
    - 2017-01-23 10575500
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    SAPPHIRE INNOVATION LTD
    13132386
    Maxi House, Halesfield 20, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,414 GBP2022-01-31
    Officer
    2021-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    STAFFORDSHIRE CRICKET LIMITED
    07335620
    4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (11 parents)
    Equity (Company account)
    463,004 GBP2021-09-30
    Officer
    2024-11-25 ~ now
    IIF 6 - Director → ME
  • 13
    THERATAX LTD.
    14347304
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 17 - Director → ME
    2022-09-09 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BIRMINGHAM BOTANICAL AND HORTICULTURAL SOCIETY LIMITED
    00248827
    Westbourne Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (14 parents)
    Officer
    2015-01-26 ~ 2022-03-08
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-20
    IIF 32 - Has significant influence or control OE
  • 2
    BIRMINGHAM BOTANICAL GARDENS (ENTERPRISES) LIMITED
    - now 01846714
    AMPSONBURY LIMITED - 1985-02-05
    Westbourne Road, Edgbaston, Birmingham
    Active Corporate (7 parents)
    Officer
    2015-01-26 ~ 2022-03-08
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-20
    IIF 31 - Has significant influence or control OE
  • 3
    COMPLY HEALTH LTD
    - now 10872002
    COMPLY HEALTHCARE LTD
    - 2017-07-20 10872002
    Beechwood, Ounty John Lane, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-18 ~ 2018-01-01
    IIF 10 - Director → ME
    Person with significant control
    2017-07-18 ~ 2018-01-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INDUS ENTERPRISES LIMITED
    03647889
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    1998-10-12 ~ 2011-07-15
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.