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

Mr. Liyanage Don Samantha Prasad Rodrigo

    Related profiles found in government register
  • Mr. Liyanage Don Samantha Prasad Rodrigo
    Sri Lankan born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Odensil Green, Odensil Green, Solihull, West Midlands, B92 8NA, England

      IIF 1
  • Liyanage Don Samantha Prasad Rodrigo
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chelmsley Lane, Birmingham, B37 7BG, United Kingdom

      IIF 2
    • icon of address 25, Chelmsley Lane, Marston Green, Birmingham, B37 7BG, United Kingdom

      IIF 3
    • icon of address 4a, All Saints Road, Kings Heath, Birmingham, B14 7LL, United Kingdom

      IIF 4
  • Mr Liyanage Don Samantha Prasad Rodrigo
    Sri Lankan born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Odensil Green, Solihull, B92 8NA, England

      IIF 5
  • Rodrigo, Liyanage Don Samantha Prasad
    Sri Lankan chartered accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chesterton Road, London, E138BA, United Kingdom

      IIF 6
  • Rodrigo, Liyanage Don Samantha Prasad
    Sri Lanka accountant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Kenton Court, Kenton Road, Harrow, HA3 8AQ, United Kingdom

      IIF 7
  • Liyanage Don Samantha Rodrigo
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Chelmsley Lane, Chelmsley Lane, Birmingham, B37 7BG, United Kingdom

      IIF 8
  • Mr Liyanage Don Samantha Prasad Rodrigo
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 9 IIF 10
    • icon of address 4a, All Saints Road, Kings Heath, Birmingham, B14 7LL, England

      IIF 11
  • Mr Liyanage Don Samantha Prasad Rodrigo
    British born in July 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 12
  • Mr Liyanage Don Samantha Rodrigo
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 13
    • icon of address 4a, All Saints Road, Kings Heath, Birmingham, B14 7LL, England

      IIF 14
  • Rodrigo, Liyanage Don Samantha Prasad
    British businesman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 15
  • Rodrigo, Liyanage Don Samantha Prasad
    British chartered accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 16
    • icon of address 25, Chelmsley Lane, Birmingham, B37 7BG, United Kingdom

      IIF 17
    • icon of address 25 Chelmsley Lane, Chelmsley Lane, Birmingham, B37 7BG, United Kingdom

      IIF 18
    • icon of address 25, Chelmsley Lane, Marston Green, Birmingham, B37 7BG, United Kingdom

      IIF 19
    • icon of address 4a, All Saints Road, Kings Heath, Birmingham, B14 7LL, England

      IIF 20
  • Rodrigo, Liyanage Don Samantha Prasad
    British chartered accountant (mic,gcma,acma,mba,bsc) born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 21
  • Rodrigo, Liyanage Don Samantha Prasad
    British chartered management accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 22
  • Rodrigo, Liyanage Don Samantha Prasad
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, All Saints Road, Kings Heath, Birmingham, B14 7LL, United Kingdom

      IIF 23
  • Rodrigo, Liyanage Don Samantha
    British chartered management accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 24
  • Rodrigo, Liyanage Don Samantha Prasad

    Registered addresses and corresponding companies
    • icon of address 25 Chelmsley Lane, Birmingham, B37 7BG, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 25 Chelmsley Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,967 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 25 Chelmsley Lane, Marston Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,356 GBP2022-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32 Beeches Walk Beeches Walk, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,807 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-05-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 4 Market Place, Nuneaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    174,244 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4a All Saints Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    SUBWAY 37224 LTD - 2024-04-03
    icon of address 56 Chester Street, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -12,899 GBP2024-12-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4a All Saints Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,107 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Chesterton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 116 High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,879 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 25 Chelmsley Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,967 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-01-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    INFOBEAM URGE CONSULTING LTD - 2016-06-16
    icon of address 79 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,481 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2016-09-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-08-25
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4a All Saints Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,107 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2018-09-25
    IIF 26 - Secretary → ME
  • 4
    icon of address 88 Chaffcombe Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,795 GBP2024-11-30
    Officer
    icon of calendar 2020-07-16 ~ 2020-10-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-10-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SPR PROPERTY LTD - 2021-06-07
    icon of address 77 Mullway, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    490 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-06-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-06-04
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.