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

Vedarathinam, Vighneshwaran

    Related profiles found in government register
  • Vedarathinam, Vighneshwaran
    British businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Shelley Avenue, London, E12 6PU, England

      IIF 1
    • icon of address Appartment 2, Woodbine Villa, 97 Cranleigh Gardens, Luton, LU3 1LS, England

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

      IIF 3
  • Vedarathinam, Vigneshwaran
    Indian director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Berry Cottages, Repton Street, London, E14 7QR, England

      IIF 4
  • Vedarathinam, Vighneshwaran
    British business person born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Barking Road, London, E6 1PY, England

      IIF 5 IIF 6
  • Vedarathinam, Vigneshwaran
    Indian 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 7 IIF 8 IIF 9
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 10 IIF 11 IIF 12
    • icon of address 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 14
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 15 IIF 16 IIF 17
    • icon of address Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 25
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 26
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 27 IIF 28 IIF 29
    • icon of address 5 Berry Cottages, Repton Street, London, E14 7QR, England

      IIF 30
  • Vedarathinam, Vigneshwaran
    Indian food supplier born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14/5, Smithfield Street, Edinburgh, Midlothian, EH11 2PQ, United Kingdom

      IIF 31
  • Mr Vighneshwaran Vedarathinam
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appartment 2, Woodbine Villa, 97 Cranleigh Gardens, Luton, LU3 1LS, England

      IIF 32
  • Vigneshwaran Vedarathinam
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,025 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,922 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Berry Cottages, Repton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,307,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,339 GBP2021-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,878 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,473 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,043 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Unit 2 Celtic Farm Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 9
    GARISON SECURITY SERVICES LIMITED - 2016-12-06
    icon of address 51 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 5 - Director → ME
  • 10
    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)
    514,771 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    512,965 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,239 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,952 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 136 Shelley Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,095 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,783 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,810 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Berry Cottages, Repton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,561 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,179 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,425 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,285 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,036 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 27 - Director → ME
  • 25
    PURITY HUB MANAGEMENT LTD - 2024-01-19
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,265 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 14/5 Smithfield Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,020 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 5 Berry Cottages, Repton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,307,904 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-08-01
    IIF 30 - Director → ME
  • 2
    icon of address 51 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,339 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2019-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-07-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,082 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ 2024-04-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2024-04-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2024-09-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2024-09-18
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 10 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,950 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2025-03-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2025-03-25
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE

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.