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 Anthony Prasad Jayansrinath Wijegoonawardena

    Related profiles found in government register
  • Mr Anthony Prasad Jayansrinath Wijegoonawardena
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 89, Fox Lane, London, N13 4AP

      IIF 1
    • 78 Wembley Park Drive, Wembley, Middlesex, HA9 8HE

      IIF 2
    • Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 3
  • Anthony Prasad Jayansrinath Wijegoonawardena
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Rickmansworth, WD3 5TE, England

      IIF 4
  • Mr Anthony Prasad Jayansrinath Wijegoonawardena
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Rickmansworth, WD3 5TE, United Kingdom

      IIF 5
    • 10, Wyatts Road, Ricksmanworth, WD3 5TE, United Kingdom

      IIF 6
  • Mr Anthony Prasad Wijegoonawardena
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 7
  • Anthony Prasad Jayansrinath Wijegoonawardena
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Rickmansworth, WD3 5TE, United Kingdom

      IIF 8
  • Mr Antony Prasad Wijegoonawardena
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 78, Wembley Park Drive, Wembley, HA9 8HB

      IIF 9
  • Anthony Wijegoonawardena
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House 382, Kenton Road, Harrow, HA3 8DP, United Kingdom

      IIF 10
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Coachhouse, Wildwoods - Private, Theobalds Park Road, Enfield, EN2 9BW, England

      IIF 11
    • Wildwoods - Private, The Coachhouse, Theobalds Park Road, Enfield, Middx, EN2 9BW, United Kingdom

      IIF 12
    • 89, Fox Lane, London, N13 4AP, England

      IIF 13
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 14
    • 44, Belvue Road, Northolt, Middlesex, UB5 5HP, England

      IIF 15
    • 44, Belvue Road, Northolt, Middlesex, UB5 5HP, United Kingdom

      IIF 16 IIF 17
    • 10, Wyatts Road, Chorleywood, Rickmansworth, WD3 5TE, England

      IIF 18
    • 78, Wembley Park Drive, Wembley, HA9 8HB, United Kingdom

      IIF 19
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British general manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 89, Fox Lane, London, N13 4AP, England

      IIF 20
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British general manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 44 Belvue Road Northolt Middx, Belvue Road, Northholt, Middlesex, Middlesex, UB5 5HP, Great Britain

      IIF 21
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British businessman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Ricksmanworth, WD3 5TE, United Kingdom

      IIF 22
  • Wijegoonawardena, Anthony Prasad Jayansrinath
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wyatts Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5TE, United Kingdom

      IIF 23 IIF 24
  • Wijegoonawardena, Anthony
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House 382, Kenton Road, Harrow, HA3 8DP, United Kingdom

      IIF 25
  • Wijegoonawardena, Athony Prasad Jayansrinath

    Registered addresses and corresponding companies
    • 44, Belvue Road, Northolt, Middx, UB5 5HP, England

      IIF 26
  • Wijegoonawardena, Anthony

    Registered addresses and corresponding companies
    • Dns House 382, Kenton Road, Harrow, HA3 8DP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    78 Wembley Park Drive, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2,145 GBP2023-02-28
    Officer
    2006-11-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Dns House 382 Kenton Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 25 - director → ME
    2024-12-04 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    VOGUE TRADING LTD - 2019-03-01
    78 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -914 GBP2022-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    10 Wyatts Road, Chorleywood, Rickmansworth, England
    Corporate (2 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    78 Wembley Park Drive, Wembley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,497 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,862 GBP2023-02-28
    Officer
    2012-10-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    10 Wyatts Road, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 8
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -5,037 GBP2021-02-28
    Officer
    2009-12-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 9
    78 Wembley Park Drive, Wembley
    Dissolved corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    Suite 144, The Wenta Business Centre, 1 Electric Avenue, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    1,050,669 GBP2023-08-31
    Officer
    2015-03-25 ~ 2017-01-17
    IIF 11 - director → ME
    2012-04-30 ~ 2013-10-18
    IIF 16 - director → ME
  • 2
    Suite 144 The Wenta Business Centre, 1 Electric Avenue, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-03-21 ~ 2017-02-10
    IIF 12 - director → ME
  • 3
    89 Fox Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    652,515 GBP2023-09-30
    Officer
    2015-01-16 ~ 2016-06-06
    IIF 13 - director → ME
    2012-04-30 ~ 2013-11-18
    IIF 17 - director → ME
  • 4
    Suite 35, The Wenta Business Centre, Electric Avenue, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    233,510 GBP2023-08-31
    Officer
    2014-09-03 ~ 2017-01-27
    IIF 20 - director → ME
    2014-09-01 ~ 2014-09-02
    IIF 21 - director → ME
    2014-09-01 ~ 2017-01-27
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 1 - Ownership of shares – 75% or more 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.