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

Liyanage, Don Andrew

    Related profiles found in government register
  • Liyanage, Don Andrew
    British company director born in November 1953

    Resident in England

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

      IIF 1
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 2
    • icon of address 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Th Floor , Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 6
    • icon of address 4, Th Floor, Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 7
    • icon of address 4, Th Floor Warwick House, 25 Buckngham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 8
    • icon of address 4, Th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 4th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, England

      IIF 12
    • icon of address 31, Station Road, New Milton, Hampshire, BH25 6HR, England

      IIF 13
    • icon of address 142-148 Main Road, Sidcup, Kent, DA14 6NZ

      IIF 14
    • icon of address 39 Station Road, West Drayton, Middlesex, UB7 7LN

      IIF 15 IIF 16
    • icon of address 39, Station Road, West Drayton, Middlesex, UB7 7LN, United Kingdom

      IIF 17 IIF 18
    • icon of address Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG, United Kingdom

      IIF 19
  • Liyanage, Don Andrew
    British director born in November 1953

    Resident in England

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

      IIF 20
  • Liyanage, Andrew
    British director born in November 1953

    Resident in England

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

      IIF 21
  • Liyanage, Don Andrew
    British company director born in November 1953

    Resident in United Kingdom

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

      IIF 22
    • icon of address 26, North Park, Richings Park, Iver, Buckinghamshire, SL0 9DJ, United Kingdom

      IIF 23
    • icon of address 44, Bathurst Walk, Iver, SL0 9BH, England

      IIF 24
    • icon of address 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 25
  • Liyanage, Don Andrew
    British fin consultant born in November 1953

    Resident in United Kingdom

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

      IIF 26
  • Liyanage, Don Andrew
    British insurance agent born in November 1953

    Resident in United Kingdom

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

      IIF 27
  • Liyanage, Don Andrew
    British

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

      IIF 28
  • Liyanage, Don Andrew
    British company director

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

      IIF 29
  • Mr Don Andrew Liyanage
    British born in November 1953

    Resident in England

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

      IIF 30 IIF 31
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 32 IIF 33
    • icon of address The Corner House, High Street, Aylesford, Kent, ME20 7BG, England

      IIF 34
  • Mr Don Andrew Liyanage
    British born in October 1953

    Resident in England

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

      IIF 35
  • Liyanage, Don Andrew

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

      IIF 36
    • icon of address 44, Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 4, Th Floor , Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 40
    • icon of address 4, Th Floor, Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 41
    • icon of address 4, Th Floor, Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 42 IIF 43
    • icon of address 4th, Floor Warwick House, 25 Buckngham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 44
    • icon of address 39 Station Road, West Drayton, Middlesex, UB7 7LN

      IIF 45
    • icon of address 39, Station Road, West Drayton, Middlesex, UB7 7LN, England

      IIF 46
    • icon of address Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG, United Kingdom

      IIF 47
  • Don Andrew Liyanage
    British born in November 1953

    Resident in United Kingdom

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

      IIF 49
    • icon of address 26, North Park, Iver, Buckinghamshire, SL0 9DJ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    271,621 GBP2024-03-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    BAXENDALE WALKER WEALTH LIMITED - 2014-05-29
    icon of address 4 Th Floor, Warwick House, 25-27 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 2 High Street, Aylesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-04-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 High Street, Aylesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-03-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 High Street, Aylesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-04-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    DRAYTON INDEPENDENT FINANCIAL ADVISORS LIMITED - 2004-09-10
    DRAYTON INSURANCE SERVICES LIMITED - 2003-09-14
    icon of address The Corner House, High Street, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,605 GBP2023-12-31
    Officer
    icon of calendar 2002-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,394 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44 Bathurst Walk, Richings Park, Iver, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 26 North Park, Iver, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 31 Station Road, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,221 GBP2024-06-30
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 31 Station Road, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,726 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 13 - Director → ME
Ceased 17
  • 1
    ANDAL SEVICES LTD - 2015-02-05
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,868 GBP2018-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-11-01
    IIF 12 - Director → ME
  • 2
    REAGEN DEVELOPMENTS LIMITED - 2008-08-18
    icon of address 63 Thornton Avenue, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,317 GBP2024-07-31
    Officer
    icon of calendar 2007-07-30 ~ 2008-08-13
    IIF 16 - Director → ME
    icon of calendar 2007-07-30 ~ 2008-08-13
    IIF 28 - Secretary → ME
  • 3
    icon of address 4 Th Floor, Warwick House, 25 Buckingham Palace Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-17 ~ 2013-01-01
    IIF 7 - Director → ME
    icon of calendar 2012-05-17 ~ 2013-01-01
    IIF 41 - Secretary → ME
  • 4
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,935 GBP2018-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-10-01
    IIF 10 - Director → ME
  • 5
    BAXENDALE WALKER WEALTH LIMITED - 2014-05-29
    icon of address 4 Th Floor, Warwick House, 25-27 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2013-01-22
    IIF 42 - Secretary → ME
  • 6
    icon of address Arle Court (manor House ), Hatherley Lane, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-12-02 ~ 2012-05-01
    IIF 19 - Director → ME
    icon of calendar 2010-12-02 ~ 2012-05-01
    IIF 47 - Secretary → ME
  • 7
    icon of address 4 Th Floor , Warwick House, 25 Buckingham Palace Road, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-17 ~ 2013-01-01
    IIF 6 - Director → ME
    icon of calendar 2012-05-17 ~ 2013-01-01
    IIF 40 - Secretary → ME
  • 8
    icon of address 44 Bathurst Walk, Richings Park, Iver, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2016-11-20
    IIF 38 - Secretary → ME
  • 9
    M S DAVIS LIMITED - 2013-01-29
    icon of address 4 Th Floor Warwick House, 25 Buckngham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2013-01-01
    IIF 8 - Director → ME
    icon of calendar 2012-04-27 ~ 2013-01-01
    IIF 44 - Secretary → ME
  • 10
    icon of address 4 Th Floor, Warwick House, 25-27 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ 2013-01-01
    IIF 11 - Director → ME
    icon of calendar 2012-06-13 ~ 2013-01-01
    IIF 43 - Secretary → ME
  • 11
    icon of address M Nathwani, 21 Station Road, West Drayton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    344,202 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2012-06-08
    IIF 45 - Secretary → ME
  • 12
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -483,630 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Westgate House, 9 Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ 2013-03-31
    IIF 20 - Director → ME
    icon of calendar 2010-08-13 ~ 2012-03-31
    IIF 46 - Secretary → ME
  • 14
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2012-01-01
    IIF 23 - Director → ME
  • 15
    ST GEORGE'S BANK LTD - 2014-06-11
    HIGH RISE VENTURES (UK) LIMITED - 2008-11-12
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    544,669 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2012-05-01
    IIF 26 - Director → ME
  • 16
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,100 GBP2024-03-31
    Officer
    icon of calendar 2011-08-15 ~ 2018-06-22
    IIF 5 - Director → ME
    icon of calendar 2011-08-15 ~ 2015-06-01
    IIF 37 - Secretary → ME
  • 17
    icon of address 790 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2010-11-05
    IIF 17 - Director → ME
    icon of calendar 2010-11-04 ~ 2011-08-01
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.