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

Ujjwal Mishra

    Related profiles found in government register
  • Ujjwal Mishra
    Indian born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 1
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 2
    • icon of address 48, Grays Road, Slough, SL1 3QG, England

      IIF 3
  • Mr Ujjwal Mishra
    Indian born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 4
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 5
  • Mr Ujjwal Mishra
    Indian born in July 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 6
  • Mr. Ujjwal Mishra
    Indian born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 7
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 8
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 9
  • Mishra, Ujjwal
    Indian director born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 10 IIF 11
    • icon of address Winsor & Newton Building, Whitefriars Avenue, Opp Whitefriars School, Harrow, HA3 5RN, United Kingdom

      IIF 12
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 13
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 14
    • icon of address 24a, High Street, Melksham, SN12 6LA, England

      IIF 15
    • icon of address 48, Grays Road, Slough, SL1 3QG, England

      IIF 16
  • Mishra, Ujjwal, Mr.
    Indian director born in August 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 17
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 21
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 22
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 23
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -792,390 GBP2022-02-28
    Officer
    icon of calendar 2022-07-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACTA (SW) LIMITED - 2010-03-04
    icon of address 24a High Street, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 15 - Director → ME
  • 3
    CHRIS REID LIMITED - 2012-04-20
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -48,870 GBP2023-04-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    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
  • 4
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    DNS TEST LTD - 2024-12-19
    icon of address D N S Associates, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 20 - Director → ME
  • 7
    DJC MEDIA TAX ADVISERS LTD - 2015-12-22
    icon of address Suite 23, Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    19,411 GBP2021-03-31
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,967 GBP2019-03-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 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
  • 11
    DNS UMBRELLA JOINT EMPLOYMENT LTD - 2021-11-17
    DNS DJ COLOM ACCOUNTANTS LIMITED - 2021-04-22
    DJ COLOM ACCOUNTANTS LIMITED - 2018-07-10
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    59,546 GBP2022-10-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    TARGET ACCOUNTING LTD - 2025-02-10
    icon of address 2nd Floor, St Ann's Building, 1-9 St. Anns Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ 2023-02-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-02-22
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    DNS ACCOUNTANTS ESSEX LTD - 2021-12-06
    icon of address Winsor & Newton Building Whitefriars Avenue, Opp Whitefriars School, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,709 GBP2021-03-31
    Officer
    icon of calendar 2021-11-05 ~ 2022-09-20
    IIF 12 - Director → ME
  • 3
    DNS UMBRELLA JOINT EMPLOYMENT LTD - 2021-11-17
    DNS DJ COLOM ACCOUNTANTS LIMITED - 2021-04-22
    DJ COLOM ACCOUNTANTS LIMITED - 2018-07-10
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    59,546 GBP2022-10-31
    Officer
    icon of calendar 2021-02-08 ~ 2021-04-02
    IIF 11 - Director → ME
  • 4
    icon of address The Old Library, Queen Victoria Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2024-05-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-05-17
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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.