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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Monika Sharma

    Related profiles found in government register
  • Mrs Monika Sharma
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70, Church Road, Ashford, Middlesex, TW15 2TW

      IIF 1
    • 23, Gyllyngdue Gardens, Ilford, Essex, IG3 9HH, England

      IIF 2
    • 39, Gyllyngdune Gardens, Ilford, IG3 9HH, England

      IIF 3
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 4
    • 72a, Hampton Road, Ilford, IG1 1PT, England

      IIF 5 IIF 6
    • 72a, Hampton Road, Ilford, IG1 1PT, United Kingdom

      IIF 7 IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 33, Hill Street, Mayfair, London, W1J 5LT, England

      IIF 10 IIF 11
    • 902, Eastern Avenue, Newbury Park, IG2 7HZ, United Kingdom

      IIF 12
    • 572-582, High Road, Wembley, London, HA0 2AA, England

      IIF 13
    • 576-582, High Road, Wembley, HA0 2AA, England

      IIF 14
    • 576-582, High Road, Wembley, HA0 2AA, United Kingdom

      IIF 15
    • 576-582, High Road, Wembley, London, HA0 2AA, England

      IIF 16
    • 576-582, High Road, Wembley, London, HA0 2AA, United Kingdom

      IIF 17
  • Mrs Monika Sharma
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, Hampton Road, Ilford, Essex, IG1 1PT, England

      IIF 18
    • 21, North Street, Shrewsbury, SY1 2JG, United Kingdom

      IIF 19
  • Sharma, Monika
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17-18, Regal House, Royal Crescent, Ilford, Essex, IG2 7JY, England

      IIF 20
    • 23, Gyllyngdune Gardens, Ilford, IG3 9HH, England

      IIF 21 IIF 22
    • 23 Gyllyngdune Gardens, Seven Kings, Ilford, Essex, IG3 9HH

      IIF 23
    • 72a, Hampton Road, Ilford, IG1 1PT, England

      IIF 24 IIF 25 IIF 26
    • 572-582, High Road, Wembley, London, HA0 2AA, England

      IIF 29
    • 576-582, High Road, Wembley, London, HA0 2AA, England

      IIF 30
  • Sharma, Monika
    British businesswoman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70, Church Road, Ashford, Middlesex, TW15 2TW

      IIF 31
    • 39, Gyllyngdune Gardens, Ilford, IG3 9HH, England

      IIF 32
    • 72a, Hampton Road, Ilford, IG1 1PT, United Kingdom

      IIF 33 IIF 34
  • Sharma, Monika
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 576-582, High Road, Wembley, HA0 2AA, England

      IIF 35
    • 576-582, High Road, Wembley, HA0 2AA, United Kingdom

      IIF 36
    • 576-582, High Road, Wembley, London, HA0 2AA, United Kingdom

      IIF 37
  • Sharma, Monika
    British developer/landlord born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Gyllyngdue Gardens, Ilford, Essex, IG3 9HH, England

      IIF 38
  • Sharma, Monika
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19/21, Hatchett Street, Birmingham, B19 3NX, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 33, Hill Street, Mayfair, London, W1J 5LT, England

      IIF 41 IIF 42
    • 5, Dalewood Gardens, Worcester Park, KT4 8JZ, United Kingdom

      IIF 43
  • Sharma, Monika
    British property dealer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 902, Eastern Avenue, Newbury Park, IG2 7HZ, United Kingdom

      IIF 44
  • Sharma, Monika
    British none born in September 1978

    Registered addresses and corresponding companies
    • 3 Jersey Road, Ilford, Essex, IG1 2HH

      IIF 45
  • Sharma, Monika
    British accountant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, North Street, Shrewsbury, SY1 2JG, United Kingdom

      IIF 46
  • Sharma, Monika
    British developer/landlord born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72a, Hampton Road, Ilford, Essex, IG1 1PT, England

      IIF 47
  • Sharma, Monika
    British

    Registered addresses and corresponding companies
    • 23 Gyllyngdune Gardens, Seven Kings, Ilford, Essex, IG3 9HH

      IIF 48
    • 3 Jersey Road, Ilford, Essex, IG1 2HH

      IIF 49
child relation
Offspring entities and appointments 26
  • 1
    A PROPERTIES LIMITED
    11604687
    56 Faircross Avenue, Barking, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-09 ~ 2020-10-12
    IIF 32 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-10-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ABDGHA LTD
    16950190
    72a Hampton Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2026-03-27 ~ now
    IIF 28 - Director → ME
  • 3
    AUSTINS DEVELOPMENT LTD
    12490491
    72a Hampton Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    AUSTINS GLOBAL LTD
    12384170
    72a Hampton Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    AUSTINS PROPERTY SERVICES LIMITED
    05473511
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2012-04-05 ~ 2012-12-18
    IIF 20 - Director → ME
    2006-08-11 ~ 2007-01-26
    IIF 23 - Director → ME
    2007-01-26 ~ 2011-06-02
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    CAULIFLOWER HOLDINGS LTD
    14278597
    55 Madeley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ 2022-10-20
    IIF 37 - Director → ME
    Person with significant control
    2022-08-05 ~ 2022-10-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    CEASED TRADING 09256250 LTD - now
    MASTI (UK) LTD
    - 2025-09-11 09256250
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-09-20 ~ 2024-06-06
    IIF 35 - Director → ME
    Person with significant control
    2021-09-28 ~ 2024-06-06
    IIF 14 - Has significant influence or control OE
  • 8
    D&N PROPERTIES SERVICES LIMITED
    11432155
    11 Headingley Road, Birmingham, England
    Receiver Action Corporate (2 parents)
    Officer
    2022-09-26 ~ 2022-11-03
    IIF 39 - Director → ME
  • 9
    ESTATE PRO LTD
    16814000
    72a Hampton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 27 - Director → ME
  • 10
    EXCELLENCE CARE SERVICES LIMITED
    13780988
    18 New Park Close, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-03 ~ 2021-12-30
    IIF 46 - Director → ME
    Person with significant control
    2021-12-03 ~ 2021-12-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GOLDEN HUB LTD
    16390447
    72a Hampton Road, Ilford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 21 - Director → ME
  • 12
    GOLDEN SHOPERS LTD
    17074338
    72a Hampton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2026-03-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GOLDEN VILLA LTD
    16692788
    72a Hampton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LANDMARK PROPERTY LTD
    16702986
    72a Hampton Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2025-09-08 ~ now
    IIF 22 - Director → ME
  • 15
    LVN (1) LIMITED
    11942849
    72a Hampton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-07-16
    IIF 38 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-10-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    LVN LIMITED
    11606513
    43 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-10-05 ~ 2024-02-01
    IIF 44 - Director → ME
    Person with significant control
    2018-10-05 ~ 2024-03-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 17
    MASTI EAST LONDON LTD
    14124738
    576-582 High Road, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-23 ~ 2024-06-06
    IIF 40 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 18
    MASTI ENTERPRISES LTD
    11762844
    572-582 High Road, Wembley, London, England
    Active Corporate (4 parents)
    Officer
    2021-09-28 ~ 2024-06-06
    IIF 29 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 13 - Right to appoint or remove directors OE
  • 19
    MASTI LONDON LTD
    11836451
    576-582 High Road, Wembley, London, England
    Active Corporate (8 parents)
    Officer
    2021-09-20 ~ 2024-06-06
    IIF 30 - Director → ME
    Person with significant control
    2022-08-08 ~ 2024-06-06
    IIF 16 - Has significant influence or control OE
  • 20
    PATTMAN BUILDING & MAINTENANCE LIMITED
    04390813
    522 High Road, Ilford, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2002-05-14 ~ 2004-05-18
    IIF 45 - Director → ME
    2002-06-03 ~ 2004-05-18
    IIF 49 - Secretary → ME
  • 21
    POUND PARADISE STORES LTD
    - now 08284110
    BESTWAY (UK) LTD
    - 2013-04-08 08284110
    81 Church Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2015-08-11 ~ 2017-11-17
    IIF 31 - Director → ME
    2012-11-07 ~ 2013-01-21
    IIF 43 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-11-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    REVENSDALE DEVELOPMENTS LTD
    14206625
    55 Madeley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-30 ~ 2023-01-19
    IIF 36 - Director → ME
    Person with significant control
    2022-06-30 ~ 2022-10-31
    IIF 15 - Right to appoint or remove directors OE
  • 23
    REVENSDALE LTD
    13897888
    148 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2022-02-24 ~ 2023-01-19
    IIF 42 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-10-31
    IIF 10 - Right to appoint or remove directors OE
  • 24
    RINEVALE LTD
    13864048
    63-66 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-24 ~ 2022-03-05
    IIF 41 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-03-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    THEOBALDS PARK ROAD LIMITED
    11988267
    72a Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 26
    WELLNZ LTD
    15607984
    72a Hampton Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ now
    IIF 26 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.