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

Dipen Patel

    Related profiles found in government register
  • Dipen Patel
    British born in November 1979

    Resident in United Kingdom

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

      IIF 1
  • Mr Dipen Patel
    British born in November 1979

    Resident in United Kingdom

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

      IIF 2
  • Patel, Dipen
    British born in November 1979

    Resident in United Kingdom

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

      IIF 3
  • Dipen Patel
    British born in November 1979

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

      IIF 4 IIF 5 IIF 6
    • 1st Floor, Liberation House, Castle Street, St. Helier, JE1 1GL, Jersey

      IIF 9
  • Mr Dipen Vijaykumar Patel
    British born in November 1979

    Resident in United Kingdom

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

      IIF 10
    • St Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB

      IIF 11
  • Patel, Dipen Vijaykumar
    British born in November 1979

    Resident in United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 15
  • Patel, Dipen Vijaykumar
    British accountant born in November 1979

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Patel, Dipen Vijaykumar
    British british born in November 1979

    Resident in United Kingdom

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

      IIF 18
  • Patel, Dipen Vijaykumar
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 19
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 20
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 21 IIF 22
    • Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 23 IIF 24
    • St. Leonards, Blackmore Road, Fryerning, Ingatestone, CM4 0PB, United Kingdom

      IIF 25
  • Patel, Dipen Vijaykumar
    British none born in November 1979

    Resident in United Kingdom

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

      IIF 26
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 27
  • Patel, Dipen Vijaykumar
    British born in November 1979

    Resident in England

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

      IIF 28
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 29
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 30
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 31 IIF 32
  • Patel, Dipen Vijaykumar
    British none born in November 1979

    Resident in England

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

      IIF 33
  • Patel, Dipen
    British

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

      IIF 34
  • Patel, Dipen Vijaykumar

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

      IIF 35
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 36 IIF 37 IIF 38
    • 12, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 23
  • 1
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 33 - Director → ME
  • 2
    Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
    Active Corporate (2 parents)
    Officer
    2018-12-12 ~ now
    IIF 15 - Director → ME
  • 3
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-11-05 ~ now
    IIF 32 - Director → ME
  • 4
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 5
    26 Boulevard Royal, Luxembourg City, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    2018-09-18 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
  • 6
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2017-07-13 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
  • 7
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 8
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 22 - Director → ME
  • 9
    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 20 - Director → ME
  • 10
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2014-08-27 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
  • 11
    Monarch House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 28 - Director → ME
  • 12
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,925,321 GBP2024-03-31
    Officer
    2021-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 13 - Director → ME
  • 14
    1st Floor, Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2021-07-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    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 12 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-11-05 ~ now
    IIF 31 - Director → ME
  • 17
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,411,574 GBP2024-03-31
    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
  • 18
    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 14 - Director → ME
  • 19
    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
    2020-10-19 ~ now
    IIF 30 - Director → ME
  • 20
    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
    2020-10-19 ~ now
    IIF 29 - Director → ME
  • 21
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2019-03-08 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
  • 22
    1st Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-08-23 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
  • 23
    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 23 - Director → ME
Ceased 12
  • 1
    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 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 17 - Director → ME
  • 3
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-01-26 ~ 2019-08-07
    IIF 16 - Director → ME
  • 4
    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 25 - Director → ME
  • 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 ~ 2016-06-08
    IIF 39 - Secretary → ME
  • 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 ~ 2016-06-08
    IIF 35 - Secretary → ME
  • 7
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-07 ~ 2016-07-20
    IIF 36 - Secretary → 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 19 - Director → ME
    2013-08-07 ~ 2016-06-08
    IIF 38 - Secretary → ME
  • 9
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-07 ~ 2016-07-20
    IIF 37 - Secretary → ME
  • 10
    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 26 - Director → ME
  • 11
    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 27 - Director → ME
  • 12
    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
    2012-10-31 ~ 2016-06-08
    IIF 34 - Secretary → 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.