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, Vishal, Dr

    Related profiles found in government register
  • Sharma, Vishal, Dr
    British cardiologist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204, The Print Rooms, 164-180, Union Street, London, SE1 0LH, England

      IIF 1
  • Sharma, Vishal, Dr
    British doctor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bma House, British Medical Association, Tavistock Square, London, WC1H 9JP

      IIF 2
    • icon of address 20, Wenlock Road, Wenlock, N1 7GU, United Kingdom

      IIF 3
    • icon of address 16, St. Aidans Drive, Widnes, Cheshire, WA8 5AG

      IIF 4
    • icon of address 16, St Aidans Drive, Widnes, Cheshire, WA8 5AG, England

      IIF 5
  • Sharma, Vishal
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 6
  • Sharma, Vishal, Dr
    British doctor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Deleval Crescent, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0FA, United Kingdom

      IIF 7
  • Dr Vishal Sharma
    British born in December 1976

    Resident in England

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

      IIF 8
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, SK9 1HY, England

      IIF 9
  • Sharma, Vishal
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 10
  • Sharma, Vishal
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Midllesex, HA3 8DP, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • icon of address 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS, United Kingdom

      IIF 14
  • Sharma, Vishal

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

      IIF 15
  • Mr Vishal Sharma
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Sachfield Drive, Chafford Hundred, Grays, Essex, RM16 6QJ, England

      IIF 16
    • icon of address Dns House, 382 Kenton Road, Harrow, Midllesex, HA3 8DP, United Kingdom

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Vishal Sharma
    Indian born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Vivian Ave, Hendon Central, London, NW4 3XP, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Dns House, 382 Kenton Road, Harrow, Midllesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bma House British Medical Association, Tavistock Square, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,066 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,037 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 159 100 Westminster Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-01-27 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Bma House British Medical Association, Tavistock Square, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-10 ~ 2012-06-28
    IIF 4 - Director → ME
  • 2
    icon of address Unit 111, The Print Rooms, 164-180 Union Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2019-10-24
    IIF 1 - Director → ME
  • 3
    ICU LOCUM SERVICES LIMITED - 2022-08-31
    icon of address 32 Deleval Crescent, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,538 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-06-21
    IIF 7 - Director → ME
  • 4
    icon of address 2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2016-10-26
    IIF 14 - Director → ME
  • 5
    icon of address Flat 28 Downey House, 13 Ashflower Drive, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-01-07
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 Brassey Way, Lower Stondon, Henlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -388,800 GBP2024-08-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-05-26
    IIF 20 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.