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, Amit

    Related profiles found in government register
  • Sharma, Amit
    Indian none born in July 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 18, Grosvenor Place, London, SW1X 7HS

      IIF 1
  • Sharma, Amit
    Indian bussiness born in October 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
  • Sharma, Amit
    Indian contracting born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 3
  • Sharma, Amit
    Indian contrating born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 4
  • Sharma, Amit
    Indian director born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 5
  • Sharma, Amit
    Indian born in August 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 12137127 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Sharma, Amit
    Indian business born in August 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 7
  • Sharma, Amit
    Indian director born in August 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 8
  • Sharma, Amit
    Indian executive born in January 1951

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 47, Mark Lane, London, EC3R 7QQ

      IIF 9
  • Sharma, Amit
    Indian technology executive born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address D2c-302, Samridhi Appartment, Sec-18b, Dwaraka, Newdelhi, 110078, India

      IIF 10
  • Sharma, Amit
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 11
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA

      IIF 12
  • Sharma, Amit, Dr
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Worple Close, Harrow, HA2 9ST, England

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 570, Rayners Lane, Pinner, HA5 5HY, England

      IIF 15
  • Sharma, Amit
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 16 IIF 17
  • Sharma, Amit
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 Battersea Park Road, London, SW11 3BY, England

      IIF 18
  • Sharma, Amit
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Browning Road, London, E12 6PB, United Kingdom

      IIF 19
  • Sharma, Amit
    British solicitor born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Browning Road, London, E12 6PB, United Kingdom

      IIF 20
  • Mr. Amit Sharma
    Indian born in August 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 12137127 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Sharma, Amit

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 22
    • icon of address 7, Baltic Quay, 1 Sweden Gate, London, SE16 7TG

      IIF 23
    • icon of address 7 Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Sharma, Amit, Dr
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 27
  • Sharma, Amit
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 28 IIF 29
  • Sharma, Amit
    British gym franchisee born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 30
  • Sharma, Amit
    British it manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 31
  • Sharma, Amit
    British manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Baltic Quay 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 32
  • Sharma, Amit
    British consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374 Neasden Lane North, London, Middlesex, NW10 0BT, United Kingdom

      IIF 33
  • Dr Amit Sharma
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 570, Rayners Lane, Pinner, HA5 5HY, England

      IIF 35
  • Mr Amit Sharma
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 36
  • Mr Amit Sharma
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Amit Sharma
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 Battersea Park Road, London, SW11 3BY, England

      IIF 38
  • Mr Amit Sharma
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, High Holborn, London, WC1V 6BX, England

      IIF 39
    • icon of address 374 Neasden Lane North, London, Middlesex, NW10 0BT, United Kingdom

      IIF 40
  • Mr Amit Sharma
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Baltic Quay, 1 Sweden Gate, London, SE16 7TG, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    AS ATHLETICS LIMITED - 2017-05-20
    icon of address 7 Baltic Quay, 1 Sweden Gate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -535,435 GBP2024-06-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-05-11 ~ now
    IIF 25 - Secretary → ME
  • 2
    AMITINA HIRE LIMITED - 2025-10-21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Baltic Quay, 1 Sweden Gate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-05-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    DREAMS 2 FLY PRIVATE LIMITED - 2014-11-25
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 5-9 Headstone Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address Sharma & Co Solicitors, 25 Southampton Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 374 Neasden Lane North, London, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,225 GBP2024-01-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address 570 Rayners Lane, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Penhurst House, 352 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address 7 Baltic Quay, 1 Sweden Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-05-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 11 - LLP Member → ME
  • 14
    icon of address 7 Baltic Quay, 1 Sweden Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-05-12 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 16 High Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,372 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Elphinstone Building, First Floor, Number 10, 10 Veer Nariman Road, Mumbai, 400 001, India
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 7 Worple Close, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    WHITE STAR (BRPA) LLP - 2014-03-18
    icon of address 128 Buckingham Palace Road, London
    Receiver Action Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    139,806 GBP2024-04-05
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 12 - LLP Member → ME
Ceased 7
  • 1
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-04
    IIF 17 - LLP Member → ME
  • 2
    icon of address 214 Tooting High Street, Tooting
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2010-11-10
    IIF 31 - Director → ME
  • 3
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2016-04-20
    IIF 4 - Director → ME
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 16 - LLP Member → ME
  • 5
    COFORGE ADVANTAGEGO LIMITED - 2025-06-04
    ROOM SOLUTIONS LIMITED - 2010-08-19
    NIIT INSURANCE TECHNOLOGIES LIMITED - 2020-09-03
    CHASEROCK LIMITED - 1990-07-18
    ROOM UNDERWRITING SYSTEMS LIMITED - 2001-07-16
    icon of address Orega Uxbridge, Belmont Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2016-06-01
    IIF 9 - Director → ME
  • 6
    icon of address 5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-26 ~ 2017-06-01
    IIF 5 - Director → ME
  • 7
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2015-03-25
    IIF 3 - 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.