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
    born in August 1962

    Resident in United Kingdom

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

      IIF 1
    • 16/18, Woodford Road, Forest Gate, London, E7 0HA, United Kingdom

      IIF 2
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AW

      IIF 3
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AW, United Kingdom

      IIF 4
  • Balasuriya, Rajasinghe
    British born in August 1962

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 9 IIF 10
    • The Old Rectory, Coopersale Common, Coopersale, Epping, Essex, CM16 7QT, England

      IIF 11
    • Panthera Private Office Llp, Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 12
    • Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom

      IIF 13
  • Balasuriya, Rajasinghe
    British company director born in August 1962

    Resident in United Kingdom

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

      IIF 14
    • 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, England

      IIF 15 IIF 16 IIF 17
  • Balasuriya, Rajasinghe
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Coopersale Common, Epping, Essex, CM16 7QT, United Kingdom

      IIF 18
    • 1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 19 IIF 20
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 21 IIF 22
    • 119, High Street, Loughton, IG10 4LT

      IIF 23
    • 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 24
  • 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
    • C/o Company Secretary, Markerstudy Group, Markerstudy House, 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Balasuriya, Rajasinghe
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 34
  • Balasuriya, Rajasinghe
    British born in August 1962

    Resident in England

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

      IIF 35 IIF 36 IIF 37
    • Markerstudy House, 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England

      IIF 39
    • Markerstudy House, 45 Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 40
  • Balasuriya, Rajasinghe
    British company director born in August 1962

    Resident in England

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

      IIF 41
  • Balasuriya, Rajasinghe
    British director born in August 1962

    Resident in England

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

      IIF 42
  • Balasuryia, Rajasinghe
    British company director born in August 1962

    Resident in England

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

      IIF 43
  • Balasuriya, Raja
    British insurance broker born in August 1962

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

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

    Resident in England

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

      IIF 45
  • Balasuriya, Raja
    British

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

      IIF 46
  • Mr Rajasinghe Balasuriya
    British born in August 1962

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 49 IIF 50 IIF 51
    • The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex, CM9 6RW

      IIF 53
    • 53a, High Street, Saffron Walden, Essex, CB10 1AA, England

      IIF 54
    • 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, England

      IIF 55 IIF 56
  • Mr Raja Balasuriya
    British born in August 1962

    Resident in England

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

      IIF 57
    • Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 58
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

      IIF 59
  • Mr Rajasinghe Balasuriya
    British born in August 1968

    Resident in United Kingdom

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

      IIF 60
  • Rajasinghe Balasuriya
    British born in August 1962

    Resident in England

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

      IIF 61
    • Markerstudy House, 45 Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 62
  • Mr Rajasinghe Balasuriya
    British born in August 1962

    Resident in England

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

      IIF 63
    • Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 64
    • The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex, CM9 6RW

      IIF 65 IIF 66 IIF 67
    • 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    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
    2015-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    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
    2023-12-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    16/18 Woodford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 43 - Director → ME
  • 4
    45 Westerham Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-05-01 ~ now
    IIF 39 - Director → ME
  • 6
    Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -41,696 GBP2023-09-30
    Officer
    2019-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    First Floor Kirkdale House, Kirkdale Road, Leytonstone, London
    Active Corporate (4 parents)
    Officer
    2012-09-14 ~ now
    IIF 10 - Director → ME
  • 8
    Suite 2000 16-18 Woodford Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 18 - Director → ME
  • 9
    Other registered number: 10647003
    Carlton House, Hemnall Street, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Other registered number: 10806496
    Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,564,580 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 7 - Director → ME
  • 11
    Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,306,478 GBP2024-08-31
    Officer
    2011-06-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    16-18 Woodford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -509,350 GBP2024-04-30
    Officer
    2004-08-16 ~ now
    IIF 6 - Director → ME
  • 13
    Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,967 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 36 - Director → ME
  • 14
    Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,966 GBP2024-10-31
    Officer
    2024-04-30 ~ now
    IIF 37 - Director → ME
  • 15
    45 Westerham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Carlton House, Hemnall Street, Epping, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Other registered number: 10785000
    KNOLLER LIMITED - 2017-07-03
    Related registration: 10785000
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    -11,450 GBP2018-04-30
    Person with significant control
    2018-09-11 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -346,041 GBP2024-08-31
    Officer
    2023-05-23 ~ now
    IIF 38 - Director → ME
  • 20
    16-18 Woodford Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 45 - Director → ME
  • 21
    Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,327 GBP2024-08-31
    Officer
    2017-05-01 ~ now
    IIF 35 - Director → ME
  • 22
    Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2023-08-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    MICRO-FUSION 2004-8 LLP - 2005-06-03
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2005-12-07 ~ now
    IIF 1 - LLP Member → ME
  • 24
    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
    2015-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    45 Westerham Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 26
    Carlton House, Hemnall Street, Epping, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Carlton House, Hemnall Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 64 - Has significant influence or controlOE
  • 28
    Vistra Corporate Services Centre, Wickhams Cay Ii, Road City, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    2020-05-28 ~ now
    IIF 12 - Director → ME
Ceased 22
  • 1
    1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,921 GBP2017-09-30
    Officer
    2016-09-30 ~ 2017-05-11
    IIF 22 - Director → ME
  • 2
    119 High Street, Loughton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,932 GBP2021-03-31
    Officer
    2015-02-24 ~ 2021-10-28
    IIF 23 - Director → ME
  • 3
    The Walbrook Building, 25 Walbrook, London
    Active Corporate (2 parents, 12 offsprings)
    Officer
    2014-12-01 ~ 2020-01-13
    IIF 4 - LLP Member → ME
  • 4
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ 2020-01-13
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-01-13
    IIF 59 - Has significant influence or control OE
  • 5
    16-18 Woodford Road, Forest Gate, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,816 GBP2024-03-31
    Officer
    1997-08-14 ~ 1999-04-01
    IIF 46 - Secretary → ME
  • 6
    CASPARWEST HOUSING PARTNERSHIPS LIMITED - 1997-09-17
    16-18 Woodford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -497,820 GBP2024-03-31
    Officer
    1999-09-10 ~ 2002-04-25
    IIF 44 - Director → ME
  • 7
    16-18 Woodford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -509,350 GBP2024-04-30
    Person with significant control
    2017-01-23 ~ 2022-02-10
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Level 1 89 Wardour Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-04-07 ~ 2015-08-03
    IIF 30 - Director → ME
  • 9
    Level 1 89 Wardour Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-04-07 ~ 2015-08-03
    IIF 31 - Director → ME
  • 10
    35 Great St Helen's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-07 ~ 2015-08-03
    IIF 32 - Director → ME
  • 11
    Level 1 89 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-07 ~ 2015-08-03
    IIF 33 - Director → ME
  • 12
    Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,327 GBP2024-08-31
    Person with significant control
    2016-07-21 ~ 2023-04-24
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 13
    54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,450 GBP2024-06-28
    Officer
    2016-03-24 ~ 2018-06-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 54 - Has significant influence or control OE
  • 14
    1991 TRUSTEES (ONE) LIMITED - 2017-10-27
    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
    2017-08-02 ~ 2017-12-06
    IIF 19 - Director → ME
  • 15
    INTAX LLP - 2018-04-24
    16/18 Woodford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ 2016-04-06
    IIF 2 - LLP Member → ME
  • 16
    First Floor Kirkdale House, Kirkdale Road, Leytonstone, London
    Active Corporate (3 parents)
    Officer
    2013-06-26 ~ 2021-12-08
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-08
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE WARREN GOLF COURSE & COUNTRY CLUB LIMITED - 2012-05-11
    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
    2013-07-10 ~ 2018-02-05
    IIF 28 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-02-05
    IIF 67 - Has significant influence or control OE
  • 18
    Other registered number: 08045063
    The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    702,708 GBP2024-04-30
    Officer
    2013-07-10 ~ 2018-02-05
    IIF 29 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-02-05
    IIF 66 - Has significant influence or control OE
  • 19
    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
    2013-07-10 ~ 2018-02-05
    IIF 26 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-02-05
    IIF 53 - Has significant influence or control OE
  • 20
    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
    2013-07-10 ~ 2018-02-05
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-02-05
    IIF 65 - Has significant influence or control OE
  • 21
    THE WARREN GOLF NUMBER 2 LIMITED - 2012-05-30
    Related registration: 08045346
    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
    2013-07-10 ~ 2018-02-05
    IIF 27 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-02-05
    IIF 68 - Has significant influence or control OE
  • 22
    BALASURIYA LIMITED - 2010-12-29
    1st Floor Kirkdale House 7 Kirkdale Road, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -37,672 GBP2024-08-31
    Officer
    2010-11-23 ~ 2013-07-26
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.