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

Unnikandeth, Raj Kumar

    Related profiles found in government register
  • Unnikandeth, Raj Kumar
    British accountant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Campbell Avenue, Barkingside, Essex, IG6 1EB

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
  • Unnikandeth, Raj Kumar
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Unnikandeth, Raj Kumar
    British finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Unnikandeth, Raj
    British accountant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15 IIF 16
  • Unnikandeth, Rajesh
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Kandeth, Raj Kumar
    British accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18 IIF 19
  • Kandeth, Raj Kumar
    British certified accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Unnikandeth, Raj Kumar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 46 Campbell Avenue, Barkingside, Essex, IG6 1EB

      IIF 21
  • Mr Raj Kumar Unnikandeth
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Unnikandeth, Raj Kumar

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -53,155 GBP2023-12-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 16 - Director → ME
Ceased 18
  • 1
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2016-08-31
    IIF 9 - Director → ME
    icon of calendar 2014-02-03 ~ 2016-08-31
    IIF 28 - Secretary → ME
  • 2
    ARMAEC UK LIMITED - 2008-09-16
    ARMAEC ENERGY GROUP LIMITED - 2008-09-25
    ARMAEC ENERGY GROUP PLC - 2023-11-28
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,787,958 GBP2024-03-31
    Officer
    icon of calendar 2010-06-23 ~ 2016-08-31
    IIF 5 - Director → ME
    icon of calendar 2010-08-02 ~ 2016-08-31
    IIF 25 - Secretary → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -53,155 GBP2023-12-31
    Officer
    icon of calendar 2020-04-03 ~ 2023-09-30
    IIF 20 - Director → ME
  • 4
    ECOLODGE HOTELS UK PUBLIC LIMITED COMPANY - 2012-07-02
    ECOLODGE HOTELS UK PLC - 2013-09-16
    ECOLODGE UK PLC - 2012-03-20
    icon of address 16 Berkeley Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    935,072 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2016-08-31
    IIF 7 - Director → ME
    icon of calendar 2012-01-01 ~ 2016-08-31
    IIF 23 - Secretary → ME
  • 5
    E-LEDGER CAPITAL SOLUTIONS LTD - 2024-02-18
    LEDGER CAPITAL SOLUTIONS LTD - 2022-02-01
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -70,511 GBP2022-11-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-07-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-02-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    EVO EUROPE REAL ESTATE LTD - 2022-03-16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    750 GBP2022-11-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-09-30
    IIF 19 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,165,557 GBP2024-07-30
    Officer
    icon of calendar 2022-07-26 ~ 2023-08-28
    IIF 15 - Director → ME
  • 8
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,229,821 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2010-07-15 ~ 2016-08-31
    IIF 4 - Director → ME
    icon of calendar 2012-01-01 ~ 2016-08-31
    IIF 24 - Secretary → ME
  • 9
    NORTH ENGLAND HEALTHCARE LIMITED - 2010-10-14
    icon of address Parkwood House, Cuerden Park, Berkeley Drive, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2010-02-19
    IIF 13 - Director → ME
  • 10
    EVO STRATEGIC INVESTMENT LTD - 2022-03-10
    EVO STRATEGIC PARTNERS LTD - 2021-06-28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,750 GBP2022-11-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-09-30
    IIF 18 - Director → ME
  • 11
    PARKWOOD EDUCATIONAL SERVICES LIMITED - 2014-04-16
    MERCIAN HEALTHCARE LIMITED - 2010-10-12
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-16 ~ 2010-02-19
    IIF 10 - Director → ME
  • 12
    PARKWOOD ENTERTAINMENT LIMITED - 2017-09-28
    PARKWOOD THEATRES & FILMS LIMITED - 2017-02-24
    PARKWOOD THEATRES LIMITED - 2016-01-28
    YORK LEISURE LIMITED - 2013-10-18
    WARWICK ENVIRONMENTAL SERVICES LIMITED - 2012-10-04
    EDINBURGH ENVIRONMENTAL SERVICES LIMITED - 2011-10-28
    HOUNSLOW HEALTHCARE LIMITED - 2010-09-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2010-02-19
    IIF 1 - Director → ME
    icon of calendar 2008-11-14 ~ 2010-02-19
    IIF 21 - Secretary → ME
  • 13
    PARKWOOD HEALTH MANAGEMENT LIMITED - 1997-08-28
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-19 ~ 2010-02-19
    IIF 12 - Director → ME
  • 14
    EDINBURGH ENVIRONMENTAL LIMITED - 2011-11-08
    NORTH WARWICKSHIRE HEALTHCARE LIMITED - 2010-09-14
    WARWICK ENVIRONMENTAL LIMITED - 2013-09-05
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-06-18 ~ 2010-02-19
    IIF 14 - Director → ME
  • 15
    RED RIBBON PROPERTY INVESTMENTS PLC - 2008-09-23
    icon of address 16 Berkeley Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Profit/Loss (Company account)
    3,570,884 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2016-08-31
    IIF 6 - Director → ME
    icon of calendar 2012-01-01 ~ 2016-08-31
    IIF 26 - Secretary → ME
  • 16
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,872 GBP2023-06-30
    Officer
    icon of calendar 2014-02-06 ~ 2016-08-31
    IIF 8 - Director → ME
    icon of calendar 2014-02-06 ~ 2016-08-31
    IIF 27 - Secretary → ME
  • 17
    DISPENSA GROUP PLC - 2024-05-07
    ZAMAZ LTD - 2020-10-28
    ZAMAZ PLC - 2023-09-11
    DISPENSA GROUP LIMITED - 2024-05-14
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,122 GBP2020-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-10-13
    IIF 2 - Director → ME
  • 18
    icon of address Parkwood House, Cuerden Park, Berkeley Drive, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2010-02-19
    IIF 11 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.