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, Raj

    Related profiles found in government register
  • Sharma, Raj
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Flr, Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, United Kingdom

      IIF 1
  • Sharma, Raj
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Saxon Street, Leicester, LE3 0BL, England

      IIF 2
    • icon of address 20, Saxon Street, Leicester, Leicestershire, LE3 0BL, United Kingdom

      IIF 3
    • icon of address 9 Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 4
    • icon of address Lyn House ,unit 3.3, 39 The Parade, Oadby, Leicester, Leicestershire, LE2 5BB, England

      IIF 5
    • icon of address 41, Masefield Way, Kingsfield, Northampton, NN2 7JT, United Kingdom

      IIF 6
    • icon of address 41, Masefield Way, Northampton, NN2 7JT, England

      IIF 7
    • icon of address 64, Semilong Road, Northampton, NN2 6BX, England

      IIF 8
    • icon of address Eastwood Health Clinic, 160a Nottingham Road, Eastwood, Nottingham, NG16 3GL, England

      IIF 9
  • Sharma, Raj
    British manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Saxon Street, Leicester, LE3 0BL, England

      IIF 10
    • icon of address Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 11
  • Sharma, Raj
    British operations manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Corner, 2 St Georges Street, Northampton, NN1 2TR, United Kingdom

      IIF 12
  • Sharma, Raj
    British property developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Gate, Ground Floor, Leicester, LE1 4AJ, England

      IIF 13
    • icon of address 20, Saxon Street, Leicester, LE3 0BL, England

      IIF 14
    • icon of address 20, Saxon Street, Leicester, Leicestershire, LE3 0BL, United Kingdom

      IIF 15
    • icon of address 52, Victoria Road, Northampton, NN1 5EQ, United Kingdom

      IIF 16
    • icon of address Lyn House, 39, The Parade, Oadby, Leicestershire, LE2 5BB, England

      IIF 17
  • Sharma, Raj
    British property developer & management born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oval, 57, New Walk, Leicester, LE1 7EA, England

      IIF 18
  • Sharma, Raj
    British property developer &management born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oval, 57, New Walk, Leicester, LE1 7EA, England

      IIF 19
  • Sharma, Raj
    British self employed born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyn House, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 20
  • Raj, Sharma
    British business person born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Saxon Street, Leicester, LE3 0BL, England

      IIF 21
  • Mr Raj Sharma
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Saxon Street, Leicester, LE3 0BL, England

      IIF 22
    • icon of address 20, Saxon Street, Leicester, LE3 0BL, England

      IIF 23 IIF 24 IIF 25
    • icon of address 20, Saxon Street, Leicester, Leicestershire, LE3 0BL, United Kingdom

      IIF 26
    • icon of address 9 Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 27
    • icon of address First Flr, Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, United Kingdom

      IIF 28
    • icon of address Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 29
    • icon of address Lyn House, Suite 3.3e, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 30
    • icon of address Lyn House, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 31
    • icon of address The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 32 IIF 33 IIF 34
    • icon of address 52, Victoria Road, Northampton, NN1 5EQ, United Kingdom

      IIF 35
    • icon of address 64, Semilong Road, Northampton, NN2 6BX, England

      IIF 36
    • icon of address 64, Semilong Road, Semilong, Northampton, Northamptonshire, NN2 6BX, England

      IIF 37
    • icon of address St Georges Corner, 2 St Georges Street, Northampton, NN1 2TR, United Kingdom

      IIF 38
    • icon of address Eastwood Health Clinic, 160a Nottingham Road, Eastwood, Nottingham, NG16 3GL, England

      IIF 39
    • icon of address Lyn House, 39, The Parade, Oadby, Leicestershire, LE2 5BB, England

      IIF 40
  • Sharma, Raj
    British self employed born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3.3e Lyn House 39, The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Saxon Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Saxon Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Lyn House ,39 The Parade The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address Lyn House ,unit 3.3, 39 The Parade, Oadby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,798 GBP2024-04-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Eastwood Health Clinic 160a Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Flr Lyn House, 39 The Parade, Oadby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 64 Semilong Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Saxon Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lyn House 39 The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    639 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64 Semilong Road, Semilong, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,197 GBP2021-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lyn House, Suite 3.3e 39 The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,238 GBP2024-05-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Oval 57, New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,981 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    RAJ ENTERTAINMENT LTD - 2018-01-08
    icon of address Lyn House The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,246 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ist Floor Wingrove House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359 GBP2019-01-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Lyn House 39, The Parade, Oadby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-09-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address St Georges Corner, 2 St Georges Street, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,349 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    KS CATERING & DISTRIBUTION LTD - 2021-11-09
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,777 GBP2024-10-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MK MANAGEMEMENT UK LIMITED - 2015-10-30
    icon of address Third Floor Lyn House 39 The Parade, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,145 GBP2024-02-29
    Officer
    icon of calendar 2021-07-14 ~ 2023-10-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2023-10-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 1.1a, Lyn House The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,408 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-05-26
    IIF 15 - Director → ME
  • 3
    icon of address The Oval 57, New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,981 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2020-11-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-11-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 9 Gower Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,680 GBP2024-05-31
    Officer
    icon of calendar 2022-01-13 ~ 2023-10-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-10-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,911 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2019-04-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2019-04-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.