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

Saroja Stanley Joseph Fernando

    Related profiles found in government register
  • Saroja Stanley Joseph Fernando
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, Wembley, Wembley High Road, 531, London, Uk, HA02DJ, United Kingdom

      IIF 1
  • Ms Saroja Fernando
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Church Drive, Kingsbury, London, NW9 8DO, United Kingdom

      IIF 2
  • Miss Joshna Agnes Fernando
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazel House, 1-3, Lancelot Road, Wembley, HA0 2AL, England

      IIF 3
  • Fernando, Saroja Stanley Joseph
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, Wembley, Wembley High Road, 531, London, Uk, HA0 2DJ, United Kingdom

      IIF 4
  • Saroja Staley Fernando
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 5
  • Mrs Joshna Agnes Fernando
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18 Madison Heights, 17-27 High Street, Hounslow, TW3 1TA, England

      IIF 6
  • Ms Saroja Stanley Fernando
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 7
    • icon of address 37a, Cunningham Park, Harrow, HA1 4QH, England

      IIF 8
  • Mrs Saroja Stanley Fernando
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 9 IIF 10
    • icon of address 1, Langdale House, Sudbury Hill, Harrow, HA1 3NQ, United Kingdom

      IIF 11
  • Fernando, Saroja Stanley
    British businesswoman born in August 1959

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address 111, Church Drive, The Hyde, London, NW9 8DP, United Kingdom

      IIF 12
  • Fernando, Joshna Agnes
    British business born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Chichele Road, Cricklewood, London, Middlesex, NW2 3DD, United Kingdom

      IIF 13
  • Fernando, Joshna Agnes
    British director/ founder born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531-533, High Road, Wembley, HA0 2DJ, England

      IIF 14
  • Fernando, Joshna Agnes
    British entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18 Madison Heights, 17-27 High Street, Hounslow, TW3 1TA, England

      IIF 15
  • Fernando, Saroja
    British business born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Church Drive, Kingsbury, London, NW9 8DO, United Kingdom

      IIF 16
  • Fernando, Saroja
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531-533, High Road, Wembley, United Kingdom, High Road, Wembley, HA0 2DJ, United Kingdom

      IIF 17
  • Devi, Saroja Rajeswari
    Indian chef born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Woodville Gardens, Ruyslip, London, HA4 7ND, England

      IIF 18
  • Devi, Saroja Rajeswari
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248a, Northolt Road, Harrow, HA2 8DU, England

      IIF 19
  • Fernando, Saroja Stanley
    British chef born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Cunningham Park, Harrow, HA1 4QH, England

      IIF 20
  • Fernando, Saroja Stanley
    British consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 21
  • Fernando, Saroja Stanley
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Cunningham Park, Harrow, HA1 4QH, England

      IIF 22
  • Fernando, Saroja Stanley
    British director and company secretary born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 23
  • Fernando, Joshna
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 531-533, High Road, Wembley, United Kingdom, High Road, Wembley, HA0 2DJ, United Kingdom

      IIF 24
    • icon of address Hazel House, 1-3, Lancelot Road, Wembley, HA0 2AL, England

      IIF 25
  • Fernando, Saroja
    English business born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24, Connaught Heights, Uxbridge Road, Uxbridge, UB10 0NT, England

      IIF 26
  • Fernando, Saroja Stanley
    British

    Registered addresses and corresponding companies
    • icon of address 111, Church Drive, The Hude, London, Middlesex, NW9 8DP, Uk

      IIF 27
  • Devi, Saroja Rajeswari

    Registered addresses and corresponding companies
    • icon of address 44, Woodville Gardens, Ruyslip, London, HA4 7ND, England

      IIF 28
    • icon of address 44, Woodville Gardens, Ruislip, HA4 7ND, England

      IIF 29 IIF 30
  • Fernando, Saroja

    Registered addresses and corresponding companies
    • icon of address 531-533, High Road, Wembley, HA0 2DJ, United Kingdom

      IIF 31
    • icon of address 531-533, High Road, Wembley, United Kingdom, High Road, Wembley, HA0 2DJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 531, Wembley, Wembley High Road, 531, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Woodville Gardens, Ruyslip, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-10-25 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address 50a Chichele Road, Cricklewood, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 1 Langdale House, Sudbury Hill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    8,646 GBP2022-04-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RS TRAADERS UK LTD - 2017-03-04
    icon of address 111 Church Drive, Kingsbury, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Langdale House Sudbury Hill, Harrow, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 308 Hillcross Avenue, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 29 - Secretary → ME
  • 8
    icon of address 1 Langdale House, Sudbury Hill, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Langdale House, Sudbury Hill, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 248a Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 531-533 High Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address 211 Katherine Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ 2025-02-01
    IIF 30 - Secretary → ME
  • 2
    icon of address Anglo Indian Beverage Ltd Trading As Manjal Indian Restaurant, Langston Road, Loughton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,721,342 GBP2024-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2014-04-17
    IIF 12 - Director → ME
  • 3
    icon of address 773 Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-11-17 ~ 2019-02-16
    IIF 31 - Secretary → ME
  • 4
    icon of address 1 Langdale House, Sudbury Hill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    8,646 GBP2022-04-30
    Officer
    icon of calendar 2018-05-11 ~ 2018-07-01
    IIF 24 - Director → ME
    icon of calendar 2018-11-16 ~ 2019-05-15
    IIF 25 - Director → ME
    icon of calendar 2018-04-18 ~ 2018-05-12
    IIF 17 - Director → ME
    icon of calendar 2018-05-12 ~ 2019-02-06
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-04-18 ~ 2019-05-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    RS TRAADERS UK LTD - 2017-03-04
    icon of address 111 Church Drive, Kingsbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2017-06-01
    IIF 16 - Director → ME
  • 6
    icon of address 1 Langdale House, Sudbury Hill, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-14 ~ 2022-04-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    OPTIMA CLAIMS HELPLINE LIMITED - 2012-12-03
    icon of address 1st Floor 154 Mount Pleasant, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12,945 GBP2014-10-31
    Officer
    icon of calendar 2012-05-09 ~ 2013-11-23
    IIF 27 - Secretary → ME
  • 8
    icon of address Flat 24, Connaught Heights, Uxbridge Road, Uxbridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -683 GBP2015-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2015-12-01
    IIF 26 - Director → ME
  • 9
    icon of address Flat 101,crossways Windsor Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,248 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-02-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.