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

    Related profiles found in government register
  • Sharma, Vishal
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 1
    • Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 2
  • Sharma, Vishal
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 3
    • Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Suite 02, Unit 14, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 10
  • Sharma, Vishal
    British recruitment born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 11
  • Sharma, Vishal
    British director born in August 1972

    Resident in England

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

      IIF 12
  • Sharma, Vishal
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fern Lane, Hounslow, TW5 0HJ, England

      IIF 13 IIF 14
    • 3, Peartree Way, London, SE10 0XS, England

      IIF 15
    • 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 16
  • Sharma, Vishal
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fern Lane, Hounslow, Middlesex, TW5 0HJ, United Kingdom

      IIF 17
    • Flat L04, Hester House, 72-78 Conington Road, Lewisham, London, SE13 7FL, England

      IIF 18 IIF 19
    • 3, Peartree Way, Greenwich, London, SE10 0XS, United Kingdom

      IIF 20
    • 8th Floor, 167 Fleet Street, London, EC4A 2EA, England

      IIF 21
    • 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 22 IIF 23
    • 45, Frays Avenue, West Drayton, UB7 7AG, England

      IIF 24
  • Sharma, Vishal
    British property investment born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 25
  • Sharma, Vishal, Dr
    British cardiologist born in December 1976

    Resident in England

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

      IIF 26
  • Sharma, Vishal, Dr
    British doctor born in December 1976

    Resident in England

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

      IIF 27
    • 20, Wenlock Road, Wenlock, N1 7GU, United Kingdom

      IIF 28
    • 16, St. Aidans Drive, Widnes, Cheshire, WA8 5AG

      IIF 29
    • 16, St Aidans Drive, Widnes, Cheshire, WA8 5AG, England

      IIF 30
  • Sharma, Vishal
    Indian company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 200, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 31
  • Sharma, Vishal
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15018434 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Flat 7 72-74, Staines Road, Hounslow, TW3 3LF, England

      IIF 33
  • Sharma, Vishal
    born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3 Peartree Way, Greenwich, London, SE10 0XS, United Kingdom

      IIF 34
  • Sharma, Vishal
    Indian director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Sharma, Vishal
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Nottingham South & Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 36
  • Mr Vishal Sharma
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40 IIF 41
    • Capital Homes, Unit 14, Southend Road, Woodford Green, IG8 8HD, England

      IIF 42
  • Sharma, Vishal
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 43
  • Sharma, Vishal
    British director born in August 1972

    Resident in United Kingdom

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

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS, United Kingdom

      IIF 47
  • Sharma, Vishal
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Langley Hill, Calcot, Reading, Berkshire, RG31 4QU, United Kingdom

      IIF 48 IIF 49
  • Sharma, Vishal
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hayre House, 5-7, Bath Road Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 50
  • Sharma, Vishal
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Vishal
    British purchase ledger controller born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234 Allenby Road, Southall, Middlesex, UB1 2HW, United Kingdom

      IIF 58
  • Mr Vishal Sharma
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fern Lane, Hounslow, TW5 0HJ, United Kingdom

      IIF 59
    • 3, Peartree Way, Greenwich, London, SE10 0XS, United Kingdom

      IIF 60 IIF 61
    • 3, Peartree Way, London, SE10 0XS, England

      IIF 62
    • 8th Floor, 167 Fleet Street, London, EC4A 2EA, England

      IIF 63 IIF 64
    • 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Sharma, Vishal
    Indian driver born in May 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 12-14, Stuart Terrace, Talbot Green, Pontyclun, CF72 8AA, Wales

      IIF 68
  • Dr Vishal Sharma
    British born in December 1976

    Resident in England

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

      IIF 69
    • C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, SK9 1HY, England

      IIF 70
  • Sharma, Vishal

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

      IIF 71
  • Sharma, Vishal, Dr
    British doctor born in December 1976

    Resident in United Kingdom

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

      IIF 72
  • Mr Vishal Sharma
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 72-74, Staines Road, Hounslow, TW3 3LF, England

      IIF 73
    • 200, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 74
  • Mr Vishal Sharma
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 75
  • Vishal Sharma
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15018434 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Mr Vishal Sharma
    Indian born in May 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 12-14, Stuart Terrace, Talbot Green, Pontyclun, CF72 8AA, Wales

      IIF 77
  • Mr Vishal Sharma
    British born in August 1972

    Resident in United Kingdom

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

      IIF 78
    • Dns House, 382 Kenton Road, Harrow, Midllesex, HA3 8DP, United Kingdom

      IIF 79
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 80
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Mr Vishal Sharma
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Langley Hill, Calcot, Reading, RG31 4QU, United Kingdom

      IIF 82 IIF 83
  • Mr Vishal Sharma
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141-143, High Street, Hampton Hill, Hampton, Middlesex, TW12 1NJ, United Kingdom

      IIF 84
    • 141-143, High Street, Hampton Hill, Hampton, TW12 1NJ, United Kingdom

      IIF 85
    • Flat L04, Hester House, 72-78 Conington Road, Lewisham, London, SE13 7FL

      IIF 86
    • Harborgill, Park Road, Stoke Poges, Slough, SL2 4PA, England

      IIF 87
  • Mr Vishal Sharma
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234 Allenby Road, Southall, Middlesex, UB1 2HW, United Kingdom

      IIF 88
  • Mr Vishal Sharma
    Indian born in July 1982

    Resident in United Kingdom

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

      IIF 89
child relation
Offspring entities and appointments
Active 44
  • 1
    141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -278,198 GBP2023-08-31
    Officer
    2022-03-18 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 56 - director → ME
  • 3
    141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 54 - director → ME
  • 4
    141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 53 - director → ME
  • 5
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 6
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 12 - director → ME
  • 7
    Dns House, 382 Kenton Road, Harrow, Midllesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    Bma House British Medical Association, Tavistock Square, London
    Corporate (12 parents, 4 offsprings)
    Officer
    2021-09-10 ~ now
    IIF 27 - director → ME
  • 9
    Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, England
    Corporate (2 parents)
    Equity (Company account)
    -185,809 GBP2024-04-29
    Person with significant control
    2019-04-11 ~ now
    IIF 40 - Has significant influence or controlOE
  • 10
    C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    39,172 GBP2023-05-31
    Officer
    2012-05-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    8th Floor 167 Fleet Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    89,978 GBP2023-05-31
    Officer
    2017-06-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    8th Floor 167 Fleet Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 57 - director → ME
  • 13
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    FLINT PROPERTY INVESTMENTS LIMITED - 2021-04-23
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -5,864 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 3 - director → ME
  • 15
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -170,080 GBP2023-02-28
    Officer
    2021-02-26 ~ now
    IIF 7 - director → ME
  • 16
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -299,741 GBP2023-10-30
    Officer
    2020-10-06 ~ now
    IIF 6 - director → ME
  • 17
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-14 ~ now
    IIF 9 - director → ME
  • 18
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,520 GBP2023-07-30
    Officer
    2021-07-14 ~ now
    IIF 8 - director → ME
  • 19
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -238,799 GBP2023-08-30
    Officer
    2020-08-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    200 Stoke Poges Lane, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 22
    C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    -3,866 GBP2023-05-31
    Officer
    2018-05-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -367,516 GBP2024-01-30
    Officer
    2017-01-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Flat 159 100 Westminster Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,179 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Flat L4, 72-78 Hester House, Conington Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2013-06-18 ~ dissolved
    IIF 19 - director → ME
  • 27
    4385, 15018434 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 43 - director → ME
    2024-01-27 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-12 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    68 Fern Lane, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 31
    8th Floor 167 Fleet Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 32
    8th Floor 167 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2023-06-30
    Officer
    2020-06-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    167 Uxbridge Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -487,188 GBP2022-04-30
    Officer
    2017-04-04 ~ now
    IIF 25 - director → ME
  • 34
    141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 52 - director → ME
  • 35
    8th Floor, 167 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    366,450 GBP2019-09-30
    Officer
    2014-09-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    234 Allenby Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 37
    12-14 Stuart Terrace, Talbot Green, Pontyclun, Wales
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 38
    3 Peartree Way, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,719 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 39
    3 Peartree Way, Greenwich, London, England
    Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove membersOE
  • 40
    3 Peartree Way, Greenwich, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    76,935 GBP2024-01-31
    Officer
    2019-01-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    VS MANAGEMENT CONSULTANTS LIMITED - 2015-12-07
    Flat L04 Hester House, 72-78 Conington Road, Lewisham, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 42
    Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -223 GBP2024-01-30
    Officer
    2018-01-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 43
    45 Frays Avenue, West Drayton, England
    Corporate (3 parents)
    Equity (Company account)
    3,404 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 24 - director → ME
  • 44
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 46 - director → ME
Ceased 14
  • 1
    Bma House British Medical Association, Tavistock Square, London
    Corporate (12 parents, 4 offsprings)
    Officer
    2008-07-10 ~ 2012-06-28
    IIF 29 - director → ME
  • 2
    Unit 111, The Print Rooms, 164-180 Union Street, London, England
    Corporate (15 parents)
    Officer
    2014-10-03 ~ 2019-10-24
    IIF 26 - director → ME
  • 3
    Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, England
    Corporate (2 parents)
    Equity (Company account)
    -185,809 GBP2024-04-29
    Officer
    2019-04-11 ~ 2021-06-10
    IIF 10 - director → ME
  • 4
    ICU LOCUM SERVICES LIMITED - 2022-08-31
    32 Deleval Crescent, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,538 GBP2024-03-31
    Officer
    2022-09-01 ~ 2023-06-21
    IIF 72 - director → ME
  • 5
    8th Floor 167 Fleet Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,317 GBP2024-06-30
    Officer
    2020-06-11 ~ 2021-06-10
    IIF 23 - director → ME
    Person with significant control
    2020-06-11 ~ 2021-06-10
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ROXY TANDOORI CENTER LIMITED - 1998-11-25
    46 Syon Lane, Isleworth, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    557,751 GBP2023-11-30
    Person with significant control
    2016-10-26 ~ 2016-10-26
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    391 Hanworth Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-24 ~ 2023-06-16
    IIF 14 - director → ME
  • 8
    2nd Floor 21-22 Great Castle Street, London
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ 2016-10-26
    IIF 47 - director → ME
  • 9
    Flat 28 Downey House, 13 Ashflower Drive, Romford, Essex, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-01-07 ~ 2022-01-07
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 10
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -22,483 GBP2023-10-31
    Officer
    2018-10-19 ~ 2020-10-07
    IIF 36 - director → ME
  • 11
    Flat 7 72-74 Staines Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-01 ~ 2023-06-23
    IIF 33 - director → ME
    Person with significant control
    2023-06-01 ~ 2023-06-23
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -574,321 GBP2020-03-31
    Officer
    2019-04-05 ~ 2020-03-04
    IIF 50 - director → ME
  • 13
    55 Loudoun Road, St. John's Wood, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,931 GBP2023-03-30
    Officer
    2021-11-08 ~ 2023-09-03
    IIF 2 - director → ME
    Person with significant control
    2021-07-01 ~ 2023-09-03
    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
  • 14
    23 Brassey Way, Lower Stondon, Henlow, England
    Corporate (1 parent)
    Equity (Company account)
    -249,312 GBP2023-08-30
    Person with significant control
    2021-09-16 ~ 2022-05-26
    IIF 89 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.