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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fernando, Arjuna Gihan

    Related profiles found in government register
  • Fernando, Arjuna Gihan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • King Edward Court, Windsor, Berkshire, SL4 1TG, England

      IIF 1
  • Fernando, Arjuna Gihan
    British business consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, 47 Bennett Park, London, SE3 9RA

      IIF 2
  • Fernando, Arjuna Gihan
    British co director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 3
  • Fernando, Arjuna Gihan
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Hatton Gardens, London, EC1N 8BA, United Kingdom

      IIF 4
    • House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 5
    • Hughes Spencer Ltd., The Stables, Stansted Park, Rowlands Castle, Hampshire, PO9 6DX, United Kingdom

      IIF 6
    • Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 7 IIF 8 IIF 9
  • Fernando, Arjuna Gihan
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 11
  • Fernando, Arjuna Gihan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 12
  • Fernando, Arjuna Gihan
    British entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stapleford Court, Sevenoaks, Kent, TN13 2LB, United Kingdom

      IIF 13
  • Fernando, Arjuna Gihan
    British investor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hatton Garden, London, EC1N 8BA, England

      IIF 14
    • Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 15
    • 6th Floor, 51 Eastcheap, London, EC3M 1DT, United Kingdom

      IIF 16
    • Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 17
    • Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 18
  • Fernando, Arjuna Gihan
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hughes Spencer Ltd., The Stables, Stansted Park, Rowlands Castle, Hampshire, PO9 6DX, United Kingdom

      IIF 19
    • Stapleford Court, Sevenoaks, Kent, TN13 2LB, United Kingdom

      IIF 20
  • Fernando, Arjuna Gihan
    British technology professional born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • New Street Square, London, EC4A 3TW, United Kingdom

      IIF 21
  • Fernando, Arjuna Gihan
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 22
  • Fernando, Gi
    British occupation investor and entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mall, London, SW1Y 5AH

      IIF 23
  • Fernando, Arjuna Gihan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 24
    • Printer's Yard, 90a The Broadway, London, SW19 1RD, England

      IIF 25
    • Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 26
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 8-10 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 28
    • Shaw, Wickhurst Road, Weald, Sevenoaks, Kent, TN14 6LX, United Kingdom

      IIF 29
    • Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 30
  • Fernando, Arjuna Gihan
    British business director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 31
    • Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 32
  • Fernando, Arjuna Gihan
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 33
    • Beech Croft Road, Oxford, OX2 7AY, England

      IIF 34
    • Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 35
  • Fernando, Arjuna Gihan
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 36
    • 2f, Zetland House, 5-25 Scrutton St, London, EC2A 4HJ, England

      IIF 37
  • Fernando, Arjuna Gihan
    British entrepreneur born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark Davies & Associates Ltd, City Tower, 40 Basinghall Street, London, EC2V 5DE

      IIF 38
  • Fernando, Arjuna Gihan
    British investor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 39 IIF 40
  • Fernando, Arjuna Gihan
    British

    Registered addresses and corresponding companies
  • Fernando, Arjuna Gihan
    British it manager

    Registered addresses and corresponding companies
    • 6, 47 Bennett Park, London, SE3 9RA

      IIF 43
  • Mr Arjuna Gihan Fernando
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 44
    • Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 45
    • 22 Hatton Garden, London, EC1N 8BA, England

      IIF 46
    • 22 Hatton Gardens, London, EC1N 8BA, United Kingdom

      IIF 47
    • Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 48 IIF 49
    • Shaw, Wickhurst Road, Weald, Sevenoaks, Kent, TN14 6LX, England

      IIF 50
    • Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 51
  • Arjuna Gihan Fernando
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 52
  • Mr Arjuna Gihan Fernando
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 53
    • & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 54
    • Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 55
  • Arjuna Gihan Fernando
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • Beech Croft Road, Oxford, OX2 7AY, England

      IIF 57
child relation
Offspring entities and appointments 42
  • 1
    APPS FOR GOOD - now
    CDI APPS FOR GOOD
    - 2016-12-01 06560779
    CDI EUROPE LIMITED - 2012-10-16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (29 parents)
    Officer
    2013-04-11 ~ 2016-06-20
    IIF 17 - Director → ME
  • 2
    APPYDUX LIMITED
    08162900
    6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BEAUMONT INVESTMENTS FOUR LIMITED
    11990168
    23 Beech Croft Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BELONGI LTD
    16695777
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED
    03806107
    57a Sanderson Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (13 parents)
    Officer
    2002-12-01 ~ 2003-09-19
    IIF 43 - Secretary → ME
  • 6
    CAGE CRICKET LIMITED
    06277207
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (11 parents)
    Officer
    2013-02-15 ~ 2017-11-06
    IIF 19 - Director → ME
  • 7
    CAGE SPORTING DEVELOPMENT HOLDINGS LIMITED
    08762898
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2013-11-05 ~ 2017-11-07
    IIF 6 - Director → ME
  • 8
    CANTAVA LIMITED
    - now 08211647 14036771... (more)
    FREEFORMED LIMITED
    - 2013-05-01 08211647
    20 Crooms Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CENTURY-TECH LIMITED
    08482934
    2 Printer's Yard, 90a The Broadway, London, England
    Active Corporate (7 parents)
    Officer
    2021-05-28 ~ now
    IIF 25 - Director → ME
  • 10
    CLIMATE SUBAK CIC
    12540200
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (11 parents)
    Officer
    2020-05-06 ~ 2023-01-15
    IIF 31 - Director → ME
    Person with significant control
    2020-11-01 ~ 2024-10-14
    IIF 45 - Has significant influence or control OE
  • 11
    CRAFT MACHINE LTD
    07854103
    The Mount Barrow Hill, Sellindge, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    2016-04-06 ~ 2018-03-08
    IIF 21 - Director → ME
  • 12
    DEEP LABS LIMITED
    08703214
    6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 15 - Director → ME
  • 13
    DEEP VENTURES (CI GENERAL PARTNER) LIMITED
    SC454050
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 14
    DEEP VENTURES 1 (GP) LIMITED
    08592334 LP015599
    20 Crooms Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-01-20 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 15
    DEEP VENTURES LIMITED
    08590807
    20 Crooms Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FERNANDO SHAH LIMITED
    - now 06733575
    TRENDING LIMITED
    - 2010-06-24 06733575
    7 Granard Business Centre Bunns Lane, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 3 - Director → ME
  • 17
    FERNANDO VENTURES LIMITED
    06946970
    7 Granard Business Centre, Bunns Lane Mill Hill, London
    Active Corporate (4 parents)
    Officer
    2009-06-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FREE AND PARTNERS LIMITED - now
    WESTERN BRAND LIMITED
    - 2010-10-27 05204044
    6 Manor Road, Manor Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2004-08-12 ~ 2005-02-28
    IIF 41 - Secretary → ME
  • 19
    FREEFORMERS (UK) LIMITED
    08693763
    Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (8 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FREEFORMERS HOLDINGS LIMITED
    09898158
    10 Lower Thames Street, London
    Dissolved Corporate (12 parents)
    Officer
    2015-12-02 ~ 2020-11-12
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FREEFORMERS LIMITED
    08211655
    Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 22
    FREEFORMERS PRODUCTIONS LIMITED
    08176794
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 9 - Director → ME
  • 23
    FREEFORMERS RECRUITMENT LIMITED
    08181518
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 8 - Director → ME
  • 24
    IDEA FOUNDATION
    12588358
    Farrer & Co, 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-05-06 ~ 2025-09-15
    IIF 36 - Director → ME
    Person with significant control
    2020-05-06 ~ 2025-09-15
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    INSPIRING DIGITAL ENTERPRISE AWARD C.I.C.
    09569896
    66 Lincoln's Inn Fields, London, England
    Dissolved Corporate (8 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 20 - Director → ME
  • 26
    INSTITUTE OF CONTEMPORARY ARTS LIMITED
    00444351
    The Mall, London
    Active Corporate (93 parents)
    Officer
    2015-03-27 ~ 2017-02-28
    IIF 23 - Director → ME
  • 27
    JRNI LIMITED
    - now 06770610
    BOOKINGBUG LIMITED
    - 2019-05-29 06770610
    2 London Wall Place, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2013-08-01 ~ 2019-09-27
    IIF 1 - Director → ME
  • 28
    LOVETHIS NLTE LTD
    07808696
    Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 29
    MAKERS ACADEMY LIMITED
    - now 08253870
    QUANTBLOCKS LIMITED - 2012-12-11
    Unit 2f Zetland House, 5-25 Scrutton St, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2022-11-23 ~ 2024-10-31
    IIF 37 - Director → ME
  • 30
    MELIO HEALTHCARE LIMITED
    11881827
    C/o Mark Davies & Associates Ltd, 51 Moorgate, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-06-04 ~ 2023-09-28
    IIF 38 - Director → ME
  • 31
    NEW AUTOMOTIVE CIC
    12528635
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-03-20 ~ 2026-02-09
    IIF 24 - Director → ME
    Person with significant control
    2020-03-20 ~ 2026-02-09
    IIF 53 - Has significant influence or control OE
  • 32
    NLTE GROWTH LLP
    OC357739
    Castlewood House, 77-91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 33
    OPEN CLIMATE FIX LIMITED
    11833152
    Sustainable Ventures, County Hall, Belvedere Road, London, England
    Active Corporate (7 parents)
    Officer
    2024-10-22 ~ 2025-11-16
    IIF 30 - Director → ME
  • 34
    PROJECT AMBIENT CIC
    15813616
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-02 ~ 2025-09-11
    IIF 33 - Director → ME
    Person with significant control
    2024-07-05 ~ 2025-09-11
    IIF 44 - Has significant influence or control OE
  • 35
    REGENERATE TRUST
    - now 12346123
    GENERATE TRUST - 2020-01-15
    Fivefields, 8-10 Grosvenor Gardens, London, England
    Active Corporate (6 parents)
    Officer
    2020-05-12 ~ now
    IIF 28 - Director → ME
  • 36
    SANDBAG CLIMATE CAMPAIGN CIC - now
    SANDBAG CLIMATE CAMPAIGN CIC
    - 2025-09-01 06714443
    10 Queen Street Place, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-06-15 ~ 2023-08-31
    IIF 32 - Director → ME
    Person with significant control
    2021-06-15 ~ 2023-08-31
    IIF 51 - Has significant influence or control OE
  • 37
    SEVENOAKS PREPARATORY SCHOOL LIMITED
    - now 03777308 00596732
    SPS CHARITABLE TRUST - 2015-02-09
    Fawke Cottage, Godden Green, Sevenoaks, Kent
    Active Corporate (30 parents)
    Officer
    2016-03-09 ~ 2021-10-13
    IIF 12 - Director → ME
  • 38
    TECHLIGHTENMENT LTD
    - now 04373336
    WESTERN CONSULTING LTD
    - 2008-06-18 04373336
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (15 parents)
    Officer
    2002-02-18 ~ 2012-02-29
    IIF 5 - Director → ME
    2008-02-19 ~ 2011-01-14
    IIF 42 - Secretary → ME
  • 39
    TECHSCHOOL LIMITED
    07925031
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 10 - Director → ME
  • 40
    TOZAN LIMITED
    07477560
    Landmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2011-01-14 ~ 2012-02-29
    IIF 11 - Director → ME
  • 41
    TRANSITIONZERO
    - now 12914740 16253128
    TRANSITIONZERO LTD - 2021-06-08
    ENERGY AND CLEAN AIR ANALYTICS - 2021-05-14
    ENERGY AND CLEAN AIR ANALYTICS LTD - 2020-12-30
    7 Bell Yard, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-02-24 ~ 2025-12-01
    IIF 29 - Director → ME
  • 42
    TWEETDECK LIMITED - now
    PEER TECHNOLOGIES LIMITED - 2009-09-02
    SOCIALISTICS LIMITED
    - 2008-11-18 06492580
    Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (7 parents)
    Officer
    2008-02-04 ~ 2008-11-11
    IIF 2 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.