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

Sahi, Amitosh Kumar, Dr

    Related profiles found in government register
  • Sahi, Amitosh Kumar, Dr
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Old Quarry, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, England

      IIF 1 IIF 2
    • icon of address Middle Farm, Main Street, Southorpe, Stamford, PE9 3BX, England

      IIF 3
  • Sahi, Amitosh Kumar, Dr
    British dentist born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holywell Way, Longthorpe, Peterborough, PE3 6SS, England

      IIF 4
    • icon of address 1 Holywell Way, Longthorpe, Peterborough, PE3 6SS, United Kingdom

      IIF 5
    • icon of address 1, Holywell Way, Peterborough, PE3 6SS, England

      IIF 6
    • icon of address Jsm, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 7
    • icon of address Jsm Partners, Brightfield Hub, Bakewell Road, Peterborough, PE2 6XU, United Kingdom

      IIF 8
    • icon of address Matley Dental Surgery, Orton Brimbles, Peterborough, PE2 5YQ, United Kingdom

      IIF 9
    • icon of address 5, Henbrook, St. Neots, Cambridgeshire, PE19 2DG, United Kingdom

      IIF 10
  • Sahi, Amitosh Kumar, Dr
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holywell Way, Longthorpe, Peterborough, PE3 6SS, England

      IIF 11
    • icon of address 1 Holywell Way, Longthorpe, Peterborough, PE3 6SS, United Kingdom

      IIF 12
  • Dr Amitosh Kumar Sahi
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allure Property (plymouth) Ltd Suite A 82, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 13
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 14 IIF 15
    • icon of address Runway Office Easton Lodge, Wansford, Nr Peterborough, PE8 6NP, England

      IIF 16
    • icon of address 6, The Old Quarry, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, England

      IIF 17 IIF 18
    • icon of address 1, Holywell Way, Longthorpe, Peterborough, PE3 6SS, England

      IIF 19
    • icon of address 1, Holywell Way, Peterborough, PE3 6SS, England

      IIF 20
    • icon of address Jsm Partners, Brightfield Hub, Bakewell Road, Peterborough, PE2 6XU, United Kingdom

      IIF 21
    • icon of address Matley Dental Surgery, Orton Brimbles, Peterborough, PE2 5YQ, United Kingdom

      IIF 22
    • icon of address Middle Farm, Main Street, Southorpe, Stamford, PE9 3BX, England

      IIF 23
  • Sahi, Amitosh Kumar, Dr
    British dentist born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Main Street, Southorpe, PE9 3BX, United Kingdom

      IIF 24
  • Sahi, Amitosh Kumar, Dr

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 25
  • Dr Amitosh Kumar Sahi
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Main Street, Southorpe, PE9 3BX, United Kingdom

      IIF 26
  • Mr Amitosh Kumar Sahi
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Holywell Way, Longthorpe, Peterborough, PE3 6SS, United Kingdom

      IIF 27
  • Sahi, Amitosh

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 20 Thorpe Meadows, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,438 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 5 - Director → ME
  • 2
    TRANSPARENT PROPERTY LETTINGS LIMITED - 2019-11-11
    icon of address 1 Holywell Way, Longthorpe, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,135 GBP2021-12-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Allure Property (plymouth) Ltd Suite A 82, James Carter Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,219 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Jsm Partners, Brightfield Hub, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Matley Dental Surgery, Orton Brimbles, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Jsm Partners Brightfield Hun, Bakewell Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -420,569 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Holywell Way, Longthorpe, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Jsm Partners Jsm Partners, Brightfield Hub, Bakewell Road, Peterborough, United Kingdom
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    SUNU LTD
    - now
    PRO BODY LTD - 2020-06-29
    icon of address 5 Henbrook, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 10
    BAKER AND BOYD LTD - 2016-02-19
    icon of address 1 Holywell Way, Longthorpe, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,645 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Jsm Partners, Brightfield Hub, Bakewell Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 6 The Old Quarry, Nene Valley Business Park, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-11-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-11-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 The Old Quarry, Nene Valley Business Park, Oundle, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-11-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-11-26
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Yorkshire House, 30 Priestgate, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,043 GBP2023-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-08-26
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-08-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Yorshire House, 30 Priestgate, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-08-26
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-08-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Holywell Way, Longthorpe, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9 GBP2022-12-31
    Officer
    icon of calendar 2021-07-22 ~ 2023-08-14
    IIF 4 - Director → ME
  • 6
    BAKER AND BOYD LTD - 2016-02-19
    icon of address 1 Holywell Way, Longthorpe, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,645 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-08-20 ~ 2023-08-14
    IIF 11 - Director → 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.