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

Silva, Anjana Patabandi Maddumage

    Related profiles found in government register
  • Silva, Anjana Patabandi Maddumage
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 1
  • Silva, Anjana Patabandi Maddumage
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 2 IIF 3
    • icon of address International House, 24 Holborn Viaduct, City Of London, EC1A 2BN, United Kingdom

      IIF 4
    • icon of address 18 High Street, Suite 79, High Wycombe, Buckinghamshire, HP11 2BE, United Kingdom

      IIF 5
    • icon of address 18 High Street, Suite 79, High Wycombe, Bucks, HP11 2BE, England

      IIF 6 IIF 7
    • icon of address 90, Gracechurch Street, London, EC3V 0DN, England

      IIF 8
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 9
  • Mr Anjana Patabandi Maddumage Silva
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, City Of London, EC1A 2BN, United Kingdom

      IIF 10
    • icon of address 18 High Street, Suite 79, High Wycombe, Bucks, HP11 2BE, England

      IIF 11
    • icon of address 142, Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 12
    • icon of address 90, Gracechurch Street, London, EC3V 0DN, England

      IIF 13
  • Silva, Anjana
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 14
  • Mr Anjana Silva
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 15
  • Silva, Anjana
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hurworth Avenue, Slough, SL3 7FQ, United Kingdom

      IIF 16
  • Mr Anjana Silva
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hurworth Avenue, Slough, SL3 7FQ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    152 GBP2024-03-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 80 Hurworth Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address International House, 24 Holborn Viaduct, City Of London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 142 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18 High Street Suite 79, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -111,347 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 5 - Director → ME
  • 6
    NICHOLSON, GRIFFIN & WEST LIMITED - 2016-05-01
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -196,985 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 3 - Director → ME
  • 7
    NICHOLSON, GRIFFIN AND DENNISON LIMITED - 2014-04-24
    OAKBURN LIMITED - 2010-07-14
    icon of address 18 High Street Suite 79, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,930 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -63,774 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 90 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 High Street Suite 79, High Wycombe, Bucks, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,564,939 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address Riddingtons Ltd, The Old Barn, Off Wood Street, Swanley Village, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402 GBP2024-04-30
    Officer
    icon of calendar 2010-04-16 ~ 2013-09-27
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.