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, Rajesh

    Related profiles found in government register
  • Sharma, Rajesh
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sheraton Close, Elstree, Borehamwood, WD6 3PZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 14 Sheraton Close, Elstree, Hertfordshire, WD6 3PZ

      IIF 4
  • Sharma, Rajesh
    British chartered accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sheraton Close, Elstree, Borehamwood, Hertfordshire, WD6 3PZ, United Kingdom

      IIF 5
    • icon of address 14, Sheraton Close, Elstree, Borehamwood, WD6 3PZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Rectory Farm, Castle Camps, Cambridge, CB21 4TN, England

      IIF 9
  • Sharma, Rajesh
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 10
  • Sharma, Rajesh
    British consultant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sheraton Close, Elstree, Borehamwood, WD6 3PZ, England

      IIF 11
  • Sharma, Rajesh
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sheraton Close, Elstree, Borehamwood, WD6 3PZ, England

      IIF 12 IIF 13
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 14
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 15
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 16
  • Sharma, Rajesh
    British partnerships officer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Communities Courtyard, Wollaton Road, Wollaton Park, Nottingham, NG8 2AD

      IIF 17
  • Sharma, Rajesh
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 18
  • Mr Rajesh Sharma
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sheraton Close, Borehamwood, Hertfordshire, WD6 3PZ, United Kingdom

      IIF 19
    • icon of address 14, Sheraton Close, Elstree, Borehamwood, Hertfordshire, WD6 3PZ, United Kingdom

      IIF 20
    • icon of address 14, Sheraton Close, Elstree, Borehamwood, WD6 3PZ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Rectory Farm, Castle Camps, Cambridge, CB21 4TN, England

      IIF 28
    • icon of address A4705 Deansgate Square, Owen Street, Manchester, M15 4TU, England

      IIF 29
  • Mr Rajesh Sharma
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sheraton Close, Elstree, Borehamwood, WD6 3PZ, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    ADVENTUM CROWNVIEW LIMITED - 2025-08-14
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Studland Hall, Studland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,683 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 15 - Director → ME
  • 5
    ASHLEY HOUSE INVESTMENTS LIMITED - 2025-09-09
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,578 GBP2025-03-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,992 GBP2024-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    INFLUCARE (EUROPE) LIMITED - 2018-10-18
    CROWNSHIELD PARTNERS LIMITED - 2020-02-25
    INFLUCARE LIMITED - 2006-03-13
    icon of address 7 Battersea Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    153,002 GBP2024-03-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Communities Courtyard Wollaton Road, Wollaton Park, Nottingham
    Active Corporate (6 parents)
    Equity (Company account)
    22,741 GBP2024-07-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 14 Sheraton Close, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    INFLUCARE (EUROPE) LIMITED - 2018-10-18
    CROWNSHIELD PARTNERS LIMITED - 2020-02-25
    INFLUCARE LIMITED - 2006-03-13
    icon of address 7 Battersea Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    153,002 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ 2021-04-09
    IIF 10 - Director → ME
  • 2
    SMITH & WILLIAMSON LLP - 2022-06-27
    SWL NEWCO LLP - 2012-04-30
    EVELYN PARTNERS LLP - 2025-03-31
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (142 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2021-03-31
    IIF 18 - LLP Member → ME
  • 3
    RXD LIMITED - 2002-09-25
    SMITH & WILLIAMSON LIMITED - 2012-04-30
    SMITH & WILLIAMSON SERVICES LIMITED - 2023-11-02
    EVELYN PARTNERS PS SERVICES LIMITED - 2025-03-31
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2006-06-30
    IIF 4 - Director → ME
  • 4
    icon of address Flat 7, 139 Wellington Road, Liverpool Wellington Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2023-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2023-07-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    ADVENTUM FRACTIONAL LIMITED - 2025-05-06
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-16 ~ 2025-09-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-09-12
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.