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
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

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

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

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

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

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

      IIF 7
    • 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
    • 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
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

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

      IIF 11
    • 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
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • 23, Beech Croft Road, Oxford, OX2 7AY, England

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

    Resident in England

    Registered addresses and corresponding companies
    • 42, King Edward Court, Windsor, Berkshire, SL4 1TG, England

      IIF 15
  • Fernando, Arjuna Gihan
    British business consultant born in December 1970

    Resident in England

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

      IIF 16
  • Fernando, Arjuna Gihan
    British co director born in December 1970

    Resident in England

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

      IIF 17
  • Fernando, Arjuna Gihan
    British company director born in December 1970

    Resident in England

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

      IIF 18
    • Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 19
    • C/o Hughes Spencer Ltd., The Stables, Stansted Park, Rowlands Castle, Hampshire, PO9 6DX, United Kingdom

      IIF 20
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 21 IIF 22 IIF 23
  • Fernando, Arjuna Gihan
    British consultant born in December 1970

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 27
  • Fernando, Arjuna Gihan
    British investor born in December 1970

    Resident in England

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

      IIF 28
    • New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 29
    • Wework, 6th Floor, 51 Eastcheap, London, EC3M 1DT, United Kingdom

      IIF 30
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 31
    • 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 32
  • Fernando, Arjuna Gihan
    British none born in December 1970

    Resident in England

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

      IIF 33
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, United Kingdom

      IIF 34
  • Fernando, Arjuna Gihan
    British technology professional born in December 1970

    Resident in England

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

      IIF 35
  • Fernando, Gi
    British occupation investor and entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Mall, London, SW1Y 5AH

      IIF 36
  • Fernando, Arjuna Gihan
    born in December 1970

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 38
    • 2 Printer's Yard, 90a The Broadway, London, SW19 1RD, England

      IIF 39
    • 7, Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Fivefields, 8-10 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 42
    • Colous Shaw, Wickhurst Road, Weald, Sevenoaks, Kent, TN14 6LX, United Kingdom

      IIF 43
    • Colous Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 44
  • Fernando, Arjuna Gihan
    British business director born in December 1970

    Resident in United Kingdom

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

      IIF 45
    • Colous Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 46
  • Fernando, Arjuna Gihan
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 47
    • 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 48
    • 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 49
  • Fernando, Arjuna Gihan
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farrer & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 50
    • Unit 2f, Zetland House, 5-25 Scrutton St, London, EC2A 4HJ, England

      IIF 51
  • Fernando, Arjuna Gihan
    British entrepreneur born in December 1970

    Resident in United Kingdom

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

      IIF 52
  • Fernando, Arjuna Gihan
    British investor born in December 1970

    Resident in United Kingdom

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

      IIF 53 IIF 54
  • Fernando, Arjuna Gihan
    British

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

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

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 2
    23 Beech Croft Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FREEFORMED LIMITED - 2013-05-01
    20 Crooms Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,954 GBP2020-12-31
    Officer
    2012-09-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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
    2021-05-28 ~ now
    IIF 39 - Director → ME
  • 6
    6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 7
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2013-07-12 ~ dissolved
    IIF 32 - Director → ME
  • 8
    20 Crooms Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,415 GBP2021-12-31
    Officer
    2013-07-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-01-20 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    20 Crooms Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -792,596 GBP2021-12-31
    Officer
    2013-07-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TRENDING LIMITED - 2010-06-24
    7 Granard Business Centre Bunns Lane, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 17 - Director → ME
  • 11
    7 Granard Business Centre, Bunns Lane Mill Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,844 GBP2021-12-31
    Officer
    2009-06-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -140,196 GBP2015-10-01 ~ 2016-09-30
    Officer
    2013-09-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    10 Lower Thames Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,652 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    129,779 GBP2015-12-31
    Officer
    2012-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    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
  • 15
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 23 - Director → ME
  • 16
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 17
    66 Lincoln's Inn Fields, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 34 - Director → ME
  • 18
    Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 19
    Castlewood House, 77-91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 20
    GENERATE TRUST - 2020-01-15
    Fivefields, 8-10 Grosvenor Gardens, London, England
    Active Corporate (5 parents)
    Officer
    2020-05-12 ~ now
    IIF 42 - Director → ME
  • 21
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 24 - Director → ME
Ceased 22
  • 1
    CDI APPS FOR GOOD - 2016-12-01
    CDI EUROPE LIMITED - 2012-10-16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    2013-04-11 ~ 2016-06-20
    IIF 31 - Director → ME
  • 2
    57a Sanderson Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2002-12-01 ~ 2003-09-19
    IIF 57 - Secretary → ME
  • 3
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -240,615 GBP2018-11-30
    Officer
    2013-02-15 ~ 2017-11-06
    IIF 33 - Director → ME
  • 4
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -837 GBP2018-11-30
    Officer
    2013-11-05 ~ 2017-11-07
    IIF 20 - Director → ME
  • 5
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-05-06 ~ 2023-01-15
    IIF 45 - Director → ME
    Person with significant control
    2020-11-01 ~ 2024-10-14
    IIF 2 - Has significant influence or control OE
  • 6
    The Mount Barrow Hill, Sellindge, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,765,009 GBP2024-12-31
    Officer
    2016-04-06 ~ 2018-03-08
    IIF 35 - Director → ME
  • 7
    WESTERN BRAND LIMITED - 2010-10-27
    6 Manor Road, Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2004-08-12 ~ 2005-02-28
    IIF 55 - Secretary → ME
  • 8
    10 Lower Thames Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,652 GBP2021-12-31
    Officer
    2015-12-02 ~ 2020-11-12
    IIF 30 - Director → ME
  • 9
    Farrer & Co, 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-06 ~ 2025-09-15
    IIF 50 - Director → ME
    Person with significant control
    2020-05-06 ~ 2025-09-15
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    The Mall, London
    Active Corporate (13 parents)
    Officer
    2015-03-27 ~ 2017-02-28
    IIF 36 - Director → ME
  • 11
    BOOKINGBUG LIMITED - 2019-05-29
    2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-08-01 ~ 2019-09-27
    IIF 15 - Director → ME
  • 12
    QUANTBLOCKS LIMITED - 2012-12-11
    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
    2022-11-23 ~ 2024-10-31
    IIF 51 - Director → ME
  • 13
    C/o Mark Davies & Associates Ltd, 51 Moorgate, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,938,203 GBP2024-12-31
    Officer
    2019-06-04 ~ 2023-09-28
    IIF 52 - Director → ME
  • 14
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-20 ~ 2026-02-09
    IIF 38 - Director → ME
    Person with significant control
    2020-03-20 ~ 2026-02-09
    IIF 10 - Has significant influence or control OE
  • 15
    Sustainable Ventures, County Hall, Belvedere Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    52,931 GBP2025-02-28
    Officer
    2024-10-22 ~ 2025-11-16
    IIF 44 - Director → ME
  • 16
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-02 ~ 2025-09-11
    IIF 47 - Director → ME
    Person with significant control
    2024-07-05 ~ 2025-09-11
    IIF 1 - Has significant influence or control OE
  • 17
    SANDBAG CLIMATE CAMPAIGN CIC - 2025-09-01
    10 Queen Street Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,368 GBP2020-12-31
    Officer
    2021-06-15 ~ 2023-08-31
    IIF 46 - Director → ME
    Person with significant control
    2021-06-15 ~ 2023-08-31
    IIF 8 - Has significant influence or control OE
  • 18
    SPS CHARITABLE TRUST - 2015-02-09
    Fawke Cottage, Godden Green, Sevenoaks, Kent
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,629,842 GBP2022-08-31
    Officer
    2016-03-09 ~ 2021-10-13
    IIF 26 - Director → ME
  • 19
    WESTERN CONSULTING LTD - 2008-06-18
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2002-02-18 ~ 2012-02-29
    IIF 19 - Director → ME
    2008-02-19 ~ 2011-01-14
    IIF 56 - Secretary → ME
  • 20
    Landmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2011-01-14 ~ 2012-02-29
    IIF 25 - Director → ME
  • 21
    TRANSITIONZERO LTD - 2021-06-08
    ENERGY AND CLEAN AIR ANALYTICS - 2021-05-14
    ENERGY AND CLEAN AIR ANALYTICS LTD - 2020-12-30
    7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-24 ~ 2025-12-01
    IIF 43 - Director → ME
  • 22
    PEER TECHNOLOGIES LIMITED - 2009-09-02
    SOCIALISTICS LIMITED - 2008-11-18
    Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-04 ~ 2008-11-11
    IIF 16 - 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.