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

Dabare, Prangige Duminda Chanaka

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

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

      IIF 1
  • Dabare, Prangige Duminda Chanaka
    British it director

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

      IIF 3
  • Chanaka, Prangige Dominda
    British

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

      IIF 4
  • Dabare, Chanaka Duminda
    British it consultant

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

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

    Resident in England

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

      IIF 8 IIF 9 IIF 10
    • icon of address 79, Marlowes, Hemel Hempstead, HP1 1LF, England

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

      IIF 12 IIF 13
    • icon of address Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 14
    • icon of address Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

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

    Resident in England

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

      IIF 16
    • icon of address 575-599, The Imex Buliding, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 17
    • icon of address Suite 205, C/o Dcv Technologies Limited, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

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

    Resident in England

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

      IIF 19
  • Mr Chanaka Prangige Duminda Dabare
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Danethorpe Road, Wembley, HA0 4RQ, England

      IIF 20
  • Chanaka, Prangige Dominda
    British director born in July 1967

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Mr Chanaka Duminda Dabare
    British born in July 1967

    Resident in England

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

      IIF 23
    • icon of address 79, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 24 IIF 25 IIF 26
    • icon of address 79 Marlowes, Marlowes, Hemel Hempstead, HP1 1LF, England

      IIF 27 IIF 28
    • icon of address Suite 205, C/o Dcv Technologies Limited, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 29
    • icon of address Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 30 IIF 31
  • Chanaka Duminda Dabare
    British born in July 1967

    Resident in England

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

      IIF 32
    • icon of address Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 33
    • icon of address Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 34
  • Chanaka Duminda Dabare
    British born in July 1967

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 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
    icon of calendar 2017-02-15 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Forsyth House, Cromac Square, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    DIGITAL CVS LIMITED - 2007-12-19
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,211,231 GBP2024-05-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    EQUANIMITY-PEOPLE LTD - 2014-05-16
    icon of address Dcv Technologies Limited, 3 Clifton Court, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MITIGATE LIMITED - 2010-12-02
    BLUEFIN ASSOCIATES LIMITED - 2010-06-09
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,106 GBP2024-04-30
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 79 Marlowes Marlowes, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,793 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,650 GBP2024-06-30
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    CUSTOMERCARE BUSINESS SYSTEMS LIMITED - 1998-05-27
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,777,537 GBP2024-03-31
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    NEXUS OPTIMISED SOLUTIONS LIMITED - 2007-04-30
    icon of address 12 Danethorpe Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -312 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 205 C/o Dcv Technologies Limited, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address Profile West 950 Great West Road, Suite 2, First Floor, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,730 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 79 Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-14 ~ 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
    icon of address 79 Marlowes, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 79 Marlowes, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 79 Marlowes Marlowes, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    STREAMBANK LIMITED - 2002-05-13
    icon of address 3 Field Court, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    502,335 GBP2018-03-31
    Officer
    icon of calendar 2009-06-29 ~ 2010-05-04
    IIF 6 - Director → ME
  • 2
    DIGITAL CVS LIMITED - 2007-12-19
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,211,231 GBP2024-05-31
    Officer
    icon of calendar 2006-05-30 ~ 2010-11-05
    IIF 3 - Director → ME
    icon of calendar 2006-05-30 ~ 2010-11-05
    IIF 2 - Secretary → ME
  • 3
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2008-01-07 ~ 2019-01-15
    IIF 1 - Secretary → ME
  • 4
    MITIGATE LIMITED - 2010-12-02
    BLUEFIN ASSOCIATES LIMITED - 2010-06-09
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,106 GBP2024-04-30
    Officer
    icon of calendar 2000-06-08 ~ 2005-01-01
    IIF 21 - Director → ME
  • 5
    NEXUS OPTIMISED SOLUTIONS LIMITED - 2007-04-30
    icon of address 12 Danethorpe Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -312 GBP2024-08-31
    Officer
    icon of calendar 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
    icon of address 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
    icon of calendar 2013-11-05 ~ 2021-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2021-03-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    NEXUS QA SOLUTIONS LIMITED - 2007-11-20
    NEXUS SYSTEM ENGINEERING LIMITED - 2001-06-20
    icon of address 02 High Road, Eastcote, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,996 GBP2024-03-31
    Officer
    icon of calendar 1998-01-13 ~ 2001-06-01
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.