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

Balasuriya, Rajasinghe

    Related profiles found in government register
  • Balasuriya, Rajasinghe
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, High Street, Saffron Walden, Essex, CB10 1AA, England

      IIF 1
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, England

      IIF 2 IIF 3 IIF 4
  • Balasuriya, Rajasinghe
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 5 IIF 6
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 7
    • icon of address The Old Rectory, Coopersale Common, Coopersale, Epping, Essex, CM16 7QT, England

      IIF 8
    • icon of address The Old Rectory, Coopersale Common, Epping, Essex, CM16 7QT, United Kingdom

      IIF 9
    • icon of address 1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 119, High Street, Loughton, IG10 4LT

      IIF 15
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 16
    • icon of address Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom

      IIF 17
  • Balasuriya, Rajasinghe
    British insurance broker born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 18
    • icon of address The Old Rectory, Coopersale Common, Epping, Essex, CM16 7QT

      IIF 19
    • icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex, CM9 6RW, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Balasuriya, Rajasinghe
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Panthera Private Office Llp, Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 25
    • icon of address C/o Company Secretary, Markerstudy Group, Markerstudy House, 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Balasuriya, Rajasinghe
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 30
  • Balasuriya, Rajasinghe
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Coopersale Common, Epping, Essex, CM16 7QT

      IIF 31
    • icon of address 16/18, Woodford Road, Forest Gate, London, E7 0HA, United Kingdom

      IIF 32
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW

      IIF 33
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, United Kingdom

      IIF 34
  • Balasuriya, Rajasinghe
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Balasuriya, Rajasinghe
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, CM16 4NQ, England

      IIF 39
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 40
    • icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 41
  • Balasuryia, Rajasinghe
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16/18, Woodford Road, London, E7 0HA, England

      IIF 42
  • Balasuriya, Raja
    British insurance broker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodford Road, London, E7 0HA

      IIF 43
  • Balasuriya, Raja
    British insurance broker born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 Baldwins Hill, Loughton, Essex, IG10 1SE

      IIF 44
  • Mr Rajasinghe Balasuriya
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 45 IIF 46
    • icon of address Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex, CM9 6RW

      IIF 51
    • icon of address 53a, High Street, Saffron Walden, Essex, CB10 1AA, England

      IIF 52
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, England

      IIF 53 IIF 54
  • Mr Rajasinghe Balasuriya
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, CM16 4NQ, United Kingdom

      IIF 55
  • Balasuriya, Raja
    British

    Registered addresses and corresponding companies
    • icon of address 11 Baldwins Hill, Loughton, Essex, IG10 1SE

      IIF 56
  • Mr Raja Balasuriya
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Woodford Road, London, E7 0HA

      IIF 57
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 58
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

      IIF 59
  • Rajasinghe Balasuriya
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, England

      IIF 60
    • icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, TN13 2QB, England

      IIF 61
  • Mr Rajasinghe Balasuriya
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Hemnall Street, Epping, CM16 4NQ, England

      IIF 62
    • icon of address Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ, United Kingdom

      IIF 63
    • icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex, CM9 6RW

      IIF 64 IIF 65 IIF 66
    • icon of address 45, Westerham Road, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,921 GBP2017-09-30
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 16/18 Woodford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 45 Westerham Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -41,696 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 46 - Has significant influence or controlOE
  • 6
    icon of address First Floor Kirkdale House, Kirkdale Road, Leytonstone, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Suite 2000 16-18 Woodford Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,564,580 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,911,007 GBP2023-08-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 16-18 Woodford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -509,350 GBP2024-04-30
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,235 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,966 GBP2024-10-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address 45 Westerham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Carlton House, Hemnall Street, Epping, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    KNOLLER LIMITED - 2017-07-03
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    -11,450 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -346,041 GBP2024-08-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 16-18 Woodford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,327 GBP2024-08-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    MICRO-FUSION 2004-8 LLP - 2005-06-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 31 - LLP Member → ME
  • 23
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    icon of address 45 Westerham Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 3 - Director → ME
  • 25
    icon of address Carlton House, Hemnall Street, Epping, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Carlton House, Hemnall Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 63 - Has significant influence or controlOE
  • 27
    icon of address Vistra Corporate Services Centre, Wickhams Cay Ii, Road City, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 25 - Director → ME
Ceased 22
  • 1
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,921 GBP2017-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2017-05-11
    IIF 14 - Director → ME
  • 2
    icon of address 119 High Street, Loughton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,932 GBP2021-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-10-28
    IIF 15 - Director → ME
  • 3
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2020-01-13
    IIF 34 - LLP Member → ME
  • 4
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2020-01-13
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 59 - Has significant influence or control OE
  • 5
    icon of address 16-18 Woodford Road, Forest Gate, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,816 GBP2024-03-31
    Officer
    icon of calendar 1997-08-14 ~ 1999-04-01
    IIF 56 - Secretary → ME
  • 6
    CASPARWEST HOUSING PARTNERSHIPS LIMITED - 1997-09-17
    icon of address 16-18 Woodford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -497,820 GBP2024-03-31
    Officer
    icon of calendar 1999-09-10 ~ 2002-04-25
    IIF 44 - Director → ME
  • 7
    icon of address 16-18 Woodford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -509,350 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-23 ~ 2022-02-10
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Level 1 89 Wardour Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 26 - Director → ME
  • 9
    icon of address Level 1 89 Wardour Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 27 - Director → ME
  • 10
    icon of address 35 Great St Helen's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 28 - Director → ME
  • 11
    icon of address Level 1 89 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 29 - Director → ME
  • 12
    icon of address Carlton House, Hemnall Street, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,327 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-21 ~ 2023-04-24
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,450 GBP2024-06-28
    Officer
    icon of calendar 2016-03-24 ~ 2018-06-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 52 - Has significant influence or control OE
  • 14
    1991 TRUSTEES (ONE) LIMITED - 2017-10-27
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2017-12-06
    IIF 10 - Director → ME
  • 15
    INTAX LLP - 2018-04-24
    icon of address 16/18 Woodford Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2016-04-06
    IIF 32 - LLP Member → ME
  • 16
    icon of address First Floor Kirkdale House, Kirkdale Road, Leytonstone, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2021-12-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE WARREN GOLF COURSE & COUNTRY CLUB LIMITED - 2012-05-11
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -2,010,065 GBP2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-05
    IIF 66 - Has significant influence or control OE
  • 18
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    702,708 GBP2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-05
    IIF 65 - Has significant influence or control OE
  • 19
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -114,280 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-05
    IIF 51 - Has significant influence or control OE
  • 20
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    6,245,306 GBP2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-05
    IIF 64 - Has significant influence or control OE
  • 21
    THE WARREN GOLF NUMBER 2 LIMITED - 2012-05-30
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,478,111 GBP2024-04-30
    Officer
    icon of calendar 2013-07-10 ~ 2018-02-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-05
    IIF 67 - Has significant influence or control OE
  • 22
    BALASURIYA LIMITED - 2010-12-29
    icon of address 1st Floor Kirkdale House 7 Kirkdale Road, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -37,672 GBP2024-08-31
    Officer
    icon of calendar 2010-11-23 ~ 2013-07-26
    IIF 8 - 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.