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

Gunatilleke, Ivan

    Related profiles found in government register
  • Gunatilleke, Ivan
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Pound, Cholsey, Oxfordshire, OX10 9NS, United Kingdom

      IIF 1
    • icon of address 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 2
    • icon of address 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gunatilleke, Ivan
    British chartered accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sidings Court, White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

      IIF 6
  • Gunatilleke, Ivan
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 7
  • Gunatilleke, Ivan
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sidings Court, White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

      IIF 8
    • icon of address 27 Upper Barr, Oxford, OX4 3UX, England

      IIF 9
    • icon of address 45-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 10
    • icon of address 47-51, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 11
  • Gunatilleke, Ivan
    British group financial officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gunatilleke, Ivan
    British accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gunatilleke, Ivan
    British certified chartered accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Market Square, Bicester, OX26 6AA, England

      IIF 24
  • Gunatilleke, Ivan
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance Electronics Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 25
    • icon of address 38, South Parade, Oxford, OX2 7JN, England

      IIF 26 IIF 27
  • Gunatilleke, Ivan
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance Group Associates Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 28
    • icon of address The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 29
    • icon of address The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, United Kingdom

      IIF 30
    • icon of address 73, Southern Road, Thame, OX9 2ED, United Kingdom

      IIF 31
  • Gunatilleke, Ivan
    British director born in August 1969

    Registered addresses and corresponding companies
  • Gunatilleke, Ivan
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07708807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 17a Upper Barr, Temple Bar, Oxford, OX4 3UX, England

      IIF 44
    • icon of address 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 45
  • Mr Ivan Gunatilleke
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, United Kingdom

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • icon of address 27 Upper Barr, Oxford, OX4 3UX, England

      IIF 49
    • icon of address Unit D, Holbrook Green, Sheffield, United Kingdom

      IIF 50
  • Gunatilleke, Ivan

    Registered addresses and corresponding companies
    • icon of address The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 51
    • icon of address Unit D, Holbrook Green, Holbrook Industrial Estate, Sheffield, South Yorkshire, S20 3FE, United Kingdom

      IIF 52
  • Ivan Gunatilleke
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, England

      IIF 53 IIF 54
  • Mr Ivan Gunatilleke
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance Electronics Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 55
    • icon of address Alliance Group Associates Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 56
  • Mr Ivan Gunatilleke
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 57
    • icon of address 17a Upper Barr, Temple Bar, Oxford, OX4 3UX, England

      IIF 58
    • icon of address 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Arc High Street, Clowne, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-03-03 ~ now
    IIF 52 - Secretary → ME
  • 2
    icon of address 27 Upper Barr, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 3
    icon of address 5 Sidings Court, White Rose Way, Doncaster, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,523 GBP2021-10-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Sidings Court, White Rose Way, Doncaster, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 6 - Director → ME
  • 5
    J W MARSH LIMITED - 2011-08-11
    icon of address 5 Sidings Court, White Rose Way, Doncaster, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-06-23 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    CAF TOPCO LIMITED - 2019-03-04
    icon of address 26 Elm Road, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    22,759 GBP2024-04-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 24 - Director → ME
  • 8
    MARSHTILLEKE LIMITED - 2014-04-04
    MARSH ELECTRONICS LIMITED - 2013-02-15
    icon of address 5 Sidings Court, White Rose Way, Doncaster, Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -16,412 GBP2020-12-30
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,514 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 07708807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    109,149 GBP2018-08-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    icon of address 266 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    350 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    icon of address 17a Upper Barr Temple Bar, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 13
    SHOO 785AA LIMITED - 2014-06-20
    icon of address 47-51 Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 38 South Parade, Oxford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,679 GBP2016-09-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 4385, 10600886 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    648,115 GBP2021-02-28
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address 47-51 Kingston Crescent, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 31
  • 1
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -317,571 GBP2022-04-30
    Officer
    icon of calendar 2018-06-06 ~ 2019-02-06
    IIF 31 - Director → ME
  • 2
    icon of address The Arc High Street, Clowne, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-11-28
    IIF 56 - Has significant influence or control OE
  • 3
    icon of address C/o Interpath Ltd, 2nd Floor, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2023-04-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-12-02
    IIF 55 - Has significant influence or control OE
  • 4
    icon of address 10 Butts Road, Horspath, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-02-26 ~ 2019-12-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-02-11
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-11-07 ~ 2014-11-27
    IIF 14 - Director → ME
  • 6
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-10-11 ~ 2014-11-27
    IIF 13 - Director → ME
  • 7
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-10-11 ~ 2014-11-27
    IIF 18 - Director → ME
  • 8
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-10-11 ~ 2014-11-27
    IIF 15 - Director → ME
  • 9
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-10-11 ~ 2014-11-27
    IIF 12 - Director → ME
  • 10
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -20,457,506 GBP2022-06-30
    Officer
    icon of calendar 2013-01-18 ~ 2014-11-21
    IIF 1 - Director → ME
  • 11
    icon of address Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-10-11 ~ 2014-11-27
    IIF 16 - Director → ME
  • 12
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-11 ~ 2014-11-27
    IIF 17 - Director → ME
  • 13
    BULLDOG COMMUNICATIONS LIMITED - 2006-09-07
    BULLDOG NETWORKS LIMITED - 2000-07-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2011-08-31
    IIF 32 - Director → ME
  • 14
    MERCURY DATA NETWORK SERVICES LIMITED - 1999-03-01
    SAFEGROOVE LIMITED - 1986-11-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2011-08-31
    IIF 42 - Director → ME
  • 15
    STARCLASS LIMITED - 1999-02-26
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ 2011-08-31
    IIF 40 - Director → ME
  • 16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2011-08-31
    IIF 39 - Director → ME
  • 17
    CABLE & WIRELESS (AZURE) LIMITED - 2002-10-18
    CABLE & WIRELESS UK LIMITED - 2002-03-28
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2010-01-20
    IIF 35 - Director → ME
  • 18
    CAXTON HOLDINGS LIMITED - 2007-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2011-08-31
    IIF 33 - Director → ME
  • 19
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED - 2010-08-24
    MERCURY VOICE MESSAGING LIMITED - 1999-02-26
    ONE VOICE SERVICES LIMITED - 1988-04-29
    ONE TO ONE VOICE SERVICES LIMITED - 1987-07-21
    SIDEFRESH LIMITED - 1986-04-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2011-08-31
    IIF 37 - Director → ME
  • 20
    icon of address The Arc High Street, Clowne, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22,079 GBP2023-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2023-10-14
    IIF 22 - Director → ME
  • 21
    icon of address 47-51 Kingston Crescent, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-02-12
    IIF 4 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,514 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-02-17
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-05 ~ 2017-02-12
    IIF 2 - Director → ME
  • 24
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ 2017-02-12
    IIF 10 - Director → ME
  • 25
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2017-02-12
    IIF 3 - Director → ME
  • 26
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2017-02-12
    IIF 7 - Director → ME
  • 27
    icon of address 4385, 10600886 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    648,115 GBP2021-02-28
    Officer
    icon of calendar 2017-10-30 ~ 2021-04-08
    IIF 23 - Director → ME
  • 28
    THUS GROUP PLC - 2016-02-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2011-08-31
    IIF 38 - Director → ME
  • 29
    THUS MIDMARKET LIMITED - 2009-03-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2011-08-31
    IIF 34 - Director → ME
  • 30
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED - 2013-11-22
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED - 1999-02-26
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED - 1993-10-14
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    B.M.B. - MERCURY LIMITED - 1984-07-04
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2011-08-31
    IIF 36 - Director → ME
  • 31
    CABLE & WIRELESS U.K - 2017-06-13
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    MERCURY COMMUNICATIONS LIMITED - 1999-03-01
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2011-08-31
    IIF 41 - 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.