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 Venkatesh Akula

    Related profiles found in government register
  • Mr Venkatesh Akula
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Infotree House, Infotree Solutions Limited, Hayes, Middlesex, United Kingdom

      IIF 1
    • icon of address 48, Keats Way, Hillngdon, UB7 9DS, United Kingdom

      IIF 2
    • icon of address 32, Willoughby Road, London, N8 0JG, England

      IIF 3
  • Mr Venkatesh Akula
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2 , Hayes Business Studios, Damson Drive, Hayes, UB3 3DY, England

      IIF 4
    • icon of address Studio 2, Hayes Business Studios, Off Coldharbour Lane, Damson Drive, Hayes, UB3 3DY, United Kingdom

      IIF 5
    • icon of address Studio 2, Off Coldharbour Lane, Hayes, UB3 3BB, England

      IIF 6
    • icon of address 24, West Drive, High Wycombe, HP13 6JT, England

      IIF 7
    • icon of address Coningsby, 25 High Street, High Wycombe, London, HP11 2AG, United Kingdom

      IIF 8
    • icon of address 23, Montague Road, Uxbridge, UB8 1QL, United Kingdom

      IIF 9
    • icon of address 48, Keats Way, West Drayton, UB7 9DS, England

      IIF 10
    • icon of address 48, Keats Way, West Drayton, UB7 9DS, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Akula, Venkatesh
    British it consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Keats Way, West Drayton, Hillngdon, UB7 9DS, United Kingdom

      IIF 15
  • Akula, Venkatesh
    British consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2, Hayes Business Studios, Off Coldharbour Lane, Damson Drive, Hayes, UB3 3DY, United Kingdom

      IIF 16
  • Akula, Venkatesh
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coningsby, 25 High Street, High Wycombe, HP11 2AG, England

      IIF 17
    • icon of address 48, Keats Way, West Drayton, Middlesex, UB7 9DS, United Kingdom

      IIF 18
  • Akula, Venkatesh
    British i t consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2 , Hayes Business Studios, Damson Drive, Hayes, UB3 3DY, England

      IIF 19
    • icon of address No 2, Hayes Business Studios, Damson Drive, Off Coldharbour Lane, Hayes, UB3 3DY, England

      IIF 20
    • icon of address Studio 2, Off Coldharbour Lane, Hayes, UB3 3BB, England

      IIF 21
    • icon of address 24, West Drive, High Wycombe, HP13 6JT, England

      IIF 22
    • icon of address 48, Keats Way, West Drayton, UB7 9DS, United Kingdom

      IIF 23
  • Akula, Venkatesh
    British information technology born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 West Drive, West Drive, High Wycombe, HP13 6JT, England

      IIF 24
  • Akula, Venkatesh
    British it consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Keats Way, West Drayton, Middlesex, UB7 9DS, United Kingdom

      IIF 25
    • icon of address 48, Keats Way, West Drayton, UB7 9DS, England

      IIF 26 IIF 27
  • Akula, Venkatesh
    British management consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Akula, Venkatesh
    Indian director born in November 1976

    Registered addresses and corresponding companies
    • icon of address 6 High Street, Cranford, Hounslow, Middlesex, TW5 9RG

      IIF 31
  • Akula, Venkatesh
    British director

    Registered addresses and corresponding companies
    • icon of address 48, Keats Way, West Drayton, Middlesex, UB7 9DS, United Kingdom

      IIF 32
  • Akula, Venkatesh

    Registered addresses and corresponding companies
    • icon of address 24, West Drive, High Wycombe, HP13 6JT, England

      IIF 33
    • icon of address 48, Keats Way, West Drayton, Hillngdon, UB7 9DS, United Kingdom

      IIF 34
    • icon of address 48, Keats Way, West Drayton, UB7 9DS, England

      IIF 35
  • Venkatesh, Akula

    Registered addresses and corresponding companies
    • icon of address No 2 , Hayes Business Studios, Damson Drive, Hayes, UB3 3DY, England

      IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    GIMA CONSULTING LTD - 2021-07-02
    icon of address Coningsby, 25 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -101,574 GBP2024-02-27
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Coningsby 25 High Street, High Wycombe, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,836 GBP2024-11-30
    Officer
    icon of calendar 2022-07-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 3
    RCS BUSINESS SOLUTIONS LIMITED - 2009-07-24
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    492,050 GBP2015-09-30
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Studio 2 Hayes Business Studios, Off Coldharbour Lane, Damson Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Coningsby, 25 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,499 GBP2024-02-28
    Officer
    icon of calendar 2020-07-02 ~ 2020-12-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-12-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Coningsby, 25high Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,491 GBP2024-08-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-10-20
    IIF 24 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-10-20
    IIF 33 - Secretary → ME
  • 3
    CLICQA LTD - 2019-11-28
    QLIK SERVICES LIMITED - 2017-07-03
    icon of address 32 Willoughby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,776 GBP2024-10-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-12-02
    IIF 27 - Director → ME
    icon of calendar 2020-05-11 ~ 2024-07-30
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-09-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CLICQA SOFTWARE TESTING LTD - 2021-07-01
    icon of address 48 Keats Way, West Drayton, Hillngdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,765 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2022-11-30
    IIF 15 - Director → ME
    icon of calendar 2018-11-27 ~ 2022-11-30
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2022-11-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Coningsby, 25 ,high Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,499 GBP2024-02-28
    Officer
    icon of calendar 2020-06-24 ~ 2021-04-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2021-01-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2007-10-31
    IIF 31 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-07-15
    IIF 18 - Director → ME
    icon of calendar 2006-09-01 ~ 2009-07-09
    IIF 32 - Secretary → ME
  • 7
    icon of address 32 Willoughby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,296 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2019-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 48 Keats Way, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-08-28 ~ 2020-12-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2020-12-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address Coningsby, 25 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,698 GBP2024-06-30
    Officer
    icon of calendar 2020-07-17 ~ 2020-12-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2020-12-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address Coningsby, 25 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,499 GBP2024-02-28
    Officer
    icon of calendar 2020-07-02 ~ 2021-04-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-12-28
    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
  • 11
    icon of address 48 Keats Way, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,025 GBP2024-09-30
    Officer
    icon of calendar 2020-07-14 ~ 2020-09-11
    IIF 20 - Director → ME
    icon of calendar 2020-07-14 ~ 2020-08-11
    IIF 36 - Secretary → ME
  • 12
    icon of address Coningsby, 25 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,962 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-12-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2020-12-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    INFOTREE SOLUTIONS LTD - 2021-04-16
    icon of address Coningsby, 25 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,229 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-12-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-12-17
    IIF 6 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.