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

Mr Vigneswaran Vaheeswaran

    Related profiles found in government register
  • Mr Vigneswaran Vaheeswaran
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Kenwood Drive, Beckenham, Kent, BR3 6QY, England

      IIF 1
    • icon of address 3rd Floor, 2, Harley Street, London, W1G 9PA, United Kingdom

      IIF 2 IIF 3
    • icon of address 15, Cavendish Square, London, W1G 9DB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2, Harley Street, 3rd Floor, London, W1G 9PA, United Kingdom

      IIF 7
    • icon of address 3rd Floor, 2 Harley Street, London, W1G 9PA, England

      IIF 8
    • icon of address 3rd Floor, 2 Harley Street, London, W1G 9PA, United Kingdom

      IIF 9 IIF 10
  • Mr Vigneswaran Vaheeswaran
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harley Street, West Central, London, W1G 9PA, England

      IIF 11
  • Vaheeswaran, Vigneswaran
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2, Harley Street, London, W1G 9PA, United Kingdom

      IIF 12 IIF 13
    • icon of address 15, Cavendish Square, London, W1G 9DB, England

      IIF 14 IIF 15
    • icon of address 2, Harley Street, 3rd Floor, London, W1G 9PA, United Kingdom

      IIF 16 IIF 17
    • icon of address 3rd Floor, 2 Harley Street, London, England

      IIF 18
    • icon of address 3rd Floor, 2 Harley Street, London, W1G 9PA, England

      IIF 19
    • icon of address 3rd Floor, 2 Harley Street, London, W1G 9PA, United Kingdom

      IIF 20 IIF 21
    • icon of address 2 Harley Street, West Central, London, W1G 9PA, England

      IIF 22
  • Vaheeswaran, Vigneswaran
    British accountant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Kenwood Drive, Beckenham, Kent, BR3 6QY

      IIF 23
  • Vaheeswaran, Vigneswaran
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Kenwood Drive, Beckenham, Kent, BR3 6QY

      IIF 24
    • icon of address 15, Cavendish Square, London, W1G 9DB, England

      IIF 25
    • icon of address 32-34, Great Marlborough Street, London, W1F 7JB, United Kingdom

      IIF 26
  • Vaheeswaran, Vigneswaran
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Kenwood Drive, Beckenham, Kent, BR3 6QY

      IIF 27 IIF 28 IIF 29
    • icon of address Suite 244, 2 Lansdowne Row, Berkeley Square Mayfair, London, W1J 6HL

      IIF 30
    • icon of address 100, Harley Street, London, W1G 7JA, United Kingdom

      IIF 31
    • icon of address 32 - 34, Great Marlborough Street, London, W1F 7JB, United Kingdom

      IIF 32
  • Vaheeswaran, Vigneswaran
    British director/accountant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Kenwood Drive, Beckenham, Kent, BR3 6QY, United Kingdom

      IIF 33
  • Vaheeswaran, Vigneswaran
    British management accountant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Kenwood Drive, Beckenham, Kent, BR3 6QY, England

      IIF 34
    • icon of address 32-34, Great Marlborough Street, London, W1F 7JB, England

      IIF 35
  • Vaheeswaran, Vigneswaran
    Sri Lankan management accountant born in February 1970

    Registered addresses and corresponding companies
    • icon of address 16a Aboyne Drive, London, SW20 0AL

      IIF 36
  • Vaheeswaran, Vigneswaran
    British consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Craven Road, Paddington, London, W23BX, United Kingdom

      IIF 37
  • Vaheeswaran, Vigneswaran
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Great Marlborough Street, Soho, London, W1F 7JB, England

      IIF 38
  • Vaheeswaran, Vigneswaran
    British

    Registered addresses and corresponding companies
  • Vaheeswaran, Vigneswaran
    British accountant

    Registered addresses and corresponding companies
    • icon of address 42 Kenwood Drive, Beckenham, Kent, BR3 6QY

      IIF 42
  • Vaheeswaran, Vigneswaran
    British director

    Registered addresses and corresponding companies
    • icon of address 42 Kenwood Drive, Beckenham, Kent, BR3 6QY

      IIF 43
  • Vaheeswaran, Vigneswaran
    British finance director

    Registered addresses and corresponding companies
  • Vaheeswaran, Vigneswaran

    Registered addresses and corresponding companies
    • icon of address 42, Kenwood Drive, Beckenham, Kent, BR3 6QY

      IIF 47
    • icon of address 32-34, Great Marlborough Street, London, W1F 7JB

      IIF 48 IIF 49 IIF 50
    • icon of address 32-34, Great Marlborough Street, London, W1F 7JB, England

      IIF 51
    • icon of address 32-34, Great Marlborough Street, London, W1F 7JB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    CITY MAN SERVICES LTD - 2024-05-21
    THE MIRA EFFECT LIMITED - 2016-04-19
    icon of address 3rd Floor 2, Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,273 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    HARLEY LONGEVITY CLUB LTD - 2024-06-04
    icon of address 2 Harley Street, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3rd Floor 2 Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    WIMPOLE HAIR LTD - 2024-05-25
    SURGEN LTD - 2023-10-12
    icon of address 3rd Floor 2 Harley Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -345,831 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor 2 Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ 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
  • 6
    WHITES HAIR CLINIC LTD - 2024-08-19
    icon of address 3rd Floor 2, Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    G.N.H.R.C. LIMITED - 2011-05-13
    icon of address 32-34 Great Marlborough Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2014-10-29 ~ now
    IIF 48 - Secretary → ME
  • 8
    icon of address Suite 11 Harmont House, 20 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,776 GBP2019-12-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    120,109 GBP2024-01-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 15 Cavendish Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    WIMPOLE CLINIC LTD - 2012-06-18
    icon of address 2 Harley Street, West Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,849,905 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 18 - Director → ME
  • 13
    Company number 06490725
    Non-active corporate
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 29 - Director → ME
  • 14
    Company number 06490727
    Non-active corporate
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2008-02-01 ~ now
    IIF 39 - Secretary → ME
Ceased 19
  • 1
    icon of address 812 Fountain Court Birchwood Boulevard, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,179,154 GBP2022-02-28
    Officer
    icon of calendar 2003-03-01 ~ 2004-01-31
    IIF 42 - Secretary → ME
  • 2
    HACKREMCO (NO.1099) LIMITED - 1996-02-26
    POLYONE CORPORATION UK LIMITED - 2021-11-09
    POLYONE CORPORATION UK LIMITED - 2021-06-11
    AVIENT MATERIAL SOLUTIONS UK LIMITED - 2021-06-24
    POLYONE COMPOUNDS AND COLORS UK LIMITED - 2002-11-07
    M.A. HANNA UK LIMITED - 1996-04-17
    VICTOR INTERNATIONAL PLASTICS LIMITED - 2000-11-30
    icon of address Units 9-11 Unity Grove, Knowsley Business Park, Knowsley, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2003-01-29
    IIF 46 - Secretary → ME
  • 3
    icon of address 42 Kenwood Drive, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2015-02-17
    IIF 47 - Secretary → ME
  • 4
    icon of address 32-34 Great Marlborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2015-02-17
    IIF 32 - Director → ME
    icon of calendar 2014-10-29 ~ 2015-02-17
    IIF 50 - Secretary → ME
  • 5
    icon of address 15 Cavendish Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-06-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2025-06-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 140 Regent Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ 2025-07-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-07-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    WHITES HAIR CLINIC LTD - 2024-08-19
    icon of address 3rd Floor 2, Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-03-15 ~ 2016-04-01
    IIF 35 - Director → ME
    icon of calendar 2016-03-15 ~ 2016-04-01
    IIF 51 - Secretary → ME
  • 8
    WC HAIR STUDIO LIMITED - 2011-05-13
    icon of address 32-34 Great Marlborough Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2015-02-17
    IIF 38 - Director → ME
    icon of calendar 2014-10-29 ~ 2015-02-17
    IIF 49 - Secretary → ME
  • 9
    icon of address Flat 11 Victory Court, 23 Copse Road, Redhill
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    370 GBP2015-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2012-09-24
    IIF 31 - Director → ME
  • 10
    MAXIPORT LIMITED - 1997-07-22
    icon of address Unit 11 Mitcham Industrial, Estate 85 Streatham Road, Mitcham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,487 GBP2024-06-30
    Officer
    icon of calendar 1999-05-01 ~ 2004-06-14
    IIF 23 - Director → ME
    icon of calendar 1997-07-14 ~ 2004-06-14
    IIF 41 - Secretary → ME
  • 11
    icon of address Unit 11 Mitcham Industrial, Estate 85 Streatham Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,279,191 GBP2025-02-28
    Officer
    icon of calendar 2003-02-03 ~ 2004-06-14
    IIF 28 - Director → ME
  • 12
    icon of address 32-34 Great Marlborough Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-07 ~ 2015-02-17
    IIF 26 - Director → ME
    icon of calendar 2013-07-21 ~ 2015-02-17
    IIF 52 - Secretary → ME
  • 13
    icon of address 8 St. Cuthberts Gardens, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 1997-04-28 ~ 1999-07-15
    IIF 36 - Director → ME
  • 14
    icon of address Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    120,109 GBP2024-01-31
    Officer
    icon of calendar 2005-01-31 ~ 2015-01-31
    IIF 24 - Director → ME
    icon of calendar 2006-06-01 ~ 2015-01-31
    IIF 43 - Secretary → ME
  • 15
    icon of address The Clean House, 32 Chilworth Street, Paddington, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-06 ~ 2011-07-01
    IIF 37 - Director → ME
  • 16
    Company number 02240145
    Non-active corporate
    Officer
    icon of calendar 2001-10-01 ~ 2003-01-29
    IIF 45 - Secretary → ME
  • 17
    Company number 02544324
    Non-active corporate
    Officer
    icon of calendar 2002-07-01 ~ 2003-01-29
    IIF 44 - Secretary → ME
  • 18
    Company number 04926098
    Non-active corporate
    Officer
    icon of calendar 2010-09-27 ~ 2010-12-15
    IIF 30 - Director → ME
  • 19
    Company number 06490725
    Non-active corporate
    Officer
    icon of calendar 2008-02-01 ~ 2009-01-01
    IIF 40 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.