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 Vignesh Rajendran

    Related profiles found in government register
  • Mr Vignesh Rajendran
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 4 IIF 5 IIF 6
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 8
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 6, 234, Whitechapel Road, London, E1 1BJ, England

      IIF 13
  • Vignesh Rajendran
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 14 IIF 15
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 16
  • Mr Vignesh Rajendran
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unite 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 17
  • Rajendran, Vignesh
    British business person born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 18
  • Rajendran, Vignesh
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 22
    • icon of address Office Number 4, 2-3 Cromwell Centre, Roebuck Road, Hainault Business Park, IG6 3UG, England

      IIF 23
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 24 IIF 25 IIF 26
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 27 IIF 28 IIF 29
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 32
    • icon of address Office 4 Roebuck House, 2-3 Cromewell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 33
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 34 IIF 35 IIF 36
    • icon of address Office Number 4 Roebuck Road, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 39
    • icon of address Unit 6, 234, Whitechapel Road, London, E1 1BJ, England

      IIF 40
  • Rajendran, Vignesh
    Indian director and company secretary born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kersal Road, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 41
  • Rajendran, Vignesh
    Indian business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Cherry Tree Lane, Rainham, RM13 8TR, England

      IIF 42
    • icon of address Unit 2-2a, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 43
  • Rajendran, Vighnesh
    British businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 44
    • icon of address 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 45
    • icon of address Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 46
    • icon of address 52, Burns Avenue, Chadwell Heath, Romford, RM6 4DN, England

      IIF 47
  • Rajendran, Vignesh
    Indian director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Clements Road, East Ham, London, E6 2DR, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,238 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,589 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,060 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,366 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,867 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    NORTH CONSTRUCTIONS LTD - 2018-01-09
    icon of address 23 Shelley Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    665 GBP2021-02-28
    Officer
    icon of calendar 2019-01-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,908,509 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2-3 Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,524,980 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,155 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,304 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    403,965 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 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
  • 13
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    856 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    ACROND LTD - 2018-03-28
    icon of address Unit 2-2a Celtic Farm Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,310 GBP2021-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,950 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,451 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    408,794 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat4 5a Market Square, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,479 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 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
  • 20
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,949 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,209 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,061 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    407,141 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Office Number 4 2-3 Cromwell Centre, Roebuck Road, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2024-09-19
    IIF 23 - Director → ME
  • 2
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,513 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ 2019-02-08
    IIF 44 - Director → ME
  • 3
    icon of address 2-3 Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,524,980 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-05-01
    IIF 25 - Director → ME
  • 4
    icon of address Chantry House, 10a High Street, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,018 GBP2019-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2017-03-01
    IIF 45 - Director → ME
  • 5
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71 GBP2020-02-29
    Officer
    icon of calendar 2016-02-25 ~ 2017-02-01
    IIF 47 - Director → ME
  • 6
    icon of address 1 Kersal Road Kersal Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -205 GBP2022-08-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF 41 - Director → ME
  • 7
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,480 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ 2019-04-23
    IIF 46 - Director → ME
  • 8
    icon of address Unit 6, 234 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,079,383 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2022-12-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2022-12-31
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,282 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-09-01
    IIF 18 - 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.