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 Anand Kumar Anand Venkataiah

    Related profiles found in government register
  • Mr Anand Kumar Anand Venkataiah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 1
  • Anand Kumar Venkataiah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 2
  • Mr Anand Venkataiah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Crofts End Road, Bristol, BS5 7XX, England

      IIF 3
    • icon of address 50 Salisbury Road, Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 4
  • Mr Anand Kumar Venkataiah
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Salisbury Road, Hounslow, Middlesex, TW4 6JQ

      IIF 5
    • icon of address 32, Old Manor Drive, Isleworth, TW7 7NN, England

      IIF 6
  • Mr Anand Venkataiah
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vista Business Centre, 50 Salisbury Road, London, TW4 6JQ, England

      IIF 7
  • Venkataiah, Anand
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Salisbury Road, Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 8
  • Venkataiah, Anand Kumar
    Indian business born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Blackburn Way, Hounslow, Middlesex, TW4 5AH

      IIF 9
  • Venkataiah, Anand Kumar
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Blackburn Way, Hounslow, Middlesex, TW4 5AH

      IIF 10 IIF 11
  • Venkataiah, Anand Kumar
    Indian it consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Vista Centre, Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 12
    • icon of address 24 Blackburn Way, Hounslow, Middlesex, TW4 5AH

      IIF 13
  • Venkataiah, Anand Kumar
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Old Manor Drive, Isleworth, Middlesex, TW7 7NN, England

      IIF 14
    • icon of address 32, Old Manor Drive, Isleworth, TW7 7NN, England

      IIF 15
    • icon of address 47, Peckham Park Road, London, SE15 6TU

      IIF 16
    • icon of address Vista Business Centre, 50 Salisbury Road, London, TW4 6JQ, England

      IIF 17
  • Venkataiah, Anand Kumar
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Peckham Park Road, London, SE15 6TU, United Kingdom

      IIF 18
    • icon of address 49, Greek Street, Soho, London, W1D 4EG, England

      IIF 19
  • Venkataiah, Anand Kumar
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Crofts End Road, Bristol, BS5 7XX, England

      IIF 20
    • icon of address Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 21
  • Venkataiah, Anand Kumar
    British it consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Old Manor Drive, Isleworth, Middlesex, TW7 7NN, England

      IIF 22
  • Venkataiah, Anand Kumar
    Indian it consultant

    Registered addresses and corresponding companies
    • icon of address 24 Blackburn Way, Hounslow, Middlesex, TW4 5AH

      IIF 23
  • Venkataiah, Anand Kumar

    Registered addresses and corresponding companies
    • icon of address 24 Blackburn Way, Hounslow, Middlesex, TW4 5AH

      IIF 24
  • Venkataiah, Anand

    Registered addresses and corresponding companies
    • icon of address 24, Blackburn Way, Hounslow, TW4 5AH, England

      IIF 25
    • icon of address 50, Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 69 Wesley Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,997 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 49 Greek Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2018-03-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Vista Business Centre, 50 Salisbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 50 Salisbury Road Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 50 Salisbury Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    98,563 GBP2025-03-31
    Officer
    icon of calendar 2009-05-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-06-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 22 - Director → ME
  • 7
    PROFCOL MICROFINANCE LTD - 2022-09-23
    PROFCOL CONSULTANCY LIMITED - 2018-02-20
    COLLEGE OF BUSINESS LONDON LIMITED - 2011-09-20
    icon of address 79 Milner Road Milner Road, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    166 GBP2024-06-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 17 Crofts End Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,413 GBP2022-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2024-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2024-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-05 ~ 2009-07-07
    IIF 11 - Director → ME
    icon of calendar 2009-07-09 ~ 2009-10-06
    IIF 13 - Director → ME
    icon of calendar 2009-07-09 ~ 2009-10-06
    IIF 23 - Secretary → ME
  • 3
    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 ~ 2008-05-16
    IIF 10 - Director → ME
    icon of calendar 2009-05-08 ~ 2010-08-30
    IIF 24 - Secretary → ME
  • 4
    JENRAC TECHNOLOGIES LIMITED - 2019-02-15
    icon of address Vista Centre, 50 Salisbury Road, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    597 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2014-07-31
    IIF 25 - Secretary → ME
  • 5
    icon of address 69 Wesley Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,135 GBP2024-03-31
    Officer
    icon of calendar 2011-05-15 ~ 2011-11-01
    IIF 12 - Director → ME
  • 6
    icon of address 115-123 Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2008-06-20
    IIF 9 - Director → ME
  • 7
    UK MICRO FINANCE PLC - 2018-02-21
    icon of address 47 Peckham Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2018-01-25
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.