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

Rajendran, Vignesh

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

    Resident in England

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

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

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

      IIF 5 IIF 6
    • Eastern Avenue, Ilford, IG2 6NT, England

      IIF 7 IIF 8 IIF 9
    • 4 Roebuck House, 2-3 Cromewell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 13
    • 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 14 IIF 15 IIF 16
    • Number 4 Roebuck Road, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 19
    • 6, 234, Whitechapel Road, London, E1 1BJ, England

      IIF 20
  • Rajendran, Vignesh
    British business person born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Eastern Avenue, Ilford, IG2 6NT, England

      IIF 21
  • Rajendran, Vignesh
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Number 4, 2-3 Cromwell Centre, Roebuck Road, Hainault Business Park, IG6 3UG, England

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

      IIF 23
  • Rajendran, Vignesh
    Indian director and company secretary born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kersal Road, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 24
  • Rajendran, Vignesh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2-2a, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 25
  • Rajendran, Vignesh
    Indian business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree Lane, Rainham, RM13 8TR, England

      IIF 26
  • Rajendran, Vighnesh
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 27
  • Rajendran, Vighnesh
    British businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 28
    • 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 29
    • Burns Avenue, Chadwell Heath, Romford, RM6 4DN, England

      IIF 30
  • Rajendran, Vignesh
    Indian director born in June 1985

    Resident in United Kingdom

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

      IIF 31
  • Mr Vignesh Rajendran
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Vignesh Rajendran
    British born in June 1985

    Resident in England

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

      IIF 45 IIF 46
    • 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 47
  • Mr Vignesh Rajendran
    Indian born in January 1985

    Resident in England

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

      IIF 48
child relation
Offspring entities and appointments 31
  • 1
    4 DOTS LTD
    14541189 14542568
    Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2022-12-14 ~ 2026-01-01
    IIF 10 - Director → ME
    Person with significant control
    2022-12-14 ~ 2026-01-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ANNANDALE PARK LIMITED
    15060280
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-09 ~ now
    IIF 7 - Director → ME
  • 3
    CASTLE WELLSS LIMITED
    15013660
    Office Number 4 2-3 Cromwell Centre, Roebuck Road, Hainault Business Park, England
    Active Corporate (3 parents)
    Officer
    2023-07-19 ~ 2024-09-19
    IIF 22 - Director → ME
  • 4
    CHERWELL WAY LIMITED
    15072068
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 3 - Director → ME
  • 5
    CHILLIEDS WORTH LIMITED
    15126700
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 2 - Director → ME
  • 6
    CRUICK FOXGLOVE LIMITED
    15139251
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-14 ~ now
    IIF 1 - Director → ME
  • 7
    DELFCROFT HYDE LTD
    14681650
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-02-22 ~ 2026-02-02
    IIF 17 - Director → ME
    Person with significant control
    2023-02-22 ~ 2026-02-02
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    ELIZABETH CONSTRUCTIONS LTD
    10027168
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (7 parents)
    Officer
    2016-02-25 ~ 2019-02-08
    IIF 27 - Director → ME
  • 9
    GALLEONS ESTATES LTD
    - now 10026928
    NORTH CONSTRUCTIONS LTD - 2018-01-09
    23 Shelley Avenue, Hornchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-01-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    GRANGE MANOR ENTERPRISES LTD
    14559056
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-12-28 ~ 2026-01-27
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 11
    HAROLD WILLIAM LTD
    14741883
    2-3 Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-03-20 ~ 2023-05-01
    IIF 23 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    KENTISH ORCHARD LIMITED
    15058444
    Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 13 - Director → ME
  • 13
    MADDOX CONSTRUCTIONS LTD
    10027046
    Chantry House, 10a High Street, Billericay, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-02-25 ~ 2017-03-01
    IIF 28 - Director → ME
  • 14
    MARK HALL CONSTRUCTIONS LTD
    10027091
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Officer
    2016-02-25 ~ 2017-02-01
    IIF 30 - Director → ME
  • 15
    MARSTON OXLOW LIMITED
    14607375
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-01-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    MG PHONES LIMITED
    13564756
    1 Kersal Road Kersal Road, Prestwich, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-20 ~ 2022-07-20
    IIF 24 - Director → ME
  • 17
    MILLFIELD FAIRVIEW LIMITED
    14792041
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    NOVUS ALTAIR A2A LIMITED
    14896487
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 19
    PARNALL CONSTRUCTIONS LTD
    10027018
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (8 parents)
    Officer
    2016-02-25 ~ 2019-04-23
    IIF 29 - Director → ME
  • 20
    PLUSQO LTD
    - now 10033869
    ACROND LTD - 2018-03-28
    Unit 2-2a Celtic Farm Road, Rainham, England
    Active Corporate (5 parents)
    Officer
    2022-02-11 ~ now
    IIF 25 - Director → ME
  • 21
    POWERVIRK ENTERPRISE LIMITED
    14427701
    Unit 6, 234 Whitechapel Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-18 ~ 2022-12-31
    IIF 20 - Director → ME
    Person with significant control
    2022-10-18 ~ 2022-12-31
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 22
    PRIBERT MERVAN LIMITED
    14979488
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 23
    SECURE TRADING LIMITED
    14459598
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-02 ~ 2026-01-22
    IIF 11 - Director → ME
    Person with significant control
    2022-11-02 ~ 2026-01-22
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 24
    SHEEN GENOA LIMITED
    14586867
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-01-11 ~ 2026-01-30
    IIF 6 - Director → ME
    Person with significant control
    2023-01-11 ~ 2026-01-29
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 25
    SKYWAY GLOBAL LIMITED
    08178878
    Flat4 5a Market Square, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 31 - Director → ME
  • 26
    SOFIA FOREX CONSULTANCY LIMITED
    14476320
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-10 ~ 2026-01-30
    IIF 12 - Director → ME
    Person with significant control
    2022-11-10 ~ 2026-01-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 27
    SPENCER BEAM LTD
    14553611
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2022-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-21 ~ 2026-01-23
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 28
    STIFFORD CLAYS LIMITED
    14658641
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-02-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    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
  • 29
    UMBRELLA FOOD LTD
    14513330
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-29 ~ 2026-01-27
    IIF 9 - Director → ME
    Person with significant control
    2022-11-29 ~ 2026-01-27
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 30
    WALTHAMSTOW LIMITED
    14526762
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-07 ~ 2026-01-28
    IIF 8 - Director → ME
    Person with significant control
    2022-12-07 ~ 2026-01-28
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 31
    WILLOW GREEN TRADERS LTD
    12373608
    Unit 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-05-01 ~ 2023-09-01
    IIF 21 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.