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, Amitabh

    Related profiles found in government register
  • Sharma, Amitabh

    Registered addresses and corresponding companies
    • icon of address Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, TA6 4QB, England

      IIF 1
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 2 IIF 3
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 4
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF

      IIF 5
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF, England

      IIF 6
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF

      IIF 7
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF, England

      IIF 8
  • Sharma, Amitabh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Brunswick Road, London, W5 1BD

      IIF 9
  • Sharma, Amitabh
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 Brunswick Road, London, W5 1BD

      IIF 10
  • Sharma, Amitabh
    British accountant born in January 1967

    Registered addresses and corresponding companies
    • icon of address 226, Dallow Road, Luton, Bedfordshire, LU1 1YB, United Kingdom

      IIF 11
  • Sharma, Amitabh
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, TA6 4QB, England

      IIF 12
    • icon of address Monmouth House, Monmouth House, Peninsula Business Park, Bristol Road, Bridgwater, Ta6 4qb, Somerset, TA6 4QB, England

      IIF 13
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 14 IIF 15
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 16 IIF 17 IIF 18
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF

      IIF 29 IIF 30 IIF 31
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF, England

      IIF 32 IIF 33
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF

      IIF 34
    • icon of address Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF, England

      IIF 35
    • icon of address 7, Regis Place, Bergen Way, Kings Lynn, Norfolk, PE30 2JN

      IIF 36
    • icon of address 22 Brunswick Road, London, W5 1BD

      IIF 37
    • icon of address C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge, CB4 1TF

      IIF 38
    • icon of address Airone Building, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 39
  • Sharma, Amitabh
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Nuffield Road, Cambridge, CB4 1TF, England

      IIF 40
  • Sharma, Amitabh
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Portman Square, London, W1H 6LR, United Kingdom

      IIF 41
  • Sharma, Amitabh
    British group finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Amitabh
    British interim group finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417 Bridport Road, Greenford, Middlesex, UB6 8UA, United Kingdom

      IIF 53
    • icon of address 35, Portman Square, London, W1H 6LR, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    950,466 GBP2017-12-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Beacon House, Nuffield Road, Cambridge, Cambs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 8 - Secretary → ME
  • 3
    ARTEMIS CCD LIMITED - 2017-05-20
    icon of address Beacon House, Nuffield Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 2 - Secretary → ME
  • 4
    CHELL POWER SERVICES LIMITED - 1996-02-14
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,701,701 GBP2018-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    898,864 GBP2025-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 22 - Director → ME
  • 7
    NO. 546 LEICESTER LIMITED - 2004-09-07
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 25 - Director → ME
  • 9
    ADVANCED TECHNOLOGY VENTURES LIMITED - 2019-02-13
    IMAGE TECHNIQUES OF CAMBRIDGE LIMITED - 2014-09-03
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 5 - Secretary → ME
  • 10
    icon of address 10 Trench Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    2,972,353 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 23 - Director → ME
  • 12
    HARVARD - 1992-06-04
    HEXAGON 145 LIMITED - 1992-02-20
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 26 - Director → ME
  • 13
    SHOO 6 LIMITED - 2003-07-02
    MONMOUTH SURGICAL LIMITED - 2012-05-15
    icon of address Monmouth House Peninsula Business Park, Bristol Road, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    881,739 GBP2020-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 1 - Secretary → ME
  • 14
    INSTRUMENT ENGINEERING SERVICES LIMITED - 2009-01-14
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,740 GBP2018-12-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,800 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 18 - Director → ME
  • 18
    STANDING TALL LIMITED - 1997-10-23
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    721,779 GBP2023-03-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 28 - Director → ME
  • 19
    ALNERY NO. 152 LIMITED - 1982-11-30
    icon of address 7 Regis Place, Bergen Way, Kings Lynn, Norfolk
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 36 - Director → ME
  • 20
    BRABCO 507 LIMITED - 2005-04-20
    icon of address Airone Building, Beaufighter Road, Weston-super-mare, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,987,618 GBP2022-02-28
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 39 - Director → ME
  • 21
    MYRIAD SOLUTIONS LIMITED - 2019-04-09
    SANSOL LIMITED - 1989-06-14
    SDI GROUP LIMITED - 2019-10-30
    icon of address C/o Synoptics Ltd, Beacon House, Nuffield Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 38 - Director → ME
  • 22
    SCIENTIFIC VACUUM SERVICES LIMITED - 1998-10-30
    WARLINSTAR LIMITED - 1990-10-08
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 4 - Secretary → ME
  • 23
    SCIENTIFIC DIGITAL IMAGING PLC - 2019-10-30
    icon of address Beacon House, Nuffield Road, Cambridge, Cambs
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 7 - Secretary → ME
  • 24
    icon of address Beacon House, Nuffield Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 3 - Secretary → ME
  • 25
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,790,159 GBP2024-09-30
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-08-22 ~ now
    IIF 6 - Secretary → ME
  • 26
    W H & S 2 LIMITED - 1985-01-30
    icon of address Beacon House, Nuffield Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 29 - Director → ME
  • 27
    CHEERDYNE LIMITED - 1993-09-06
    icon of address Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address 417 Bridport Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 43 - Director → ME
Ceased 16
  • 1
    AEP SYSTEMS INTERNATIONAL LIMITED - 2005-02-11
    BOSHEY LIMITED - 2002-08-20
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-02 ~ 2019-12-31
    IIF 48 - Director → ME
  • 2
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-12-31
    IIF 45 - Director → ME
  • 3
    icon of address Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, Gy1 4na, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-12-31
    IIF 44 - Director → ME
  • 4
    BROOMCO (1566) LIMITED - 1998-09-01
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ 2019-12-31
    IIF 49 - Director → ME
  • 5
    CORDONMIST LIMITED - 1996-04-03
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2019-12-31
    IIF 51 - Director → ME
  • 6
    GIBBS AND DANDY PUBLIC LIMITED COMPANY - 2008-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2011-07-01
    IIF 11 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-09-22
    IIF 9 - Secretary → ME
  • 7
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2019-12-31
    IIF 52 - Director → ME
  • 8
    icon of address Waverley House Hampshire Road, Granby Industrial Estate, Weymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,905,160 GBP2024-07-31
    Officer
    icon of calendar 2016-04-14 ~ 2016-08-23
    IIF 53 - Director → ME
  • 9
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2008-08-26
    IIF 37 - Director → ME
    icon of calendar 2005-12-01 ~ 2008-08-26
    IIF 10 - Secretary → ME
  • 10
    PAYGATE SOLUTIONS LIMITED - 2021-04-21
    CORVID PAYGATE LIMITED - 2020-02-24
    icon of address Po Box 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-06-21
    IIF 46 - Director → ME
  • 11
    OVAL (886) LIMITED - 1993-08-27
    ULTRA ELECTRONICS HOLDINGS PLC - 2022-08-05
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2019-12-01
    IIF 47 - Director → ME
  • 12
    OVAL (882) LIMITED - 1993-08-13
    icon of address Scott House Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2019-12-31
    IIF 54 - Director → ME
  • 13
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 42 - Director → ME
  • 14
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2019-12-31
    IIF 41 - Director → ME
  • 15
    icon of address 5 Commerce Way, Highbridge, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,371 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2024-02-29
    IIF 13 - Director → ME
  • 16
    icon of address 4th Floor North, 35 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-12-31
    IIF 50 - 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.