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, Ajay

    Related profiles found in government register
  • Sharma, Ajay
    British hm dip service born in July 1970

    Registered addresses and corresponding companies
    • icon of address British Embassy, Tehran, FOREIGN, Iran

      IIF 1
  • Sharma, Ajay
    British diplomat

    Registered addresses and corresponding companies
    • icon of address Fco, Pf 49313, King Charles Street, London, London, SW1A 2AH, Uk

      IIF 2
  • Sharma, Ajay
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 3
    • icon of address 76 Langtons Meadow, Farnham Common, Slough, Berks, SL2 3NR

      IIF 4
  • Sharma, Ajay
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 5
  • Sharma, Ajay
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Ajay
    British pharmacist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14 IIF 15
    • icon of address Signature By Regus, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 16
    • icon of address 327 Rayners Lane, 327 Rayners Lane, 327 Rayners Lane, Pinner, HA5 5EH, England

      IIF 17
    • icon of address Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 18
  • Sharma, Ajay

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address Signature By Regus, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Sharma, Ajay
    English chief pharmacist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Rayners Lane, Pinner, HA5 5EH, England

      IIF 28
  • Sharma, Sanita
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 29
  • Sharma, Sanita
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bishop House, Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9HE, England

      IIF 30
    • icon of address 18, Packhorse Road, Gerrards Cross, SL9 7DA, England

      IIF 31
    • icon of address 327, Rayners Lane, Pinner, Middlesex, HA5 5EH, United Kingdom

      IIF 32
  • Sharma, Ajay
    Australian business born in July 1970

    Resident in Australia

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

      IIF 33
  • Sharma, Ajay
    British chemist born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, & 7, 549 Eskdale Road, Uxbridge, Middlesex, UB8 2RT, United Kingdom

      IIF 34
  • Sharma, Ajay
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 35
  • Sharma, Ajay
    British pharmacist born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address 76 Langtons Meadow, Farnham Common, Slough, Berks, SL2 3NR

      IIF 38
  • Sharma, Ajay
    Indian education director born in June 1970

    Resident in United Kingdom

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

      IIF 39
  • Mr Ajay Sharma
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Packhorse Road, Gerrards Cross, SL9 7DA, England

      IIF 40
  • Mr Ajay Sharma
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 41
    • icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 42
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 43
    • icon of address Signature By Regus, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 327 Rayners Lane, 327 Rayners Lane, 327 Rayners Lane, Pinner, HA5 5EH, England

      IIF 47
    • icon of address Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 48 IIF 49
  • Mrs Sanita Sharma
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Oxford Street, 10 Oxford Street, Brighton, BN1 4LA, England

      IIF 50
  • Mr Ajay Sharma
    Australian born in July 1970

    Resident in Australia

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

      IIF 51
  • Mr Ajay Sharma
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr Ajay Sharma
    Indian born in June 1970

    Resident in United Kingdom

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

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Signature By Regus, Berkeley Square House Berkeley Square, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-01-25 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-02-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 6 & 7, 549 Eskdale Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,645 GBP2021-01-29
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-02-03 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Signature By Regus, Second Floor Berkeley Square House, London, Mayfair, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Oxford Street 10 Oxford Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,356 GBP2024-07-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    icon of address Bellini House, Beaconsfield Road, Farnham Royal, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 16
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,199 GBP2016-02-29
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    169 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-10-23 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    DREAMS STUDIO LIMITED - 2021-09-21
    icon of address 89 Falcon Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,331 GBP2023-03-31
    Officer
    icon of calendar 2021-06-04 ~ 2021-07-28
    IIF 14 - Director → ME
  • 2
    icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,645 GBP2021-01-29
    Officer
    icon of calendar 2014-07-01 ~ 2017-08-08
    IIF 32 - Director → ME
  • 3
    icon of address Signature By Regus Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address 10 Oxford Street 10 Oxford Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,356 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2023-08-22
    IIF 31 - Director → ME
    icon of calendar 2023-08-22 ~ 2024-09-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-08-22
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MANEK HEALTHCARE LTD - 2019-07-08
    icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF 28 - Director → ME
  • 6
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112,955 GBP2024-04-30
    Officer
    icon of calendar 2004-09-27 ~ 2017-01-05
    IIF 36 - Director → ME
    icon of calendar 2004-09-27 ~ 2017-01-05
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    678,635 GBP2024-04-30
    Officer
    icon of calendar 2005-03-23 ~ 2017-01-05
    IIF 38 - Director → ME
    icon of calendar 2014-03-15 ~ 2017-01-05
    IIF 30 - Director → ME
    icon of calendar 2005-03-23 ~ 2017-01-05
    IIF 4 - Secretary → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,435 GBP2024-05-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-07-07
    IIF 37 - Director → ME
    icon of calendar 2019-12-06 ~ 2021-07-07
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2021-05-31
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-06-04 ~ 2021-07-29
    IIF 15 - Director → ME
  • 10
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2009-01-01
    IIF 1 - Director → ME
    icon of calendar 2008-01-15 ~ 2009-01-01
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.