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

Gunda, Srinivas

    Related profiles found in government register
  • Gunda, Srinivas
    Indian consultant born in June 1975

    Registered addresses and corresponding companies
    • icon of address 75 Francis Road, Hounslow, Middlesex, TW4 7JT

      IIF 1
  • Gunda, Srinivas

    Registered addresses and corresponding companies
    • icon of address 42, Viola Avenue, Feltham, Middlesex, TW14 0EW, England

      IIF 2
    • icon of address 317/318,vista Centre, Vista Centre, Hounslow, Middlesex, TW4 6JQ, England

      IIF 3
    • icon of address 75 Francis Road, Hounslow, Middlesex, TW4 7JT

      IIF 4
  • Gunda, Srinivas
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267 Maidstone Road, Gillingham, ME8 0HA, England

      IIF 5
    • icon of address 2nd Floor Block B, Suite -2b Part, Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 6
    • icon of address 317/318, Vista Centre, Hounslow, Middlesex, TW4 6JQ, England

      IIF 7
    • icon of address 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 8
    • icon of address Ibru Arena, Suite 2b, 2nd Floor, Block B, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 9
    • icon of address Suite No: B-318 ,3rd Floor Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 10
    • icon of address Vista Business Centre, 2nd Floor, 2b- Part, Block B, Hounslow, TW4 6JQ, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 42 Viola Avenue, Feltham, Middlesex, TW14 0EW

      IIF 13
  • Gunda, Srinivas
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Viola Avenue, Feltham, Middlesex, TW14 0EW, England

      IIF 14
    • icon of address 42, Viola Avenue, Feltham, Middlesex, TW14 0EW, United Kingdom

      IIF 15
  • Gunda, Srinivas
    British information technology born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b-part, Block B 2nd Floor, Salisbury Road, Vista Business Centre, Hounslow, Middlesex, TW4 6JQ, England

      IIF 16
  • Gunda, Srinivas
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b-part, Block B 2nd Floor, Vista Business Centre , 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 17
  • Gunda, Srinivas
    British software consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Maidstone Road, Gillingham, ME8 0HA, United Kingdom

      IIF 18
  • Gunda, Srinivas
    British software engineer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 317-318, 3rd Floor,block B, Salisbury Road, Vista Business Centre, Hounslow, Middlesex, TW4 6JQ, England

      IIF 19
  • Gunda, Srinivas
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Suite 2b,block B, Vista Business Centre, Hounslow, TW4 6JQ, United Kingdom

      IIF 20
  • Mr Srinivas Gunda
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, London Road, Cirencester, GL7 1AE, United Kingdom

      IIF 21
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 22
    • icon of address 42, Viola Avenue, Feltham, TW14 0EW, England

      IIF 23
    • icon of address 267 Maidstone Road, Gillingham, ME8 0HA, England

      IIF 24
    • icon of address 267, Maidstone Road, Gillingham, ME8 0HA, United Kingdom

      IIF 25
    • icon of address Suite 2b-part, Block B 2nd Floor, Vista Business Centre , 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 26
    • icon of address 2nd Floor Block B Suite 2b Part, Salisbury Road, Hounslwo, Middlesex, TW4 6JQ, England

      IIF 27
  • Srinivas Gunda
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Suite 2b, Block B, Vista Business Centre, Hounslow, TW4 6JQ, England

      IIF 28
  • Gunda, Jeevana Jyothi
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Viola Avenue, Feltham, Middlesex, TW14 0EW

      IIF 29
    • icon of address 267, Maidstone Road, Gillingham, ME8 0HA, England

      IIF 30
  • Gunda, Jeevana Jyothi
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Viola Avenue, Feltham, Middlesex, TW14 0EW, United Kingdom

      IIF 31
    • icon of address 42, Viola Avenue, Feltham, TW14 0EW, England

      IIF 32
  • Gunda, Jeevana Jyothi
    British it director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vancouver Drive, Rainham, ME8 0DD, England

      IIF 33
  • Gunda, Jeevana Jyothi
    British software consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Maidstone Road, Gillingham, ME8 0HA, United Kingdom

      IIF 34
  • Mr Srinivas Gunda
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 317-318, 3rd Floor,block B, Salisbury Road, Vista Business Centre, Hounslow, Middlesex, TW4 6JQ, England

      IIF 35
  • Jeevna Jyothi, Gunda
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vista Business Centre, 2nd Floor, 2b-part, Block B, Hounslow, TW4 6JQ, England

      IIF 36
  • Mrs Jeevna Jyothi Gunda
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vista Business Centre, 2nd Floor, 2b-part, Block B, Hounslow, TW4 6JQ, England

      IIF 37
  • Ms Jeevana Jyothi Gunda
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Viola Avenue, Feltham, TW14 0EW, United Kingdom

      IIF 38
    • icon of address 42 Viola Avenue, Feltham, Middlesex, TW14 0EW

      IIF 39 IIF 40
    • icon of address 4, Vancouver Drive, Rainham, ME8 0DD, England

      IIF 41
  • Mrs Jeevana Jyothi Gunda
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Maidstone Road, Gillingham, ME8 0HA, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,370 GBP2021-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-05-27 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address 42 Viola Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address 42 Viola Avenue, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,602 GBP2017-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Vancouver Drive, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor, Suite 2b, Block B, Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 42 Viola Avenue, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    3,471 GBP2023-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-10-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address Vista Business Centre, 2nd Floor, 2b-part, Block B, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,259 GBP2024-07-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-08-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    icon of address Suite No: B-317 ,3rd Floor , Vista Business Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,228 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Suite 2b-part, Block B 2nd Floor, Vista Business Centre , 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address B-18 50 Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -180,775 GBP2024-02-29
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 10 - Director → ME
  • 12
    SPSKHT LTD - 2025-02-12
    icon of address 9 Portbridge Gardens, Alkerden, Ebbsfleet, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2b-part, Block B,2nd Floor Salisbury Road, Vista Business Centre, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-12-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 267 Maidstone Road, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ibru Arena Suite 2b, 2nd Floor, Block B, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,820 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 32 King Street, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,101 GBP2019-05-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-02-27
    IIF 32 - Director → ME
  • 2
    icon of address 42 Viola Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2016-10-17
    IIF 14 - Director → ME
  • 3
    icon of address 42 Viola Avenue, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    3,471 GBP2023-10-31
    Officer
    icon of calendar 2006-08-16 ~ 2007-03-01
    IIF 1 - Director → ME
    icon of calendar 2006-08-16 ~ 2007-03-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-01-02
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
    icon of calendar 2024-01-02 ~ 2024-01-02
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,398 GBP2024-03-31
    Officer
    icon of calendar 2020-01-10 ~ 2023-05-18
    IIF 16 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-01-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-01-10
    IIF 35 - Right to appoint or remove directors OE
  • 5
    icon of address 50, Salisbury Road, Hounslow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,498 GBP2015-08-31
    Officer
    icon of calendar 2015-11-06 ~ 2016-10-17
    IIF 15 - 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.