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

Raja, Akta Mahendra

    Related profiles found in government register
  • Raja, Akta Mahendra
    British business executive born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Raja & Co 56, Chorley New Road, Bolton, Lancs, BL1 4AP

      IIF 1
  • Raja, Akta Mahendra
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD, England

      IIF 2
    • icon of address Royal Free London Nhs Foundation Trust, Pond Street, Hampstead, London, NW3 2QG, United Kingdom

      IIF 3
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, England

      IIF 4 IIF 5
    • icon of address The Kensington Centre, 66 Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 6
  • Raja, Akta Mahendra
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 7 IIF 8 IIF 9
    • icon of address 228, Acre Road, Kingston Upon Thames, London, KT2 6EY, England

      IIF 14
    • icon of address 43b, Kings Gardens, London, NW6 4PX

      IIF 15
    • icon of address Royal Free Charity, Pond Street, London, NW3 2QG, England

      IIF 16
    • icon of address Reedham House, 31 King Street, Manchester, M3 2PJ, United Kingdom

      IIF 17
  • Raja, Akta Mahendra
    British entrepreneur born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Business Centre, 89 Bickersteth Rd, Tooting, London, SW17 9SH

      IIF 18
    • icon of address Trident Business Centre, 89 Bickersteth Road, Tooting, London, SW17 9SH

      IIF 19
  • Raja, Akta Mahendra
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 20
  • Ms Akta Mahendra Raja
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Raja, Akta Mehendra
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raja, Akta Mehendra
    British investor director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 29
  • Raja, Akta Mehendra
    British lawyer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. George's House, 15 Hanover Square, London, W1S 1HS, England

      IIF 30
  • Raja, Akta Mahendra

    Registered addresses and corresponding companies
    • icon of address 43b Kings Gardens, West End Lane, London, NW6 4PX

      IIF 31
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 32
  • Ms Akta Mehendra Raja
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Addition Finance Ltd, The Office Group, 1 Lyric Square, London, W6 0NB, England

      IIF 33 IIF 34 IIF 35
    • icon of address St. George's House, 15 Hanover Square, London, W1S 1HS, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    WANDSWORTH YOUTH ENTERPRISE CENTRE - 2013-04-12
    icon of address Trident Business Centre 89 Bickersteth Road, Tooting, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 19 - Director → ME
  • 2
    THE CONSTRUCTION CARBON FOOTPRINT SCHEME LIMITED - 2021-05-31
    icon of address 228 Acre Road, Kingston Upon Thames, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    66,842 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address C/o Addition Finance Ltd The Office Group, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Addition Finance Ltd, The Office Group, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Addition Finance Ltd, The Office Group, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    G-SPOT BEVERAGES LIMITED - 2024-08-29
    icon of address C/o Addition Finance Ltd The Office Group, 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -379,444 GBP2024-04-30
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 26 - Director → ME
  • 7
    G OLOGY ENTERPRISES LIMITED - 2024-08-29
    icon of address C/o Addition Finance Ltd, The Office Group, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Akta Raja, 56 Chorley New Road, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address St. George's House, 15 Hanover Square, London, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    26,700 GBP2023-05-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Kensington Centre, 66 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 22 Great James Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -72 GBP2017-12-31
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 12
    LUDGATE EIGHTY EIGHT LIMITED - 2013-04-12
    icon of address Trident Business Centre 89 Bickersteth Rd, Tooting, London
    Active Corporate (10 parents)
    Equity (Company account)
    4,396,472 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    354,032 GBP2024-11-30
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 29 - Director → ME
Ceased 15
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 45 offsprings)
    Equity (Company account)
    1,667,182 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-04-01
    IIF 9 - Director → ME
  • 2
    ANSOR LIMITED - 2019-05-28
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    icon of calendar 2017-12-05 ~ 2019-04-01
    IIF 7 - Director → ME
  • 3
    icon of address 34 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2024-03-01
    IIF 2 - Director → ME
  • 4
    GREEN TOMATO ENERGY LIMITED - 2016-04-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -611,272 GBP2021-12-31
    Officer
    icon of calendar 2010-03-23 ~ 2020-03-01
    IIF 11 - Director → ME
    icon of calendar 2010-03-23 ~ 2013-05-07
    IIF 32 - Secretary → ME
  • 5
    DEEP BLUE APARTMENTS LIMITED - 2015-07-01
    icon of address 1st Floor Chiswick Gate, 598-608 Chiswick High Road, London, Please Select State, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    980,472 GBP2018-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2015-09-21
    IIF 5 - Director → ME
  • 6
    DEEP BLUE INVESTMENTS LIMITED - 2015-07-01
    icon of address Chiswick Gate, 598-608 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,766 GBP2018-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2015-09-21
    IIF 4 - Director → ME
  • 7
    G OLOGY ENTERPRISES LIMITED - 2024-08-29
    icon of address C/o Addition Finance Ltd, The Office Group, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2024-10-11
    IIF 27 - Director → ME
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    63,404 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-08-31
    IIF 10 - Director → ME
    icon of calendar 2015-03-11 ~ 2020-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 23 - Has significant influence or control OE
  • 9
    PAKENHAM ENERGY LIMITED - 2005-09-08
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,581,667 GBP2021-12-31
    Officer
    icon of calendar 2004-11-03 ~ 2005-11-18
    IIF 31 - Secretary → ME
  • 10
    icon of address C/o Raja & Co 56, Chorley New Road, Bolton, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    2,884,517 GBP2024-06-30
    Officer
    icon of calendar 2015-10-29 ~ 2019-08-22
    IIF 1 - Director → ME
  • 11
    icon of address Russell-cooke Llp 6-grw, 2 Putney Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2013-09-25
    IIF 15 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2020-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 22 - Has significant influence or control OE
  • 13
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    15,896 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2019-09-27
    IIF 20 - LLP Designated Member → ME
  • 14
    icon of address Unit 3 Chalkmill Drive, Enfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2020-12-18
    IIF 3 - Director → ME
  • 15
    icon of address Pears Building, Pond Street, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2024-09-30
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.