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, Patanjali

    Related profiles found in government register
  • Sharma, Patanjali
    British chartered certified accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 1
  • Sharma, Patanjali
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 2
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 3 IIF 4
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 5
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 136 High Street, West Drayton, Middlesex, UB7 7BD, United Kingdom

      IIF 11
  • Sharma, Patanjali
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 12
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 13
    • icon of address 4 Ely Gardens, Borehamwood, WD6 2PT, England

      IIF 14 IIF 15
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 77 Marlowes, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 19
    • icon of address 25 Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 20
    • icon of address 1st Floor, 17, Clarendon Road, Watford, WD17 1JR, England

      IIF 21
  • Sharma, Patanjali, Mr.
    British certified chartered accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Marlowes, Hemel Hempstead, HP1 1LE, England

      IIF 22
  • Sharma, Patanjali, Mr.
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Patanjali, Mr.
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 29
  • Mr Patanjali Sharma
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 30
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 31 IIF 32
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 33
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 34 IIF 35 IIF 36
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 42
    • icon of address 136 High Street, West Drayton, Middlesex, UB7 7BD, United Kingdom

      IIF 43
    • icon of address 136, High Street, Yiewsley, West Drayton, UB7 7BD, England

      IIF 44
  • Mr. Patanjali Sharma
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Patanjali
    Indian accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, Trafalgar House, Grenville Place, London, NW7 3SA, United Kingdom

      IIF 51
  • Sharma, Patanjali

    Registered addresses and corresponding companies
    • icon of address Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 52
    • icon of address Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 53
  • Mr Pat Sharma
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 54
  • Mr Patanjali Sharma
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    JBB ACCOUNTANCY PRACTICE LIMITED - 2020-08-10
    icon of address 77 Marlowes, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 136 High Street, Yiewsley, West Drayton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,000 GBP2023-05-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 North Audley Street, Mayfair, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,310 GBP2020-09-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite-55 Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address 136 High Street, Yiewsley, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 57a Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 136 High Street West Drayton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 24 Chiltern Business Centre, 63 -65 Woodside Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 25 Leeming Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    BUSINESS EFFICIENCY SPECIALISTS LIMITED - 2024-04-29
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2024-09-18
    IIF 20 - Director → ME
  • 2
    ACCOUNTS EXPRESS LTD - 2007-06-13
    icon of address 1st Floor, 17 Clarendon Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ 2024-07-01
    IIF 21 - Director → ME
  • 3
    SSC HEALTHCARE LTD - 2014-04-10
    SSC HEALTH LIMITED - 2014-02-04
    icon of address Brayan And Spencer, 136-137 Churchill House Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2015-07-26
    IIF 52 - Secretary → ME
  • 4
    icon of address Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2011-02-01
    IIF 51 - Director → ME
  • 5
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2024-09-18
    IIF 12 - Director → ME
  • 6
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    680 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2023-05-16
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    icon of address 179b Norwood Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ 2015-11-25
    IIF 14 - 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.