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

    Related profiles found in government register
  • Sharma, Vishal
    Indian company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Apex Accountancy, Office Suite 134, First Floor, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, United Kingdom

      IIF 1 IIF 2
  • Sharma, Vishal
    Indian director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Sharma, Vishal
    Indian business analyst born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ravensbourne Road, Bromley, Kent, BR11HN, United Kingdom

      IIF 4
  • Sharma, Vishal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Higgins Lane, Quinton, Birmingham, West Midlands, B32 1LL, United Kingdom

      IIF 5
    • icon of address 90, Gladys Road, Birmingham, B67 5AN, United Kingdom

      IIF 6
    • icon of address Ip3 Global / Spaces, Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN, England

      IIF 7
  • Sharma, Vishal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 8
  • Sharma, Vishal
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, Station Road, Selkirk, TD7 5DJ, United Kingdom

      IIF 9
  • Sharma, Vishal
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address 18, Duke Shore Wharf, 106, Narrow Street, London, E14 8BU, England

      IIF 11
    • icon of address 18, Duke Shore Wharf, Narrow Street, London, E14 8BU, United Kingdom

      IIF 12
    • icon of address 19 Duke Shore Wharf, 106 Narrow Street, London, E14 8EU

      IIF 13
    • icon of address Flat 18 Duke Shore Wharf, 106 Narrow Street, London, E14 8BU, England

      IIF 14 IIF 15
    • icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, SE1 2BZ, England

      IIF 16
  • Sharma, Vishal
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Ripon Street, Lincoln, LN5 7NF, United Kingdom

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Sharma, Vishal
    British sales manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Ripon Street, Lincoln, LN5 7NF, United Kingdom

      IIF 19
  • Mr Vishal Sharma
    Indian born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address C/o Apex Accountancy, Office Suite 134, First Floor, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, United Kingdom

      IIF 21 IIF 22
  • Sharma, Vishal
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 23
    • icon of address Suite 7, High Street House, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 24
  • Mr Vishal Sharma
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Higgins Lane, Quinton, Birmingham, West Midlands, B32 1LL, United Kingdom

      IIF 25
    • icon of address 90, Gladys Road, Birmingham, B67 5AN, United Kingdom

      IIF 26
    • icon of address Ip3 Global / Spaces, Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN, England

      IIF 27
  • Mr Vishal Sharma
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Ravensbourne Road, Bromley, BR1 1HN, England

      IIF 28
  • Mr Vishal Sharma
    British born in August 1984

    Resident in United Kingdom

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

      IIF 29
  • Mr Vishal Sharma
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address 18, Duke Shore Wharf, 106, Narrow Street, London, E14 8BU, England

      IIF 31
    • icon of address 18, Duke Shore Wharf, Narrow Street, London, E14 8BU, United Kingdom

      IIF 32
    • icon of address 19 Duke Shore Wharf, 106 Narrow Street, London, E14 8EU

      IIF 33
    • icon of address Flat 18 Duke Shore Wharf, 106 Narrow Street, London, E14 8BU, England

      IIF 34
    • icon of address Cornerstone House, Station Road, Selkirk, TD7 5DJ, United Kingdom

      IIF 35
  • Mr Vishal Sharma
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Ripon Street, Lincoln, LN5 7NF, United Kingdom

      IIF 36 IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Vishal Sharma
    Indian born in January 1966

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B 38 Annapurna Apartments, 145 Gt Road Sahibabad, Ghaziabad, Uttar Pradesh, 201005, India

      IIF 39
  • Sharma, Vishal

    Registered addresses and corresponding companies
    • icon of address 101, Ripon Street, Lincoln, LN5 7NF, United Kingdom

      IIF 40
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr Vishal Sharma
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    BESPOKE DIGITAL MEDIA LTD - 2016-01-27
    BESPOKE FLAVOURS LTD - 2013-02-26
    icon of address 51 Weighton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    511 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23 Albany Works, Gunmakers Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Flat 18 Duke Shore Wharf, 106 Narrow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ID PLATFORM LIMITED - 2024-03-25
    icon of address 18, Duke Shore Wharf, 106, Narrow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cornerstone House, Station Road, Selkirk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,478 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Duke Shore Wharf, 106 Narrow Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,353 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 101 Ripon Street, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,083 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Apex Accountancy, Office Suite 134 First Floor, 4 Longwalk Road, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Apex Accountancy, Office Suite 134 First Floor, 4 Longwalk Road, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of address 101 Ripon Street, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Annexe G Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    TAIZO LTD
    - now
    MAYA FLOW LTD - 2025-06-27
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,174 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 41 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,819 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2023-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2023-03-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 7, High Street House 2 High Street, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,495 GBP2023-12-31
    Officer
    icon of calendar 2021-07-26 ~ 2023-10-05
    IIF 24 - Director → ME
  • 3
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,174 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-05-24
    IIF 28 - Ownership of shares – 75% or more 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.