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

Wimalaweera, Sarath

    Related profiles found in government register
  • Wimalaweera, Sarath

    Registered addresses and corresponding companies
    • icon of address 2 The Rise, Harrow View, Harrow, HA2 6QN, England

      IIF 1
    • icon of address 373, Harrow View, Harrow, HA2 6QN, England

      IIF 2
    • icon of address 223, St. Albans Road, Watford, WD24 5BH, England

      IIF 3
  • Wimalaweera, Sarath
    British chartered accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harrow View, Harrow, HA2 6QN, England

      IIF 4
    • icon of address 2 The Rise, Harrow View, Harrow, HA2 6QN, United Kingdom

      IIF 5
  • Wimalaweera, Rasanthi
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pinner Park Gardens, Harrow, HA2 6LQ, England

      IIF 6 IIF 7
    • icon of address 17, Pinner Park Gardens, Harrow, HA2 6LQ, United Kingdom

      IIF 8
    • icon of address 2 The Rise, Harrow View, Harrow, Middlesex, HA2 6QN, United Kingdom

      IIF 9
    • icon of address 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 10
    • icon of address 223, St. Albans Road, Watford, WD24 5BH, England

      IIF 11 IIF 12
  • Wimalaweera, Rasanthi
    British accountant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pinner Park Gardens, Harrow, HA2 6LQ, England

      IIF 13
    • icon of address 223, St. Albans Road, Watford, WD24 5BH, England

      IIF 14 IIF 15
  • Wimalaweera, Rasanthi
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 436, Alexandra Avenue, Reyners Lane, Harrow, HA2 9TW, United Kingdom

      IIF 16
  • Wimalaweera, Sarath
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Rise, Harrow View, Harrow, Middlesex, HA2 6QN, United Kingdom

      IIF 17
    • icon of address 373, Harrow View, Harrow, HA2 6QN, England

      IIF 18
  • Wimalaweera, Sarath
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 19
    • icon of address 373, Harrow View, Harrow, HA2 6QN, England

      IIF 20
  • Wimalaweera, Sarath
    British chartered accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Rise, 373, Harrow View, Harrow, HA2 6QN, England

      IIF 21
  • Wimalaweera, Sarath
    British comapny director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 373, Harrow View, Harrow, Middlesex, HA2 6QN, United Kingdom

      IIF 22
  • Wimalaweera, Sarath
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Rise, Harrow View, Harrow, Middlesex, HA2 6QN, United Kingdom

      IIF 23 IIF 24
  • Wimalaweera, Sarath
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 25
    • icon of address 17, Pinner Park Gardens, Harrow, HA2 6LQ, England

      IIF 26
    • icon of address 373, 2 The Rise, 373 Harrow View, Harrow, HA2 6QN, England

      IIF 27
  • Mr Sarath Wimalaweera
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Rise, Harrow View, Harrow, HA2 6QN, United Kingdom

      IIF 28
  • Mrs Rasanthi Wimalaweera
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pinner Park Gardens, Harrow, HA2 6LQ, United Kingdom

      IIF 29
    • icon of address 436, Alexandra Avenue, Reyners Lane, Harrow, HA2 9TW, United Kingdom

      IIF 30
    • icon of address 223 St Albans Road, St. Albans Road, Watford, WD24 5BH, England

      IIF 31
    • icon of address 223, St. Albans Road, Watford, WD24 5BH, England

      IIF 32 IIF 33
  • Mr Sarath Wimalaweera
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harrow View, Harrow, HA2 6QN, England

      IIF 34
    • icon of address 17, Pinner Park Gardens, Harrow, HA2 6LQ, England

      IIF 35
    • icon of address 2 The Rise, Harrow View, Harrow, HA2 6QN, United Kingdom

      IIF 36 IIF 37
    • icon of address 373, 2 The Rise, 373 Harrow View, Harrow, HA2 6QN, England

      IIF 38
    • icon of address 373, Harrow View, Harrow, HA2 6QN, England

      IIF 39 IIF 40
  • Mrs Rasanthi Wimalaweera
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Rise, Harrow View, Harrow, HA2 6QN, United Kingdom

      IIF 41
  • Mrs Rasanthi Wimalaweera
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    943 GBP2024-05-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 373 Harrow View, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,249 GBP2024-06-30
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 223 St Albans Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,087 GBP2023-08-31
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,298 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    PHS TURBOTECH LTD - 2020-07-01
    TURBOTECH ENERGY (UK) LIMITED - 2020-05-04
    J&NSTEELCRAFT LIMITED - 2017-02-15
    icon of address 223 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    515 GBP2019-10-31
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-02-16 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    SEARCH - FREE - ACCOUNTANTS .CO.UK LIMITED - 2013-12-19
    FIND4FREE LTD - 2016-03-18
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,458 GBP2024-11-30
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Pinner Park Gardens, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    562 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 436 Alexandra, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    937 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 56 Queensgate, 2 Lord Street, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 223 St Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,358 GBP2024-05-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    RUNWAY MODA LIMITED - 2020-04-22
    icon of address C/o Re10, Level 1 Devonshire House One Mayfair Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,326 GBP2021-10-31
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    943 GBP2024-05-30
    Officer
    icon of calendar 2021-05-05 ~ 2021-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-09-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Carbon Activated Ltd Old Gloucester Road, Merry Heaven, Thornbury, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,394,646 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-01-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-09-01
    IIF 34 - Right to appoint or remove directors OE
  • 3
    S&G EXPRESS LTD - 2013-06-11
    EJM MANAGEMENT LTD - 2016-07-11
    PLUMBERS CORNER SG LIMITED - 2015-06-23
    icon of address 23 Wise Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,269 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2015-06-23
    IIF 19 - Director → ME
  • 4
    icon of address 223 St Albans Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,449 GBP2024-03-31
    Officer
    icon of calendar 2021-09-16 ~ 2022-02-05
    IIF 9 - Director → ME
    icon of calendar 2020-03-09 ~ 2021-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-09-01
    IIF 37 - Has significant influence or control OE
  • 5
    icon of address 223 St Albans Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,087 GBP2023-08-31
    Officer
    icon of calendar 2021-02-19 ~ 2021-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-09-01
    IIF 28 - Has significant influence or control OE
  • 6
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,298 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2021-12-01
    IIF 20 - Director → ME
    icon of calendar 2013-08-30 ~ 2021-12-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PHS TURBOTECH LTD - 2020-07-01
    TURBOTECH ENERGY (UK) LIMITED - 2020-05-04
    J&NSTEELCRAFT LIMITED - 2017-02-15
    icon of address 223 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    515 GBP2019-10-31
    Officer
    icon of calendar 2017-02-16 ~ 2022-05-20
    IIF 27 - Director → ME
  • 8
    SEARCH - FREE - ACCOUNTANTS .CO.UK LIMITED - 2013-12-19
    FIND4FREE LTD - 2016-03-18
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,458 GBP2024-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2021-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-09-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 436 Alexandra, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    937 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2021-03-12
    IIF 16 - Director → ME
  • 10
    HOT CLAYPOT LIMITED - 2017-12-11
    icon of address 436 Alexandra Avenue, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,005 GBP2022-11-27
    Officer
    icon of calendar 2018-05-22 ~ 2018-12-20
    IIF 25 - Director → ME
  • 11
    icon of address 223 St. Albans Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,463 GBP2024-10-31
    Officer
    icon of calendar 2020-07-21 ~ 2021-08-16
    IIF 1 - Secretary → ME
  • 12
    RED TRANSACT LTD - 2021-02-18
    icon of address The Accountancy Partnership Twelve Quays House, Egerton Wharf, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,880 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2023-01-01
    IIF 3 - Secretary → ME
  • 13
    icon of address 223 St Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,358 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-09-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    RUNWAY MODA LIMITED - 2020-04-22
    icon of address C/o Re10, Level 1 Devonshire House One Mayfair Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,326 GBP2021-10-31
    Officer
    icon of calendar 2018-12-20 ~ 2021-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-09-01
    IIF 35 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.