Sanjeev MISHRA

Total number of appointments 19, 19 active appointments

CELEBADDA LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
26 August 2025
Nationality
British
Occupation
Director

BRITSTONE FINANCE LTD

Correspondence address
12 Shirley Road, Southampton, Hampshire, United Kingdom, SO15 3EU
Role ACTIVE
director
Date of birth
July 1986
Appointed on
15 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO15 3EU £225,000

B2B GROWTH HUB PARTNERS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
22 April 2024
Nationality
British
Occupation
Director

TASTY CURRY FOODS LIMITED

Correspondence address
Tasty Curry, 5 St. James Road, Southampton, Hampshire, United Kingdom, SO15 5FB
Role ACTIVE
director
Date of birth
July 1986
Appointed on
20 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SO15 5FB £316,000

MOBILE LANDLINES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
9 December 2022
Nationality
British
Occupation
Director

MAGAZINE DISTRIBUTORS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
9 December 2022
Nationality
British
Occupation
Director

FIND RIGHT FIT LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
19 July 2022
Nationality
British
Occupation
Director

BTL MAGIC LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
15 July 2022
Nationality
British
Occupation
Director

MOMENTS IN TIME QR LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
8 July 2022
Nationality
British
Occupation
Director

FUTUREFACE TECH LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
22 April 2022
Nationality
British
Occupation
Director

FANICHA LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
9 February 2022
Nationality
British
Occupation
Director

RANGENINE LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
28 December 2021
Nationality
British
Occupation
Director

B2B GROWTH HUB LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
28 December 2021
Nationality
British
Occupation
Director

SCOTT ASSOCIATES MANAGEMENT LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1986
Appointed on
13 October 2021
Nationality
British
Occupation
Director

MONEX MARKET LIMITED

Correspondence address
11 Stanley Road, Southampton, Southampton, Hampshire, United Kingdom, SO17 2LW
Role ACTIVE
director
Date of birth
July 1986
Appointed on
6 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO17 2LW £284,000

CASH ON REFERRAL LIMITED

Correspondence address
Office No 10, Access Self Storage Ltd, Slington Ho Rankine Road, Basingstoke, Hampshire, United Kingdom, RG24 8PH
Role ACTIVE
director
Date of birth
July 1986
Appointed on
6 May 2021
Nationality
British
Occupation
Director

GREEN VALLEY INFINITY

Correspondence address
11 Stanley Road, Southampton, Hampshire, United Kingdom, SO17 2LW
Role ACTIVE
director
Date of birth
July 1986
Appointed on
6 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO17 2LW £284,000

GMC FINANCE LIMITED

Correspondence address
11 Stanley Road, Southampton, Southampton, Hampshire, United Kingdom, SO17 2LW
Role ACTIVE
director
Date of birth
July 1986
Appointed on
6 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO17 2LW £284,000

GEECON (UK) LIMITED

Correspondence address
Office No 10, Access Self Storage Ltd, Slington Ho Rankine Road, Basingstoke, Hampshire, United Kingdom, RG24 8PH
Role ACTIVE
director
Date of birth
July 1986
Appointed on
6 May 2021
Nationality
British
Occupation
Director