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 Kalana Amoda De Zoysa Jayawardane

    Related profiles found in government register
  • Mr Kalana Amoda De Zoysa Jayawardane
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway Estate, Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 3, Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ

      IIF 5
  • Mr Kalana Amoda De Zoysa
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Causeway Estate Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ, United Kingdom

      IIF 6 IIF 7
  • De Zoysa Jayawardane, Kalana Amoda
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • De Zoysa, Kalana Amoda
    British accountant born in September 1963

    Registered addresses and corresponding companies
    • icon of address 19 Colwyn Green, Snowden Drive, London, NW9 7RB

      IIF 17
  • De Zoysa, Kalana Amoda
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lovett Road, The Causeway, Staines, TW18 3AZ, United Kingdom

      IIF 18
  • De Zoysa, Kalana Amoda
    British finance director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Blythwood Road, Pinner, Middlesex, HA5 3QG

      IIF 19
    • icon of address Causeway Estate, Lovett Road The Causeway, Staines, Middlesex, TW18 3AZ

      IIF 20
    • icon of address Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ

      IIF 21
    • icon of address Unit 3, Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ

      IIF 22
    • icon of address Unit 3, Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ, England

      IIF 23
  • De Zoysa, Kalana Amoda
    British financial director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Blythwood Road, Pinner, Middlesex, HA5 3QG

      IIF 24
  • De Zoysa Jayawardane, Kalana Amoda
    British

    Registered addresses and corresponding companies
    • icon of address Causeway Estate, Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ, United Kingdom

      IIF 25 IIF 26
  • De Zoysa Jayawardane, Kalana Amoda
    British finance director

    Registered addresses and corresponding companies
    • icon of address Causeway Estate, Lovett Road The Causeway, Staines, Middlesex, TW18 3AZ

      IIF 27
  • De Zoysa, Kalana Amoda
    British

    Registered addresses and corresponding companies
    • icon of address Causeway Estate, Lovett Road The Causeway, Staines, Middlesex, TW18 3AZ

      IIF 28
  • De Zoysa, Kalana Amoda
    British finance director

    Registered addresses and corresponding companies
    • icon of address Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ

      IIF 29
    • icon of address Unit 3, Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ

      IIF 30
  • Jayawardane, Kalana Amoda De Zoysa

    Registered addresses and corresponding companies
    • icon of address Causeway Estate Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ, United Kingdom

      IIF 31
  • De Zoysa Jayawardane, Kalana Amoda

    Registered addresses and corresponding companies
    • icon of address 63, Copse Wood Way, Northwood, Middlesex, HA6 2TZ

      IIF 32
  • De Zoysa, Kalana

    Registered addresses and corresponding companies
    • icon of address 3, Lovett Road, The Causeway, Staines, TW18 3AZ, United Kingdom

      IIF 33
  • De Zoysa, Kalana Amoda

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Causeway Estate Lovett Road, The Causeway, Staines, Middlesex, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-09-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    271 QUARRY STREET LIMITED - 2007-04-26
    icon of address Causeway Estate, Lovett Road The Causeway, Staines, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address Lovett Road, The Causeway, Staines, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    233 GBP2020-12-31
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-04-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address Unit 3 Lovett Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,747 GBP2020-06-30
    Officer
    icon of calendar 2000-07-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-04-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    AKN INTERNATIONAL LIMITED - 2015-08-11
    ADZ DIPHTHERITIC INFECTIONS CONSULTANCY LIMITED - 2023-06-16
    icon of address 63 Copse Wood Way, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-06-14 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address 690 Great West Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-07-13 ~ now
    IIF 33 - Secretary → ME
  • 7
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 10
  • 1
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    771 GBP2021-04-30
    Officer
    icon of calendar 2010-02-04 ~ 2022-03-04
    IIF 23 - Director → ME
    icon of calendar 2010-02-04 ~ 2022-03-04
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2022-03-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Causeway Estate Lovett Road, The Causeway, Staines, Middlesex, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-12-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    271 QUARRY STREET LIMITED - 2007-04-26
    icon of address Causeway Estate, Lovett Road The Causeway, Staines, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AWARDBREAK LIMITED - 1981-12-31
    icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2009-10-26
    IIF 24 - Director → ME
  • 5
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    746,506 GBP2020-12-31
    Officer
    icon of calendar 2006-04-07 ~ 2022-03-04
    IIF 15 - Director → ME
    icon of calendar 2007-04-30 ~ 2022-03-04
    IIF 25 - Secretary → ME
  • 6
    icon of address Units 4 & 5 The Old Brewery, Chapel Street, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,410 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2019-11-19
    IIF 20 - Director → ME
    icon of calendar 2007-04-20 ~ 2007-04-30
    IIF 19 - Director → ME
    icon of calendar 2007-04-30 ~ 2019-11-19
    IIF 28 - Secretary → ME
  • 7
    icon of address Units 4 & 5 The Old Brewery, Chapel Street, Farnborough, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,000 GBP2024-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-11-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2019-11-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 3 The Old Brewery, Chapel Street, Farnborough, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102,812 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2019-11-19
    IIF 22 - Director → ME
    icon of calendar 2005-10-31 ~ 2019-11-19
    IIF 30 - Secretary → ME
  • 9
    icon of address 27 Granville Street, Copthorne, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,842,742 GBP2020-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2022-03-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2022-03-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    484 GBP2024-12-31
    Officer
    icon of calendar 1996-05-01 ~ 2000-11-30
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.