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

Kanakamedala, Raja

    Related profiles found in government register
  • Kanakamedala, Raja
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Office No 505b, Barking, IG11 8BB, England

      IIF 1
  • Kanakamedala, Raja
    British business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Beech Road, Feltham, TW14 8AJ, England

      IIF 2
  • Kanakamedala, Raja
    British businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Beech Road, Feltham, TW14 8AJ, England

      IIF 3 IIF 4
  • Kanakamedala, Raja
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 3rd Floor River Suite, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 5
    • icon of address 79 Beech Road, Feltham, TW14 8AJ, England

      IIF 6
  • Kanakamedala, Raja
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, The Mille, River Suite, 3rd Floor, Brentford, TW8 9DW, England

      IIF 7
    • icon of address The Mille, River Suite, 3rd Floor, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 8
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 9
    • icon of address 17, Station Road, Sunbury-on-thames, TW16 6SB, England

      IIF 10
    • icon of address 14-15 Main Drive, East Lane Business Park, Wembley, HA9 7NA, United Kingdom

      IIF 11
  • Kanakamedala, Raja
    Indian director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Beech Road, Feltham, TW14 8AJ, England

      IIF 12
  • Mr Raja Kanakamedala
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Office No 505b, Barking, IG11 8BB, England

      IIF 13
    • icon of address 1000, Great West Road, The Mille, River Suite, 3rd Floor, Brentford, TW8 9DW, England

      IIF 14
    • icon of address The Mille, 3rd Floor River Suite, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 15
    • icon of address The Mille, River Suite, 3rd Floor, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 16
    • icon of address 79 Beech Road, Feltham, TW14 8AJ, England

      IIF 17 IIF 18
    • icon of address Dns House, 382 Kenton Road, Middlesex, HA3 8DP, United Kingdom

      IIF 19
  • Mr Raja Kanakamedala
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No. 107, 1st Floor, Ubc, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 20
    • icon of address 76, Beech Road, Feltham, TW14 8AJ, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Mille River Suite, 3rd Floor, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office No. 107 1st Floor, Ubc, The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,807 GBP2024-03-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Jhumat House 160 London Road, Office No 505b, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,472 GBP2024-04-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 79 Beech Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2019-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address 17 Station Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 1000 Great West Road, The Mille, River Suite, 3rd Floor, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    VOUGE PORCELAIN LIMITED - 2024-06-17
    icon of address 21 High Street, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address The Mille 3rd Floor River Suite, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,206 GBP2024-03-31
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address The Mille, River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    180,869 GBP2025-03-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address River Suite, 3rd Floor, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -860 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2024-12-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2024-12-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Mille, River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    180,869 GBP2025-03-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-07-14
    IIF 2 - Director → ME
  • 3
    INSURE LIFE LIMITED - 2017-09-12
    ANKUR LIMITED - 2013-11-07
    OCTOPUS FINANCIAL SERVICES LIMITED - 2013-08-30
    icon of address Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-03-31
    Officer
    icon of calendar 2018-06-20 ~ 2018-06-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-06-20
    IIF 21 - 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.