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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wijegoonawardena, Anthony Prasad Jayansrinath

    Related profiles found in government register
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 1
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Coachhouse, Wildwoods - Private, Theobalds Park Road, Enfield, EN2 9BW, England

      IIF 2
    • Wildwoods - Private, The Coachhouse, Theobalds Park Road, Enfield, Middx, EN2 9BW, United Kingdom

      IIF 3
    • 89, Fox Lane, London, N13 4AP, England

      IIF 4
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 44, Belvue Road, Northolt, Middlesex, UB5 5HP, England

      IIF 5
    • 44, Belvue Road, Northolt, Middlesex, UB5 5HP, United Kingdom

      IIF 6 IIF 7
    • 78, Wembley Park Drive, Wembley, HA9 8HB, United Kingdom

      IIF 8
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British general manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 89, Fox Lane, London, N13 4AP, England

      IIF 9
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British general manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 44 Belvue Road Northolt Middx, Belvue Road, Northholt, Middlesex, Middlesex, UB5 5HP, Great Britain

      IIF 10
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 11
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British businessman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Ricksmanworth, WD3 5TE, United Kingdom

      IIF 12
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5TE, United Kingdom

      IIF 13 IIF 14
  • Wijegoonawardena, Athony Prasad Jayansrinath

    Registered addresses and corresponding companies
    • 44, Belvue Road, Northolt, Middx, UB5 5HP, England

      IIF 15
  • Mr Anthony Prasad Wijegoonawardena
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 16
  • Wijegoonawardena, Anthony
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 17
  • Mr Antony Prasad Wijegoonawardena
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 78, Wembley Park Drive, Wembley, HA9 8HB

      IIF 18
  • Mr Anthony Prasad Jayansrinath Wijegoonawardena
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 19
    • 89, Fox Lane, London, N13 4AP

      IIF 20
    • Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
    • 10, Wyatts Road, Chorleywood, Rickmansworth, WD3 5TE, England

      IIF 22
  • Anthony Prasad Jayansrinath Wijegoonawardena
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Rickmansworth, WD3 5TE, England

      IIF 23
  • Wijegoonawardena, Anthony

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 24
  • Anthony Wijegoonawardena
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 25
  • Mr Anthony Prasad Jayansrinath Wijegoonawardena
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Rickmansworth, WD3 5TE, United Kingdom

      IIF 26
    • 10, Wyatts Road, Ricksmanworth, WD3 5TE, United Kingdom

      IIF 27
  • Anthony Prasad Jayansrinath Wijegoonawardena
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Rickmansworth, WD3 5TE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    BUDS TO BLOSSOMS LTD
    06001878
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHASE CHILDCARE LTD
    16117656
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 17 - Director → ME
    2024-12-04 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ELEGANT HOME REFURB CO LTD
    - now 11683625
    VOGUE TRADING LTD
    - 2019-03-01 11683625
    78 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GRANGE (WHITEFIELD) CARE SERVICES LIMITED
    07201176 09501164
    152,sopers House,media House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (6 parents)
    Officer
    2015-03-25 ~ 2017-01-17
    IIF 2 - Director → ME
    2012-04-30 ~ 2013-10-18
    IIF 6 - Director → ME
  • 5
    GRANGE WHITEFIELD CARE LIMITED
    09501164 07201176
    152,sopers House,media House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (4 parents)
    Officer
    2015-03-21 ~ 2017-02-10
    IIF 3 - Director → ME
  • 6
    HAREFIELD HONEYBEES DAY NURSERY LIMITED
    16267874
    10 Wyatts Road, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    MILLENNIUM FIRST STEPS NURSERY LIMITED
    07374499
    89 Fox Lane, London, England
    Active Corporate (10 parents)
    Officer
    2015-01-16 ~ 2016-06-06
    IIF 4 - Director → ME
    2012-04-30 ~ 2013-11-18
    IIF 7 - Director → ME
  • 8
    NORTHOLT DAY NURSERY LTD
    16820539
    10 Wyatts Road, Chorleywood, Rickmansworth, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    S&S BUSINESS LTD
    13019920
    150 Watford Road, Croxley Green, Rickmansworth, England
    Active Corporate (4 parents)
    Officer
    2020-11-15 ~ 2025-04-04
    IIF 13 - Director → ME
    Person with significant control
    2020-11-15 ~ 2025-04-04
    IIF 26 - Has significant influence or control OE
  • 10
    SHINING STARS DAY NURSERY LIMITED
    08248249
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SHINING STARS INVESTMENTS LTD
    13781189
    10 Wyatts Road, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 12
    SPARKLESTARS LIMITED
    07101071
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    UK CARE (SPECIAL NEEDS) LIMITED
    08708075
    Sopers House,media House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (7 parents)
    Officer
    2014-09-01 ~ 2014-09-02
    IIF 10 - Director → ME
    2014-09-03 ~ 2017-01-27
    IIF 9 - Director → ME
    2014-09-01 ~ 2017-01-27
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    VOGUE INVESTMENT CONSULTANTS LIMITED
    08246728
    78 Wembley Park Drive, Wembley
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.