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

Gunatilleke, Ivan

    Related profiles found in government register
  • Gunatilleke, Ivan
    British director born in August 1969

    Registered addresses and corresponding companies
  • Gunatilleke, Ivan
    British accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gunatilleke, Ivan
    British certified chartered accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Square, Bicester, OX26 6AA, England

      IIF 17
  • Gunatilleke, Ivan
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alliance Electronics Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 18
    • 38, South Parade, Oxford, OX2 7JN, England

      IIF 19 IIF 20
  • Gunatilleke, Ivan
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alliance Group Associates Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 21
    • The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 22
    • The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, United Kingdom

      IIF 23
    • 73, Southern Road, Thame, OX9 2ED, United Kingdom

      IIF 24
  • Gunatilleke, Ivan
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 07708807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 17a Upper Barr, Temple Bar, Oxford, OX4 3UX, England

      IIF 26
    • 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 27
  • Gunatilleke, Ivan

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 28
    • Unit D, Holbrook Green, Holbrook Industrial Estate, Sheffield, South Yorkshire, S20 3FE, United Kingdom

      IIF 29
  • Gunatilleke, Ivan
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Pound, Cholsey, Oxfordshire, OX10 9NS, United Kingdom

      IIF 30
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 31
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Gunatilleke, Ivan
    British chartered accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sidings Court, White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

      IIF 35
  • Gunatilleke, Ivan
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 36
  • Gunatilleke, Ivan
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sidings Court, White Rose Way, Doncaster, Yorkshire, DN4 5NU, United Kingdom

      IIF 37
    • 27 Upper Barr, Oxford, OX4 3UX, England

      IIF 38
    • 45-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 39
    • 47-51, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 40
  • Gunatilleke, Ivan
    British group financial officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ivan Gunatilleke
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, England

      IIF 48 IIF 49
  • Mr Ivan Gunatilleke
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alliance Electronics Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 50
    • Alliance Group Associates Ltd, The Arc, Chesterfield, S43 4JY, England

      IIF 51
  • Mr Ivan Gunatilleke
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, S43 4JY, England

      IIF 52
    • 17a Upper Barr, Temple Bar, Oxford, OX4 3UX, England

      IIF 53
    • 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 54
  • Mr Ivan Gunatilleke
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Arc, High Street, Clowne, Chesterfield, Derbyshire, S43 4JY, United Kingdom

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56 IIF 57
    • 27 Upper Barr, Oxford, OX4 3UX, England

      IIF 58
    • Unit D, Holbrook Green, Sheffield, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    The Arc High Street, Clowne, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2018-03-08 ~ now
    IIF 14 - director → ME
    2014-03-03 ~ now
    IIF 29 - secretary → ME
  • 2
    27 Upper Barr, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 3
    5 Sidings Court, White Rose Way, Doncaster, Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    76,523 GBP2021-10-31
    Officer
    2011-10-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    5 Sidings Court, White Rose Way, Doncaster, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 35 - director → ME
  • 5
    J W MARSH LIMITED - 2011-08-11
    5 Sidings Court, White Rose Way, Doncaster, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 37 - director → ME
  • 6
    The Arc, High Street, Clowne Alliance Electronics Ltd, Chesterfield, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 22 - director → ME
    2022-06-23 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    CAF TOPCO LIMITED - 2019-03-04
    26 Elm Road, Winchester, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    22,759 GBP2024-04-30
    Officer
    2024-04-19 ~ now
    IIF 17 - director → ME
  • 8
    MARSHTILLEKE LIMITED - 2014-04-04
    MARSH ELECTRONICS LIMITED - 2013-02-15
    5 Sidings Court, White Rose Way, Doncaster, Yorkshire
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -16,412 GBP2020-12-30
    Officer
    2013-02-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,514 GBP2024-07-31
    Person with significant control
    2021-03-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    4385, 07708807 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    109,149 GBP2018-08-31
    Officer
    2012-12-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    266 Banbury Road, Oxford, England
    Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    17a Upper Barr Temple Bar, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 13
    SHOO 785AA LIMITED - 2014-06-20
    47-51 Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 34 - director → ME
  • 14
    38 South Parade, Oxford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,679 GBP2016-09-30
    Officer
    2017-07-01 ~ dissolved
    IIF 20 - director → ME
  • 15
    4385, 10600886 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    648,115 GBP2021-02-28
    Officer
    2021-09-06 ~ now
    IIF 19 - director → ME
  • 16
    47-51 Kingston Crescent, Portsmouth
    Dissolved corporate (3 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 40 - director → ME
Ceased 31
  • 1
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -317,571 GBP2022-04-30
    Officer
    2018-06-06 ~ 2019-02-06
    IIF 24 - director → ME
  • 2
    The Arc High Street, Clowne, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ 2019-11-28
    IIF 21 - director → ME
    Person with significant control
    2017-09-21 ~ 2019-11-28
    IIF 51 - Has significant influence or control OE
  • 3
    C/o Interpath Ltd, 2nd Floor, Birmingham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-09-20 ~ 2023-04-06
    IIF 18 - director → ME
    Person with significant control
    2017-09-20 ~ 2021-12-02
    IIF 50 - Has significant influence or control OE
  • 4
    10 Butts Road, Horspath, Oxford, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-02-26 ~ 2019-12-18
    IIF 13 - director → ME
    Person with significant control
    2018-02-27 ~ 2019-02-11
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 5
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-11-07 ~ 2014-11-27
    IIF 43 - director → ME
  • 6
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 42 - director → ME
  • 7
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 47 - director → ME
  • 8
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 44 - director → ME
  • 9
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 41 - director → ME
  • 10
    Salisbury House, Station Road, Cambridge, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -20,457,506 GBP2022-06-30
    Officer
    2013-01-18 ~ 2014-11-21
    IIF 30 - director → ME
  • 11
    Room 3006 Babraham Hall, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 45 - director → ME
  • 12
    Salisbury House, Station Road, Cambridge, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-10-11 ~ 2014-11-27
    IIF 46 - director → ME
  • 13
    BULLDOG COMMUNICATIONS LIMITED - 2006-09-07
    BULLDOG NETWORKS LIMITED - 2000-07-18
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 1 - director → ME
  • 14
    MERCURY DATA NETWORK SERVICES LIMITED - 1999-03-01
    SAFEGROOVE LIMITED - 1986-11-28
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (4 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 11 - director → ME
  • 15
    STARCLASS LIMITED - 1999-02-26
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 9 - director → ME
  • 16
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 8 - director → ME
  • 17
    CABLE & WIRELESS (AZURE) LIMITED - 2002-10-18
    CABLE & WIRELESS UK LIMITED - 2002-03-28
    Griffin House, 161 Hammersmith Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-06-22 ~ 2010-01-20
    IIF 4 - director → ME
  • 18
    CAXTON HOLDINGS LIMITED - 2007-03-30
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (4 parents, 17 offsprings)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 2 - director → ME
  • 19
    CABLE & WIRELESS COMMUNICATIONS VOICE MESSAGING LIMITED - 2010-08-24
    MERCURY VOICE MESSAGING LIMITED - 1999-02-26
    ONE VOICE SERVICES LIMITED - 1988-04-29
    ONE TO ONE VOICE SERVICES LIMITED - 1987-07-21
    SIDEFRESH LIMITED - 1986-04-16
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 6 - director → ME
  • 20
    The Arc High Street, Clowne, Chesterfield, Derbyshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    22,079 GBP2023-12-31
    Officer
    2017-09-25 ~ 2023-10-14
    IIF 15 - director → ME
  • 21
    47-51 Kingston Crescent, Portsmouth, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-24 ~ 2017-02-12
    IIF 33 - director → ME
  • 22
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,514 GBP2024-07-31
    Person with significant control
    2021-02-17 ~ 2021-02-17
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2012-01-05 ~ 2017-02-12
    IIF 31 - director → ME
  • 24
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-02-23 ~ 2017-02-12
    IIF 39 - director → ME
  • 25
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-05 ~ 2017-02-12
    IIF 32 - director → ME
  • 26
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ 2017-02-12
    IIF 36 - director → ME
  • 27
    4385, 10600886 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    648,115 GBP2021-02-28
    Officer
    2017-10-30 ~ 2021-04-08
    IIF 16 - director → ME
  • 28
    THUS GROUP PLC - 2016-02-19
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2008-10-02 ~ 2011-08-31
    IIF 7 - director → ME
  • 29
    THUS MIDMARKET LIMITED - 2009-03-27
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2011-08-31
    IIF 3 - director → ME
  • 30
    CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED - 2013-11-22
    CABLE AND WIRELESS BUSINESS NETWORKS LIMITED - 1999-02-26
    CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED - 1993-10-14
    MERCURY INVESTMENT LIMITED. - 1987-12-11
    B.M.B. - MERCURY LIMITED - 1984-07-04
    TRUSHELFCO (NO. 474) LIMITED - 1982-08-27
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (5 parents)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 5 - director → ME
  • 31
    CABLE & WIRELESS U.K - 2017-06-13
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    MERCURY COMMUNICATIONS LIMITED - 1999-03-01
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (5 parents, 12 offsprings)
    Officer
    2007-06-22 ~ 2011-08-31
    IIF 10 - director → 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.