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

Deva Aditya, Niranjan Joseph

    Related profiles found in government register
  • Deva Aditya, Niranjan Joseph
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169 Kennington Road, Kennington Road, London, SE11 6SF, England

      IIF 1 IIF 2
    • icon of address 169, Kennington Road, London, SE11 6SF, England

      IIF 3
    • icon of address 169, Kennington Road, London, SE11 6SF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 193-197, High Holborn, London, WC1V 7BD, United Kingdom

      IIF 7
  • Deva Aditya, Niranjan Joseph
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Deva Aditya, Niranjan Joseph
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Kennington Road, London, SE11 6SF, England

      IIF 9
    • icon of address 169, Kennington Road, London, SE11 6SF, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Kennington Road, 169, London, SE11 6SF, England

      IIF 12
  • Deva-aditya, Niranjan Joseph
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Kennington Road, London, SE11 6SF, United Kingdom

      IIF 13
  • Deva Aditya, Niranjan
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Deva Aditya, Niranjan Jospeh De Silva
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Kennington Road, Southwark, London, SE11 6SF, United Kingdom

      IIF 15
  • Deva-aditya, Niranjan Joseph
    British born in May 1948

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Queens Way, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 16
  • Deva-aditya, Niranjan Joseph
    British company director born in May 1948

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 169, Kennington Road, London, SE11 6SF, England

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Deva-aditya, Niranjan Joseph
    British company director / born in May 1948

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Deva-aditya, Niranjan
    British company director born in May 1948

    Registered addresses and corresponding companies
    • icon of address 104 Kennington Road, London, SE11 6RE

      IIF 20
  • Mr Niranjan Deva Aditya
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Niranjan Joseph Deva Aditya
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169 Kennington Road, Kennington Road, London, SE11 6SF, England

      IIF 22 IIF 23
    • icon of address 169, Kennington Road, London, SE11 6SF, England

      IIF 24 IIF 25
    • icon of address 169, Kennington Road, London, SE11 6SF, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 193-197, High Holborn, London, WC1V 7BD, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address Kennington Road, 169, London, SE11 6SF, England

      IIF 31
  • Mr Niranjan Joseph Deva-aditya
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Kennington Road, London, SE11 6SF, United Kingdom

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Niranjan Jospeh De Silva Deva Aditya
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Kennington Road, Southwark, London, SE11 6SF, United Kingdom

      IIF 34
  • Mr Niranjan Joseph Deva-aditya
    British born in May 1948

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 169, Kennington Road, London, SE116SF, England

      IIF 35
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • icon of address Mortimer House, 40 Chatsworth Parade, Queens Way, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 169 Kennington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    E PARTNERS OF COMMERCE FOR THE COMMONWEALTH LTD - 2022-01-13
    icon of address 169 Kennington Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 169 Kennington Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 169 Kennington Road Kennington Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 169 Kennington Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-24
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 169 Kennington Road Kennington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 169 Kennington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 169 Kennington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 169 Kennington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 169 Kennington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 169 Kennington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 169 Kennington Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    COMMONWEALTH HOTELS UNION LTD - 2021-09-29
    THE UK ASIAN-AFRICAN-CARIBBEAN BUSINESS ORGANISATION FOR THE COMMONWEALTH LTD - 2021-07-30
    icon of address 169 Kennington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    COMMONWEALTHUNION DINING CLUBS LTD - 2025-02-21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 169 Kennington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    COMMONWEALTH BUSINESS NEWS LTD - 2020-12-11
    icon of address 169 Kennington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 169 Kennington Road, Southwark, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 169 Kennington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    COMMONWEALTH BUSINESS NEWS LTD - 2020-12-11
    icon of address 169 Kennington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ 2021-07-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 66 Richborne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-31
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.