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

Balasuriya, Rajasinghe

    Related profiles found in government register
  • Balasuriya, Rajasinghe
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Balasuriya, Rajasinghe
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, CM16 4NQ, England

      IIF 5
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 6
    • icon of address Markerstudy House, 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England

      IIF 7
    • icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 8
  • Balasuryia, Rajasinghe
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16/18, Woodford Road, London, E7 0HA, England

      IIF 9
  • Balasuriya, Raja
    British insurance broker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodford Road, London, E7 0HA

      IIF 10
  • Balasuriya, Rajasinghe
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Coopersale Common, Epping, Essex, CM16 7QT

      IIF 11
    • icon of address 16/18, Woodford Road, Forest Gate, London, E7 0HA, United Kingdom

      IIF 12
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW

      IIF 13
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, United Kingdom

      IIF 14
  • Balasuriya, Rajasinghe
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, High Street, Saffron Walden, Essex, CB10 1AA, England

      IIF 15
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, England

      IIF 16 IIF 17 IIF 18
  • Balasuriya, Rajasinghe
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 19 IIF 20
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 21 IIF 22
    • icon of address The Old Rectory, Coopersale Common, Coopersale, Epping, Essex, CM16 7QT, England

      IIF 23
    • icon of address The Old Rectory, Coopersale Common, Epping, Essex, CM16 7QT, United Kingdom

      IIF 24
    • icon of address 1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 25 IIF 26
    • icon of address Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 27 IIF 28
    • icon of address 119, High Street, Loughton, IG10 4LT

      IIF 29
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 30
    • icon of address Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom

      IIF 31
  • Balasuriya, Rajasinghe
    British insurance broker born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balasuriya, Rajasinghe
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Panthera Private Office Llp, Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 39
    • icon of address C/o Company Secretary, Markerstudy Group, Markerstudy House, 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Balasuriya, Rajasinghe
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 44
  • Balasuriya, Raja
    British insurance broker born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 Baldwins Hill, Loughton, Essex, IG10 1SE

      IIF 45
  • Mr Raja Balasuriya
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Woodford Road, London, E7 0HA

      IIF 46
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 47
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

      IIF 48
  • Balasuriya, Raja
    British

    Registered addresses and corresponding companies
    • icon of address 11 Baldwins Hill, Loughton, Essex, IG10 1SE

      IIF 49
  • Rajasinghe Balasuriya
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 50
    • icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 51
  • Mr Rajasinghe Balasuriya
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, CM16 4NQ, England

      IIF 52
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 53
    • icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex, CM9 6RW

      IIF 54 IIF 55 IIF 56
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 58
  • Mr Rajasinghe Balasuriya
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 59 IIF 60
    • icon of address Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex, CM9 6RW

      IIF 65
    • icon of address 53a, High Street, Saffron Walden, Essex, CB10 1AA, England

      IIF 66
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, England

      IIF 67 IIF 68
  • Mr Rajasinghe Balasuriya
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, CM16 4NQ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,921 GBP2017-09-30
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16/18 Woodford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 45 Westerham Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -41,696 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 60 - Has significant influence or controlOE
  • 7
    icon of address First Floor Kirkdale House, Kirkdale Road, Leytonstone, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Suite 2000 16-18 Woodford Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,564,580 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,306,478 GBP2024-08-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 16-18 Woodford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -509,350 GBP2024-04-30
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,967 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,966 GBP2024-10-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 45 Westerham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Carlton House, Hemnall Street, Epping, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    KNOLLER LIMITED - 2017-07-03
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    -11,450 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -346,041 GBP2024-08-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 16-18 Woodford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,327 GBP2024-08-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MICRO-FUSION 2004-8 LLP - 2005-06-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 11 - LLP Member → ME
  • 24
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 45 Westerham Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address Carlton House, Hemnall Street, Epping, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Carlton House, Hemnall Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 53 - Has significant influence or controlOE
  • 28
    icon of address Vistra Corporate Services Centre, Wickhams Cay Ii, Road City, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 39 - Director → ME
Ceased 22
  • 1
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,921 GBP2017-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2017-05-11
    IIF 28 - Director → ME
  • 2
    icon of address 119 High Street, Loughton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,932 GBP2021-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-10-28
    IIF 29 - Director → ME
  • 3
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2020-01-13
    IIF 14 - LLP Member → ME
  • 4
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2020-01-13
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 48 - Has significant influence or control OE
  • 5
    icon of address 16-18 Woodford Road, Forest Gate, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,816 GBP2024-03-31
    Officer
    icon of calendar 1997-08-14 ~ 1999-04-01
    IIF 49 - Secretary → ME
  • 6
    CASPARWEST HOUSING PARTNERSHIPS LIMITED - 1997-09-17
    icon of address 16-18 Woodford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -497,820 GBP2024-03-31
    Officer
    icon of calendar 1999-09-10 ~ 2002-04-25
    IIF 45 - Director → ME
  • 7
    icon of address 16-18 Woodford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -509,350 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-23 ~ 2022-02-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Level 1 89 Wardour Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 40 - Director → ME
  • 9
    icon of address Level 1 89 Wardour Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 41 - Director → ME
  • 10
    icon of address 35 Great St Helen's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 42 - Director → ME
  • 11
    icon of address Level 1 89 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 43 - Director → ME
  • 12
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,327 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-21 ~ 2023-04-24
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    icon of address 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,450 GBP2024-06-28
    Officer
    icon of calendar 2016-03-24 ~ 2018-06-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 66 - Has significant influence or control OE
  • 14
    1991 TRUSTEES (ONE) LIMITED - 2017-10-27
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2017-12-06
    IIF 25 - Director → ME
  • 15
    INTAX LLP - 2018-04-24
    icon of address 16/18 Woodford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2016-04-06
    IIF 12 - LLP Member → ME
  • 16
    icon of address First Floor Kirkdale House, Kirkdale Road, Leytonstone, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2021-12-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE WARREN GOLF COURSE & COUNTRY CLUB LIMITED - 2012-05-11
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -2,010,065 GBP2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-05
    IIF 56 - Has significant influence or control OE
  • 18
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    702,708 GBP2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-05
    IIF 55 - Has significant influence or control OE
  • 19
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -114,280 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-05
    IIF 65 - Has significant influence or control OE
  • 20
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    6,245,306 GBP2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-05
    IIF 54 - Has significant influence or control OE
  • 21
    THE WARREN GOLF NUMBER 2 LIMITED - 2012-05-30
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,478,111 GBP2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-05
    IIF 57 - Has significant influence or control OE
  • 22
    BALASURIYA LIMITED - 2010-12-29
    icon of address 1st Floor Kirkdale House 7 Kirkdale Road, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -37,672 GBP2024-08-31
    Officer
    icon of calendar 2010-11-23 ~ 2013-07-26
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.