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, Sanjeev

    Related profiles found in government register
  • Sharma, Sanjeev

    Registered addresses and corresponding companies
    • icon of address 2, Pelham Road, Nottingham, NG5 1AP, United Kingdom

      IIF 1
    • icon of address 22, Deverills Way, Slough, SL3 8WN

      IIF 2
    • icon of address 22, Deverills Way, Slough, SL3 8WN, England

      IIF 3
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, England

      IIF 4
  • Sharma, Sanjeev
    British

    Registered addresses and corresponding companies
    • icon of address Bridgefoot, 3 Richings Place, North Park, Iver, Buckinghamshire, SL0 9BA

      IIF 5
  • Sharma, Anita
    British

    Registered addresses and corresponding companies
    • icon of address The Bridgefoot 3 Richings Place, North Park Iver, Slough, SL0 9BA

      IIF 6
  • Sharma, Sanjeev
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 64 Borough High Street, London, SE1 1XF

      IIF 7 IIF 8
  • Sharma, Sanjeev
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 9
  • Sharma, Sanjeev
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Deverills Way, Slough, SL3 8WN, England

      IIF 10
    • icon of address 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 11
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, England

      IIF 12 IIF 13
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 14
  • Sharma, Sanjeev
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • icon of address 22, Deverills Way, Slough, SL3 8WN, England

      IIF 16 IIF 17 IIF 18
    • icon of address 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 19
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN

      IIF 20
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, England

      IIF 21
  • Sharma, Sanjeev
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 22 IIF 23
  • Sharma, Sanjeev
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Sanjeev
    British financial consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, England

      IIF 36
  • Sharma, Anita
    British marketer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, England

      IIF 37
  • Sharma, Sanjeev
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridgefoot 3 Richings Place, North Park, Iver, Buckinghamshire, SL0 9BA

      IIF 38
    • icon of address Amba House, 22 Deverills Way, Langley, Slough, SL3 8WN, United Kingdom

      IIF 39
    • icon of address The Langley Academy, Langley Road, Slough, SL3 7EF, United Kingdom

      IIF 40
  • Sharma, Anita
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Summerhouse Avenue, Hounslow, TW5 9DJ, England

      IIF 41
  • Mrs Anita Sharma
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Deverills Way, Slough, SL3 8WN, England

      IIF 42
  • Mr Sanjeev Sharma
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Deverills Way, Slough, SL3 8WN, England

      IIF 43 IIF 44
    • icon of address 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 45
    • icon of address Amba House, 22 Deverills Way, Langley, Slough, SL3 8WN

      IIF 46
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, England

      IIF 47 IIF 48
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 49
  • Mr Sanjeev Sharma
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 50
  • Mrs Anita Sharma
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 22 Deverills Way, Slough, SL3 8WN, England

      IIF 51
  • Anita Sharma
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Summerhouse Avenue, Hounslow, TW5 9DJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 22 Deverills Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    icon of calendar 2025-03-11 ~ dissolved
    IIF 25 - Director → ME
  • 2
    VMG PLANNING SERVICES LIMITED - 2019-10-02
    SIAN AUTOSERVICES LTD. - 2023-05-12
    icon of address 22 Deverills Way, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,220 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Amba House, 22 Deverills Way, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,111 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address Airivo C/o Spc Nathans, 69-75 Boston Manor Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,556 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Deverills Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,470 GBP2019-01-31
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Amba House, 22 Deverills Way, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,721 GBP2017-04-05
    Officer
    icon of calendar 2018-06-24 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Amba House, 22 Deverills Way, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 22 Deverills Way, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,121 GBP2024-05-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 16 - Director → ME
  • 9
    JUDICAL - 2019-01-11
    JUDICIAL LTD - 2019-04-12
    icon of address Amba House, 22 Deverills Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,162 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    MJ AUTO DEALERS LIMITED - 2014-12-30
    icon of address Amba House, 22 Deverills Way, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,546 GBP2017-11-30
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Amba House, 22 Deverills Way, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,904 GBP2023-06-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Deverills Way, Langley, Slough, Berks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2017-12-30 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Amba House, 22 Deverills Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,279 GBP2018-10-31
    Officer
    icon of calendar 2020-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 22 Deverills Way, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Amba House 22 Deverills Way, Langley, Slough
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,701 GBP2024-06-30
    Officer
    icon of calendar 2025-04-04 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Amba House, 22 Deverills Way, Slough, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    35,897 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Amba House, 22 Deverills Way, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Amba House, 22 Deverills Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-12-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    icon of address 22 Deverills Way, Slough
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    20,887 GBP2016-06-30
    Officer
    icon of calendar 2018-02-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-02-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    icon of address 22 Deverills Way, Slough, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    71,853 GBP2016-03-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-09-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 21
    icon of address 22 Deverills Way, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 22 Deverills Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 64 Borough High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -520,186 GBP2024-02-29
    Officer
    icon of calendar 2002-10-16 ~ 2003-01-19
    IIF 7 - Director → ME
  • 2
    VMG PLANNING SERVICES LIMITED - 2019-10-02
    SIAN AUTOSERVICES LTD. - 2023-05-12
    icon of address 22 Deverills Way, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,220 GBP2024-11-30
    Officer
    icon of calendar 2019-10-12 ~ 2019-10-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-10-23
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    icon of address 22 Deverills Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,470 GBP2019-01-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 35 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95,416 GBP2024-02-11
    Officer
    icon of calendar 2003-07-29 ~ 2005-12-23
    IIF 8 - Director → ME
  • 5
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,376 GBP2020-05-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-06-25
    IIF 30 - Director → ME
  • 6
    JUDICAL - 2019-01-11
    JUDICIAL LTD - 2019-04-12
    icon of address Amba House, 22 Deverills Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,162 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-10-22
    IIF 15 - Director → ME
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 28 - Director → ME
    icon of calendar 2020-10-22 ~ 2021-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-09-01
    IIF 51 - Has significant influence or control OE
    icon of calendar 2018-12-18 ~ 2020-10-22
    IIF 42 - Has significant influence or control OE
  • 7
    ADKAM CIC - 2018-08-01
    icon of address 2 Pelham Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,781 GBP2023-08-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-14
    IIF 1 - Secretary → ME
  • 8
    icon of address 259 Copnor Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,351 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2019-09-05
    IIF 27 - Director → ME
  • 9
    icon of address 4 Richings Place, North Bank, Iver, Buckinghamshire
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,824 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2007-07-04
    IIF 38 - Director → ME
  • 10
    icon of address Amba House 22 Deverills Way, Langley, Slough
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,701 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2018-03-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-14
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    icon of address 47 Tudor Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-09 ~ 2011-12-10
    IIF 5 - Secretary → ME
  • 12
    THE LANGLEY ACADEMY TRUST - 2019-07-25
    THE LANGLEY ACADEMY - 2014-05-30
    icon of address The Langley Academy, Langley Road, Slough
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-05-21
    IIF 40 - Director → ME
  • 13
    icon of address Amba House, 22 Deverills Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-05 ~ 2011-12-19
    IIF 6 - Secretary → ME
  • 14
    icon of address 22 Deverills Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2018-10-16 ~ 2018-10-26
    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 12 November 2025 and licensed under the Open Government Licence v3.0.