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 Don Andrew Liyanage

    Related profiles found in government register
  • Mr Don Andrew Liyanage
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 1
    • 26, North Park, Iver, Buckinghamshire, SL0 9DJ, United Kingdom

      IIF 2
  • Don Andrew Liyanage
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 3
  • Mr Don Andrew Liyanage
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, High Street, Aylesford, ME20 7BG, England

      IIF 4 IIF 5
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 6 IIF 7
    • The Corner House, High Street, Aylesford, Kent, ME20 7BG, England

      IIF 8
  • Mr Don Andrew Liyanage
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, High Street, Aylesford, ME20 7BG, England

      IIF 9
  • Liyanage, Don Andrew
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, North Park, Iver, Buckinghamshire, SL0 9DJ, United Kingdom

      IIF 10
    • 26, North Park, Richings Park, Iver, Buckinghamshire, SL0 9DJ, United Kingdom

      IIF 11
    • 44, Bathurst Walk, Iver, SL0 9BH, England

      IIF 12
    • 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 13
  • Liyanage, Don Andrew
    British fin consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB, United Kingdom

      IIF 14
  • Liyanage, Don Andrew
    British insurance agent born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, High Street, Aylesford, Kent, ME20 7BG, England

      IIF 15
  • Liyanage, Andrew
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 31, Station Road, New Milton, Hampshire, BH25 6HR, England

      IIF 16
  • Liyanage, Don Andrew
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, High Street, Aylesford, ME20 7BG, England

      IIF 17
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 18
    • 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 4, Th Floor , Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 22
    • 4, Th Floor, Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 23
    • 4, Th Floor Warwick House, 25 Buckngham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 24
    • 4, Th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 4th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, England

      IIF 28
    • 31, Station Road, New Milton, Hampshire, BH25 6HR, England

      IIF 29
    • 142-148 Main Road, Sidcup, Kent, DA14 6NZ

      IIF 30
    • 39 Station Road, West Drayton, Middlesex, UB7 7LN

      IIF 31 IIF 32
    • 39, Station Road, West Drayton, Middlesex, UB7 7LN, United Kingdom

      IIF 33 IIF 34
    • Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG, United Kingdom

      IIF 35
  • Liyanage, Don Andrew
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, Station Road, West Drayton, Middlesex, UB7 7LN, England

      IIF 36
  • Liyanage, Don Andrew
    British

    Registered addresses and corresponding companies
    • 39 Station Road, West Drayton, Middlesex, UB7 7LN

      IIF 37
  • Liyanage, Don Andrew
    British company director

    Registered addresses and corresponding companies
    • 39 Station Road, West Drayton, Middlesex, UB7 7LN

      IIF 38
  • Liyanage, Don Andrew

    Registered addresses and corresponding companies
    • 2, High Street, Aylesford, ME20 7BG, England

      IIF 39
    • 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 4, Th Floor , Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 43
    • 4, Th Floor, Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 44
    • 4, Th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 45 IIF 46
    • 4th, Floor Warwick House, 25 Buckngham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 47
    • 39 Station Road, West Drayton, Middlesex, UB7 7LN

      IIF 48
    • 39, Station Road, West Drayton, Middlesex, UB7 7LN, England

      IIF 49
    • Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    271,621 GBP2024-03-31
    Officer
    2006-10-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BAXENDALE WALKER WEALTH LIMITED - 2014-05-29
    4 Th Floor, Warwick House, 25-27 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 25 - director → ME
  • 3
    2 High Street, Aylesford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-04-18 ~ now
    IIF 31 - director → ME
    2009-04-01 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    2 High Street, Aylesford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-19 ~ now
    IIF 20 - director → ME
    2010-03-19 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    2 High Street, Aylesford, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2010-04-26 ~ now
    IIF 17 - director → ME
    2010-04-26 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    DRAYTON INDEPENDENT FINANCIAL ADVISORS LIMITED - 2004-09-10
    DRAYTON INSURANCE SERVICES LIMITED - 2003-09-14
    The Corner House, High Street, Aylesford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    40,605 GBP2023-12-31
    Officer
    2002-06-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    15,394 GBP2024-03-31
    Officer
    2018-01-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    44 Bathurst Walk, Richings Park, Iver, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 19 - director → ME
  • 9
    26 North Park, Iver, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    31 Station Road, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,221 GBP2024-06-30
    Officer
    2006-08-01 ~ now
    IIF 16 - director → ME
  • 11
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 30 - director → ME
  • 12
    31 Station Road, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,726 GBP2024-06-30
    Officer
    2014-07-01 ~ now
    IIF 29 - director → ME
Ceased 17
  • 1
    ANDAL SEVICES LTD - 2015-02-05
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Corporate
    Equity (Company account)
    4,868 GBP2018-10-31
    Officer
    2014-10-17 ~ 2015-11-01
    IIF 28 - director → ME
  • 2
    REAGEN DEVELOPMENTS LIMITED - 2008-08-18
    63 Thornton Avenue, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    -8,046 GBP2023-07-31
    Officer
    2007-07-30 ~ 2008-08-13
    IIF 32 - director → ME
    2007-07-30 ~ 2008-08-13
    IIF 37 - secretary → ME
  • 3
    4 Th Floor, Warwick House, 25 Buckingham Palace Road, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-05-17 ~ 2013-01-01
    IIF 23 - director → ME
    2012-05-17 ~ 2013-01-01
    IIF 44 - secretary → ME
  • 4
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Corporate
    Equity (Company account)
    4,935 GBP2018-10-31
    Officer
    2014-10-17 ~ 2015-10-01
    IIF 26 - director → ME
  • 5
    BAXENDALE WALKER WEALTH LIMITED - 2014-05-29
    4 Th Floor, Warwick House, 25-27 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ 2013-01-22
    IIF 45 - secretary → ME
  • 6
    Arle Court (manor House ), Hatherley Lane, Cheltenham, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-12-02 ~ 2012-05-01
    IIF 35 - director → ME
    2010-12-02 ~ 2012-05-01
    IIF 50 - secretary → ME
  • 7
    4 Th Floor , Warwick House, 25 Buckingham Palace Road, London
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2012-05-17 ~ 2013-01-01
    IIF 22 - director → ME
    2012-05-17 ~ 2013-01-01
    IIF 43 - secretary → ME
  • 8
    44 Bathurst Walk, Richings Park, Iver, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ 2016-11-20
    IIF 41 - secretary → ME
  • 9
    M S DAVIS LIMITED - 2013-01-29
    4 Th Floor Warwick House, 25 Buckngham Palace Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-27 ~ 2013-01-01
    IIF 24 - director → ME
    2012-04-27 ~ 2013-01-01
    IIF 47 - secretary → ME
  • 10
    4 Th Floor, Warwick House, 25-27 Buckingham Palace Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ 2013-01-01
    IIF 27 - director → ME
    2012-06-13 ~ 2013-01-01
    IIF 46 - secretary → ME
  • 11
    M Nathwani, 21 Station Road, West Drayton, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    344,202 GBP2024-03-31
    Officer
    2002-03-26 ~ 2012-06-08
    IIF 48 - secretary → ME
  • 12
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -483,630 GBP2024-03-31
    Officer
    2019-10-10 ~ 2021-07-30
    IIF 13 - director → ME
    Person with significant control
    2019-10-10 ~ 2021-07-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    ENSCO 781 LIMITED - 2011-07-19
    PRIMETAKE LIMITED - 2010-06-09
    Westgate House, 9 Holborn, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-13 ~ 2013-03-31
    IIF 36 - director → ME
    2010-08-13 ~ 2012-03-31
    IIF 49 - secretary → ME
  • 14
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-07 ~ 2012-01-01
    IIF 11 - director → ME
  • 15
    ST GEORGE'S BANK LTD - 2014-06-11
    HIGH RISE VENTURES (UK) LIMITED - 2008-11-12
    Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    544,669 GBP2024-03-31
    Officer
    2007-12-12 ~ 2012-05-01
    IIF 14 - director → ME
  • 16
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    27,100 GBP2024-03-31
    Officer
    2011-08-15 ~ 2018-06-22
    IIF 21 - director → ME
    2011-08-15 ~ 2015-06-01
    IIF 40 - secretary → ME
  • 17
    790 Uxbridge Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ 2010-11-05
    IIF 33 - director → ME
    2010-11-04 ~ 2011-08-01
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.