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. Sandeep Kumar Sharma

    Related profiles found in government register
  • Mr. Sandeep Kumar Sharma
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0JA

      IIF 1 IIF 2
    • icon of address 17, Cresswells Mead, Holyport, Maidenhead, Berkshire, SL6 2YP, United Kingdom

      IIF 3
    • icon of address 102, London Road, Datchet, Slough, Berkshire, SL3 9LH, England

      IIF 4 IIF 5
    • icon of address 102, London Road, Datchet, Slough, Berkshire, SL3 9LH, United Kingdom

      IIF 6
  • Sandeep Kumar Sharma
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, London Road, Datchet, Slough, Berkshire, SL3 9LH, England

      IIF 7
  • Sharma, Sandeep Kumar, Mr.
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, London Road, Datchet, Slough, Berkshire, SL3 9LH, United Kingdom

      IIF 8
  • Sharma, Sandeep Kumar, Mr.
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0JA, England

      IIF 9
    • icon of address 17, Cresswells Mead, Holyport, Maidenhead, Berkshire, SL6 2YP, United Kingdom

      IIF 10
    • icon of address 227, Berwick Avenue, Datchet, Slough, Berkshire, SL1 4QT, United Kingdom

      IIF 11
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 12
  • Sharma, Sandeep Kumar, Mr.
    British manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0JA, United Kingdom

      IIF 13
    • icon of address 102, London Road, Datchet, Slough, Berkshire, SL3 9LH, England

      IIF 14
  • Sharma, Sandeep Kumar, Mr.
    British managing director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0JA, United Kingdom

      IIF 15
    • icon of address No. 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 16
  • Sharma, Sandeep Kumar
    British chief technology officer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Desborough Road, High Wycombe, Buckinghamshire, HP11 2PR, United Kingdom

      IIF 17
  • Sharma, Sandeep Kumar
    British manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, London Road, Datchet, Slough, Berkshire, SL3 9LH, England

      IIF 18 IIF 19
  • Sharma, Sandeep Kumar
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 87 Ditton Road, Datchet, Slough, Berkshire, SL3 9LX

      IIF 20
  • Sharma, Sandeep Kumar
    British director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 87 Ditton Road, Datchet, Slough, Berkshire, SL3 9LX

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    ELASTICITY LIMITED - 2013-11-28
    102 LONDON ROAD LIMITED - 2013-05-07
    icon of address 196a Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 102 London Road, Datchet, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    IQFM HOLDINGS LIMITED - 2013-11-28
    ELASTICITY LIMITED - 2013-05-07
    NETWORK-I HOLDINGS LIMITED - 2012-01-18
    GEONET-I LIMITED - 2001-06-28
    PHLEX LIMITED - 2001-03-09
    icon of address 196a Chobham Road, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,550 GBP2017-03-31
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
  • 4
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-04 ~ dissolved
    IIF 16 - Director → ME
  • 5
    FORECOURT DYNAMICS LIMITED - 2015-11-27
    FLEET DYNAMICS LIMITED - 2014-03-13
    icon of address 102 London Road, Datchet, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 196a Chobham Road, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,942 GBP2017-09-30
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
  • 7
    CUBICHOLD LIMITED - 1998-10-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-05 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 102 London Road, Datchet, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    SCULPT STUDIO LIMITED - 2017-03-20
    KARLYN LIMITED - 2017-02-21
    icon of address 102 London Road, Datchet, Slough, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,479 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2023-03-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-03-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TANZANIA GOLD PLC - 2007-07-09
    VOSS NET PLC - 2006-09-27
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-09-23 ~ 1998-05-06
    IIF 20 - Director → ME
  • 3
    icon of address New Broad Street House 35 New Broad Street, London, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,327 GBP2023-03-31
    Officer
    icon of calendar 2018-04-13 ~ 2025-03-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2025-03-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    102,594 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-03
    IIF 17 - Director → ME
  • 5
    INTERNET SERVICE PROVIDERS CONSORTIUM LIMITED - 1999-07-12
    icon of address 227 Berwick Avenue, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-23 ~ 2011-12-15
    IIF 11 - Director → ME
  • 6
    AZMARA PLC - 2003-12-01
    TITAGHUR PLC - 2000-11-10
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    icon of address 272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-12-01
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.