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

Mr Anil Kumar Sharma

    Related profiles found in government register
  • Mr Anil Kumar Sharma
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Meadow, Harston, Cambridge, CB22 7TR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 7, High Meadow, Harston, Cambridge, Cambridgeshire, CB22 7TR, United Kingdom

      IIF 4
    • icon of address Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 5
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 10 IIF 11 IIF 12
  • Sharma, Anil Kumar
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Meadow, Harston, Cambridge, CB22 7TR, England

      IIF 13
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 14 IIF 15
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 16 IIF 17
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 18 IIF 19
  • Sharma, Anil Kumar
    British none born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Psnc, Times House, 5 Bravingtons Walk, London, N1 9AW, United Kingdom

      IIF 20
  • Sharma, Anil Kumar
    British pharmacist born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Meadow, Harston, Cambridge, CB22 7TR, England

      IIF 21 IIF 22 IIF 23
    • icon of address 7, High Meadow, Harston, Cambridge, Cambridgeshire, CB22 7TR, United Kingdom

      IIF 25
    • icon of address Unit 3, Lloyds Wharf, Mill Street, London, SE1 2BD

      IIF 26
    • icon of address Lords Pharmacy, Unit 61 The Guineas Centre, Newmarket, Suffolk, CB8 8EQ

      IIF 27
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 32 IIF 33 IIF 34
    • icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire, AL1 3NP

      IIF 36
    • icon of address Unit 16, Glenmore Business Park, Ely Road, Waterbeach, Cambridgeshire, CB25 9FX

      IIF 37
    • icon of address Unit 16, Glenmore Business Park, Ely Road, Waterbeach, Cambridgeshire, CB25 9FX, England

      IIF 38 IIF 39
  • Sharma, Mr Anil Kumar
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psnc, Times House, 5 Bravingtons Walk, London, N1 9AW, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address The Annexe, Rectory Farm, Great Addington, Kettering, Northants, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SYBASS LIMITED - 2011-05-27
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,992 GBP2024-06-30
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Unit 16 Glenmore Business Park, Ely Road, Waterbeach, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Lords Pharmacy, Unit 61 The Guineas Centre, Newmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,039 GBP2024-05-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    JPS CYCLES (UK) LIMITED - 2015-09-17
    icon of address Unit 16 Glenmore Business Park, Ely Road, Waterbeach, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 15
    MEDICINES4U LTD. - 2015-02-16
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,990,168 GBP2024-05-31
    Officer
    icon of calendar 2005-05-18 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,408 GBP2024-05-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,221 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 23 - Director → ME
  • 18
    GUILDHALL & BARROW PHARMACIES LIMITED - 2016-11-04
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,070 GBP2024-05-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,368 GBP2024-07-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Da Vinci House, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address Unit 16 Glenmore Business Park, Ely Road, Waterbeach, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address 128 City Road 128 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2016-03-11
    IIF 26 - Director → ME
  • 2
    SYBASS LIMITED - 2011-05-27
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,992 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-20 ~ 2016-05-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    MEDICINES4U LTD. - 2015-02-16
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,990,168 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 9a Blenheim Crescent, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,757 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2023-12-08
    IIF 13 - Director → ME
  • 5
    GUILDHALL & BARROW PHARMACIES LIMITED - 2016-11-04
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,070 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ 2021-11-24
    IIF 36 - 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.