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

Mr Arjuna Gihan Fernando

    Related profiles found in government register
  • Mr Arjuna Gihan Fernando
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 1
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2
    • icon of address Headspace, 22 Hatton Garden, London, EC1N 8BA, England

      IIF 3
    • icon of address Headspace, 22 Hatton Gardens, London, EC1N 8BA, United Kingdom

      IIF 4
    • icon of address 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 5 IIF 6
    • icon of address Colous Shaw, Wickhurst Road, Weald, Sevenoaks, Kent, TN14 6LX, England

      IIF 7
    • icon of address Colous Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 8
  • Arjuna Gihan Fernando
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 9
  • Mr Arjuna Gihan Fernando
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 10
    • icon of address Farrer & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 11
    • icon of address 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 12
  • Arjuna Gihan Fernando
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 13
  • Fernando, Arjuna Gihan
    British business consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 47 Bennett Park, London, SE3 9RA

      IIF 14
  • Fernando, Arjuna Gihan
    British co director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 15
  • Fernando, Arjuna Gihan
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headspace, 22 Hatton Gardens, London, EC1N 8BA, United Kingdom

      IIF 16
    • icon of address Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 17
    • icon of address C/o Hughes Spencer Ltd., The Stables, Stansted Park, Rowlands Castle, Hampshire, PO9 6DX, United Kingdom

      IIF 18
    • icon of address 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 19 IIF 20 IIF 21
  • Fernando, Arjuna Gihan
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 23
  • Fernando, Arjuna Gihan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 24
    • icon of address 42, King Edward Court, Windsor, Berkshire, SL4 1TG, England

      IIF 25
  • Fernando, Arjuna Gihan
    British entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, United Kingdom

      IIF 26
  • Fernando, Arjuna Gihan
    British investor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headspace, 21 Hatton Garden, London, EC1N 8BA, England

      IIF 27
    • icon of address New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 28
    • icon of address Wework, 6th Floor, 51 Eastcheap, London, EC3M 1DT, United Kingdom

      IIF 29
    • icon of address 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 30
    • icon of address 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 31
  • Fernando, Arjuna Gihan
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hughes Spencer Ltd., The Stables, Stansted Park, Rowlands Castle, Hampshire, PO9 6DX, United Kingdom

      IIF 32
    • icon of address 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, United Kingdom

      IIF 33
  • Fernando, Arjuna Gihan
    British technology professional born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 34
  • Fernando, Arjuna Gihan
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 35
  • Fernando, Arjuna Gihan
    British business director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 36
    • icon of address Colous Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 37
  • Fernando, Arjuna Gihan
    British chairman born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 38
  • Fernando, Arjuna Gihan
    British co director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 39
  • Fernando, Arjuna Gihan
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 40
    • icon of address 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 41
    • icon of address 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 42
  • Fernando, Arjuna Gihan
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Printer's Yard, 90a The Broadway, London, SW19 1RD, England

      IIF 43
    • icon of address Farrer & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 44
    • icon of address Unit 2f, Zetland House, 5-25 Scrutton St, London, EC2A 4HJ, England

      IIF 45
  • Fernando, Arjuna Gihan
    British entrepreneur born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mark Davies & Associates Ltd, City Tower, 40 Basinghall Street, London, EC2V 5DE

      IIF 46
    • icon of address Fivefields, 8-10 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 47
  • Fernando, Arjuna Gihan
    British entrepreneur/company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colous Shaw, Wickhurst Road, Weald, Sevenoaks, Kent, TN14 6LX, United Kingdom

      IIF 48
  • Fernando, Arjuna Gihan
    British investor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 49 IIF 50
  • Fernando, Arjuna Gihan
    British non-exec director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colous Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 51
  • Fernando, Arjuna Gihan
    British

    Registered addresses and corresponding companies
  • Fernando, Arjuna Gihan
    British it manager

    Registered addresses and corresponding companies
    • icon of address Flat 6, 47 Bennett Park, London, SE3 9RA

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 23 Beech Croft Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FREEFORMED LIMITED - 2013-05-01
    icon of address 20 Crooms Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,954 GBP2020-12-31
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Printer's Yard, 90a The Broadway, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,627,903 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 20 Crooms Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,415 GBP2021-12-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-20 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address 20 Crooms Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -792,596 GBP2021-12-31
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TRENDING LIMITED - 2010-06-24
    icon of address 7 Granard Business Centre Bunns Lane, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 7 Granard Business Centre, Bunns Lane Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,844 GBP2021-12-31
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -140,196 GBP2015-10-01 ~ 2016-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -10,652 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    129,779 GBP2015-12-31
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Farrer & Co, 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 66 Lincoln's Inn Fields, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 10 - Has significant influence or controlOE
  • 20
    icon of address Castlewood House, 77-91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 21
    icon of address Sustainable Ventures, County Hall, Belvedere Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    52,931 GBP2025-02-28
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 23
    GENERATE TRUST - 2020-01-15
    icon of address Fivefields, 8-10 Grosvenor Gardens, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 22 - Director → ME
  • 25
    TRANSITIONZERO LTD - 2021-06-08
    ENERGY AND CLEAN AIR ANALYTICS - 2021-05-14
    ENERGY AND CLEAN AIR ANALYTICS LTD - 2020-12-30
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 48 - Director → ME
Ceased 16
  • 1
    CDI APPS FOR GOOD - 2016-12-01
    CDI EUROPE LIMITED - 2012-10-16
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2016-06-20
    IIF 30 - Director → ME
  • 2
    icon of address 57a Sanderson Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2003-09-19
    IIF 54 - Secretary → ME
  • 3
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -240,615 GBP2018-11-30
    Officer
    icon of calendar 2013-02-15 ~ 2017-11-06
    IIF 32 - Director → ME
  • 4
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -837 GBP2018-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2017-11-07
    IIF 18 - Director → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2023-01-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2024-10-14
    IIF 2 - Has significant influence or control OE
  • 6
    icon of address The Mount Barrow Hill, Sellindge, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,294,347 GBP2023-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-03-08
    IIF 34 - Director → ME
  • 7
    WESTERN BRAND LIMITED - 2010-10-27
    icon of address 6 Manor Road, Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2005-02-28
    IIF 52 - Secretary → ME
  • 8
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -10,652 GBP2021-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2020-11-12
    IIF 29 - Director → ME
  • 9
    BOOKINGBUG LIMITED - 2019-05-29
    icon of address 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2019-09-27
    IIF 25 - Director → ME
  • 10
    QUANTBLOCKS LIMITED - 2012-12-11
    icon of address Unit 2f Zetland House, 5-25 Scrutton St, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    595,834 GBP2020-12-31
    Officer
    icon of calendar 2022-11-23 ~ 2024-10-31
    IIF 45 - Director → ME
  • 11
    icon of address C/o Mark Davies & Associates Ltd, 51 Moorgate, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,987,636 GBP2023-12-31
    Officer
    icon of calendar 2019-06-04 ~ 2023-09-28
    IIF 46 - Director → ME
  • 12
    icon of address 10 Queen Street Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    35,368 GBP2020-12-31
    Officer
    icon of calendar 2021-06-15 ~ 2023-08-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2023-08-31
    IIF 8 - Has significant influence or control OE
  • 13
    SPS CHARITABLE TRUST - 2015-02-09
    icon of address Fawke Cottage, Godden Green, Sevenoaks, Kent
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    4,629,842 GBP2022-08-31
    Officer
    icon of calendar 2016-03-09 ~ 2021-10-13
    IIF 24 - Director → ME
  • 14
    WESTERN CONSULTING LTD - 2008-06-18
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2012-02-29
    IIF 17 - Director → ME
    icon of calendar 2008-02-19 ~ 2011-01-14
    IIF 53 - Secretary → ME
  • 15
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2012-02-29
    IIF 23 - Director → ME
  • 16
    PEER TECHNOLOGIES LIMITED - 2009-09-02
    SOCIALISTICS LIMITED - 2008-11-18
    icon of address Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2008-11-11
    IIF 14 - 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.