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

Ranasinghage, Ranga

    Related profiles found in government register
  • Ranasinghage, Ranga

    Registered addresses and corresponding companies
    • icon of address 15066839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 167 Green Cabin London, Greenford Road, Harrow, Middlesex, HA1 3RA, United Kingdom

      IIF 2
    • icon of address 24, Temple Road, Hounslow, TW3 1XS, England

      IIF 3
    • icon of address 15, Kings Road, Portsmouth, PO5 4DL, United Kingdom

      IIF 4
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, United Kingdom

      IIF 5
    • icon of address Unit 30 Gunners Buildings, Limberline Road, Hampshire, Portsmouth, PO3 5BJ, United Kingdom

      IIF 6
    • icon of address Unit 30 Gunners Buildings, Limberline Road, Portsmouth, Hampshire, PO3 5BJ, United Kingdom

      IIF 7 IIF 8
    • icon of address 15, Kings Road, Southsea, Hampshire, PO5 4DL, United Kingdom

      IIF 9
  • Ranasinghage, Ranga
    British entrepreneur born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kings Road, Portsmouth, PO5 4DL, United Kingdom

      IIF 10 IIF 11
  • Ranasinghage, Ranga
    Sri Lankan director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Gunners Buildings, Limberline Road, Portsmouth, Hampshire, PO3 5BJ, United Kingdom

      IIF 12
  • Ranasinghage, Ranga Samaratunga
    Sri Lankan born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Colston Rise, Ampthill, Bedford, MK45 2GN, England

      IIF 13 IIF 14
    • icon of address 09263579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 80, Brackens Lane, Alvaston, Derby, DE24 0AP, England

      IIF 16
    • icon of address 81, Brackens Lane, Alvaston, Derby, DE24 0AQ, England

      IIF 17
    • icon of address 15, Kings Road, Southsea, PO5 4DL, England

      IIF 18
  • Ranasinghage, Ranga Samaratunga
    Sri Lankan aircraft engineer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Temple Road, Hounslow, Middlesex, TW3 1XS, United Kingdom

      IIF 19
  • Ranasinghage, Ranga Samaratunga
    Sri Lankan business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kings Road, Southsea, PO5 4DL, England

      IIF 20
  • Ranasinghage, Ranga Samaratunga
    Sri Lankan director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15066839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 167 Green Cabin London, Greenford Road, Harrow, Middlesex, HA1 3RA, United Kingdom

      IIF 22
    • icon of address 174b, Alexandra Avenue, Harrow, HA2 9BN, England

      IIF 23
    • icon of address 24, Temple Road, Hounslow, TW3 1XS, England

      IIF 24
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, United Kingdom

      IIF 25
    • icon of address Unit 30 Gunners Buildings, Limberline Road, Hampshire, Portsmouth, PO3 5BJ, United Kingdom

      IIF 26
    • icon of address Unit 30 Gunners Buildings, Limberline Road, Portsmouth, Hampshire, PO3 5BJ, United Kingdom

      IIF 27
    • icon of address 15, Kings Road, Southsea, Hampshire, PO5 4DL, United Kingdom

      IIF 28
  • Ranasinghage, Ranga Samaratunga
    Srilankan manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Helix Court, Hedera Place, Hounslow, TW4 5BX, United Kingdom

      IIF 29
  • Ranasinghage, Ranga Samaratunga
    Sri Lankan director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 West Point, 328 Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 30
  • Mr Ranga Ranasinghage
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kings Road, Portsmouth, PO5 4DL, United Kingdom

      IIF 31
  • Mr Ranga Ranasinghage
    Sri Lankan born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Gunners Buildings, Limberline Road, Portsmouth, PO3 5BJ, United Kingdom

      IIF 32
  • Mr Ranga Samaratunga Ranasighage
    Sri Lankan born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kings Road, Southsea, PO5 4DL, England

      IIF 33
  • Mr Ranga Samaratunga Ranasinghage
    Sri Lankan born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Colston Rise, Ampthill, Bedford, MK45 2GN, England

      IIF 34 IIF 35
    • icon of address 3, Benson Close, Shortstown, Bedford, MK42 0PH, England

      IIF 36
    • icon of address 15066839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 80, Brackens Lane, Alvaston, Derby, DE24 0AP, England

      IIF 38
    • icon of address 81, Brackens Lane, Alvaston, Derby, DE24 0AQ, England

      IIF 39
    • icon of address 167 Green Cabin London, Greenford Road, Harrow, HA1 3RA, United Kingdom

      IIF 40
    • icon of address Unit 14 West Point, 328 Bath Road, Hounslow, TW4 7HW, England

      IIF 41
    • icon of address 2, Isambard Brunel Road, Portsmouth, PO1 2DU, United Kingdom

      IIF 42
    • icon of address Unit 30 Gunners Buildings, Limberline Road, Hampshire, Portsmouth, PO3 5BJ, United Kingdom

      IIF 43
    • icon of address Unit 30 Gunners Buildings, Limberline Road, Portsmouth, PO3 5BJ, United Kingdom

      IIF 44
    • icon of address 15, Kings Road, Southsea, PO5 4DL, United Kingdom

      IIF 45
  • Samaratunga, Ranasinghage Ranga
    Sri Lankan director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 46
  • Mr Ranga Samaratunga Ranasinghage
    Sri Lankan born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09263579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 30 Gunners Buildings Limberline Road, Hampshire, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SHREE BALAJI LIMITED - 2023-06-09
    icon of address 464 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,321 GBP2021-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 464 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Kings Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-11-24 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2 Isambard Brunel Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-04-07 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 12 Lamberhurst Grove, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 4385, 13061137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,577 GBP2023-01-31
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 81 Brackens Lane, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 81 Brackens Lane, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-08-13 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Colston Rise, Ampthill, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 80 Brackens Lane, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Benson Close, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,573 GBP2024-08-31
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 4385, 15014127 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-07-19 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    THILINA SRILANKA UK LIMITED - 2021-01-04
    MONEY BUSINESS LIMITED - 2021-08-23
    icon of address 174b Alexandra Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,040 GBP2021-06-30
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Unit 14 West Point, 328 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 24 Temple Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-07-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 17
    icon of address 4385, 14917414 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 30 Gunners Buildings, Limberline Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2010-12-03
    IIF 46 - Director → ME
  • 2
    icon of address 167 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -179 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-01-05
    IIF 22 - Director → ME
    icon of calendar 2023-07-14 ~ 2024-01-05
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-01-05
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 15 Kings Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ 2023-03-28
    IIF 10 - Director → ME
  • 4
    THILINA SRILANKA UK LIMITED - 2021-01-04
    MONEY BUSINESS LIMITED - 2021-08-23
    icon of address 174b Alexandra Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,040 GBP2021-06-30
    Officer
    icon of calendar 2009-06-04 ~ 2011-06-06
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.