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

Vedarathinam, Vigneshwaran

    Related profiles found in government register
  • Vedarathinam, Vigneshwaran
    Indian born in June 1985

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

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

      IIF 7
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 8 IIF 9 IIF 10
    • Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 17
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 18
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 19 IIF 20
  • Vedarathinam, Vigneshwaran
    Indian director born in June 1985

    Resident in England

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

      IIF 21
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 22
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 23
    • 5 Berry Cottages, Repton Street, London, E14 7QR, England

      IIF 24
  • Vedarathinam, Vigneshwaran
    Indian food supplier born in June 1985

    Resident in Scotland

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

      IIF 25
  • Vedarathinam, Vighneshwaran
    British born in June 1985

    Resident in England

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

      IIF 26
  • Vedarathinam, Vighneshwaran
    British business person born in June 1985

    Resident in England

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

      IIF 27
  • Vedarathinam, Vigneshwaran, Mr.
    Indian civil engineer/project manager born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f3 109, Gorgie Road, Edinburgh, Midlothian, EH11 1TE

      IIF 28
  • Vedarathinam, Vigneshwaran, Mr.
    Indian director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3f3, 110 Gorgie Road, Edinburgh, EH11 2NP, United Kingdom

      IIF 29
  • Vedarathinam, Vigneshwaran
    Indian born in June 1985

    Resident in United Kingdom

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

      IIF 30
  • Vedarathinam, Vighneshwaran
    British born in June 1985

    Resident in United Kingdom

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

      IIF 31
  • Vedarathinam, Vighneshwaran
    British businessman born in June 1985

    Resident in United Kingdom

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

      IIF 32
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 33
  • Vigneshwaran Vedarathinam
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vighneshwaran Vedarathinam
    Indian born in June 1985

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    1 DOTS LIMITED
    14542568 14541189
    Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-15 ~ 2026-01-28
    IIF 18 - Director → ME
    Person with significant control
    2022-12-15 ~ 2026-01-28
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    2 ST CONTACT UMBRELLA LTD
    14514244
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-29 ~ 2026-01-27
    IIF 13 - Director → ME
    Person with significant control
    2022-11-29 ~ 2026-01-27
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    BARTLETT THOMAS LIMITED
    14751966
    5 Berry Cottages, Repton Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-23 ~ 2023-08-01
    IIF 24 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 4
    BRENTD LTD
    10039116
    51 Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-03-02 ~ 2019-07-01
    IIF 31 - Director → ME
    2022-02-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-07-01
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    CAMDEN DEVIS LIMITED
    14663198
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-02-14 ~ 2024-04-10
    IIF 14 - Director → ME
    Person with significant control
    2023-02-14 ~ 2024-04-10
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 6
    CEME CONSULTANCY SERVICES LTD
    14476983
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-10 ~ 2026-01-28
    IIF 16 - Director → ME
    Person with significant control
    2022-11-10 ~ 2026-01-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    CHIPSSTEAD MANOR LIMITED
    14614537
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (3 parents)
    Officer
    2023-01-24 ~ 2026-02-01
    IIF 6 - Director → ME
    Person with significant control
    2023-01-24 ~ 2026-01-28
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    DIBAN END LIMITED
    15141873
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 2 - Director → ME
  • 9
    FROGD LTD
    10039106
    Unit 2 Celtic Farm Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 33 - Director → ME
  • 10
    GARRISON SECURITY SERVICES LTD
    - now 10502449
    GARISON SECURITY SERVICES LIMITED - 2016-12-06
    51 Barking Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 11
    GODSTONE KENLEY LTD
    14587774
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ 2026-01-30
    IIF 7 - Director → ME
    Person with significant control
    2023-01-12 ~ 2026-01-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 12
    GRANGE MIDDLEHAM LTD
    14798666
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Officer
    2023-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    GREEEN CHASE LIMITED
    15016086
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-07-20 ~ 2024-09-18
    IIF 23 - Director → ME
    Person with significant control
    2023-07-20 ~ 2024-09-18
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    GRENVILLE HILL LIMITED
    15074510
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 3 - Director → ME
  • 15
    IDEA MANAGEMENT LIMITED
    14492438
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ 2026-01-26
    IIF 8 - Director → ME
    Person with significant control
    2022-11-18 ~ 2026-02-03
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    MALTOND LTD
    10039072
    136 Shelley Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 32 - Director → ME
  • 17
    MANAGEMENT ENTERPRISE1 LIMITED
    14461618
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    MARLBOROUGHT ENTERPRISES LIMITED
    14568326
    Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ 2026-01-27
    IIF 17 - Director → ME
    Person with significant control
    2023-01-03 ~ 2026-01-27
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 19
    MARSH CONSUL LIMITED
    14690127
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-02-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    MELLISON HIMLEY LIMITED
    14980179
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    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
  • 21
    NOVUS ALTAIR ALRIGHT LIMITED
    14896550
    5 Berry Cottages, Repton Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 22
    ORLESTON BOW LIMITED
    15123772
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 1 - Director → ME
  • 23
    RUTHIN HILL LIMITED
    15063493
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-10 ~ 2026-01-31
    IIF 11 - Director → ME
  • 24
    SAMS SMITH TRADERS LTD
    14556468
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2022-12-23 ~ 2025-03-25
    IIF 22 - Director → ME
    Person with significant control
    2022-12-23 ~ 2025-03-25
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 25
    SANDHU77 LIMITED
    14503522
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-24 ~ 2026-01-30
    IIF 9 - Director → ME
    Person with significant control
    2022-11-24 ~ 2026-01-30
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    SEAVIEW TRADERS LIMITED
    14462650
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ 2026-01-27
    IIF 15 - Director → ME
    Person with significant control
    2022-11-04 ~ 2026-01-27
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 27
    SYRACUSE LAKES LIMITED
    15063588
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-10 ~ 2026-01-22
    IIF 19 - Director → ME
  • 28
    VIKI CONSULTANTS LIMITED
    SC441974
    3f3 109 Gorgie Road, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 28 - Director → ME
    IIF 29 - Director → ME
  • 29
    VITAL MEDCONNECT LTD
    - now 14429796
    PURITY HUB MANAGEMENT LTD
    - 2024-01-19 14429796
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-10-19 ~ 2026-02-01
    IIF 12 - Director → ME
    Person with significant control
    2022-10-19 ~ 2026-02-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 30
    VVL FOOD SUPPLIER LIMITED
    SC411276
    14/5 Smithfield Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 25 - Director → ME
  • 31
    WILKO FOOD LIMITED
    14532858
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ 2026-02-10
    IIF 10 - Director → ME
    Person with significant control
    2022-12-09 ~ 2026-01-23
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.