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

Vaheeswaran, Vigneswaran

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

    Resident in United Kingdom

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

      IIF 1
  • Vaheeswaran, Vigneswaran
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 2
  • Vaheeswaran, Vigneswaran
    British accountant born in February 1970

    Resident in England

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

      IIF 3
  • Vaheeswaran, Vigneswaran
    British company director born in February 1970

    Resident in England

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

      IIF 4
    • 15, Cavendish Square, London, W1G 9DB, England

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

      IIF 7
    • 32-34, Great Marlborough Street, London, W1F 7JB, United Kingdom

      IIF 8
    • 3rd Floor, 2 Harley Street, London, W1G 9PA, England

      IIF 9
    • 3rd Floor, 2 Harley Street, London, W1G 9PA, United Kingdom

      IIF 10 IIF 11
  • Vaheeswaran, Vigneswaran
    British director born in February 1970

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • Suite 244, 2 Lansdowne Row, Berkeley Square Mayfair, London, W1J 6HL

      IIF 15
    • 100, Harley Street, London, W1G 7JA, United Kingdom

      IIF 16
    • 32 - 34, Great Marlborough Street, London, W1F 7JB, United Kingdom

      IIF 17
  • Vaheeswaran, Vigneswaran
    British director/accountant born in February 1970

    Resident in England

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

      IIF 18
  • Vaheeswaran, Vigneswaran
    British management accountant born in February 1970

    Resident in England

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

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

      IIF 20 IIF 21
    • 15, Cavendish Square, London, W1G 9DB, England

      IIF 22
    • 2 Harley Street, 3rd Floor, London, W1G 9PA, United Kingdom

      IIF 23
    • 32-34, Great Marlborough Street, London, W1F 7JB, England

      IIF 24
    • 2 Harley Street, West Central, London, W1G 9PA, England

      IIF 25
  • Vaheeswaran, Vigneswaran
    Sri Lankan management accountant born in February 1970

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

      IIF 26
  • Vaheeswaran, Vigneswaran
    British

    Registered addresses and corresponding companies
  • Vaheeswaran, Vigneswaran
    British accountant

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

      IIF 30
  • Vaheeswaran, Vigneswaran
    British director

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

      IIF 31
  • Vaheeswaran, Vigneswaran
    British finance director

    Registered addresses and corresponding companies
  • Vaheeswaran, Vigneswaran

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

      IIF 35
    • 32-34, Great Marlborough Street, London, W1F 7JB

      IIF 36 IIF 37 IIF 38
    • 32-34, Great Marlborough Street, London, W1F 7JB, England

      IIF 39
    • 32-34, Great Marlborough Street, London, W1F 7JB, United Kingdom

      IIF 40
  • Mr Vigneswaran Vaheeswaran
    British born in February 1970

    Resident in England

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

      IIF 41
    • 3rd Floor, 2, Harley Street, London, W1G 9PA, United Kingdom

      IIF 42 IIF 43
    • 15, Cavendish Square, London, W1G 9DB, England

      IIF 44 IIF 45 IIF 46
    • 2, Harley Street, 3rd Floor, London, W1G 9PA, United Kingdom

      IIF 47
    • 3rd Floor, 2 Harley Street, London, W1G 9PA, England

      IIF 48
    • 3rd Floor, 2 Harley Street, London, W1G 9PA, United Kingdom

      IIF 49 IIF 50
  • Mr Vigneswaran Vaheeswaran
    British born in May 1970

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    CITY MAN SERVICES LTD - 2024-05-21
    THE MIRA EFFECT LIMITED - 2016-04-19
    3rd Floor 2, Harley Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,273 GBP2024-03-31
    Officer
    2020-05-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    15 Cavendish Square, London, England
    Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    140 Regent Road, Leicester, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    HARLEY LONGEVITY CLUB LTD - 2024-06-04
    2 Harley Street, 3rd Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    3rd Floor 2 Harley Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    WIMPOLE HAIR LTD - 2024-05-25
    SURGEN LTD - 2023-10-12
    3rd Floor 2 Harley Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -345,831 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    3rd Floor 2 Harley Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    WHITES HAIR CLINIC LTD - 2024-08-19
    3rd Floor 2, Harley Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-05-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    G.N.H.R.C. LIMITED - 2011-05-13
    32-34 Great Marlborough Street, London
    Corporate (1 parent)
    Officer
    2010-12-01 ~ now
    IIF 18 - director → ME
    2014-10-29 ~ now
    IIF 36 - secretary → ME
  • 10
    Suite 11 Harmont House, 20 Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    111,776 GBP2019-12-31
    Officer
    2020-06-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    120,109 GBP2024-01-31
    Officer
    2024-03-01 ~ now
    IIF 23 - director → ME
  • 12
    15 Cavendish Square, London, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    WIMPOLE CLINIC LTD - 2012-06-18
    2 Harley Street, West Central, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,018,091 GBP2023-03-31
    Officer
    2020-05-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    Company number 06490725
    Non-active corporate
    Officer
    2008-02-01 ~ now
    IIF 14 - director → ME
  • 15
    Company number 06490727
    Non-active corporate
    Officer
    2008-02-01 ~ now
    IIF 12 - director → ME
    2008-02-01 ~ now
    IIF 27 - secretary → ME
Ceased 17
  • 1
    812 Fountain Court Birchwood Boulevard, Birchwood, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1,179,154 GBP2022-02-28
    Officer
    2003-03-01 ~ 2004-01-31
    IIF 30 - secretary → ME
  • 2
    POLYONE CORPORATION UK LIMITED - 2021-11-09
    AVIENT MATERIAL SOLUTIONS UK LIMITED - 2021-06-24
    POLYONE CORPORATION UK LIMITED - 2021-06-11
    POLYONE COMPOUNDS AND COLORS UK LIMITED - 2002-11-07
    VICTOR INTERNATIONAL PLASTICS LIMITED - 2000-11-30
    M.A. HANNA UK LIMITED - 1996-04-17
    HACKREMCO (NO.1099) LIMITED - 1996-02-26
    Units 9-11 Unity Grove, Knowsley Business Park, Knowsley, Merseyside
    Corporate (3 parents)
    Officer
    2001-09-01 ~ 2003-01-29
    IIF 34 - secretary → ME
  • 3
    42 Kenwood Drive, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-10-29 ~ 2015-02-17
    IIF 35 - secretary → ME
  • 4
    32-34 Great Marlborough Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-10 ~ 2015-02-17
    IIF 17 - director → ME
    2014-10-29 ~ 2015-02-17
    IIF 38 - secretary → ME
  • 5
    WHITES HAIR CLINIC LTD - 2024-08-19
    3rd Floor 2, Harley Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-03-15 ~ 2016-04-01
    IIF 24 - director → ME
    2016-03-15 ~ 2016-04-01
    IIF 39 - secretary → ME
  • 6
    WC HAIR STUDIO LIMITED - 2011-05-13
    32-34 Great Marlborough Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ 2015-02-17
    IIF 2 - director → ME
    2014-10-29 ~ 2015-02-17
    IIF 37 - secretary → ME
  • 7
    Flat 11 Victory Court, 23 Copse Road, Redhill
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ 2012-09-24
    IIF 16 - director → ME
  • 8
    MAXIPORT LIMITED - 1997-07-22
    Unit 11 Mitcham Industrial, Estate 85 Streatham Road, Mitcham, Surrey
    Corporate (1 parent)
    Officer
    1999-05-01 ~ 2004-06-14
    IIF 3 - director → ME
    1997-07-14 ~ 2004-06-14
    IIF 29 - secretary → ME
  • 9
    Unit 11 Mitcham Industrial, Estate 85 Streatham Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,224,680 GBP2024-02-28
    Officer
    2003-02-03 ~ 2004-06-14
    IIF 13 - director → ME
  • 10
    32-34 Great Marlborough Street, London
    Dissolved corporate
    Officer
    2013-03-07 ~ 2015-02-17
    IIF 8 - director → ME
    2013-07-21 ~ 2015-02-17
    IIF 40 - secretary → ME
  • 11
    8 St. Cuthberts Gardens, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    1997-04-28 ~ 1999-07-15
    IIF 26 - director → ME
  • 12
    Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    120,109 GBP2024-01-31
    Officer
    2005-01-31 ~ 2015-01-31
    IIF 4 - director → ME
    2006-06-01 ~ 2015-01-31
    IIF 31 - secretary → ME
  • 13
    The Clean House, 32 Chilworth Street, Paddington, London, England
    Dissolved corporate
    Officer
    2011-06-06 ~ 2011-07-01
    IIF 1 - director → ME
  • 14
    Company number 02240145
    Non-active corporate
    Officer
    2001-10-01 ~ 2003-01-29
    IIF 33 - secretary → ME
  • 15
    Company number 02544324
    Non-active corporate
    Officer
    2002-07-01 ~ 2003-01-29
    IIF 32 - secretary → ME
  • 16
    Company number 04926098
    Non-active corporate
    Officer
    2010-09-27 ~ 2010-12-15
    IIF 15 - director → ME
  • 17
    Company number 06490725
    Non-active corporate
    Officer
    2008-02-01 ~ 2009-01-01
    IIF 28 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.