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

Vigar, John Edward

    Related profiles found in government register
  • Vigar, John Edward
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 1 IIF 2
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Vigar, John Edward
    British chartered surveyor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 6 IIF 7
  • Vigar, John Edward
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Vigar, John Edward
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112, Main Road, Sidcup, Kent, DA14 6NE, England

      IIF 11
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 12
    • icon of address 1-2, Chalice Close, Wallington, Surrey, United Kingdom

      IIF 13
  • Vigar, John Edward
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 14 IIF 15
  • Mr John Edward Vigar
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 16
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 17
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 18 IIF 19
  • Vigar, John Edward
    British chartered surveyor born in November 1962

    Registered addresses and corresponding companies
    • icon of address 20 Thornton Road, London, SW14 8NS

      IIF 20
  • Vigar, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address 189, Sheen Lane, East Sheen, London, SW14 8LE, United Kingdom

      IIF 21
    • icon of address 189 Sheen Lane, London, SW14 8LE

      IIF 22
  • Vigar, John Edward
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 23 IIF 24
  • Vigar, John Edward
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 25
  • Mr John Edward Vigar
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,741 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 189 Sheen Lane, East Sheen, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -939 GBP2024-05-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -12,634 GBP2024-03-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,766,046 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-10-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    OFFICE SPARE 20 LIMITED - 2016-11-24
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,027 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-10-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    BLUESTONE PROPERTIES LIMITED - 2003-08-12
    VIRAX LIMITED - 2003-08-05
    icon of address Dyer & Co Services Limited, Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -382,563 GBP2025-01-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-06-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -2,208,049 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,747 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 1-2 Chalice Close, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 13 - Director → ME
  • 17
    JADESHORE LIMITED - 2015-11-05
    VIGAR CONSULTING LIMITED - 2018-09-07
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    12,530 GBP2024-04-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    PENTON ASSETS PLC - 1989-10-25
    COUNTRYSIDE COMMERCIAL PLC - 1997-05-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-05-23
    IIF 20 - Director → ME
  • 2
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,766,046 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-15 ~ 2025-11-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -2,208,049 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-21 ~ 2025-11-12
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.