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, Seema

    Related profiles found in government register
  • Sharma, Seema
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU, United Kingdom

      IIF 1
  • Sharma, Seema
    British dentist born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU, England

      IIF 2
  • Sharma, Seema
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Micheldever Road, London, SE12 8LU, United Kingdom

      IIF 3
  • Sharma, Seema, Dr
    British cd born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU, United Kingdom

      IIF 4
  • Sharma, Seema, Dr
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Skylines Village Limeharbour, London, E14 9TS, United Kingdom

      IIF 5
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU, England

      IIF 6
    • icon of address 54 Micheldever Road, Micheldever Road, London, SE12 8LU, England

      IIF 7
    • icon of address Doma Nursery Office, Burrells Lane, Maresfield, Sussex, TN22 3DW, United Kingdom

      IIF 8
  • Sharma, Seema, Dr
    British dental surgeon born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU, United Kingdom

      IIF 9
  • Sharma, Seema, Dr
    British dentist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red Cottage, The Red Cottage 17 Pond Road, Blackheath, London, SE3 0SL

      IIF 10
    • icon of address 17, Pond Road, London, SE3 0SL, England

      IIF 11
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU, England

      IIF 12
  • Sharma, Seema, Dr
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pond Road, London, SE3 0SL, England

      IIF 13
    • icon of address 54, Micheldever Road, London, SE12 8LU, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Ms Seema Sharma
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Micheldever Road, London, SE12 8LU, England

      IIF 17
  • Sharma, Seema, Dr
    British

    Registered addresses and corresponding companies
    • icon of address The Red Cottage, The Red Cottage 17 Pond Road, Blackheath, London, SE3 0SL

      IIF 18
  • Sharma, Seema, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address 12, William Place, London, E3 5ED, United Kingdom

      IIF 19
    • icon of address 17, Skylines Village Limeharbour, London, E14 9TS, United Kingdom

      IIF 20
  • Sharma, Seema, Dr
    British dental surgeon

    Registered addresses and corresponding companies
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU, England

      IIF 21
  • Dr Seema Sharma
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pond Road, London, SE3 0SL, England

      IIF 22 IIF 23
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU

      IIF 24 IIF 25
    • icon of address 54, Micheldever Road, London, SE12 8LU, England

      IIF 26
  • Sharma, Seema, Dr
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, William Place, London, E3 5ED, United Kingdom

      IIF 27 IIF 28
  • Seema Sharma
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Micheldever Road, Lee, London, SE12 8LU, United Kingdom

      IIF 29
  • Dr Seema Sharma
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, William Place, London, E3 5ED, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    THE SHARMA FOUNDATION - 2014-06-06
    THE SHARMA FOUNDATION LIMITED - 2011-07-15
    icon of address 17 Pond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,037 GBP2022-10-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address Doma Nursery Office, Burrells Lane, Maresfield, Sussex, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 8 - Director → ME
  • 3
    DENTABYTE ACADEMY LTD - 2015-11-12
    VAKMENTOR LTD - 2013-07-11
    icon of address 17 Pond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,858 GBP2024-03-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 54 Micheldever Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 16 - Director → ME
  • 5
    MEDIPASS LIMITED - 2008-12-22
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1997-06-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 54 Micheldever Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 14 - Director → ME
  • 7
    SKIN IMPRESSIONS LIMITED - 2010-01-03
    SS HEALTHCARE MANAGEMENT AND CONSULTING SERVICES LTD - 2016-02-17
    DENTABYTE LIMITED - 2015-11-12
    SEEMA SHARMA CONSULTING SERVICES LTD - 2016-02-04
    S&S HEALTHCARE MANAGEMENT AND CONSULTING SERVICES LTD - 2021-09-09
    icon of address 17 Pond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,412 GBP2024-03-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 54 Micheldever Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 15 - Director → ME
  • 9
    03996426 LIMITED - 2013-11-11
    icon of address 54 Micheldever Road, Lee, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,233 GBP2021-09-30
    Officer
    icon of calendar 2000-05-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2000-05-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    FACE IMPRESSIONS LIMITED - 2008-12-22
    icon of address 54 Micheldever Road, Lee, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 12 William Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,954 GBP2024-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 12 William Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,598 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2008-10-20 ~ now
    IIF 19 - Secretary → ME
Ceased 7
  • 1
    DENTABYTE ACADEMY LTD - 2015-11-12
    VAKMENTOR LTD - 2013-07-11
    icon of address 17 Pond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,858 GBP2024-03-31
    Officer
    icon of calendar 2011-09-05 ~ 2011-09-05
    IIF 3 - Director → ME
  • 2
    SMILE IMPRESSIONS BLACKHEATH LTD - 2022-03-01
    SMILEIMPRESSIONS DOCKLANDS LTD - 2015-04-02
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,277 GBP2021-05-07
    Officer
    icon of calendar 2007-12-18 ~ 2021-05-07
    IIF 12 - Director → ME
    icon of calendar 2007-12-18 ~ 2009-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    SMILE IMPRESSIONS LEE LTD - 2021-03-05
    SMILE IMPRESSIONS LTD - 2022-03-01
    SMILEIMPRESSIONS LTD - 2016-09-17
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,718 GBP2021-05-07
    Officer
    icon of calendar 2007-12-18 ~ 2021-05-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    SMILE IMPRESSIONS HORLEY LTD - 2010-08-17
    icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    860,193 GBP2024-03-31
    Officer
    icon of calendar 2008-11-21 ~ 2010-03-31
    IIF 5 - Director → ME
    icon of calendar 2008-11-21 ~ 2010-03-31
    IIF 20 - Secretary → ME
  • 5
    SMILE IMPRESSIONS GRAYS LTD - 2019-03-01
    icon of address 46 Victoria Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,604 GBP2024-03-31
    Officer
    icon of calendar 2013-08-12 ~ 2019-01-30
    IIF 7 - Director → ME
  • 6
    icon of address 12 William Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,954 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-03 ~ 2021-12-30
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 12 William Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,598 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-04
    IIF 26 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.