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 Venkat Narasimha Reddy Pabbathi

    Related profiles found in government register
  • Mr Venkat Narasimha Reddy Pabbathi
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Gold, Building 3, Chiswick Park , 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 1
    • icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 2
    • icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, United Kingdom

      IIF 6
    • icon of address 4, Bannister Close, Slough, SL3 7DP, England

      IIF 7 IIF 8
  • Mr Venkat Narasimha Reddy Pabbathi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, United Kingdom

      IIF 9
    • icon of address 4, Bannister Close, Slough, SL3 7DP, England

      IIF 10
    • icon of address 4, Bannister Close, Slough, SL3 7DP, United Kingdom

      IIF 11
    • icon of address 4, Bannister Close, Slough, England, SL3 7DP, United Kingdom

      IIF 12
  • Mr Venkat Pabbathi
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Oxford Road, High Wycombe, HP11 2DX, England

      IIF 13
    • icon of address 19, Queens Road, Slough, SL1 3QW

      IIF 14
  • Mr Venkat Pabbathi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 Progress Business Centre, Slough, SL1 6DQ, United Kingdom

      IIF 15
    • icon of address Unit 13 Progressive Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 16
  • Pabbathi, Venkat Narasimha Reddy
    British civil engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bannister Close, Slough, SL3 7DP, England

      IIF 17
  • Pabbathi, Venkat Narasimha Reddy
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, England

      IIF 18
    • icon of address 4, Bannister Close, Slough, SL3 7DP, England

      IIF 19 IIF 20
    • icon of address 4, Bannister Close, Slough, England, SL3 7DP, United Kingdom

      IIF 21
  • Pabbathi, Venkat Narasimha Reddy
    British construction management born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pabbathi, Venkat Narasimha Reddy
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, England

      IIF 24
    • icon of address Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG, United Kingdom

      IIF 25 IIF 26
    • icon of address 4, Bannister Close, Slough, Berkshire, SL3 7DP, England

      IIF 27
    • icon of address 4, Bannister Close, Slough, SL3 7DP, England

      IIF 28
    • icon of address 4, Bannister Close, Slough, SL3 7DP, United Kingdom

      IIF 29
  • Pabbathi, Vankat
    British project manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, Slough, SL1 3QW, England

      IIF 30
  • Venkat Pabbathi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bannister Close, Langley, SL3 7DP, United Kingdom

      IIF 31
  • Pabbathi, Venkat
    British business born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Queens Road, Slough, Berkshire, SL1 3QW, England

      IIF 32
    • icon of address 19, Queens Road, Slough, SL1 3QW, England

      IIF 33 IIF 34
    • icon of address Unit 13 Progress Business Centre, Slough, SL1 6DQ, United Kingdom

      IIF 35
  • Pabbathi, Venkat
    British consulting born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, Slough, SL13QW, United Kingdom

      IIF 36
  • Pabbathi, Venkat
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, Slough, SL1 3QW, United Kingdom

      IIF 37
    • icon of address Unit 13, Progressive Business Centre, Slough, SL1 6DQ, United Kingdom

      IIF 38
  • Pabbathi, Venkat
    British project manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, Slough, Berkshire, SL1 3QW, United Kingdom

      IIF 39
    • icon of address 19, Queens Road, Slough, SL1 3QW, United Kingdom

      IIF 40
  • Pabbathi, Venkat

    Registered addresses and corresponding companies
    • icon of address 4, Bannister Close, Langley, Berkshire, SL3 7DP, United Kingdom

      IIF 41
    • icon of address 19, Queens Road, Slough, SL1 3QW, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 14 Temple Orchard, Amersham Hill, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 19 Queens Road, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    2,180 GBP2024-10-31
    Officer
    icon of calendar 2010-10-19 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 12 Derwent Road, Southall, Ealing
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 19 Queens Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address 4 Bannister Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 13 Progressive Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -341,803 GBP2017-03-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 89 Gosling Road, Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,225 GBP2020-02-29
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Unit 13 Progressive Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,070,169 GBP2017-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    OASIS DEVELOPERS LTD - 2023-02-13
    OASIS DEVELOPERS LTD - 2024-11-04
    D&C PROJECTS BUILDINGS LTD - 2024-01-24
    OASIS DESIGN AND CONSTRUCT LTD - 2025-02-26
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    142,813 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 25 - Director → ME
  • 12
    OASIS INVESTMENTS LTD - 2022-04-26
    OASIS DEVELOPMENTS HASTINGS LTD - 2024-01-24
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,802 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    OASIS DEVELOPERS SLOUGH LTD - 2024-05-08
    OASIS DEVELOPERS BEXHILL LTD - 2024-02-19
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,578 GBP2025-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 21 - Director → ME
  • 16
    OASIS DEVELOPERS SOUTHEND LTD - 2024-06-03
    OASIS DEVELOPERS LIMITED - 2024-01-24
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 18 - Director → ME
  • 17
    OASIS DEVELOPERS EASTBOURNE LTD - 2024-05-17
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 19 Queens Road, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    340,000 GBP2017-04-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-04-13 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 12
  • 1
    icon of address 19 Queens Road, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    2,180 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-25 ~ 2017-02-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    312,960 GBP2024-03-31
    Officer
    icon of calendar 2018-08-06 ~ 2024-05-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2024-05-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4 Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ 2021-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-11-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SLOUGH VENTURES LIMITED - 2019-06-27
    icon of address 10a Parlaunt Road, Langley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,770 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2019-02-04
    IIF 38 - Director → ME
  • 5
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-19 ~ 2024-11-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    OASIS INVESTMENTS LTD - 2022-04-26
    OASIS DEVELOPMENTS HASTINGS LTD - 2024-01-24
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-26 ~ 2024-11-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    OASIS DEVELOPERS SLOUGH LTD - 2024-05-08
    OASIS DEVELOPERS BEXHILL LTD - 2024-02-19
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-20 ~ 2024-11-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,578 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-11-14
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OASIS DEVELOPERS SOUTHEND LTD - 2024-06-03
    OASIS DEVELOPERS LIMITED - 2024-01-24
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-04 ~ 2025-03-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    OASIS DEVELOPERS EASTBOURNE LTD - 2024-05-17
    icon of address Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-17 ~ 2024-11-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,161 GBP2024-09-30
    Officer
    icon of calendar 2016-06-29 ~ 2019-02-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-18
    IIF 13 - Has significant influence or control 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.