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, Vidya Sagar

    Related profiles found in government register
  • Sharma, Vidya Sagar
    British born in October 1961

    Resident in England

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

      IIF 1 IIF 2
    • 3 The Drive, South Woodford, London, E18 2BL

      IIF 3
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 4
  • Sharma, Vidya Sagar
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Vidya Sagar
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 559 High Road, High Road, Ilford, Essex, IG1 1TZ, England

      IIF 22
    • 3, The Drive, London, E18 2BL, United Kingdom

      IIF 23
    • 3 The Drive, South Woodford, London, E18 2BL

      IIF 24
  • Sharma, Vidya Sagar
    British intermediary born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Vidya Sagar
    British property broker born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 27
  • Sharma, Vidya Sagar
    British property developer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Sharma, Vidya Sagar
    British salesman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Drive, South Woodford, London, E18 2BL

      IIF 31
  • Sharma, Vidya Sagar
    British business consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Meadow Way, Chigwell, Essex, IG7 6LR, England

      IIF 32
  • Sharma, Vidya Sagar
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Meadow Way, Chigwell, Essex, IG7 6LR, United Kingdom

      IIF 33
  • Sharma, Vidya Sagar
    British re-cycling born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Meadows Way, Chigwell, Essex, IG7 6LR, United Kingdom

      IIF 34
  • Mr Vidya Sagar Sharma
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11, Albemarle Road, East Barnet, Barnet, EN4 8EQ, England

      IIF 35
    • 23, Gyllyngdune Gardens, Ilford, IG3 9HH, England

      IIF 36
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 37 IIF 38
    • 33, Hill Street, London, W1J 5LT, England

      IIF 39
    • 902 Eastern Avenue, Ilford, Newbury Park, IG2 7HZ, England

      IIF 40
  • Sharma, Vidya Sagar
    British

    Registered addresses and corresponding companies
    • 3 The Drive, South Woodford, London, E18 2BL

      IIF 41
  • Sagar Sharma, Vidya
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Oxford House, Oxford Road, London, N4 3EY, United Kingdom

      IIF 42
  • Mr Vidya Sagar Sharma
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    902 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 3
    Nationwide Solicitors Amanveer House, 523-525 Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 4
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 23 - Director → ME
  • 5
    Abgm Solicitors, 74 Brent Street, Hendon, London
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 22 - Director → ME
  • 6
    902 Eastern Avenue, Ilford, Newbury Park, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    648,615 GBP2022-12-31
    Officer
    2022-05-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    17-18 Royal Crescent, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2000-05-31 ~ dissolved
    IIF 31 - Director → ME
  • 8
    49 Oxford House Oxford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-02 ~ dissolved
    IIF 42 - Director → ME
  • 9
    23 Gyllyngdune Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-02 ~ 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
  • 10
    28 Albemarle Road, East Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,315 GBP2024-07-31
    Officer
    2007-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    DAISYCROFT CARE HOME LIMITED - 2008-10-13
    KRANBROOK LIMITED - 2004-08-09
    559 High Road, Ilford, Essex, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2007-06-22 ~ now
    IIF 19 - Director → ME
  • 12
    171 Halley Road, Halley Road, Forest Gate, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ now
    IIF 1 - Director → ME
  • 13
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 32 - Director → ME
Ceased 20
  • 1
    Station House Station Approach, East Horsley, Leatherhead, Surrey, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    451 GBP2021-01-31
    Officer
    2015-01-22 ~ 2016-02-19
    IIF 34 - Director → ME
  • 2
    WINSPECTIVE LIMITED - 2023-09-08
    9 Henley Court, 265-267, Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,798,370 GBP2024-09-30
    Officer
    2006-07-05 ~ 2008-05-12
    IIF 5 - Director → ME
  • 3
    OVERCRAFT LTD - 2004-02-17
    46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-21 ~ 2006-11-27
    IIF 10 - Director → ME
  • 4
    Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-20 ~ 2008-05-21
    IIF 13 - Director → ME
  • 5
    MARULA CARE HOMES LTD - 2004-04-14
    Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-10-03 ~ 2008-06-10
    IIF 14 - Director → ME
  • 6
    CONSENSA CARE GROUP LIMITED - 2008-07-24
    Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-23 ~ 2008-05-21
    IIF 9 - Director → ME
  • 7
    272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-12-31
    Officer
    2006-12-01 ~ 2007-12-01
    IIF 24 - Director → ME
  • 8
    ZEEBEST SERVICES LIMITED - 2004-08-26
    Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,009,888 GBP2024-12-31
    Officer
    2005-02-21 ~ 2006-11-27
    IIF 18 - Director → ME
  • 9
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,845 GBP2024-04-30
    Officer
    2005-08-10 ~ 2006-11-27
    IIF 6 - Director → ME
    2003-05-29 ~ 2003-06-16
    IIF 29 - Director → ME
  • 10
    Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -535,894 GBP2024-12-31
    Officer
    2005-02-21 ~ 2006-11-27
    IIF 15 - Director → ME
    2003-03-11 ~ 2003-07-21
    IIF 28 - Director → ME
  • 11
    18 Charlton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-02-20 ~ 2006-11-27
    IIF 17 - Director → ME
  • 12
    Units 1 & 2, Newbury Central, 17/18 Regal House Royal Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-07-05 ~ 2007-11-29
    IIF 7 - Director → ME
  • 13
    LASERFINE LIMITED - 2005-08-08
    82-84 Calcutta Road, Tilbury, Essex
    Dissolved Corporate (1 parent)
    Officer
    2005-03-22 ~ 2006-11-27
    IIF 11 - Director → ME
  • 14
    2 Kings Court, Harwood Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2002-03-20 ~ 2004-09-07
    IIF 30 - Director → ME
  • 15
    40 Kensington Avenue, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2006-06-23 ~ 2006-06-23
    IIF 8 - Director → ME
  • 16
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-17 ~ 2006-11-27
    IIF 12 - Director → ME
  • 17
    DAISYCROFT CARE HOME LIMITED - 2008-10-13
    KRANBROOK LIMITED - 2004-08-09
    559 High Road, Ilford, Essex, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2005-02-21 ~ 2006-11-27
    IIF 20 - Director → ME
  • 18
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,824 GBP2024-11-30
    Officer
    2021-06-21 ~ 2022-11-03
    IIF 21 - Director → ME
    Person with significant control
    2022-04-19 ~ 2022-11-03
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-11-15 ~ 2008-03-15
    IIF 16 - Director → ME
    2003-08-11 ~ 2006-02-01
    IIF 41 - Secretary → ME
  • 20
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2017-01-10 ~ 2024-01-05
    IIF 27 - Director → ME
    Person with significant control
    2018-09-01 ~ 2024-01-05
    IIF 43 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.