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

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
    • icon of address 70, Church Road, Ashford, Middlesex, TW15 2TW

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

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

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

      IIF 4
    • icon of address 72a, Hampton Road, Ilford, IG1 1PT, United Kingdom

      IIF 5 IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 33, Hill Street, Mayfair, London, W1J 5LT, England

      IIF 8 IIF 9
    • icon of address 902, Eastern Avenue, Newbury Park, IG2 7HZ, United Kingdom

      IIF 10
    • icon of address 572-582, High Road, Wembley, London, HA0 2AA, England

      IIF 11
    • icon of address 576-582, High Road, Wembley, HA0 2AA, England

      IIF 12
    • icon of address 576-582, High Road, Wembley, HA0 2AA, United Kingdom

      IIF 13
    • icon of address 576-582, High Road, Wembley, London, HA0 2AA, England

      IIF 14
    • icon of address 576-582, High Road, Wembley, London, HA0 2AA, United Kingdom

      IIF 15
  • Mrs Monika Sharma
    British born in September 1978

    Resident in United Kingdom

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

      IIF 16
    • icon of address 21, North Street, Shrewsbury, SY1 2JG, United Kingdom

      IIF 17
  • Sharma, Monika
    British businesswoman born in September 1978

    Resident in England

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

      IIF 18
    • icon of address 39, Gyllyngdune Gardens, Ilford, IG3 9HH, England

      IIF 19
    • icon of address 72a, Hampton Road, Ilford, IG1 1PT, United Kingdom

      IIF 20 IIF 21
  • Sharma, Monika
    British company director born in September 1978

    Resident in England

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

      IIF 22
    • icon of address 572-582, High Road, Wembley, London, HA0 2AA, England

      IIF 23
    • icon of address 576-582, High Road, Wembley, HA0 2AA, England

      IIF 24
    • icon of address 576-582, High Road, Wembley, HA0 2AA, United Kingdom

      IIF 25
    • icon of address 576-582, High Road, Wembley, London, HA0 2AA, England

      IIF 26
    • icon of address 576-582, High Road, Wembley, London, HA0 2AA, United Kingdom

      IIF 27
  • Sharma, Monika
    British developer/landlord born in September 1978

    Resident in England

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

      IIF 28
  • Sharma, Monika
    British director born in September 1978

    Resident in England

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

      IIF 29
    • icon of address 17-18, Regal House, Royal Crescent, Ilford, Essex, IG2 7JY, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 33, Hill Street, Mayfair, London, W1J 5LT, England

      IIF 32 IIF 33
    • icon of address 5, Dalewood Gardens, Worcester Park, KT4 8JZ, United Kingdom

      IIF 34
  • Sharma, Monika
    British property dealer born in September 1978

    Resident in England

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

      IIF 35
  • Sharma, Monika
    British none born in September 1978

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

      IIF 36
  • Sharma, Monika
    British accountant born in September 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 38
  • Sharma, Monika
    British

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

      IIF 39
  • Sharma, Monika
    British company director

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

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 72a Hampton Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 72a Hampton Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 576-582 High Road, Wembley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 572-582 High Road, Wembley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 72a Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 56 Faircross Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-10-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-10-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,705 GBP2024-06-30
    Officer
    icon of calendar 2012-04-05 ~ 2012-12-18
    IIF 30 - Director → ME
    icon of calendar 2006-08-11 ~ 2007-01-26
    IIF 22 - Director → ME
    icon of calendar 2007-01-26 ~ 2011-06-02
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 55 Madeley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ 2022-10-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-10-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19/21 Hatchett Street, Birmingham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    4,828 GBP2023-06-30
    Officer
    icon of calendar 2022-09-26 ~ 2022-11-03
    IIF 29 - Director → ME
  • 5
    icon of address 18 New Park Close, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2021-12-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2021-12-30
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 72a Hampton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-07-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-10-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 43 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,213 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2024-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2024-03-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 576-582 High Road, Wembley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -884,399 GBP2024-10-31
    Officer
    icon of calendar 2021-09-20 ~ 2024-06-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-06-06
    IIF 12 - Has significant influence or control OE
  • 9
    icon of address 576-582 High Road, Wembley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2024-06-06
    IIF 31 - Director → ME
  • 10
    icon of address 572-582 High Road, Wembley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-06-06
    IIF 23 - Director → ME
  • 11
    icon of address 576-582 High Road, Wembley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,831 GBP2024-02-28
    Officer
    icon of calendar 2021-09-20 ~ 2024-06-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2024-06-06
    IIF 14 - Has significant influence or control OE
  • 12
    icon of address 522 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-14 ~ 2004-05-18
    IIF 36 - Director → ME
    icon of calendar 2002-06-03 ~ 2004-05-18
    IIF 39 - Secretary → ME
  • 13
    BESTWAY (UK) LTD - 2013-04-08
    icon of address 81 Church Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,046 GBP2024-11-30
    Officer
    icon of calendar 2012-11-07 ~ 2013-01-21
    IIF 34 - Director → ME
    icon of calendar 2015-08-11 ~ 2017-11-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-11-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 55 Madeley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ 2023-01-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-10-31
    IIF 13 - Right to appoint or remove directors OE
  • 15
    icon of address 148 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,974 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2023-01-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-10-31
    IIF 8 - Right to appoint or remove directors OE
  • 16
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-03-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-03-05
    IIF 9 - 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.