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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mishra, Santosh Kumar Kanhaiyalal

    Related profiles found in government register
  • Mishra, Santosh Kumar Kanhaiyalal
    British born in May 1976

    Resident in England

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

      IIF 1
    • Liie Access House, Nestles Avenue, Hayes, UB3 4UZ, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 12, Shirley Road, Southampton, SO15 3EU, England

      IIF 5
    • F12, Shirley Road, Southampton, Hants, SO15 3EU, England

      IIF 6
  • 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 7
  • 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 8
    • 11, Stanley Road, Southampton, SO17 2LW, United Kingdom

      IIF 9
  • 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 10 IIF 11
    • 360, Kingston Road, Epsom, Greater London, KT19 0DT, United Kingdom

      IIF 12
    • 10a, Raindance, 10a Craven Street, London, WC2N 5NW, England

      IIF 13
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 360, Kingston Road, Epsom, London, KT19 0DT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 19
    • Level 17, Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 20
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 1LR, United Kingdom

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

      IIF 22
  • 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 23 IIF 24
  • 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 25
  • Mishra, Santosh Kumar Kanhaiyalal
    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, Hampshire, RG24 8PH, United Kingdom

      IIF 26
    • Flat 12, Shirley Road, Southampton, Hampshire, SO15 3EU, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 28
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 15-17 Cumberland House, Cumberland Place, Southampton, Hampshire, SO15 2BG, United Kingdom

      IIF 30
  • 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 31
    • Office No 10, Slington House, Rankine Road, Basingstoke, RG24 8PH, England

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

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

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

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

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

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

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

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

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

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

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

    Resident in Isle Of Man

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

      IIF 47
  • Mr Santosh Kumar
    British born in May 1976

    Resident in England

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

      IIF 48
  • Mishra, Santosh Kumar Kanhaiyalal

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

      IIF 49
    • 360, Kingston Road, Greater London, KT19 0DT, United Kingdom

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Kumar, Santosh
    British born in May 1976

    Resident in England

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

      IIF 52
  • 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 53
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, United Kingdom

      IIF 55
  • 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 56
    • Flat 12, Shirley Road, Southampton, SO15 3EU, United Kingdom

      IIF 57
  • 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 58
child relation
Offspring entities and appointments 34
  • 1
    AUTO BRAINER LIMITED
    09179715
    11 Stanley Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 2
    BUSHIDO SOCIAL IMPACT CIC
    14994473
    F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2024-08-06 ~ dissolved
    IIF 6 - Director → ME
    2023-08-14 ~ 2024-01-09
    IIF 52 - Director → ME
    Person with significant control
    2025-10-24 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    2023-08-14 ~ 2023-12-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CASH ON REFERRAL LIMITED
    10133908
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Has significant influence or control OE
  • 4
    DINSIGHT LIMITED
    10257408 10617629
    11 Stanley Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 9 - Director → ME
  • 5
    EVENT24SEVEN LIMITED
    11332109
    360 Kingston Road, Epsom, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    GEECON (UK) LIMITED
    08119481
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GEECON GLOBAL LIMITED
    08119584
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GEECON LIMITED
    06879725
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    GEECON PROPERTIES LTD
    15802689
    Flat 12 Shirley Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    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
  • 10
    GMC FINANCE LIMITED
    - now 09905812
    GREAT STEP LIMITED
    - 2016-04-07 09905812
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    GREAT BOT LIMITED
    13579835
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    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
  • 12
    GREEN VALLEY INFINITY
    10122472
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 11 - Director → ME
    2017-06-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 13
    GREEN VALLEY INNOVATIONS LIMITED
    10859273
    360 Kingston Road, Epsom, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 12 - Director → ME
    2017-07-11 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 14
    HEADLINES MEDIA AND EVENTS UK LIMITED
    09616773 11332098
    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 20 - Director → ME
  • 15
    HEADLINES MEDIA AND EVENTS UK LIMITED
    11332098 09616773
    360 Kingston Road, Epsom, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    HEADLINES MEDIA LIMITED
    11332104
    360 Kingston Road, Epsom, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    J. JERVIS ACCOUNTING SERVICES LIMITED - now
    TAX FORENSIC LIMITED
    - 2022-12-15 12391945 14577013
    TAX FORENSICS LIMITED
    - 2022-08-18 12391945 14577013
    J. JERVIS ACCOUNTING SERVICES LTD
    - 2022-08-16 12391945
    37 Crogen, Chirk, Wrexham, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-03-08 ~ 2022-12-14
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    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
  • 18
    KEY ASPECTS LIMITED
    14483738
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    LIIE MAYFAIR LTD
    15332155
    Liie Access House, Nestles Avenue, Hayes, England
    Active Corporate (4 parents)
    Officer
    2024-02-10 ~ 2025-12-15
    IIF 2 - Director → ME
  • 20
    MM TELECOMMUNICATION LIMITED
    09828500
    152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 21
    MONEX MARKET LIMITED
    11683432
    12 Shirley Road, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-19 ~ 2018-11-30
    IIF 7 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MW ESTATE PLANNING LIMITED
    09453223
    81 Bournemouth Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2020-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    NATIONAL FRANCHISE ASSOCIATION
    11332173
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 8 - Director → ME
    2018-04-26 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 24
    QIJUNGLE LIMITED
    08699793
    11 Stanley Road, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 23 - Director → ME
  • 25
    RANGENINE LIMITED
    08705565
    11 Stanley Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 24 - Director → ME
  • 26
    SCOTT ASSOCIATES MANAGEMENT LIMITED
    13676467
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    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 directors OE
  • 27
    SHARE SPARE LIMITED
    09891994 11528447
    4th Floor, 90, Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 19 - Director → ME
  • 28
    SYMPHONY TECHNOVENTURES LIMITED
    09826290
    Level 30 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 29
    TAX FORENSIC LIMITED
    14577013 12391945... (more)
    12 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2023-01-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 30
    THE INDEPENDENT FILM TRUST
    05159589
    International House 6th Floor, Canterbury Crescent, London, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2024-12-12 ~ 2025-09-01
    IIF 13 - Director → ME
  • 31
    ULTRIC TELEMARKETING LIMITED
    13599019
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VILLAGE PUBLISHING LIMITED
    - now 12476023
    ARMSTRONG PUBLISHING LIMITED - 2021-02-26
    4385, 12476023 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 33
    WEBQANET LIMITED
    11683404
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 34
    ZEBRA CREATIVE LIMITED
    13078799 05249992
    37 Crogen, Chirk, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    2021-05-06 ~ 2024-06-26
    IIF 26 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.