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

Bhikhu Chhotabhai Patel

    Related profiles found in government register
  • Bhikhu Chhotabhai Patel
    British born in August 1947

    Resident in Benfleet

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

      IIF 1
  • Bhikhu Chhotabhai Patel
    British born in August 1947

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

      IIF 2 IIF 3 IIF 4
  • Mr Bhikhu Chhotabhai Patel
    British born in August 1947

    Resident in England

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

      IIF 5
    • Monarch House, Miles Gray Road, Basildon, SS14 3RW, United Kingdom

      IIF 6
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR

      IIF 7
    • 293, Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 8
  • Patel, Bhikhu Chhotabhai
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British co chairman born in August 1947

    Resident in England

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

      IIF 18
  • Patel, Bhikhu Chhotabhai
    British company director born in August 1947

    Resident in England

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

      IIF 19 IIF 20
  • Patel, Bhikhu Chhotabhai
    British director born in August 1947

    Resident in England

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

      IIF 21
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 22
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 23 IIF 24
    • Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 25 IIF 26
    • 293 Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 27
  • Patel, Bhikhu Chhotabhai
    British managing director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British none born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 293, Benfleet Road, Benfleet, Essex, SS7 1PR, United Kingdom

      IIF 34
  • Bhikhu Chhotabhai Kalidas Patel
    British born in August 1947

    Resident in United Kingdom

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

      IIF 35
  • Patel, Bhikhu Chhotabhai
    born in August 1947

    Resident in United Kingdom

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

      IIF 36
  • Patel, Bhikhu Chhotabhai
    British

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British director

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British managing director

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British shop manager

    Registered addresses and corresponding companies
    • 293 Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 49
  • Patel, Bhikhu Chhotabhai
    born in August 1947

    Resident in England

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

      IIF 50
    • 293, Benfleet Road, Benfleet, Essex, SS7 1PR, England

      IIF 51
    • 293 Benfleet Road, Benfleet, SS7 1PR

      IIF 52 IIF 53 IIF 54
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 56
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 57
  • Patel, Bhikhu Chhotabhai
    British born in August 1947

    Resident in United Kingdom

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

      IIF 58 IIF 59 IIF 60
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 61
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 62 IIF 63
  • Patel, Bhikhu Chhotabhai
    British director born in August 1947

    Resident in United Kingdom

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

      IIF 64
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 65
    • 293 Benfleet Road, Benfleet, SS7 1PR, United Kingdom

      IIF 66
    • 33, Sackville Street, London, W1S 3EB, England

      IIF 67 IIF 68
    • Lynton House, Tavistock Square, London, WC1H 9LT, England

      IIF 69
  • Patel, Bhikhu Chhotabhai
    British none 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 70
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 71
    • 293 Benfleet Road, Benfleet, Essex, SS7 1PR, United Kingdom

      IIF 72
  • Patel, Bhikhu Chhotabhai Kalidas
    British born in August 1947

    Resident in United Kingdom

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

      IIF 73
  • Patel, Bhikhu Chhotabhai
    British company director 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 74
child relation
Offspring entities and appointments
Active 33
  • 1
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 72 - Director → ME
  • 2
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-11-21 ~ now
    IIF 62 - Director → ME
  • 3
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    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 20 - Director → ME
  • 5
    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 28 - Director → ME
  • 6
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 24 - Director → ME
  • 7
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    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 22 - Director → ME
  • 9
    12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -115,058 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 61 - Director → ME
  • 10
    6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 65 - Director → ME
  • 11
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,048 GBP2024-03-31
    Officer
    2013-03-27 ~ now
    IIF 10 - Director → ME
  • 12
    BC, VC PATEL LLP - 2017-04-26
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,283,099 GBP2024-03-31
    Officer
    2013-03-28 ~ now
    IIF 50 - LLP Designated Member → ME
  • 13
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 58 - Director → ME
  • 14
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-14 ~ now
    IIF 63 - Director → ME
  • 15
    INVC LLP - 2019-07-01
    FP INVESTMENTS III LLP - 2018-10-03
    30 Gresham Street, London, England
    Active Corporate (65 parents)
    Equity (Company account)
    47,328,493 GBP2024-12-31
    Officer
    2019-07-25 ~ now
    IIF 36 - LLP Member → ME
  • 16
    Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2016-07-29 ~ dissolved
    IIF 51 - LLP Member → ME
  • 17
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,161,949 GBP2024-03-31
    Officer
    2013-12-18 ~ now
    IIF 12 - Director → ME
  • 18
    SPEED 9160 LIMITED - 2002-05-16
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -623,323 GBP2024-03-31
    Officer
    2002-05-14 ~ now
    IIF 14 - Director → ME
  • 19
    SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED - 1998-02-27
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,379,682 GBP2024-01-31
    Officer
    1997-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,082,314 GBP2024-03-31
    Officer
    1998-12-02 ~ now
    IIF 15 - Director → ME
  • 21
    First Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-02-09 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
  • 22
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-02-07 ~ now
    IIF 2 - Ownership of shares - More than 25%OE
    IIF 2 - Ownership of voting rights - More than 25%OE
  • 23
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-04-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Ownership of shares - More than 25%OE
  • 24
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 25
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Officer
    2009-04-03 ~ now
    IIF 56 - LLP Member → ME
  • 27
    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 26 - Director → ME
  • 28
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,865 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 60 - Director → ME
  • 29
    Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    2019-03-09 ~ now
    IIF 73 - Director → ME
  • 30
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2009-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2009-12-14 ~ now
    IIF 59 - Director → ME
  • 33
    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
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 17 - Director → ME
Ceased 30
  • 1
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,193 GBP2024-03-31
    Officer
    2005-02-11 ~ 2016-08-05
    IIF 33 - Director → ME
    2005-02-11 ~ 2018-03-01
    IIF 47 - Secretary → ME
  • 2
    9 Engel Park, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    2015-09-14 ~ 2017-09-20
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-11
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DEETA LIMITED - 2007-02-08
    Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-01-23 ~ 2012-10-31
    IIF 27 - Director → ME
    2007-01-23 ~ 2012-10-31
    IIF 39 - Secretary → ME
  • 4
    AMDIPHARM LIMITED - 2013-05-16
    AMDIPHARM PLC - 2013-03-01
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-01-20 ~ 2012-10-31
    IIF 29 - Director → ME
    2003-01-20 ~ 2012-10-31
    IIF 48 - Secretary → ME
  • 5
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2013-11-25 ~ 2019-08-07
    IIF 19 - Director → ME
  • 6
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-01-26 ~ 2019-08-07
    IIF 74 - Director → ME
  • 7
    PHARMANOVIA UK LIMITED - 2025-03-05
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    55 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-06-08 ~ 2019-08-07
    IIF 66 - Director → ME
  • 8
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-08-07 ~ 2025-09-30
    IIF 21 - Director → ME
  • 9
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 55 - LLP Member → ME
  • 10
    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
    Active Corporate (2 parents)
    Officer
    2004-07-30 ~ 2006-12-06
    IIF 53 - LLP Member → ME
  • 11
    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
    Active Corporate (2 parents)
    Officer
    2004-11-05 ~ 2006-12-06
    IIF 52 - LLP Member → ME
  • 12
    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
    Active Corporate (2 parents)
    Officer
    2004-12-01 ~ 2006-12-06
    IIF 54 - LLP Member → ME
  • 13
    6 Duke Street, St James's, London St James's, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-18 ~ 2025-09-01
    IIF 67 - Director → ME
  • 14
    6 Duke Street, St James's, London St James's, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,205,879 GBP2024-03-31
    Officer
    2021-03-19 ~ 2025-09-01
    IIF 68 - Director → ME
  • 15
    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 70 - Director → ME
  • 16
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    449,984 GBP2023-12-31
    Officer
    2018-12-06 ~ 2023-02-16
    IIF 64 - Director → ME
    Person with significant control
    2018-12-06 ~ 2018-12-06
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 17
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,500 GBP2023-12-31
    Officer
    2021-10-11 ~ 2023-02-16
    IIF 69 - Director → ME
  • 18
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-11-28 ~ 2019-08-07
    IIF 71 - Director → ME
  • 19
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-04-04 ~ 2023-02-23
    IIF 57 - LLP Member → ME
  • 20
    SPEED 9160 LIMITED - 2002-05-16
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -623,323 GBP2024-03-31
    Officer
    2002-05-14 ~ 2016-06-08
    IIF 44 - Secretary → ME
  • 21
    SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED - 1998-02-27
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,379,682 GBP2024-01-31
    Officer
    2001-01-12 ~ 2016-06-08
    IIF 41 - Secretary → ME
  • 22
    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
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,082,314 GBP2024-03-31
    Officer
    1998-12-02 ~ 2016-06-08
    IIF 42 - Secretary → ME
  • 23
    C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-10-22 ~ 2006-12-20
    IIF 31 - Director → ME
    2003-10-22 ~ 2007-01-29
    IIF 46 - Secretary → ME
  • 24
    Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (4 parents)
    Officer
    2003-10-16 ~ 2007-07-20
    IIF 32 - Director → ME
    2003-10-16 ~ 2007-01-05
    IIF 45 - Secretary → ME
  • 25
    ASSOCIATION OF PHARMACEUTICAL IMPORTERS(THE) - 1999-11-01
    MAIN SHIELD LIMITED - 1984-06-22
    15a Station Road, Epping, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    97,295 GBP2024-07-31
    Officer
    2001-11-21 ~ 2004-01-12
    IIF 30 - Director → ME
  • 26
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-09-08 ~ 2016-06-08
    IIF 43 - Secretary → ME
  • 27
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2009-06-02 ~ 2009-12-14
    IIF 38 - Secretary → ME
  • 28
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-07-11 ~ 2016-06-08
    IIF 49 - Secretary → ME
  • 29
    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
    Active Corporate (4 parents)
    Officer
    ~ 2003-11-18
    IIF 37 - Secretary → ME
  • 30
    Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-23 ~ 2012-10-31
    IIF 34 - 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.