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

Jyothi Prasad

    Related profiles found in government register
  • Jyothi Prasad
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 1 IIF 2
    • icon of address 169, Blackmoorfoot Road, Huddersfield, West Yorkshire, HD4 5AP, United Kingdom

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 41, Hawarden Hill, Brook Road, London, NW2 7BR, United Kingdom

      IIF 5
    • icon of address 33, Tiberius Drive, Milton Keynes, MK11 4AH, United Kingdom

      IIF 6
  • Miss Nisha Jyothi Prasad
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Hanworth Road, Hounslow, TW3 3SN, England

      IIF 7
  • Mr Jyothi Prasad
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 8
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 9
    • icon of address 33, Tiberius Drive, Fairfields, Milton Keynes, MK11 4AH, England

      IIF 10
    • icon of address 33, Tiberius Drive, Milton Keynes, MK11 4AH, United Kingdom

      IIF 11
  • Mr Jothi Prasad
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfiled, West Yorkshire, HD4 5AP, United Kingdom

      IIF 12
  • Mr. Jyothi Prasad
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 13
  • Mrs Nisha Jyothi Prasad
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 14
  • Prasad, Nisha Jyothi
    British business born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 15
  • Prasad, Nisha Jyothi
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Hanworth Road, Hounslow, TW3 3SN, England

      IIF 16
  • Prasad, Nisha Jyothi
    British employed born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Hanworth Road, Hounslow, TW3 3SN, England

      IIF 17
  • Mrs Nisha Jyothi Prasad
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 18
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 19
  • Prasad, Jyothi
    British business born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 20
    • icon of address 169, Blackmoorfoot Road, Huddersfield, West Yorkshire, HD4 5AP, United Kingdom

      IIF 21
    • icon of address 41, Hawarden Hill, Brook Road, London, NW2 7BR, United Kingdom

      IIF 22
    • icon of address 33, Tiberius Drive, Fairfields, Milton Keynes, Buckinghmashire, MK11 4AH, England

      IIF 23
    • icon of address 33, Tiberius Drive, Milton Keynes, MK11 4AH, United Kingdom

      IIF 24
  • Prasad, Jyothi
    British business entrepreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 25
  • Prasad, Jyothi
    British business person born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-73 Holdsworth House, Staines Road, Hounslow, TW3 3HW, England

      IIF 26
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 27
  • Prasad, Jyothi
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 28 IIF 29
    • icon of address 41, Hawarden Hill, London, NW2 7BR, United Kingdom

      IIF 30
    • icon of address 33, Tiberius Drive, Fairfields, Milton Keynes, MK11 4AH, England

      IIF 31
  • Prasad, Jyothi
    British management professional born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hawarden Hill, Brook Road Neasden, London, NW2 7BR

      IIF 32
  • Prasad, Jyothi
    Indian software engineer born in July 1978

    Registered addresses and corresponding companies
    • icon of address 44 Leeland Way, Neasden, London, NW10 1SA

      IIF 33
  • Prasad, Nisha Jyothi
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 34
  • Prasad, Nisha Jyothi
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 35
  • Prasad, Nisha Jyothi

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfield, HD4 5AP, United Kingdom

      IIF 36
  • Prasad, Jyothi

    Registered addresses and corresponding companies
    • icon of address 169, Blackmoorfoot Road, Huddersfield, West Yorkshire, HD4 5AP, United Kingdom

      IIF 37
    • icon of address 41, Hawarden Hill, Brook Road, London, NW2 7BR, United Kingdom

      IIF 38
    • icon of address 44 Leeland Way, Neasden, London, NW10 1SA

      IIF 39
    • icon of address 33, Tiberius Drive, Milton Keynes, MK11 4AH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    APEX ACCOUNTANTS AND TAXATION SERVICES LTD - 2024-02-29
    icon of address 169 Blackmoorfoot Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,950 GBP2025-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-06-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MIDDLESEX INTERNATIONAL COLLEGE (NOTTINGHAM) LTD - 2016-05-11
    APEX TRAINING ACADEMY LIMITED - 2020-09-16
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,025 GBP2025-04-29
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    ONE2Z PROPERTY SERVICES LIMITED - 2021-06-16
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,339 GBP2024-06-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-09-08 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,780 GBP2025-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-06-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    ONE2Z SECURITY SOLUTIONS LTD - 2021-04-15
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,217 GBP2024-01-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-12-15 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,988 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 65-73 Holdsworth House Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,881 GBP2024-07-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -763,207 GBP2024-09-30
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    APEX CARRIER CONSULTANTS LTD - 2021-06-23
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,794 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2021-09-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-07-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    MIDDLESEX INTERNATIONAL COLLEGE (NOTTINGHAM) LTD - 2016-05-11
    APEX TRAINING ACADEMY LIMITED - 2020-09-16
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,025 GBP2025-04-29
    Person with significant control
    icon of calendar 2018-06-15 ~ 2024-12-13
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-15 ~ 2020-07-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    ONE2Z PROPERTY SERVICES LIMITED - 2021-06-16
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,339 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-09-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2024-08-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    ONE2Z SECURITY SOLUTIONS LTD - 2021-04-15
    icon of address 169 Blackmoorfoot Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,217 GBP2024-01-31
    Officer
    icon of calendar 2023-03-14 ~ 2023-10-04
    IIF 35 - Director → ME
    icon of calendar 2021-01-25 ~ 2023-03-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-10-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-25 ~ 2023-03-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    SP ADVANCED SOLUTIONS LIMITED - 2004-07-15
    icon of address 119 Neasden Lane, Neasden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2008-05-31
    IIF 32 - Director → ME
  • 6
    icon of address 50 Salisbury Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    98,563 GBP2025-03-31
    Officer
    icon of calendar 2006-08-30 ~ 2008-02-19
    IIF 39 - Secretary → ME
  • 7
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ 2025-05-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ 2025-05-19
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address 65-73 Holdsworth House Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,881 GBP2024-07-31
    Officer
    icon of calendar 2023-06-18 ~ 2024-05-30
    IIF 25 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2007-05-01
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.