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

Gunatilleke, Ivan

    Related profiles found in government register
  • Gunatilleke, Ivan
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Pound, Cholsey, Oxfordshire, OX10 9NS, United Kingdom

      IIF 1
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 2
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gunatilleke, Ivan
    British chartered accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sidings Court, White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

      IIF 6
  • Gunatilleke, Ivan
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 7
  • Gunatilleke, Ivan
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sidings Court, White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

      IIF 8
    • 27 Upper Barr, Oxford, OX4 3UX, England

      IIF 9
    • 45-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 10
    • 47-51, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 11
  • Gunatilleke, Ivan
    British group financial officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gunatilleke, Ivan
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Square, Bicester, OX26 6AA, England

      IIF 19
    • The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 38, South Parade, Oxford, OX2 7JN, England

      IIF 23
  • Gunatilleke, Ivan
    British accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, United Kingdom

      IIF 24 IIF 25
  • Gunatilleke, Ivan
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alliance Electronics Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 26
    • 38, South Parade, Oxford, OX2 7JN, England

      IIF 27
  • Gunatilleke, Ivan
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alliance Group Associates Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 28
    • The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 29
    • The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, United Kingdom

      IIF 30
    • 73, Southern Road, Thame, OX9 2ED, United Kingdom

      IIF 31
  • Gunatilleke, Ivan
    British born in August 1969

    Registered addresses and corresponding companies
    • Waterside House, Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom

      IIF 32 IIF 33
  • Gunatilleke, Ivan
    British director born in August 1969

    Registered addresses and corresponding companies
  • Gunatilleke, Ivan
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 07708807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 44
  • Gunatilleke, Ivan
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17a Upper Barr, Temple Bar, Oxford, OX4 3UX, England

      IIF 45
  • Mr Ivan Gunatilleke
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, United Kingdom

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • 27 Upper Barr, Oxford, OX4 3UX, England

      IIF 49
    • Unit D, Holbrook Green, Sheffield, United Kingdom

      IIF 50
  • Gunatilleke, Ivan

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 51
    • Unit D, Holbrook Green, Holbrook Industrial Estate, Sheffield, South Yorkshire, S20 3FE, United Kingdom

      IIF 52
  • Ivan Gunatilleke
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, England

      IIF 53 IIF 54
  • Mr Ivan Gunatilleke
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alliance Electronics Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 55
    • Alliance Group Associates Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 56
  • Mr Ivan Gunatilleke
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 57
    • 17a Upper Barr, Temple Bar, Oxford, OX4 3UX, England

      IIF 58
    • 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 59
child relation
Offspring entities and appointments 45
  • 1
    1855 CORNMARKET LIMITED
    10738383
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (5 parents)
    Officer
    2018-06-06 ~ 2019-02-06
    IIF 31 - Director → ME
  • 2
    ALLIANCE ELECTRONICS LIMITED
    02872945
    The Arc High Street, Clowne, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2018-03-08 ~ now
    IIF 21 - Director → ME
    2014-03-03 ~ now
    IIF 52 - Secretary → ME
  • 3
    ALLIANCE GROUP ASSOCIATES LTD
    10975084
    The Arc High Street, Clowne, Chesterfield, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-21 ~ 2019-11-28
    IIF 28 - Director → ME
    Person with significant control
    2017-09-21 ~ 2019-11-28
    IIF 56 - Has significant influence or control OE
  • 4
    ALLIANCE TRANSPORT TECHNOLOGIES LTD
    10955739
    C/o Interpath Ltd, 2nd Floor, Birmingham
    In Administration Corporate (9 parents, 1 offspring)
    Officer
    2017-09-20 ~ 2023-04-06
    IIF 26 - Director → ME
    Person with significant control
    2017-09-20 ~ 2021-12-02
    IIF 55 - Has significant influence or control OE
  • 5
    ARUNDEL MEADOWS LIMITED
    11000146
    10 Butts Road, Horspath, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-26 ~ 2019-12-18
    IIF 20 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-02-11
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    BIOSCEPTRE (ANIMAL HEALTH) LIMITED
    08766648
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-11-07 ~ 2014-11-27
    IIF 14 - Director → ME
  • 7
    BIOSCEPTRE (DENDRITIC) LIMITED
    08729632
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 13 - Director → ME
  • 8
    BIOSCEPTRE (DIAGNOSTIC) LIMITED
    08729781
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 18 - Director → ME
  • 9
    BIOSCEPTRE (SYSTEMIC) LIMITED
    08729679
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 15 - Director → ME
  • 10
    BIOSCEPTRE (TOPICAL) LIMITED
    08729802
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 12 - Director → ME
  • 11
    BIOSCEPTRE (UK) LIMITED
    08365743
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2013-01-18 ~ 2014-11-21
    IIF 1 - Director → ME
  • 12
    BIOSCEPTRE (VACCINE) LIMITED
    08729531
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 16 - Director → ME
  • 13
    BIOSCEPTRE INTERNATIONAL LIMITED
    08729489
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 17 - Director → ME
  • 14
    CABLE & WIRELESS ACCESS LIMITED
    - now 04005262
    BULLDOG COMMUNICATIONS LIMITED - 2006-09-07
    BULLDOG NETWORKS LIMITED - 2000-07-18
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (33 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 34 - Director → ME
  • 15
    CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED
    - now 02070812
    MERCURY DATA NETWORK SERVICES LIMITED - 1999-03-01
    SAFEGROOVE LIMITED - 1986-11-28
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (44 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 33 - Director → ME
  • 16
    CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED
    - now 01018703
    STARCLASS LIMITED - 1999-02-26
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 41 - Director → ME
  • 17
    CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED
    03537591
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (27 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 40 - Director → ME
  • 18
    CABLE & WIRELESS SERVICES UK LIMITED
    - now 03899288 03840884... (more)
    CABLE & WIRELESS (AZURE) LIMITED - 2002-10-18
    CABLE & WIRELESS UK LIMITED - 2002-03-28
    120 Kings Road, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    2007-06-22 ~ 2010-01-20
    IIF 36 - Director → ME
  • 19
    CABLE & WIRELESS UK HOLDINGS LIMITED
    - now 03840888 04738309... (more)
    CAXTON HOLDINGS LIMITED - 2007-03-30
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (45 parents, 20 offsprings)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 35 - Director → ME
  • 20
    CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED
    - now 01981417
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED
    - 2010-08-24 01981417
    MERCURY VOICE MESSAGING LIMITED - 1999-02-26
    ONE VOICE SERVICES LIMITED - 1988-04-29
    ONE TO ONE VOICE SERVICES LIMITED - 1987-07-21
    SIDEFRESH LIMITED - 1986-04-16
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (41 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 38 - Director → ME
  • 21
    EPT TEMPLERS LTD
    11645692
    27 Upper Barr, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 22
    FLEXAL SPRINGS ALLIANCE LTD
    10979002
    The Arc High Street, Clowne, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-09-25 ~ 2023-10-14
    IIF 25 - Director → ME
  • 23
    LONDIE CONSULTING LIMITED
    07815762
    5 Sidings Court, White Rose Way, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    MARSH INVESTMENT (HOLDINGS) LIMITED
    07693836
    5 Sidings Court, White Rose Way, Doncaster, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 6 - Director → ME
  • 25
    MARSH PRINT LIMITED
    - now 07692344
    J W MARSH LIMITED - 2011-08-11
    5 Sidings Court, White Rose Way, Doncaster, Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 26
    NOVENTUS LTD
    14192574
    The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 29 - Director → ME
    2022-06-23 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
  • 27
    ORDINAL FD LTD
    - now 11085965
    CAF TOPCO LIMITED - 2019-03-04
    26 Elm Road, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 19 - Director → ME
  • 28
    PB UK BIDCO LIMITED
    09471499
    47-51 Kingston Crescent, Portsmouth, Hampshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2015-03-24 ~ 2017-02-12
    IIF 4 - Director → ME
  • 29
    PEAK CAPITAL CONSULTANTS LTD
    - now 08256499
    MARSHTILLEKE LIMITED
    - 2014-04-04 08256499
    MARSH ELECTRONICS LIMITED
    - 2013-02-15 08256499
    5 Sidings Court, White Rose Way, Doncaster, Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-02-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 30
    SCHOOL FRIEND CLUBS (SFC) LIMITED
    13206751
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-03-08 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-17 ~ 2021-02-17
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SCHOOLFRIEND CLUBS LIMITED
    07708807
    4385, 07708807 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2012-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 32
    SHALBOURNE CLOSE RENTAL PROPERTY LIMITED
    14792759
    266 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 33
    TEMPLERS BAR & KITCHEN LTD
    11648586
    17a Upper Barr Temple Bar, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 34
    THE CAR FINANCE COMPANY (2007) LTD
    - now 06060536 11018017... (more)
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2012-01-05 ~ 2017-02-12
    IIF 2 - Director → ME
  • 35
    THE CAR FINANCE COMPANY (2015) LIMITED
    09452872 11018017... (more)
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2015-02-23 ~ 2017-02-12
    IIF 10 - Director → ME
  • 36
    THE CAR FINANCE COMPANY (GROUP) LIMITED
    - now 09071299
    SHOO 785AA LIMITED
    - 2014-06-20 09071299 09040814... (more)
    47-51 Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 5 - Director → ME
  • 37
    THE CAR FINANCE COMPANY (SPV-SB) LTD
    09296964 10934358
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (6 parents)
    Officer
    2014-11-05 ~ 2017-02-12
    IIF 3 - Director → ME
  • 38
    THE CAR FINANCE COMPANY (TRADE SALES) LIMITED
    08331321
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (6 parents)
    Officer
    2012-12-14 ~ 2017-02-12
    IIF 7 - Director → ME
  • 39
    THE OXFORD WINE CAFE LIMITED
    08353476
    38 South Parade, Oxford, England
    Dissolved Corporate (7 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 40
    THE SHARED EARTH PARTNERSHIP LTD
    10600886
    4385, 10600886 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-06 ~ now
    IIF 23 - Director → ME
    2017-10-30 ~ 2021-04-08
    IIF 22 - Director → ME
  • 41
    THE WORLD OF CARS LIMITED
    08858948
    47-51 Kingston Crescent, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 11 - Director → ME
  • 42
    THUS GROUP LIMITED - now
    THUS GROUP PLC
    - 2016-02-19 SC226738
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Officer
    2008-10-02 ~ 2011-08-31
    IIF 39 - Director → ME
  • 43
    THUS LIMITED
    - now 06798969 SC192666
    THUS MIDMARKET LIMITED - 2009-03-27
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (31 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2011-08-31
    IIF 32 - Director → ME
  • 44
    VODAFONE ENTERPRISE EQUIPMENT LIMITED - now
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED
    - 2013-11-22 01648524
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED - 1999-02-26
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED - 1993-10-14
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    B.M.B. - MERCURY LIMITED - 1984-07-04
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (39 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 37 - Director → ME
  • 45
    VODAFONE ENTERPRISE U.K. - now
    CABLE & WIRELESS U.K
    - 2017-06-13 01541957 NF003053... (more)
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    MERCURY COMMUNICATIONS LIMITED - 1999-03-01
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (69 parents, 15 offsprings)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 42 - Director → ME

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.