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 Venkata Srinivasa Reddy Konala

    Related profiles found in government register
  • Mr Venkata Srinivasa Reddy Konala
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Venakata Srinivasa Reddy Konala
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Egerton Drive, Isleworth, TW7 7EQ, England

      IIF 14
  • Mr Venkata Srinivas Reddy Konala
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Egerton Drive, Isleworth, TW7 7EQ, England

      IIF 15
    • icon of address 179, Staines Road, Staines-upon-thames, TW18 2SD, England

      IIF 16
    • icon of address 179, Staines Road, Staines-upon-thames, TW18 2SS, England

      IIF 17
  • Venkata Srinivasa Reddy Konala
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 006 Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 18
  • Mr Venkata Srinivasa Reddy Konala
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 19
    • icon of address 179, Staines Road, Staines-upon-thames, Middlesex, TW18 2SD, United Kingdom

      IIF 20
  • Konala, Venkata Srinivasa Reddy
    British commercial director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Egerton Drive, Isleworth, TW7 7EQ, England

      IIF 21
  • Konala, Venkata Srinivasa Reddy
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Konala, Venkata Srinivasa Reddy
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Konala, Venakata Srinivasa Reddy
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Egerton Drive, Isleworth, TW7 7EQ, England

      IIF 34
  • Konala, Venkata Srinivas Reddy
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Staines Road, Staines-upon-thames, TW18 2SD, England

      IIF 35
  • Mr Srinivas Konala
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 36
  • Konala, Venkata Srinivasa Reddy
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 37
    • icon of address 25 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA, United Kingdom

      IIF 38
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 39
  • Konala, Venkata Srinivas Reddy
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Egerton Drive, Isleworth, TW7 7EQ, England

      IIF 40
  • Mr Srinivas Konala
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 41 IIF 42
    • icon of address 179, Staines Road, Staines-upon-thames, TW18 2SD, England

      IIF 43
  • Konala, Venkata Srinivas Reddy
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 16, Egerton Drive, Isleworth, TW7 7EQ, England

      IIF 44
  • Konala, Venkata Srinivasa Reddy

    Registered addresses and corresponding companies
    • icon of address 16, Egerton Drive, Isleworth, TW7 7EQ, England

      IIF 45
  • Konala, Srinivas
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 46
    • icon of address 179, Staines Road, Staines-upon-thames, TW18 2SD, United Kingdom

      IIF 47
  • Konala, Srinivas
    British director and company secretary born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Staines Road, Staines-upon-thames, Middlesex, TW18 2SD, England

      IIF 48
  • Konala, Venkata S R
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Brentford, TW8 9HH, England

      IIF 49
    • icon of address 18, Stoke Road, Slough, SL2 5AG, United Kingdom

      IIF 50
  • Konala, Srinivas

    Registered addresses and corresponding companies
    • icon of address 179, Staines Road, Staines-upon-thames, Middlesex, TW18 2SD, England

      IIF 51 IIF 52
  • Konala, Venkata Sr

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Brentford, TW8 9 HH, England

      IIF 53
child relation
Offspring entities and appointments
Active 29
  • 1
    AMPOWER INVESTMENTS LIMITED - 2022-01-18
    icon of address 16 Egerton Drive, Isleworth, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,385 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Shirwell Crescent Furzton, Milton Keynes, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AMPOWERUK LTD - 2017-07-18
    icon of address Boundary House, Cricket Field Road, Uxbridge, Middlesex, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -601 GBP2022-09-30
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    icon of address 25 Shirwell Crescent, Furzton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,046 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,515 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 45 - Secretary → ME
  • 7
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,303 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 006 Regal Court Business Centre, 42-44 High Street, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    220,626 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Cinnamon Grove, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,200 GBP2017-09-30
    Officer
    icon of calendar 2015-03-15 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address Regal Court Business Centre, 42-44 High Street, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,852 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    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
  • 11
    icon of address Ditton House Ditton House, Riding Court Road, Datchet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 1000 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 1 Butterwick, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -471,101 GBP2024-02-29
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Highlands Avenue, Strensall, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,245 GBP2024-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1000 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address 24 Loudhams Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,028 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 17
    KIMO HOMES LTD - 2022-05-23
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,113 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,881 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,346 GBP2024-01-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 20
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    299,887 GBP2024-12-31
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1 Enterprise Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 950 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 16 Egerton Drive, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -36,946 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 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
  • 25
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,027 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    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
  • 26
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,715 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,611 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ 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
  • 28
    OAKESFIELD PROPERTY DEVELOPMENTS LTD - 2025-07-08
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,493 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 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
  • 29
    icon of address 16 Egerton Drive, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,831 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 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
Ceased 3
  • 1
    AMPOWER INVESTMENTS LIMITED - 2022-01-18
    icon of address 16 Egerton Drive, Isleworth, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,385 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-09-30
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 25 Shirwell Crescent, Furzton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-09-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INVERNO LIMITED - 2017-07-18
    icon of address 82-86 Sheen Road, Sheen Road, Richmond, England
    In Administration Corporate (1 parent)
    Equity (Company account)
    -8,636,290 GBP2021-09-30
    Officer
    icon of calendar 2018-03-22 ~ 2024-03-10
    IIF 51 - Secretary → 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.