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

Kumar, Santosh

    Related profiles found in government register
  • Kumar, Santosh
    British company director born in May 1976

    Resident in England

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

      IIF 1
  • Mr Santosh Kumar
    British born in May 1976

    Resident in England

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

      IIF 2
  • Mishra, Santosh Kumar Kanhaiyalal

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

      IIF 3
    • icon of address 360, Kingston Road, Greater London, KT19 0DT, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mishra, Santosh Kumar Kanhaiyalal
    British born in May 1976

    Resident in England

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

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 9
    • icon of address 12, Shirley Road, Southampton, SO15 3EU, England

      IIF 10
    • icon of address F12, Shirley Road, Southampton, Hants, SO15 3EU, England

      IIF 11
  • Mishra, Santosh Kumar Kanhaiyalal
    British business consultant born in May 1976

    Resident in England

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

      IIF 12
  • Mishra, Santosh Kumar Kanhaiyalal
    British company director born in May 1976

    Resident in England

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

      IIF 13
    • icon of address 11, Stanley Road, Southampton, SO17 2LW, United Kingdom

      IIF 14
  • Mishra, Santosh Kumar Kanhaiyalal
    British director born in May 1976

    Resident in England

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

      IIF 15 IIF 16
    • icon of address 360, Kingston Road, Epsom, Greater London, KT19 0DT, United Kingdom

      IIF 17
    • icon of address 10a, Raindance, 10a Craven Street, London, WC2N 5NW, England

      IIF 18
    • icon of address 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 360, Kingston Road, Epsom, London, KT19 0DT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 24
    • icon of address Level 17, Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 25
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 1LR, United Kingdom

      IIF 26
    • icon of address 11, Stanley Road, Southampton, Southampton, Hampshire, SO17 2LW, United Kingdom

      IIF 27
  • Mishra, Santosh Kumar Kanhaiyalal
    British retailing born in May 1976

    Resident in England

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

      IIF 28 IIF 29
  • Mishra, Santosh Kumar Kanhaiyalal
    British self employed born in May 1976

    Resident in England

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

      IIF 30
  • Mr Santosh Kumar Kanhaiyalal Mishra
    British born in May 1976

    Resident in England

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

      IIF 31
    • icon of address Office No 10, Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 32
    • icon of address 360, Kingston Road, London, KT19 0DT, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 11, Stanley Road, Southampton, SO17 2LW, United Kingdom

      IIF 40 IIF 41
    • icon of address 11, Stanley Road, Southampton, Southampton, Hampshire, SO17 2LW, United Kingdom

      IIF 42
    • icon of address 12, Shirley Road, Southampton, SO15 3EU, England

      IIF 43
    • icon of address F12, Shirley Road , Southampton, Shirley Road, Southampton, SO15 3EU, England

      IIF 44
    • icon of address 1, High Street, Thatcham, RG19 3JG, United Kingdom

      IIF 45
    • icon of address 37, Crogen, Chirk, Wrexham, LL14 5BN, Wales

      IIF 46
  • Mishra, Santosh Kumar Kanhaiyalal
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Shirley Road, Southampton, Hampshire, SO15 3EU, United Kingdom

      IIF 47
  • Mishra, Santosh Kumar Kanhaiyalal
    British director born in May 1976

    Resident in United Kingdom

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

      IIF 48
    • icon of address 17, Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 49
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, Hampshire, SO15 2BG, United Kingdom

      IIF 51
  • Mishra, Santosh Kumar Kanhaiyalal
    Indian born in May 1976

    Resident in Isle Of Man

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

      IIF 52
  • Santosh Kumar Kanhaiyalal Mishra
    British born in May 1976

    Resident in United Kingdom

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

      IIF 53
    • icon of address Flat 12, Shirley Road, Southampton, SO15 3EU, United Kingdom

      IIF 54
  • Mr Santosh Kumar Kanhaiyalal Mishra
    British born in May 1976

    Resident in United Kingdom

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

      IIF 55
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, United Kingdom

      IIF 57
  • Mr Santosh Kumar Kanhaiyalal Mishra
    Indian born in May 1976

    Resident in Isle Of Man

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

      IIF 58
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 11 Stanley Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 11 Stanley Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 360 Kingston Road, Epsom, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    559,922 GBP2024-06-29
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address Flat 12 Shirley Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GREAT STEP LIMITED - 2016-04-07
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    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
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-06-01 ~ now
    IIF 4 - Secretary → ME
  • 13
    icon of address 360 Kingston Road, Epsom, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Geecon Global Limited, Level 17 Level 17, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 360 Kingston Road, Epsom, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 360 Kingston Road, Epsom, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Level 1, Devonshire House, One Mayfair Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    655 GBP2024-12-31
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address 152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 81 Bournemouth Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -513 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    icon of address 11 Stanley Road, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 11 Stanley Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    icon of address 4th Floor, 90, Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Level 30 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 28
    icon of address 12 Shirley Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    ARMSTRONG PUBLISHING LIMITED - 2021-02-26
    icon of address 4385, 12476023 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 37 Crogen, Chirk, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -40,759 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2024-01-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-12-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    J. JERVIS ACCOUNTING SERVICES LTD - 2022-08-16
    TAX FORENSICS LIMITED - 2022-08-18
    TAX FORENSIC LIMITED - 2022-12-15
    icon of address 37 Crogen, Chirk, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -196.61 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-12-14
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-30
    IIF 12 - Director → ME
  • 4
    icon of address International House 6th Floor, Canterbury Crescent, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,668 GBP2024-09-30
    Officer
    icon of calendar 2024-12-12 ~ 2025-09-01
    IIF 18 - Director → ME
  • 5
    icon of address 37 Crogen, Chirk, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -40,759 GBP2024-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2024-06-26
    IIF 48 - Director → ME

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