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

Dr Rajesh Padmanabhan Vijayanarayanan

    Related profiles found in government register
  • Dr Rajesh Padmanabhan Vijayanarayanan
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, L36 6AW, England

      IIF 1 IIF 2
    • icon of address Coroville, Cherry Corner, Lymm, WA13 0TB, England

      IIF 3
    • icon of address Coroville, Cliffe Lane, Cherry Cornor, Lymm, Cheshire, WA13 0TB, United Kingdom

      IIF 4
    • icon of address 1, Firman Close, Great Sankey, Warrington, WA5 8XU, England

      IIF 5
    • icon of address 1, Firman Close, Warrington, WA5 8XU, United Kingdom

      IIF 6
  • Dr Rajesh Vijayanarayanan
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • icon of address 15 Woodrow Court, Miami Close, Great Sankey, Warrington, WA5 8DG, England

      IIF 8
  • Dr. Rajesh Padmanabhan Vijayanarayanan
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, L36 6AW, England

      IIF 9
  • Dr Rajesh Vijayanarayanam
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Evolution House, Paramount Business Park, Wilson Road, Liverpool, L36 6AW, England

      IIF 10
  • Mr Rajesh Vijayanarayanan
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, L36 6AW, England

      IIF 11
  • Vijayanarayanan, Rajesh Padmanabhan, Dr
    British dentist born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, L36 6AW, England

      IIF 12
    • icon of address Coroville, Cliffe Lane Cherry Corner, Lymm, Cheshire, WA13 0TB

      IIF 13
    • icon of address 1, Firman Close, Westbrook, Warrington, WA5 8XU, United Kingdom

      IIF 14 IIF 15
  • Vijayanarayanan, Rajesh Padmanabhan, Dr
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, L36 6AW, England

      IIF 16 IIF 17
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 18
  • Vijayanarayanan, Rajesh, Dr
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 60, East Parade, Harrogate, North Yorkshire, HG1 5LT, United Kingdom

      IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20 IIF 21
    • icon of address 831, Birchwood Boulevard, Birchwood, Warrington, WA3 7QZ, England

      IIF 22
    • icon of address St Andrew's House, Kelvin Close, Birchwood, Warrington, WA3 7PB, England

      IIF 23 IIF 24
  • Vijayanarayanan, Rajesh Padmanabhan, Dr.
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 25 IIF 26
  • Vijayanarayanan, Rajesh Padmanabhan, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Coroville, Cliffe Lane Cherry Corner, Lymm, Cheshire, WA13 0TB

      IIF 27
  • Vijayanarayanan, Rajesh

    Registered addresses and corresponding companies
    • icon of address 207, Knutsford Road, Warrington, Cheshire, WA4 2QL

      IIF 28
    • icon of address 207, Knutsford Road, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    SMILE DESIGNS DENTAL LABORATORY LIMITED - 2023-12-03
    icon of address 831 Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,519,210 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 22 - Director → ME
  • 2
    TWELVE TREES DENTAL LIMITED - 2022-07-12
    icon of address St Andrew's House Kelvin Close, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,375,984 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    21D HOLDINGS LIMITED - 2022-06-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    550 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 4385, 12681945: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Firman Close, Westbrook, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 13 - Director → ME
  • 8
    OXY IMPLANTS UK LIMITED - 2021-03-19
    icon of address St Andrew's House Kelvin Close, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,907 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Yorkshire House, 60 East Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    306,104 GBP2024-03-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    21D HOLDINGS LIMITED - 2022-06-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    550 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-05-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-08 ~ 2020-01-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-22 ~ 2020-01-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2020-01-30
    IIF 9 - Right to appoint or remove directors OE
  • 4
    COBCO 934 LIMITED - 2012-01-26
    icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2020-01-30
    IIF 17 - Director → ME
    icon of calendar 2011-12-08 ~ 2012-01-30
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-30
    IIF 1 - Has significant influence or control OE
  • 5
    EVO EQUIPMENT LIMITED - 2008-11-13
    icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2020-01-30
    IIF 16 - Director → ME
    icon of calendar 2011-12-21 ~ 2012-01-30
    IIF 28 - Secretary → ME
    icon of calendar 2007-07-02 ~ 2011-02-03
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-21 ~ 2020-01-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2020-01-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-30 ~ 2022-12-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.