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

Anil Sharma

    Related profiles found in government register
  • Anil Sharma
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 1
  • Mr Anil Sharma
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Russell Close, Moor Park, Northwood, Middlesex, HA6 2LZ, England

      IIF 2
  • Anil Kumar Sharma
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15 Moorcroft, Harlington Road, Hillingdon, UB8 3HD, United Kingdom

      IIF 3
  • Mr Anil Kumar Sharma
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369, Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 4
    • icon of address Ayman Tyler Associates, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 5
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 6
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 7
    • icon of address Sandretto Building, Cavalry Hill Industrial Park, Weedon, Northampton, NN7 4PP, England

      IIF 8
  • Sharma, Anil Kumar
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 9
  • Mr Anil Kumar Sharma
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Anil Kumar
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Arora & Co, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 43
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 44
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 45 IIF 46 IIF 47
    • icon of address 5, Connaught Place, London, Greater London, W2 2ET, England

      IIF 48
    • icon of address 5/6, Connaught Place, London, W2 2ET, England

      IIF 49
    • icon of address 1, Russell Close, Moor Park, Northwood, HA6 2LZ, England

      IIF 50
    • icon of address 1, Russell Close, Northwood, Middlesex, HA6 2LZ, England

      IIF 51
    • icon of address 15 Moorcroft, Harlington Road, Uxbridge, UB8 3HD, England

      IIF 52
    • icon of address Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 53
    • icon of address Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 3 Floor, Staple House, Staple Gardens, Winchester, SO23 8SR, England

      IIF 60
  • Sharma, Anil Kumar
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 61
    • icon of address Kinedexe Uk Ltd, Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 62
  • Sharma, Anil Kumar
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 63
    • icon of address C/o 68, St. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom

      IIF 64
    • icon of address C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, HA8 9UU, England

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

      IIF 66
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 67 IIF 68 IIF 69
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 70
    • icon of address Apartment 4, 6, Connaught Place, London, W2 2ET, United Kingdom

      IIF 71
    • icon of address Flat 4 Apartment 6, Connaught Place, London, W2 2ET, England

      IIF 72
    • icon of address 1, Russell Close, Northwood, HA6 2LZ, England

      IIF 73
    • icon of address 3, Russell Close, Moor Park, Northwood, Middx, HA6 2LZ

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 15, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 78
    • icon of address Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 65-67 Clarendon Road, Watford, Wd17 1ds, SL0 9QZ, England

      IIF 88
  • Sharma, Anil Kumar
    British manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 89 IIF 90
    • icon of address 1, Russell Close, Northwood, Middlesex, HA6 2LZ, England

      IIF 91
    • icon of address Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 92
  • Sharma, Anil Kumar
    British pharmacist born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Russell Close, Moor Park, Northwood, Middx, HA6 2LZ

      IIF 93 IIF 94
    • icon of address Unit 15, Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, England

      IIF 95
    • icon of address Unit 15 Moorcroft, Harlington Road, Uxbridge, Middlesex, UB8 3HD, United Kingdom

      IIF 96 IIF 97
  • Sharma, Anil Kumar

    Registered addresses and corresponding companies
    • icon of address 5/6, Connaught Place, London, W2 2ET, England

      IIF 98
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address C/o Saracens Solicitors Strand Bridge House, 140 Strand, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -55,080 GBP2024-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -779,913 GBP2024-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    NRIM TRADING LIMITED - 2014-01-27
    TRADENET SOLUTIONS LIMITED - 2012-12-21
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,716,231 GBP2024-06-30
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    476,466 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ACE PHARMA LIMITED - 2013-09-19
    icon of address Ares Block Odyssey Business Park, West End Road, South Ruislip, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,606,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,603 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15 Moorcroft Harlington Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    BIOCUBE MATRICS LIMITED - 2024-10-07
    icon of address Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,389 GBP2024-03-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-12-31 ~ now
    IIF 98 - Secretary → ME
  • 11
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 5 Connaught Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -6,931 GBP2016-04-30
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 86 - Director → ME
  • 14
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,280 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,831 GBP2018-06-30
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 78 - Director → ME
  • 17
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -452,065 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    KINEDEX UK LIMITED - 2015-05-11
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,177,323 GBP2024-06-30
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 20
    icon of address 65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 21
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 22
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or controlOE
  • 23
    PRIMEGEN GROUP (UK) LIMITED - 2015-03-13
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    INRIM LIMITED - 2009-08-08
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -448 GBP2024-12-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    WHYTE OVERSEAS INVESTMENTS LIMITED - 2008-10-10
    DELVETIME LIMITED - 2002-09-16
    SCIONIX LIMITED - 1999-04-28
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 93 - Director → ME
  • 26
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -660 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    NRIM LIFE SCIENCES (UK) LIMITED - 2014-07-28
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 97 - Director → ME
  • 28
    DOUBLE WING MEDICAL LTD - 2019-04-02
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    35,222 GBP2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 68 - Director → ME
  • 29
    SUNWAYS GLOBAL LIMITED - 2022-11-17
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    880,446 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,602 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    43,662 GBP2024-06-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    NRIM HOLDINGS LIMITED - 2014-07-28
    icon of address Unit 15 Harlington Road, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,657,145 GBP2024-06-30
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 40 - Has significant influence or controlOE
  • 34
    icon of address 65 Delamere Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 35
    UDAYA PROPERTIES LIMITED - 2019-04-17
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,050 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    UDN PROPERTIES LTD - 2019-04-16
    icon of address 3 Floor Staple House, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,015 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 60 - Director → ME
  • 37
    SPPD LIMITED - 2018-08-30
    icon of address Office No: 202 ,devonshire House, 582,honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,617 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,033,360 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    476,466 GBP2024-05-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-11-25
    IIF 89 - Director → ME
  • 2
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-03-26 ~ 2024-12-31
    IIF 72 - Director → ME
  • 3
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,280 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-05-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -751,761 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ 2025-08-06
    IIF 67 - Director → ME
    icon of calendar 2018-10-16 ~ 2020-10-16
    IIF 65 - Director → ME
  • 5
    MEDSOLUTIONS (EUROPE) LIMITED - 2016-08-27
    LIQMEDS LIMITED - 2016-09-14
    EIMAN PHARMA LIMITED - 2015-07-09
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,409,217 GBP2024-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2023-11-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2023-05-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-03 ~ 2023-11-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NRIM CONSULTANCY LIMITED - 2003-07-25
    NRIM LIMITED - 2012-11-02
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2012-11-01
    IIF 94 - Director → ME
  • 7
    icon of address 65 Delamere Road, Arora & Co, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2020-02-13
    IIF 84 - Director → ME
  • 8
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    376,867 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2023-11-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2023-02-12
    IIF 31 - Has significant influence or control OE
  • 9
    LIQMEDS MANUFACTURING LIMITED - 2016-09-14
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,905,195 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2023-11-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2023-11-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-02-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2020-02-13
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-03-29
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,445,359 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2023-11-06
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2023-02-11
    IIF 21 - Has significant influence or control OE
  • 12
    LIQMEDS LIMITED - 2016-08-27
    icon of address Sandretto Building Cavalry Hill Industrial Park, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,989 GBP2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ 2023-11-06
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2023-11-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-07 ~ 2023-08-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Ares Block Odyssey Business Park, West End Road, South Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    21,083,701 GBP2021-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2006-02-09
    IIF 77 - Director → ME
  • 14
    INRIM LIMITED - 2009-08-08
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -448 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-07-31
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NATLIP LIMITED - 2009-08-08
    INRIM LIMITED - 2012-11-05
    NASNOR LIMITED - 2005-12-29
    icon of address Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2014-07-29
    IIF 95 - Director → ME
  • 16
    WHYTE OVERSEAS INVESTMENTS LIMITED - 2008-10-10
    DELVETIME LIMITED - 2002-09-16
    SCIONIX LIMITED - 1999-04-28
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2006-03-29
    IIF 75 - Director → ME
  • 17
    icon of address 85 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2015-06-02
    IIF 96 - Director → ME
  • 18
    SARR INVESTMENTS (BASINGSTOKE) LIMITED - 2015-08-06
    icon of address Noke Hotel, Watford Road, St. Albans, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,606,076 GBP2022-03-31
    Officer
    icon of calendar 2015-07-08 ~ 2020-10-16
    IIF 88 - Director → ME
  • 19
    SUNWAYS GLOBAL LIMITED - 2022-11-17
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    880,446 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-16
    IIF 64 - Director → ME
  • 20
    icon of address 65 Delamere Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,154 GBP2019-08-31
    Officer
    icon of calendar 2018-03-23 ~ 2022-05-25
    IIF 69 - Director → ME
  • 21
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,602 GBP2019-08-31
    Officer
    icon of calendar 2016-02-18 ~ 2022-05-25
    IIF 83 - Director → ME
  • 22
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    492,460 GBP2024-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-11-25
    IIF 91 - Director → ME
  • 23
    UDN PROPERTIES LTD - 2019-04-16
    icon of address 3 Floor Staple House, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,015 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ 2022-06-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WHYTE CHEMICALS LIMITED - 1997-10-01
    WHYTE CHEMICALS LIMITED - 1997-09-22
    icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2006-03-29
    IIF 74 - Director → ME
  • 25
    METALMORFIX LIMITED - 2001-08-01
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -332,859 GBP2024-06-30
    Officer
    icon of calendar 2001-09-03 ~ 2006-03-29
    IIF 76 - Director → ME
  • 26
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,292,391 GBP2024-06-30
    Officer
    icon of calendar 2019-07-10 ~ 2020-10-29
    IIF 61 - Director → ME
  • 27
    LIVERCO LIMITED - 2013-06-14
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,089,192 GBP2024-06-30
    Officer
    icon of calendar 2016-03-09 ~ 2019-03-21
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.