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

Mr Santosh Kumar

    Related profiles found in government register
  • Mr Santosh Kumar
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, Victoria Street, Liverpool, L1 6BG, England

      IIF 1
    • 35, Whitechapel, Met Quarter, Liverpool, Merseyside, L1 6DA

      IIF 2
    • 35, Whitechapel, The Met Quarter Gpo, Liverpool, L1 6DA, England

      IIF 3
    • The Met Quarter, 35 Victoria Street, Liverpool, L1 6BG, England

      IIF 4
    • The Met Quarter Gpo, 35 Whitechapel, Liverpool, L1 6DA, England

      IIF 5
    • The Spice Brasserie( Delivery) 1-3, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 6
  • Mr Santosh Kumar
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Pettingers Garden, Southampton, SO17 2LW, England

      IIF 7
  • Kumar, Santosh
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, Victoria Street, Liverpool, L1 6BG, England

      IIF 8
    • 35, Whitechapel, Met Quarter, Liverpool, Merseyside, L1 6DA

      IIF 9
    • 35, Whitechapel, The Met Quarter Gpo, Liverpool, L1 6DA, England

      IIF 10
    • The Met Quarter, 35 Victoria Street, Liverpool, L1 6BG, England

      IIF 11
    • The Met Quarter Gpo, 35 Whitechapel, Liverpool, L1 6DA, England

      IIF 12
    • The Spice Brasserie( Delivery) 1-3, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 13
  • Kumar, Santosh
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Smithdown Road, Liverpool, L7 4JG, England

      IIF 14
  • Mr Santosh Kumar
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Whittier Street, Liverpool, L8 0RF, United Kingdom

      IIF 15
  • Kumar, Santosh
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pettingers Garden, Southampton, SO15 3EU, England

      IIF 16
  • Mishra, Santosh Kumar Kanhaiyalal
    British business and management counsultancy born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office No 10, Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 17
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mishra, Santosh Kumar Kanhaiyalal
    British business consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mishra, Santosh Kumar Kanhaiyalal
    British business executive born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Shirley Road, Southampton, SO15 3EU, England

      IIF 20
  • Mishra, Santosh Kumar Kanhaiyalal
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 11, Stanley Road, Southampton, SO17 2LW, United Kingdom

      IIF 22
    • F12, Shirley Road, Southampton, Hants, SO15 3EU, England

      IIF 23
  • Mishra, Santosh Kumar Kanhaiyalal
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office No 10, Access Self Storage Ltd, Slington Ho, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 24 IIF 25
    • 360, Kingston Road, Epsom, Greater London, KT19 0DT, United Kingdom

      IIF 26
    • 10a, Raindance, 10a Craven Street, London, WC2N 5NW, England

      IIF 27
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 360, Kingston Road, Epsom, London, KT19 0DT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 34
    • Level 17, Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 35
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 1LR, United Kingdom

      IIF 36
    • 11, Stanley Road, Southampton, Southampton, Hampshire, SO17 2LW, United Kingdom

      IIF 37
  • Mishra, Santosh Kumar Kanhaiyalal
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 38
  • Mishra, Santosh Kumar Kanhaiyalal
    British retailing born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stanley Road, Southampton, SO17 2LW, United Kingdom

      IIF 39 IIF 40
  • Mishra, Santosh Kumar Kanhaiyalal
    British self employed born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stanley Road, Southampton, SO17 2LW, United Kingdom

      IIF 41
  • Mr Santosh Kumar Kanhaiyalal Mishra
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office No 10, Access Self Storage Ltd, Slington Ho, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 42
    • Office No 10, Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 43
    • 360, Kingston Road, London, KT19 0DT, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 49
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 50
    • 11, Stanley Road, Southampton, SO17 2LW, United Kingdom

      IIF 51 IIF 52
    • 11, Stanley Road, Southampton, Southampton, Hampshire, SO17 2LW, United Kingdom

      IIF 53
    • 12, Shirley Road, Southampton, SO15 3EU, England

      IIF 54
    • 1, High Street, Thatcham, RG19 3JG, United Kingdom

      IIF 55
    • 37, Crogen, Chirk, Wrexham, LL14 5BN, Wales

      IIF 56
  • Kumar, Santosh
    British small mini restaurant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, St. Marys Road, Garston, Liverpool, L19 2NJ, United Kingdom

      IIF 57
  • Mishra, Santosh Kumar Kanhaiyalal

    Registered addresses and corresponding companies
    • 360, Kingston Road, Epsom, Greater London, KT19 0DT, United Kingdom

      IIF 58
    • 360, Kingston Road, Greater London, KT19 0DT, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Mishra, Santosh Kumar Kanhaiyalal
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 10, Access Self Storage Ltd, Slington Ho, Rankine Road, Basingstoke, Hampshire, RG24 8PH, United Kingdom

      IIF 61
    • 17, Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 62
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • 15-17 Cumberland House, Cumberland Place, Southampton, Hampshire, SO15 2BG, United Kingdom

      IIF 64
    • Flat 12, Shirley Road, Southampton, Hampshire, SO15 3EU, United Kingdom

      IIF 65
  • Mr Santosh Kumar Kanhaiyalal Mishra
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 10, Access Self Storage Ltd, Slington Ho, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 66
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, United Kingdom

      IIF 68
  • Mishra, Santosh Kumar Kanhaiyalal
    Indian company director born in May 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 81, Bournemouth Road, Poole, BH14 0ER, England

      IIF 69
  • Mr Santosh Kumar Kanhaiyalal Mishra
    Indian born in May 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 81, Bournemouth Road, Poole, BH14 0ER, England

      IIF 70
  • Santosh Kumar Kanhaiyalal Mishra
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360, Kingston Road, Greater London, KT19 0DT, United Kingdom

      IIF 71
    • Flat 12, Shirley Road, Southampton, SO15 3EU, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 41
  • 1
    11 Stanley Road, Southampton
    Dissolved corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 41 - director → ME
  • 2
    F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Corporate (5 parents)
    Officer
    2024-08-06 ~ now
    IIF 23 - director → ME
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-04-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 4
    35 Whitechapel, The Met Quarter Gpo, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    11 Stanley Road, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 22 - director → ME
  • 6
    360 Kingston Road, Epsom, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-06-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    543,682.09 GBP2023-06-30
    Officer
    2012-06-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 62 - director → ME
  • 10
    Flat 12 Shirley Road, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GREAT STEP LIMITED - 2016-04-07
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-06-01 ~ now
    IIF 25 - director → ME
    2017-06-01 ~ now
    IIF 59 - secretary → ME
  • 14
    360 Kingston Road, Epsom, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 26 - director → ME
    2017-07-11 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    Geecon Global Limited, Level 17 Level 17, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 35 - director → ME
  • 16
    360 Kingston Road, Epsom, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    360 Kingston Road, Epsom, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    Level 1, Devonshire House, One Mayfair Place, London, England
    Corporate (3 parents)
    Officer
    2024-02-10 ~ now
    IIF 38 - director → ME
  • 20
    152 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 28 - director → ME
  • 21
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-11-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    81 Bournemouth Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    -513 GBP2024-03-31
    Officer
    2020-09-01 ~ now
    IIF 69 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 21 - director → ME
    2018-04-26 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    11 Stanley Road, Southampton
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 39 - director → ME
  • 25
    11 Stanley Road, Southampton
    Dissolved corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 40 - director → ME
  • 26
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -658 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    4th Floor, 90, Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 34 - director → ME
  • 29
    The Spice Brasserie( Delivery) 1-3 St. Marys Road, Garston, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    Level 30 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 36 - director → ME
  • 31
    12 Shirley Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 32
    International House 6th Floor, Canterbury Crescent, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,946 GBP2023-09-30
    Officer
    2024-12-12 ~ now
    IIF 27 - director → ME
  • 33
    1-3 St. Marys Road, Garston, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 57 - director → ME
  • 34
    The Met Quarter, 35 Victoria Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 36
    35 Victoria Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 37
    35 Whitechapel, Met Quarter, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -775 GBP2023-07-31
    Officer
    2022-07-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 38
    The Met Quarter Gpo, 35 Whitechapel, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 39
    ARMSTRONG PUBLISHING LIMITED - 2021-02-26
    4385, 12476023 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 40
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 41
    37 Crogen, Chirk, Wrexham, Wales
    Corporate (3 parents)
    Equity (Company account)
    -14,292 GBP2023-12-31
    Person with significant control
    2021-05-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Corporate (5 parents)
    Officer
    2023-08-14 ~ 2024-01-09
    IIF 16 - director → ME
    Person with significant control
    2023-08-14 ~ 2023-12-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TAX FORENSIC LIMITED - 2022-12-15
    TAX FORENSICS LIMITED - 2022-08-18
    J. JERVIS ACCOUNTING SERVICES LTD - 2022-08-16
    37 Crogen, Chirk, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    -7,091.08 GBP2024-01-31
    Person with significant control
    2022-03-08 ~ 2022-12-14
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2018-11-19 ~ 2018-11-30
    IIF 19 - director → ME
  • 4
    37 Crogen, Chirk, Wrexham, Wales
    Corporate (3 parents)
    Equity (Company account)
    -14,292 GBP2023-12-31
    Officer
    2021-05-06 ~ 2024-06-26
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.