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

Mr Pruthvi Raj Reddy Gillella

    Related profiles found in government register
  • Mr Pruthvi Raj Reddy Gillella
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Keppel Road, Dagenham, RM9 5LT, England

      IIF 1
    • icon of address 1, 1 Dock Road, Expressway Studios, London, E16 1AG, England

      IIF 2
    • icon of address 5 Limeharbour, Applied Business Academy, London, E14 9RH, England

      IIF 3
    • icon of address Aba, 5 Limeharbour, London, E14 9RH, England

      IIF 4
    • icon of address Anchor Unit, 5 Limeharbour Court, London, E14 9RH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Anchor Unit, Aba, 5 Limeharbour Court, London, E14 9RH, England

      IIF 8
    • icon of address First Floor, 5 Limeharbour Court, London, E14 9RH, England

      IIF 9
    • icon of address Unit 3, Skyline Business Village, London, E14 9TS, England

      IIF 10
    • icon of address Unit G10 Expressway Studios, 1 Dock Road, London, E16 1AG, England

      IIF 11
    • icon of address Unit G7, Waterfront Studios Business Centre, 1 Dock Road, London, E16 1AG, England

      IIF 12
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 13
    • icon of address Hotel Belvoir, Grantham Rd, Whatton, Nottingham, NG13 9EW, United Kingdom

      IIF 14
  • Mr Pruthvi Gillella
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Limeharbour, Applied Business Academy, London, E14 9RH, England

      IIF 15
  • Mr Pruthvi Raj Reddy Gillella
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Roding Lodge, Royston Gardens, Ilford, IG1 3ST, United Kingdom

      IIF 16
    • icon of address 1, Expressway Studios, Unit G10, Dock Road, London, E16 1AG, United Kingdom

      IIF 17
    • icon of address Unit G2, Expressway Studios, London, E16 1AG, England

      IIF 18
  • Pruthvi Raj Reddy Gillella
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Limeharbour, London, E14 9RH, United Kingdom

      IIF 19
    • icon of address Anchor Unit - 5, 5 Limeharbour Court, London, E14 9RH, United Kingdom

      IIF 20 IIF 21
  • Gillella, Pruthvi Raj Reddy
    British business owner born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Waterfront Studios Business Centre, 1 Dock Road, London, E16 1AG, England

      IIF 22
  • Gillella, Pruthvi Raj Reddy
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Limeharbour Court, Limeharbour, London, E14 9RH, England

      IIF 23
  • Gillella, Pruthvi Raj Reddy
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Unit, 5 Limeharbour Court, London, E14 9RH, England

      IIF 24
    • icon of address Anchor Unit, Aba, 5 Limeharbour Court, London, E14 9RH, England

      IIF 25
    • icon of address First Floor, 5 Limeharbour Court, London, E14 9RH, England

      IIF 26
    • icon of address Unit 3, Skyline Business Village, London, E14 9TS, England

      IIF 27
    • icon of address Unit G10 Expressway Studios, 1 Dock Road, London, E16 1AG, England

      IIF 28
  • Gillella, Pruthvi Raj Reddy
    British it consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Keppel Road, Dagenham, RM9 5LT, England

      IIF 29
    • icon of address Unit G2, Waterfront Studios Business Centre, 1 Dock Road, London, E16 1AG, England

      IIF 30
    • icon of address Unit G7, Waterfront Studios Business Centre, 1 Dock Road, London, E16 1AG, England

      IIF 31
    • icon of address Hotel Belvoir, Grantham Rd, Whatton, Nottingham, NG13 9EW, United Kingdom

      IIF 32
  • Gillella, Pruthvi Raj Reddy
    British self employed. born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Keppel Road, Dagenham, Essex, RM9 5LT, United Kingdom

      IIF 33
  • Gillella, Pruthvi Raj Reddy
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Roding Lodge, Oyston Gardens Ilford, Essex, IG1 3ST, United Kingdom

      IIF 34
    • icon of address 2, Gyllyngdune Gardens, Ilford, IG3 9HQ, England

      IIF 35
    • icon of address 3, Roding Lodge, Royston Gardens, Ilford, IG1 3ST, England

      IIF 36
    • icon of address 3, Roding Lodge, Royston Gardens Redbridge, Ilford, IG1 3ST, United Kingdom

      IIF 37
    • icon of address 1, 1 Dock Road, Expressway Studios, London, E16 1AG, England

      IIF 38
    • icon of address 5 Limeharbour, Applied Business Academy, London, E14 9RH, England

      IIF 39 IIF 40
    • icon of address Anchor Unit - 5, 5 Limeharbour Court, London, E14 9RH, United Kingdom

      IIF 41 IIF 42
    • icon of address Anchor Unit, 5 Limeharbour Court, London, E14 9RH, England

      IIF 43
    • icon of address Unit G2, Expressway Studios, London, E16 1AG, England

      IIF 44
  • Gillella, Pruthvi Raj Reddy
    British it consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Expressway Studios, Unit G10, Dock Road, London, E16 1AG, United Kingdom

      IIF 45
    • icon of address 5, Limeharbour, London, E14 9RH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Anchor Unit, 5, Limeharbour, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,668 GBP2025-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,692,262 GBP2024-02-29
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Anchor Unit - 5, 5 Limeharbour Court, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    BEST TRAINING LONDON SOUTH LIMITED - 2022-04-07
    icon of address 3 Skylines Village, Limeharbour, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,589 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Roding Lodge, Royston Gardens Redbridge, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,502 GBP2024-02-29
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Limeharbour, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,364 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 244-254 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,604 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,927 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -347 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address 7-9 Castle Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,703 GBP2024-07-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Anchor Unit - 5, 5 Limeharbour Court, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,273 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 10
  • 1
    BEST TRAINING LONDON SOUTH LIMITED - 2022-04-07
    icon of address 3 Skylines Village, Limeharbour, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,589 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2024-07-01
    IIF 38 - Director → ME
  • 2
    YEARN TO LEARN LTD - 2022-03-14
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,546 GBP2024-11-30
    Officer
    icon of calendar 2022-12-09 ~ 2023-05-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2024-10-03
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Limeharbour Applied Business Academy, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ 2024-06-01
    IIF 40 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 2024-06-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2023-08-04 ~ 2024-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,364 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2024-07-01
    IIF 45 - Director → ME
  • 5
    icon of address Hotel Belvoir Grantham Rd, Whatton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -132,445 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-07-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-07-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 Cherry Tree Lane, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ 2017-04-12
    IIF 33 - Director → ME
  • 7
    icon of address Anchor Unit, 5 Limeharbour Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,825 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2020-04-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-04-05
    IIF 12 - Has significant influence or control OE
  • 8
    icon of address Unit 6 Castle Court 2, Castlegate Way, Dudley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,475 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2025-06-10
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 7 Frans Hal Court, 87 Amsterdam Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132,608 GBP2020-04-30
    Officer
    icon of calendar 2020-01-28 ~ 2021-01-23
    IIF 22 - Director → ME
  • 10
    TAJ MOBILE LIMITED - 2015-12-09
    icon of address 4385, 08811396 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -19,109 GBP2020-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2020-01-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2020-05-19
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.