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

Patel, Vijaykumar Chhotabhai Kalidas

    Related profiles found in government register
  • Patel, Vijaykumar Chhotabhai Kalidas
    British businessman born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 1
  • Patel, Vijaykumar Chhotabhai Kalidas
    British co-chairman born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 2
  • Patel, Vijaykumar Chhotabhai Kalidas
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 3
  • Patel, Vijaykumar Chhotabhai Kalidas
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 4
  • Patel, Vijaykumar Chhotabhai Kalidas
    born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • St. Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, England

      IIF 5
  • Patel, Vijay Kumar Chhotabhai
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 6
  • Patel, Vijaykumar Chhotabhai Kalidas
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 7
  • Mr Vijaykumar Chhotabhai Kalidas Patel
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, England

      IIF 8
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 9
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR

      IIF 10 IIF 11 IIF 12
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 13
    • St. Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, England

      IIF 14
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 15
    • Lynton House, Tavistock Square, London, WC1H 9LT, England

      IIF 16
  • Mr Vijaykumar Chhotabhai Kalidas Patel
    British born in November 1949

    Registered addresses and corresponding companies
  • Vijaykumar Chhotabhai Kalidas Patel
    British born in November 1949

    Registered addresses and corresponding companies
  • Patel, Vijay Kumar Chhotabhai
    born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Vijay Kumar Chhotabhai
    British chairman born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 320, Benfleet Road, Benfleet, Essex, SS7 1PW

      IIF 36 IIF 37
    • St Leonards Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 41
  • Patel, Vijay Kumar Chhotabhai
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 42
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 43 IIF 44
  • Patel, Vijay Kumar Chhotabhai
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 49 IIF 50
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 51 IIF 52
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 53
    • Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 54 IIF 55
    • St. Leonards, Blackmore Road, Fryerning, Ingatestone, CM4 0PB, United Kingdom

      IIF 56
    • St Leonards Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 57
  • Patel, Vijay Kumar Chhotabhai
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 58
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 59
    • St Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 60 IIF 61
  • Patel, Vijay Kumar Chhotabhai
    British pharmacist born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 62
  • Patel, Vijaykumar Chhotabhai
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 63
  • Mr Vijay Kumar Chhotabhai Patel
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Vijaykumar
    born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gresham Street, London, EC2V 7QP, England

      IIF 75
  • Vijaykumar Chhotabhai Patel
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB

      IIF 76
  • Vijaykumar Patel
    British born in November 1949

    Registered addresses and corresponding companies
    • St Leonards, Blackmore Road, Fryerning, Ingatestone, CM4 0PB, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 44
  • 1
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 61 - director → ME
  • 2
    5th Floor 70 Gracechurch Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-11-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    20-22 Bedford Row, London
    Dissolved corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 55 - director → ME
  • 4
    26 Boulevard Royal, Luxembourg City, Luxembourg
    Corporate (3 parents)
    Beneficial owner
    2018-09-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25%OE
  • 5
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    212,762 GBP2022-12-31
    Officer
    2014-05-29 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    BUSINESS VEHICLES SERVICES LIMITED - 2003-10-10
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    211,888 GBP2022-12-31
    Officer
    2014-06-03 ~ dissolved
    IIF 50 - director → ME
  • 7
    Fort Anne, Fort Anne, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2020-01-31 ~ now
    IIF 77 - Ownership of shares - More than 25%OE
    IIF 77 - Ownership of voting rights - More than 25%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
  • 8
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2017-07-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25%OE
  • 9
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 52 - director → ME
  • 10
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-08-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 51 - director → ME
  • 12
    GOODMAN OFFICE DEVELOPMENTS 1 (UK) LIMITED - 2016-04-24
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,258,224 GBP2018-12-31
    Officer
    2016-03-24 ~ dissolved
    IIF 4 - director → ME
  • 13
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2014-08-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25%OE
  • 14
    Monarch House, Miles Gray Road, Basildon, Essex, England
    Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    12 Helmet Row, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -115,058 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 16
    6 Duke Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,048 GBP2024-03-31
    Officer
    2013-03-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    BC, VC PATEL LLP - 2017-04-26
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,283,099 GBP2024-03-31
    Officer
    2013-03-28 ~ now
    IIF 27 - llp-designated-member → ME
  • 19
    28 Esplanade, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2015-08-26 ~ now
    IIF 22 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% as a member of a firmOE
  • 20
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 2 - director → ME
  • 21
    5th Floor 70 Gracechurch Street, London, England
    Corporate (5 parents)
    Officer
    2020-02-14 ~ now
    IIF 3 - director → ME
  • 22
    INVC LLP - 2019-07-01
    FP INVESTMENTS III LLP - 2018-10-03
    30 Gresham Street, London, England
    Corporate (65 parents)
    Officer
    2019-07-25 ~ now
    IIF 75 - llp-member → ME
  • 23
    Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
    Dissolved corporate (20 parents, 1 offspring)
    Officer
    2016-07-29 ~ dissolved
    IIF 5 - llp-member → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 14 - Right to surplus assets - More than 50% but less than 75%OE
  • 24
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,161,949 GBP2024-03-31
    Officer
    2013-12-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SPEED 9160 LIMITED - 2002-05-16
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -623,323 GBP2024-03-31
    Officer
    2002-05-14 ~ now
    IIF 35 - director → ME
  • 26
    SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED - 1998-02-27
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,379,682 GBP2024-01-31
    Officer
    1997-01-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SOVEREIGN HOUSE PROPERTIES PLC - 2018-11-05
    WAYMADE UK PLC - 2018-11-05
    WAYMADE PLC - 2012-10-12
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,082,314 GBP2024-03-31
    Officer
    1998-12-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    First Floor Liberation House, Castle Street, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2018-02-09 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
  • 29
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2018-02-07 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 30
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2017-04-05 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
  • 31
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2017-04-05 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
  • 32
    12 Helmet Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 40 - director → ME
  • 33
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2004-09-08 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2019-03-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25%OE
  • 35
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    10 Lower Thames Street, London, England
    Corporate (104 parents)
    Officer
    2009-04-03 ~ now
    IIF 32 - llp-member → ME
  • 37
    WAYMADE CAPITAL LIMITED - 2018-10-15
    BAY UNITY ADMINISTRATION LIMITED - 2016-09-15
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (8 parents)
    Equity (Company account)
    -4,008 GBP2018-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 54 - director → ME
  • 38
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,865 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 1 - director → ME
  • 39
    Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
    Corporate (3 parents)
    Officer
    2019-03-09 ~ now
    IIF 7 - director → ME
  • 40
    1st Floor Liberation House, Castle Street, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2018-08-28 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 41
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2009-06-02 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2001-07-11 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-07-22 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 44
    WAYMADE LIMITED - 2013-01-02
    WAYMADE PLC - 2012-10-29
    WAYMADE HEALTHCARE PLC - 2012-10-12
    WAYMADE PLC - 1995-12-29
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    9 Engel Park, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DEETA LIMITED - 2007-02-08
    Capital House, 85 King William Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-23 ~ 2012-10-31
    IIF 57 - director → ME
  • 3
    AMDIPHARM LIMITED - 2013-05-16
    AMDIPHARM PLC - 2013-03-01
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-01-20 ~ 2012-10-31
    IIF 38 - director → ME
  • 4
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    Sovereign House, Miles Gray Road, Basildon, Essex, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2013-11-25 ~ 2019-08-07
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-04
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents)
    Officer
    2016-01-26 ~ 2019-08-07
    IIF 63 - director → ME
  • 6
    PHARMANOVIA UK LIMITED - 2025-03-05
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    55 Baker Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-06-08 ~ 2019-08-07
    IIF 56 - director → ME
  • 7
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 28 - llp-member → ME
  • 8
    IP MAESTRALE ENERGY G2 LLP - 2013-02-27
    MATRIX ENERGY G2 LLP - 2007-09-15
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents)
    Officer
    2004-07-30 ~ 2006-12-06
    IIF 31 - llp-member → ME
  • 9
    IP MAESTRALE ENERGY G3 LLP - 2013-02-27
    MATRIX ENERGY G3 LLP - 2007-09-15
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents)
    Officer
    2004-11-05 ~ 2006-12-06
    IIF 30 - llp-member → ME
  • 10
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    MATRIX ENERGY G4 LLP - 2007-09-18
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents)
    Officer
    2004-12-01 ~ 2006-12-06
    IIF 29 - llp-member → ME
  • 11
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2013-11-28 ~ 2019-08-07
    IIF 58 - director → ME
  • 12
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    543,708 GBP2022-12-31
    Person with significant control
    2018-12-12 ~ 2023-02-16
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents)
    Person with significant control
    2021-10-11 ~ 2023-02-16
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2013-11-28 ~ 2019-08-07
    IIF 59 - director → ME
  • 15
    C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-10-22 ~ 2007-01-29
    IIF 37 - director → ME
  • 16
    Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Corporate (4 parents)
    Officer
    2003-10-16 ~ 2007-07-20
    IIF 36 - director → ME
  • 17
    Capital House, 85 King William Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-23 ~ 2012-10-31
    IIF 60 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.