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
    British company director born in July 1990

    Resident in England

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

      IIF 1
    • icon of address 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
    • icon of address Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address 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
    • icon of address Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 11
  • Sharma, Vishal
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Perry Hall Road, Orpington, Kent, BR6 0EF, England

      IIF 12
  • Sharma, Vishal
    British it consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 13
  • Sharma, Vishal
    Indian company director born in April 1988

    Resident in England

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

      IIF 14
  • Sharma, Vishal
    Indian director born in April 1988

    Resident in England

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

      IIF 15
    • icon of address Flat 7 72-74, Staines Road, Hounslow, TW3 3LF, England

      IIF 16
  • Sharma, Vishal
    Indian director born in August 2001

    Resident in England

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

      IIF 17
  • Sharma, Vishal
    British director born in July 1990

    Resident in United Kingdom

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

      IIF 18
  • Mr Vishal Sharma
    British born in July 1990

    Resident in England

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

      IIF 19 IIF 20 IIF 21
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22 IIF 23
    • icon of address Capital Homes, Unit 14, Southend Road, Woodford Green, IG8 8HD, England

      IIF 24
  • Mr Vishal Sharma
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 25
    • icon of address 110 Perry Hall Road, Orpington, Kent, BR6 0EF, England

      IIF 26
  • Sharma, Vishal
    Indian president born in February 2007

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 27
  • Sharma, Vishal
    American managing director born in January 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15133250 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Vishal Sharma
    Indian born in April 1988

    Resident in England

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

      IIF 29
    • icon of address 200, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 30
  • Mr Vishal Sharma
    Indian born in August 2001

    Resident in England

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

      IIF 31
  • Vishal Sharma
    Indian born in April 1988

    Resident in England

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

      IIF 32
  • Mr Vishal Sharma
    Indian born in February 2007

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 15133250 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,809 GBP2024-04-29
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    FLINT PROPERTY INVESTMENTS LIMITED - 2021-04-23
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -5,864 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -175,736 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -299,741 GBP2023-10-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,640 GBP2024-07-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -258,354 GBP2024-08-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 85 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 85 Great Portland Street, First Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    630,748 GBP2024-10-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 200 Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -367,516 GBP2024-01-30
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 15018434 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -223 GBP2024-01-30
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,809 GBP2024-04-29
    Officer
    icon of calendar 2019-04-11 ~ 2021-06-10
    IIF 10 - Director → ME
  • 2
    icon of address Cherry Green, Oakley Road, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,232 GBP2024-11-30
    Officer
    icon of calendar 2014-04-10 ~ 2023-05-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,772 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2020-10-07
    IIF 18 - Director → ME
  • 4
    icon of address Flat 7 72-74 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,931 GBP2023-03-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-09-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-09-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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.