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
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 1 IIF 2
  • Sharma, Amit, Dr
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 3
  • Sharma, Amit
    British gym franchisee born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 4 IIF 5
  • Sharma, Amit
    British i.t manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 6
  • Sharma, Amit
    British it manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 7
  • Sharma, Amit
    British manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Baltic Quay 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 8
  • Sharma, Amit
    British consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374 Neasden Lane North, London, Middlesex, NW10 0BT, United Kingdom

      IIF 9
  • Sharma, Amit
    Indian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Viscount, Parkroyal, NW10 7GT, United Kingdom

      IIF 10
  • Sharma, Amit
    Indian director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Mill Pond Road, Dartford, DA1 5WH, England

      IIF 11
  • Sharma, Amit
    British financial analyst born in December 1975

    Resident in United Kingdom

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

      IIF 12
  • 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 13
  • Sharma, Amit
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 14
    • 128, Buckingham Palace Road, London, SW1W 9SA

      IIF 15
  • Sharma, Amit
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penhurst House, 352 Battersea Park Road, London, SW11 3BY, England

      IIF 16
  • Sharma, Amit
    British lawyer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 156, Browning Road, London, E12 6PB, United Kingdom

      IIF 17
  • Sharma, Amit
    British solicitor born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 156, Browning Road, London, E12 6PB, United Kingdom

      IIF 18
  • Sharma, Amit
    Indian salaried born in August 1978

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Sharma, Amit
    Indian none born in July 1972

    Resident in India

    Registered addresses and corresponding companies
    • 18, Grosvenor Place, London, SW1X 7HS

      IIF 20
  • Sharma, Amit
    Indian contracting born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 21
  • Sharma, Amit
    Indian contrating born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 22
  • Sharma, Amit
    Indian director born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 23
  • Sharma, Amit
    British managing director born in February 1977

    Resident in England

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

      IIF 24
  • Sharma, Amit
    British technical director born in February 1977

    Resident in England

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

      IIF 25
  • Sharma, Amit
    Indian business born in August 1979

    Resident in India

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 26
  • Sharma, Amit
    Indian director born in August 1979

    Resident in India

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 27
  • Sharma, Amit
    Indian technology executive born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • D2c-302, Samridhi Appartment, Sec-18b, Dwaraka, Newdelhi, 110078, India

      IIF 28
  • 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 29
  • Sharma, Amit
    Indian executive born in January 1951

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor 47, Mark Lane, London, EC3R 7QQ

      IIF 30
  • Sharma, Amit
    Indian bussiness born in October 1972

    Resident in India

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Sharma, Amit
    British ceo/prepaid consultant born in December 1975

    Resident in England

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

      IIF 32
  • 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 33
  • Sharma, Amit
    Indian business executive born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office No: 8.09, 77 Marsh Wall, Sierra Quebec Bravo, Canary Wharf, London, E14 9FH, United Kingdom

      IIF 34
  • Sharma, Amit
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 150, Imperial Drive, Harrow, HA2 7DP, England

      IIF 35
  • Sharma, Amit
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, Shackleton Drive, Dartford, DA1 5UH, England

      IIF 36
  • Sharma, Amit
    British sales director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, Shackleton Drive, Dartford, DA1 5UH, England

      IIF 37
  • Sharma, Amit
    Indian director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29 Mill Pond Road, Mill Pond Road, Dartford, DA1 5WH, England

      IIF 38
  • Sharma, Amit
    Indian entertainment born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dorothy Road, Smethwick, B67 6JP, England

      IIF 39
  • Sharma, Amit, Dr
    Indian director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 570, Rayners Lane, Pinner, HA5 5HY, England

      IIF 41
  • Sharma, Amit, Dr
    Indian trustee born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Worple Close, Harrow, HA2 9ST, England

      IIF 42
  • Sharma, Amit Paul

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

      IIF 43
  • Sharma, Amit Paul
    British business consultant 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 44
  • Sharma, Amit Paul
    British business development executive born in February 1977

    Resident in England

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

      IIF 45
  • 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 46
    • 4, Parker Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0WP

      IIF 47
    • 4 Squirrel Walk Muchall Road, Penn, Wolverhampton, WV4 5QT

      IIF 48
    • Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands, WV6 0JZ, England

      IIF 49
    • Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 50
  • Sharma, Amit Paul
    British director born in February 1977

    Resident in England

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

      IIF 51
  • 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 52
    • Westbourne Road, Edgbaston, Birmingham, West Midlands, B15 3TR

      IIF 53
  • Sharma, Amit, Dr

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

      IIF 54
  • Sharma, Amit

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 55
    • 7, Baltic Quay, 1 Sweden Gate, London, SE16 7TG

      IIF 56
    • 7 Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Sharma, Amit, Mr.
    Indian interior architect/ project manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Designplex Limited, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 60
  • Mr Amit Sharma
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 61 IIF 62
  • Mr Amit Sharma
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Viscount, Parkroyal, NW10 7GT, United Kingdom

      IIF 63
  • Mr. Amit Sharma
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Designplex Limited, 82a James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 64
  • 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 65
  • 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 66
    • 12, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 67
  • Mr Amit Sharma
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penhurst House, 352 Battersea Park Road, London, SW11 3BY, England

      IIF 68
  • Amit Sharma
    Indian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dorothy Road, Smethwick, B67 6JP, England

      IIF 69
  • Dr Amit Sharma
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Amit Sharma
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 71
    • 570, Rayners Lane, Pinner, HA5 5HY, England

      IIF 72
  • Mr Amit Sharma
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, High Holborn, London, WC1V 6BX, England

      IIF 73
    • 374 Neasden Lane North, London, Middlesex, NW10 0BT, United Kingdom

      IIF 74
  • Mr. Amit Sharma
    Indian born in August 1978

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • 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 76
    • Westbourne Road, Edgbaston, Birmingham, West Midlands, B15 3TR

      IIF 77
    • Unit 6, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 78
    • Maxi House, Halesfield 20, Telford, TF7 4QU, England

      IIF 79
    • Bredon House, 321 Tettenhall Road, Wolverhampton, West Midlands, WV6 0JZ, England

      IIF 80
    • Unit 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 81
  • Mr Amit Sharma
    British born in February 1977

    Resident in England

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

      IIF 82
  • 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 83
  • 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 84
  • Mr Amit Sharma
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, Shackleton Drive, Dartford, DA1 5UH, England

      IIF 85 IIF 86
  • Mr Amit Sharma
    Indian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29, Mill Pond Road, Dartford, DA1 5WH, England

      IIF 87
    • 43, Shackleton Drive, Dartford, DA1 5UH, United Kingdom

      IIF 88
  • Mr Amit Sharma
    Indian born in August 1984

    Resident in England

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

      IIF 89
  • Mr Amit Paul Sharma
    British born in February 1977

    Resident in England

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

      IIF 90
    • 4, Squirrel Walk, Penn, Wolverhampton, WV4 5QT, England

      IIF 91
child relation
Offspring entities and appointments
Active 41
  • 1
    AS ATHLETICS LIMITED - 2017-05-20
    7 Baltic Quay, 1 Sweden Gate, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -477,453 GBP2023-06-30
    Officer
    2017-05-11 ~ now
    IIF 6 - director → ME
    2017-05-11 ~ now
    IIF 58 - secretary → ME
  • 2
    VIOLETSKY CLUB LTD - 2023-08-25
    809 , Type Sierra Quebec Bravo Canary Wharf, 77 Marsh Wall, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AMATRIX GROUP LIMITED - 2025-03-28
    Unit 4 Poole Street, Wolverhampton, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 5
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,733 GBP2023-08-30
    Officer
    2017-08-16 ~ now
    IIF 49 - director → ME
    2017-08-16 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,960 GBP2023-04-29
    Officer
    2016-04-27 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 7
    7 Baltic Quay, 1 Sweden Gate, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 4 - director → ME
    2021-05-12 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 9
    Office No: 8.09 77 Marsh Wall, Sierra Quebec Bravo, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -221,629 GBP2023-11-30
    Officer
    2022-03-11 ~ now
    IIF 34 - director → ME
  • 10
    Unit 6, Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Designplex Limited 82a James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,002 GBP2024-03-31
    Officer
    2014-03-05 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    220 Burrow Road Burrow Road, Chigwell, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,071 GBP2024-01-30
    Officer
    2016-10-01 ~ now
    IIF 25 - director → ME
  • 13
    6th Floor Fc200 Park Royal, London, England
    Corporate (2 parents)
    Equity (Company account)
    351,566 GBP2023-10-31
    Officer
    2022-06-01 ~ now
    IIF 35 - director → ME
  • 14
    DREAMS 2 FLY PRIVATE LIMITED - 2014-11-25
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 27 - director → ME
  • 15
    409 Whitton Dene, Isleworth, London, England
    Corporate (2 parents)
    Equity (Company account)
    -218 GBP2024-01-31
    Officer
    2009-07-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 16
    220 Burrow Road, Chigwell, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    SUNCITY ARTS LIMITED - 2015-06-11
    29 Mill Pond Road, Dartford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 31 - director → ME
  • 19
    5-9 Headstone Road, Harrow, England
    Corporate (3 parents)
    Officer
    2023-06-12 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 20
    VIVAM HOLD CO LTD - 2016-09-26
    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 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Sharma & Co Solicitors, 25 Southampton Buildings, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 18 - director → ME
  • 22
    374 Neasden Lane North, London, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,225 GBP2024-01-31
    Officer
    2015-07-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    570 Rayners Lane, Pinner, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 24
    Penhurst House, 352 Battersea Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    7 Baltic Quay, 1 Sweden Gate, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 8 - director → ME
    2009-05-08 ~ dissolved
    IIF 56 - secretary → ME
  • 26
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Corporate (156 parents)
    Officer
    2012-04-05 ~ now
    IIF 14 - llp-member → ME
  • 27
    1 Concord Business Centre, Concord Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,557 GBP2024-06-30
    Officer
    2019-07-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    PAYMENT GATEWAY SERVICES UK LTD - 2017-01-23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    Maxi House, Halesfield 20, Telford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,414 GBP2022-01-31
    Officer
    2021-06-29 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 30
    7 Baltic Quay, 1 Sweden Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 5 - director → ME
    2021-05-12 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    43 Shackleton Drive, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2023-05-31
    Officer
    2022-05-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 32
    16 High Holborn, London, England
    Corporate (1 parent)
    Equity (Company account)
    31,180 GBP2023-05-31
    Officer
    2015-05-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Corporate (11 parents)
    Equity (Company account)
    463,004 GBP2021-09-30
    Officer
    2024-11-25 ~ now
    IIF 47 - director → ME
  • 34
    43 Shackleton Drive, Dartford, England
    Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
  • 35
    Elphinstone Building, First Floor, Number 10, 10 Veer Nariman Road, Mumbai, 400 001, India
    Corporate (5 parents)
    Officer
    2019-07-10 ~ now
    IIF 20 - director → ME
  • 36
    43 Shackleton Drive, Dartford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,774 GBP2023-11-30
    Officer
    2019-01-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 37
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 29 - director → ME
    2022-09-09 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 38
    7 Worple Close, Harrow, England
    Corporate (4 parents)
    Officer
    2024-07-19 ~ now
    IIF 42 - director → ME
  • 39
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 26 - director → ME
    2015-11-04 ~ dissolved
    IIF 55 - secretary → ME
  • 40
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-12-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 41
    WHITE STAR (BRPA) LLP - 2014-03-18
    128 Buckingham Palace Road, London
    Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    139,806 GBP2024-04-05
    Officer
    2014-04-04 ~ now
    IIF 15 - llp-member → ME
Ceased 12
  • 1
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-04
    IIF 2 - llp-member → ME
  • 2
    Westbourne Road, Edgbaston, Birmingham, West Midlands
    Corporate (13 parents)
    Officer
    2015-01-26 ~ 2022-03-08
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-20
    IIF 77 - Has significant influence or control OE
  • 3
    AMPSONBURY LIMITED - 1985-02-05
    Westbourne Road, Edgbaston, Birmingham
    Corporate (5 parents)
    Officer
    2015-01-26 ~ 2022-03-08
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-20
    IIF 76 - Has significant influence or control OE
  • 4
    8 Dorothy Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    -19,424 GBP2024-05-31
    Officer
    2014-05-19 ~ 2022-11-01
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    214 Tooting High Street, Tooting
    Dissolved corporate (1 parent)
    Officer
    2009-10-26 ~ 2010-11-10
    IIF 7 - director → ME
  • 6
    NIIT INSURANCE TECHNOLOGIES LIMITED - 2020-09-03
    ROOM SOLUTIONS LIMITED - 2010-08-19
    ROOM UNDERWRITING SYSTEMS LIMITED - 2001-07-16
    CHASEROCK LIMITED - 1990-07-18
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Corporate (4 parents)
    Officer
    2009-05-21 ~ 2016-06-01
    IIF 30 - director → ME
  • 7
    COMPLY HEALTHCARE LTD - 2017-07-20
    Beechwood, Ounty John Lane, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-18 ~ 2018-01-01
    IIF 46 - director → ME
    Person with significant control
    2017-07-18 ~ 2018-01-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2014-08-14 ~ 2016-04-20
    IIF 22 - director → ME
  • 9
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    1998-10-12 ~ 2011-07-15
    IIF 48 - director → ME
  • 10
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 1 - llp-member → ME
  • 11
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved corporate
    Officer
    2016-05-26 ~ 2017-06-01
    IIF 23 - director → ME
  • 12
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2014-10-06 ~ 2015-03-25
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.