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, Vijay Kumar Purshottam

    Related profiles found in government register
  • Sharma, Vijay Kumar Purshottam
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Horseshoe Close, Hemel Hempstead, Herts, HP1 2DY, England

      IIF 1
  • Sharma, Vijay Kumar Purshottam
    British business executive born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, King Street, Reading, Berkshire, RG1 2HE

      IIF 2 IIF 3
    • icon of address The George Hotel, 10-12 King Street, Reading, Berkshire, RG1 2HE

      IIF 4
  • Sharma, Vijay Kumar Purshottam
    British business person born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Horseshoe Close, Hemel Hempstead, HP1 2DY, England

      IIF 5
  • Sharma, Vijay Kumar Purshottam
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 6
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 7
  • Sharma, Vijay Kumar Purshottam
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Horseshoe Close, Hemel Hempstead, HP1 2DY, United Kingdom

      IIF 8
    • icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 9
  • Sharma, Vijay Kumar Purshottam
    British hospitality consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address Office 1, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 13
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 14
  • Mr Vijay Kumar Purshottam Sharma
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Horseshoe Close, Hemel Hempstead, HP1 2DY, United Kingdom

      IIF 15
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 16
  • Vijay Kumar Purshottam Sharma
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Horseshoe Close, Hemel Hempstead, Herts, London, HP1 2DY, United Kingdom

      IIF 17
  • Sharma, Vijay
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 18
    • icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 19
    • icon of address 16 Royal Court, Queen Marys Avenue, Watford, WD18 7JN, United Kingdom

      IIF 20
  • Sharma, Vijay
    British hospitality consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 21
    • icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 22
  • Sharma, Vijay
    British hotelier born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 23
  • Mr Vijay Sharma
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 24
    • icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 25 IIF 26
    • icon of address 16 Royal Court, Queen Marys Avenue, Watford, WD18 7JN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,635 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address The Moorings Hotel Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,414 GBP2024-09-30
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -171,538 GBP2024-12-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    8,594,055 GBP2024-06-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,681 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    506,162 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 1 - Director → ME
  • 10
    ASSOCIATED HOTELS (BIRMINGHAM) LTD - 2020-10-01
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,147,888 GBP2024-06-30
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    170,445 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 10-12 King Street, Reading, Berkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    891,968 GBP2024-07-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 3 - Director → ME
  • 13
    THE GEORGE PROPERTY COMPANY LIMITED - 2014-10-22
    icon of address The George Hotel, 10-12 King Street, Reading, Berkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,174,192 GBP2024-07-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 4 - Director → ME
  • 14
    ZOFFANY HOTELS (READING) LIMITED - 2002-07-22
    ZOLA HOTELS (READING) LIMITED - 2006-04-06
    icon of address 10-12 King Street, Reading, Berkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,903,302 GBP2024-07-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,276 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    NEW WORLD HOSPITALITY SERVICES LIMITED - 2020-06-08
    icon of address C/o Ag Hotels Group, Camelford House, 3rd Floor, 87-90 Albert Embankment, Vauxhall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,357 GBP2024-07-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-06-18
    IIF 21 - Director → ME
  • 2
    icon of address 82 South Road, Southall, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -1,076,563 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ 2023-07-12
    IIF 5 - Director → ME
  • 3
    icon of address Office 1, 21 Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,185,927 GBP2024-06-30
    Officer
    icon of calendar 2020-10-22 ~ 2021-07-26
    IIF 18 - Director → ME
    icon of calendar 2018-06-25 ~ 2020-09-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2020-10-22
    IIF 27 - Has significant influence or control OE
  • 4
    icon of address Ayre Hotel, Ayre Road, Kirkwall, Orkney, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    625,459 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2022-05-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2022-05-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,681 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    ASSOCIATED HOTELS (BIRMINGHAM) LTD - 2020-10-01
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,147,888 GBP2024-06-30
    Officer
    icon of calendar 2019-01-23 ~ 2024-01-23
    IIF 19 - 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.