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

Bamunuge, Sankatha Pieris

    Related profiles found in government register
  • Bamunuge, Sankatha Pieris
    British cheif technical officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Epsom, Surrey, KT19 0PX, United Kingdom

      IIF 1
  • Bamunuge, Sankatha Pieris
    British chief executive officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Bamunuge, Sankatha Pieris
    British chief technology officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Epsom, Surrey, KT19 0PX, United Kingdom

      IIF 3
  • Bamunuge, Sankatha Pieris
    British co-founder/head of technology born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Epsom, KT19 0PX, United Kingdom

      IIF 4
  • Bamunuge, Sankatha Pieris
    British cto born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Bamunuge, Sankatha Pieris
    British cto and technical architect born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Abinger Avenue, Cheam, Sutton, Surrey, SM2 7LJ, United Kingdom

      IIF 6
  • Bamunuge, Sankatha Pieris
    British cto/technical architect born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bamunuge, Sankatha Pieris
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Epsom, KT19 0PX, United Kingdom

      IIF 11
  • Bamunuge, Sankatha Pieris
    British it consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Epsom, KT19 0PX, United Kingdom

      IIF 12
  • Bamunuge, Sankatha Pieris
    British technicahl architect born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Epsom, KT19 0PX, United Kingdom

      IIF 13
  • Bamunuge, Sankatha Pieris
    British technical architect born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15011061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Bamunuge, Sankatha Pieris
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Ewell, Surrey, KT19 0PX, England

      IIF 15
  • Mr Sankatha Pieris Bamunuge
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bamunuge, Sankatha Pieris

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Epsom, Surrey, KT19 0PX, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Sankatha Pieris Bamunuge
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 215, Green Street, London, E7 8LL, United Kingdom

      IIF 30
  • Bamunuge, Sankatha

    Registered addresses and corresponding companies
    • 6, Moormead Drive, Epsom, Surrey, KT19 0PX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    6 Moormead Drive, Epsom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    4385, 15011061 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6 Moormead Drive, Epsom, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,397 GBP2022-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 9 - director → ME
    2020-05-15 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Kemp House, 152 City Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 12 - director → ME
  • 5
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    24 Abinger Avenue, Cheam, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2019-01-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 2 - director → ME
    2024-07-08 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    ROBOCAPITA LTD - 2024-01-10
    24 Abinger Avenue, Cheam, Sutton, England
    Corporate (2 parents)
    Officer
    2023-12-10 ~ now
    IIF 10 - director → ME
    2023-12-10 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    73 St. Marys Road, Ilford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 5 - director → ME
Ceased 2
  • 1
    215 Green Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2011-09-02 ~ 2019-01-21
    IIF 15 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-01-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    39 Victoria Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-12 ~ 2022-06-12
    IIF 1 - director → ME
    Person with significant control
    2022-04-12 ~ 2022-06-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.