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 Dunuhinga Chaminda Janaka De Silva

    Related profiles found in government register
  • Mr Dunuhinga Chaminda Janaka De Silva
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, United Kingdom

      IIF 6 IIF 7
  • Mr Dunuhinga Chaminda Janaka De Silva
    Sri Lankan born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Church Street, Blackpool, FY1 3PB, England

      IIF 8
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 9
    • icon of address 93 Westgate Apartments, 14 Western Gateway, London, E16 1BJ, United Kingdom

      IIF 10
    • icon of address 121, Mount Pleasant Road, New Malden, KT3 3EW, United Kingdom

      IIF 11
  • Mr Dunuhinga Chaminda Janaka De Silva
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 12
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, England

      IIF 13
  • Mr Dunuhinga Chaminda Janaka Desilva
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, England

      IIF 14
  • De Silva, Dunuhinga Chaminda Janaka
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, United Kingdom

      IIF 18
  • De Silva, Dunuhinga Chaminda Janaka
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 19
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 20
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, United Kingdom

      IIF 21
  • De Silva, Dunuhinga Chaminda Janaka
    Sri Lankan born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Mount Pleasant Road, New Malden, KT3 3EW, United Kingdom

      IIF 22
  • De Silva, Dunuhinga Chaminda Janaka
    Sri Lankan director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 23 IIF 24
    • icon of address 15, Greenwich Church Street, Greenwich, KT9 1QW, United Kingdom

      IIF 25
    • icon of address 19, Romney Close, London, SE14 5JH, United Kingdom

      IIF 26
    • icon of address 93 Westgate Apartments, 14 Western Gateway, Newham, London, E16 1BJ, United Kingdom

      IIF 27
  • De Silva, Dunuhinga Chaminda Janaka
    Sri Lankan none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow House, 153-159 Bow Road, London, E3 2SE

      IIF 28
  • Desilva, Dunuhinga Chaminda Janaka
    British service born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, England

      IIF 29
  • De Silva, Dunuhinga Chaminda Janaka
    Sri Lankan born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Church Street, Blackpool, FY1 3PB, England

      IIF 30
  • De Silva, Dunuhinga Chaminda Janaka

    Registered addresses and corresponding companies
    • icon of address 259, Church Street, Blackpool, FY1 3PB, England

      IIF 31
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 32 IIF 33 IIF 34
    • icon of address 15, Greenwich Church Street, Greenwich, KT9 1QW, United Kingdom

      IIF 37
    • icon of address 19, Romney Close, London, SE14 5JH, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
    • icon of address 93 Westgate Apartments, 14 Western Gateway, Newham, London, E16 1BJ, United Kingdom

      IIF 41
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-03-22 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 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
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-08-10 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    LSEE MRI LIMITED - 2023-10-02
    icon of address 2 2nd Floor, Isambad Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-08-30 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-09-14 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-02-11 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    GATEWAY EDUCATION CONSULTANTS LIMITED - 2016-06-03
    GATEWAYILBS EDUCATION LIMITED - 2018-09-01
    icon of address Suite 0536, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,971 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Isambard Brunel Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,366 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-11-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,041 GBP2016-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-11-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Isambard Brunel Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Spinnaker School Of English, 2, Isambard Brunel Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-02-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    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
  • 14
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-02-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    GATEWAY EDUCATION CONSULTANTS LIMITED - 2016-06-03
    GATEWAYILBS EDUCATION LIMITED - 2018-09-01
    icon of address Suite 0536, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,971 GBP2023-01-31
    Officer
    icon of calendar 2012-01-23 ~ 2024-07-12
    IIF 26 - Director → ME
    icon of calendar 2012-01-23 ~ 2024-07-12
    IIF 38 - Secretary → ME
  • 2
    icon of address 93-101 Greenfield Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2016-10-01
    IIF 28 - Director → ME
  • 3
    icon of address 3 Benson Close, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,573 GBP2024-08-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-11-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-11-17
    IIF 14 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.