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

Mr Vignesh Rajendran

    Related profiles found in government register
  • Mr Vignesh Rajendran
    Indian born in January 1985

    Resident in England

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

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

      IIF 15 IIF 16
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 17
  • Rajendran, Vignesh
    Indian born in January 1985

    Resident in England

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

      IIF 18
  • Rajendran, Vignesh
    Indian business person born in January 1985

    Resident in England

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

      IIF 19
  • Rajendran, Vignesh
    Indian director and company secretary born in June 1985

    Resident in England

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

      IIF 20
  • Rajendran, Vignesh
    British 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 21 IIF 22 IIF 23
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 24
    • 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 25 IIF 26
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 27 IIF 28 IIF 29
    • Office 4 Roebuck House, 2-3 Cromewell Centre, Hainault Business Park, Ilford, IG6 3UT, England

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

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

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

      IIF 40
  • Rajendran, Vignesh
    British business person born in June 1985

    Resident in England

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

      IIF 41
  • Rajendran, Vignesh
    British director born in June 1985

    Resident in England

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

      IIF 42
    • 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 43
  • Rajendran, Vignesh
    Indian director born in June 1985

    Resident in United Kingdom

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

      IIF 44
  • Rajendran, Vighnesh
    British born in June 1985

    Resident in United Kingdom

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

      IIF 45
    • 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 46
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 47
  • Rajendran, Vighnesh
    British businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Burns Avenue, Chadwell Heath, Romford, RM6 4DN, England

      IIF 48
child relation
Offspring entities and appointments 31
  • 1
    4 DOTS LTD
    14541189 14542568
    329 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Officer
    2022-12-14 ~ 2026-01-01
    IIF 30 - Director → ME
    Person with significant control
    2022-12-14 ~ 2026-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    ANNANDALE PARK LIMITED
    15060280
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-09 ~ 2026-01-29
    IIF 27 - 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 42 - 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 23 - 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 ~ 2026-01-25
    IIF 22 - 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 ~ 2026-01-31
    IIF 21 - 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 37 - Director → ME
    Person with significant control
    2023-02-22 ~ 2026-02-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 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 45 - 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 19 - Director → ME
    Person with significant control
    2019-01-06 ~ dissolved
    IIF 1 - 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 ~ 2026-01-27
    IIF 25 - Director → ME
    Person with significant control
    2022-12-28 ~ 2026-01-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more 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 43 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 33 - 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 46 - 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 48 - 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 34 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more 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 20 - 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 35 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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 39 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more 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 47 - 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 18 - 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 40 - Director → ME
    Person with significant control
    2022-10-18 ~ 2022-12-31
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more 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 36 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - 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 31 - Director → ME
    Person with significant control
    2022-11-02 ~ 2026-01-22
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - 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 26 - Director → ME
    Person with significant control
    2023-01-11 ~ 2026-01-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    SKYWAY GLOBAL LIMITED
    08178878
    Flat4 5a Market Square, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 44 - 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 32 - Director → ME
    Person with significant control
    2022-11-10 ~ 2026-01-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more 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 ~ 2026-02-07
    IIF 24 - Director → ME
    Person with significant control
    2022-12-21 ~ 2026-01-23
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more 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 38 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - 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 29 - Director → ME
    Person with significant control
    2022-11-29 ~ 2026-01-27
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    WALTHAMSTOW LIMITED
    14526762
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-07 ~ 2026-01-28
    IIF 28 - Director → ME
    Person with significant control
    2022-12-07 ~ 2026-01-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors 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 41 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.