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

Liyanage, Don Andrew

    Related profiles found in government register
  • Liyanage, Don Andrew

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

      IIF 1
    • 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 4, Th Floor , Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 5
    • 4, Th Floor, Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 6
    • 4, Th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 7 IIF 8
    • 4th, Floor Warwick House, 25 Buckngham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 9
    • 39 Station Road, West Drayton, Middlesex, UB7 7LN

      IIF 10
    • 39, Station Road, West Drayton, Middlesex, UB7 7LN, England

      IIF 11
    • Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG, United Kingdom

      IIF 12
  • Liyanage, Don Andrew
    British

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

      IIF 13
  • Liyanage, Don Andrew
    British company director

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

      IIF 14
  • 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 15
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 16
    • 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 4, Th Floor , Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

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

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

      IIF 22
    • 4, Th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 4th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, England

      IIF 26
    • 31, Station Road, New Milton, Hampshire, BH25 6HR, England

      IIF 27
    • 142-148 Main Road, Sidcup, Kent, DA14 6NZ

      IIF 28
    • 39 Station Road, West Drayton, Middlesex, UB7 7LN

      IIF 29 IIF 30
    • 39, Station Road, West Drayton, Middlesex, UB7 7LN, United Kingdom

      IIF 31 IIF 32
    • Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • 26, North Park, Richings Park, Iver, Buckinghamshire, SL0 9DJ, United Kingdom

      IIF 37
    • 44, Bathurst Walk, Iver, SL0 9BH, England

      IIF 38
    • 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43 IIF 44
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 45 IIF 46
    • The Corner House, High Street, Aylesford, Kent, ME20 7BG, England

      IIF 47
  • 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 48
  • 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 49
    • 26, North Park, Iver, Buckinghamshire, SL0 9DJ, 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 16 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    2016-05-01 ~ now
    IIF 45 - 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 23 - director → ME
  • 3
    2 High Street, Aylesford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-04-18 ~ now
    IIF 29 - director → ME
    2009-04-01 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - 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 18 - director → ME
    2010-03-19 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - 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 15 - director → ME
    2010-04-26 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - 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 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - 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 38 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    44 Bathurst Walk, Richings Park, Iver, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 17 - 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 36 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 35 - director → ME
  • 11
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 28 - 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 27 - 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 26 - 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 30 - director → ME
    2007-07-30 ~ 2008-08-13
    IIF 13 - 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 21 - director → ME
    2012-05-17 ~ 2013-01-01
    IIF 6 - 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 24 - 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 7 - 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 33 - director → ME
    2010-12-02 ~ 2012-05-01
    IIF 12 - 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 20 - director → ME
    2012-05-17 ~ 2013-01-01
    IIF 5 - secretary → ME
  • 8
    44 Bathurst Walk, Richings Park, Iver, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ 2016-11-20
    IIF 3 - 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 22 - director → ME
    2012-04-27 ~ 2013-01-01
    IIF 9 - 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 25 - director → ME
    2012-06-13 ~ 2013-01-01
    IIF 8 - 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 10 - 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 39 - director → ME
    Person with significant control
    2019-10-10 ~ 2021-07-30
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - 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 34 - director → ME
    2010-08-13 ~ 2012-03-31
    IIF 11 - secretary → ME
  • 14
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-07 ~ 2012-01-01
    IIF 37 - 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 40 - 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 19 - director → ME
    2011-08-15 ~ 2015-06-01
    IIF 2 - secretary → ME
  • 17
    790 Uxbridge Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ 2010-11-05
    IIF 31 - director → ME
    2010-11-04 ~ 2011-08-01
    IIF 32 - 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.