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 Naveen Teja Talluri

    Related profiles found in government register
  • Mr Naveen Teja Talluri
    Indian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Avenue, Lancing, BN15 8SE, England

      IIF 1
  • Mr Naveen Teja Talluri
    Indian born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 2 M3m, Mosshill Industrial Estate, Ayr, KA6 6BE, Scotland

      IIF 2 IIF 3
    • 22-26, Main Street, Cumnock, East Ayrshire, KA18 3RA, Scotland

      IIF 4
    • 6a-6b, Earl Grey Street, Mauchline, KA5 5AD, Scotland

      IIF 5
    • 6b, Earl Grey Street, Mauchline, KA5 5AD, Scotland

      IIF 6 IIF 7
  • Mr Naveen Teja Talluri
    Indian born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6b, Earl Grey Street, Mauchline, KA5 5AB, Scotland

      IIF 8
  • Mrs Triptidevi Naveen Teja Talluri
    Indian born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 601, Navigation Building, Station Approach, UB3 4FF, England

      IIF 9 IIF 10
  • Mrs Triptidevi Naveen Teja Talluri
    Indian born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6b, Earl Grey Street, Mauchline, KA5 5AD, Scotland

      IIF 11
  • Talluri, Naveen Teja
    Indian born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 2 M3m, Mosshill Industrial Estate, Ayr, KA6 6BE, Scotland

      IIF 12
    • 22-26, Main Street, Cumnock, East Ayrshire, KA18 3RA, Scotland

      IIF 13
    • 6a-6b, Earl Grey Street, Mauchline, KA5 5AD, Scotland

      IIF 14
    • 6b, Earl Grey Street, Mauchline, KA5 5AB, Scotland

      IIF 15
    • 6b, Earl Grey Street, Mauchline, KA5 5AD, Scotland

      IIF 16 IIF 17
  • Triptidevi Naveen Teja Talluri
    Indian born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 601, Navigation Building, Station Approach, Hayes, UB3 4FF, United Kingdom

      IIF 18
  • Talluri, Naveen Teja
    Indian business manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Byron Avenue, London, E12 6ST, United Kingdom

      IIF 19
  • Talluri, Naveen Teja
    Indian design & built born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Layfield Road, Gillingham, Kent, ME7 2QZ, England

      IIF 20
  • Talluri, Naveen Teja
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Pauls Avenue, Lancing, BN15 8SE, England

      IIF 21
  • Talluri, Triptidevi Naveen Teja
    Indian born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 601, Navigation Building, Station Approach, UB3 4FF, England

      IIF 22
  • Talluri, Triptidevi Naveen Teja
    Indian company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 601, Navigation Building, Station Approach, UB3 4FF, England

      IIF 23
  • Talluri, Triptidevi Naveen Teja
    Indian born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6b, Earl Grey Street, Mauchline, KA5 5AB, Scotland

      IIF 24
  • Talluri, Triptidevi Naveen Teja
    Indian director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6b, Earl Grey Street, Mauchline, KA5 5AD, Scotland

      IIF 25
  • Talluri, Triptidevi Naveen Teja
    Indian director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 601, Navigation Building, Station Approach, Hayes, UB3 4FF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    Office 2 M3m Mosshill Industrial Estate, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Office 2 M3m Mosshill Industrial Estate, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,154 GBP2024-12-31
    Officer
    2023-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    6a-6b Earl Grey Street, Mauchline, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    22-26 Main Street, Cumnock, East Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    Office 9 Blueprint Commercial Centre, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 6
    5 St. Pauls Avenue, Lancing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,096 GBP2016-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    71 75 71 75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-08 ~ 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
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    Flat 601, Navigation Building Station Approach, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    68 Layfield Road, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-05-29 ~ dissolved
    IIF 20 - Director → ME
Ceased 4
  • 1
    Office 2 M3m Mosshill Industrial Estate, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,154 GBP2024-12-31
    Officer
    2022-12-19 ~ 2023-01-01
    IIF 25 - Director → ME
    Person with significant control
    2022-12-19 ~ 2023-01-01
    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
    2023-01-01 ~ 2023-11-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    9 Hawthorn Avenue, Kirkintilloch, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -702 GBP2024-04-30
    Officer
    2022-04-29 ~ 2023-09-13
    IIF 24 - Director → ME
    2023-09-13 ~ 2024-02-05
    IIF 15 - Director → ME
    Person with significant control
    2022-04-29 ~ 2024-02-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,281 GBP2024-01-31
    Officer
    2018-01-10 ~ 2025-04-17
    IIF 22 - Director → ME
    Person with significant control
    2018-01-10 ~ 2025-04-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,851 GBP2023-03-31
    Officer
    2019-03-12 ~ 2025-03-07
    IIF 23 - Director → ME
    Person with significant control
    2019-03-12 ~ 2025-03-07
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.