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

Dabare, Prangige Duminda Chanaka

    Related profiles found in government register
  • Dabare, Prangige Duminda Chanaka
    British it consultant

    Registered addresses and corresponding companies
    • 48, Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ

      IIF 1
  • Dabare, Prangige Duminda Chanaka
    British it director

    Registered addresses and corresponding companies
    • 48, Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ

      IIF 2
  • Dabare, Prangige Duminda Chanaka
    British it director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48, Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ

      IIF 3
  • Chanaka, Prangige Dominda
    British

    Registered addresses and corresponding companies
    • 2 Blair Close, Hemel Hempstead, Hertfordshire, HP2 7QJ

      IIF 4
  • Dabare, Chanaka Duminda
    British it consultant

    Registered addresses and corresponding companies
    • 48, Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ

      IIF 5
  • Chanaka, Prangige Dominda
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Blair Close, Hemel Hempstead, Hertfordshire, HP2 7QJ

      IIF 6
  • Chanaka, Prangige Dominda
    British it consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 79, Pinner Road, Northwood, Middlesex, HA6 1QN

      IIF 7
  • Dabare, Chanaka Duminda
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Clifton Court, Hemel Hempstead, Hertfordshire, HP3 9XY, England

      IIF 8
    • 48, Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ

      IIF 9
    • 575-599, The Imex Buliding, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 10
    • 79, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 11
    • 79 Marlowes, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 12 IIF 13
    • Suite 205, C/o Dcv Technologies Limited, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 14
    • Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 15
  • Dabare, Chanaka Duminda
    British it consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48, Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ

      IIF 16
  • Dabare, Chanaka Duminda
    British it manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48, Box Lane, Hemel Hempstead, Hertfordshire, HP3 0DJ

      IIF 17
  • Mr Prangige Duminda Chanaka Dabare
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48, Box Lane, Hemel Hempstead, HP3 0DJ, England

      IIF 18
  • Mr Chanaka Prangige Duminda Dabare
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 79, Pinner Road, Northwood, Middlesex, HA6 1QN

      IIF 19
  • Chanaka, Prangige Dominda
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 The Foxglove, Chaulden, Hemel Hempstead, Hertfordshire, HP1 2DD

      IIF 20
  • Dabare, Chanaka Duminda
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Profile West, 950 Great West Road, Suite 2, First Floor, Brentford, TW8 9ES, United Kingdom

      IIF 21
  • Mr Chanaka Duminda Dabare
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 575-599, The Imex Buliding, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 22
    • 79, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 23 IIF 24 IIF 25
    • 79 Marlowes, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 26 IIF 27
    • Suite 205, C/o Dcv Technologies Limited, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 28
    • Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 29 IIF 30
  • Chanaka Duminda Dabare
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bruce Allen Llp 3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS, United Kingdom

      IIF 31
    • Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 32
  • Chanaka Duminda Dabare
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Dcv Technologies Limited, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    DIGITAL CVS LIMITED - 2007-12-19
    Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,205,282 GBP2023-05-31
    Officer
    2023-11-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    EQUANIMITY-PEOPLE LTD - 2014-05-16
    Dcv Technologies Limited, 3 Clifton Court, Hemel Hempstead, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 8 - director → ME
  • 4
    Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2008-01-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MITIGATE LIMITED - 2010-12-02
    BLUEFIN ASSOCIATES LIMITED - 2010-06-09
    Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,106 GBP2024-04-30
    Officer
    2007-06-18 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    79 Marlowes Marlowes, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,390 GBP2023-06-30
    Officer
    2019-06-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-06-18 ~ 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
  • 7
    Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,133 GBP2023-06-30
    Officer
    2009-06-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    CUSTOMERCARE BUSINESS SYSTEMS LIMITED - 1998-05-27
    Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,777,022 GBP2023-03-31
    Officer
    1997-07-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    NEXUS OPTIMISED SOLUTIONS LIMITED - 2007-04-30
    79 Pinner Road, Northwood, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    1,921 GBP2023-08-31
    Person with significant control
    2016-08-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Suite 205 C/o Dcv Technologies Limited, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Profile West 950 Great West Road, Suite 2, First Floor, Brentford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,887 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 21 - director → ME
  • 12
    79 Marlowes, Hemel Hempstead, England
    Corporate (3 parents)
    Person with significant control
    2022-05-14 ~ now
    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
    79 Marlowes, Hemel Hempstead, England
    Corporate (3 parents)
    Person with significant control
    2022-05-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    79 Marlowes, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-09-03 ~ 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
  • 15
    79 Marlowes Marlowes, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    STREAMBANK LIMITED - 2002-05-13
    3 Field Court, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    502,335 GBP2018-03-31
    Officer
    2009-06-29 ~ 2010-05-04
    IIF 6 - director → ME
  • 2
    DIGITAL CVS LIMITED - 2007-12-19
    Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,205,282 GBP2023-05-31
    Officer
    2006-05-30 ~ 2010-11-05
    IIF 3 - director → ME
    2006-05-30 ~ 2010-11-05
    IIF 2 - secretary → ME
  • 3
    Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2008-01-07 ~ 2019-01-15
    IIF 1 - secretary → ME
  • 4
    MITIGATE LIMITED - 2010-12-02
    BLUEFIN ASSOCIATES LIMITED - 2010-06-09
    Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,106 GBP2024-04-30
    Officer
    2000-06-08 ~ 2005-01-01
    IIF 20 - director → ME
  • 5
    NEXUS OPTIMISED SOLUTIONS LIMITED - 2007-04-30
    79 Pinner Road, Northwood, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    1,921 GBP2023-08-31
    Officer
    2004-08-16 ~ 2019-06-05
    IIF 7 - director → ME
  • 6
    QI KWAN DO MARTIAL ARTS LIMITED - 2021-03-24
    NEXUS SECURITY SOLUTIONS LIMITED - 2013-11-27
    Dcv Technologies Limited, 575-599 The Imex Buliding, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    601 GBP2020-08-31
    Officer
    2013-11-05 ~ 2021-01-01
    IIF 10 - director → ME
    Person with significant control
    2016-11-05 ~ 2021-03-23
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    NEXUS QA SOLUTIONS LIMITED - 2007-11-20
    NEXUS SYSTEM ENGINEERING LIMITED - 2001-06-20
    02 High Road, Eastcote, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    -44,996 GBP2024-03-31
    Officer
    1998-01-13 ~ 2001-06-01
    IIF 4 - secretary → ME
© 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.