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 Kalidas Patel

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

    Resident in United Kingdom

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

      IIF 1
  • Patel, Bhikhu Chhotabhai Kalidas
    British none born in August 1947

    Resident in United Kingdom

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

      IIF 2
  • Bhikhu Chhotabhai Patel
    British born in August 1947

    Resident in Benfleet

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

      IIF 3
  • Patel, Bhikhu Chhotabhai
    British businessman born in August 1947

    Resident in United Kingdom

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

      IIF 4
  • Patel, Bhikhu Chhotabhai
    British chairman born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 5
  • Patel, Bhikhu Chhotabhai
    British co- chairman born in August 1947

    Resident in United Kingdom

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

      IIF 6
  • Patel, Bhikhu Chhotabhai
    British company director born in August 1947

    Resident in United Kingdom

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

      IIF 7
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

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

    Resident in United Kingdom

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

      IIF 9
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 10
    • icon of address 293 Benfleet Road, Benfleet, SS7 1PR, United Kingdom

      IIF 11
    • icon of address 33, Sackville Street, London, W1S 3EB, England

      IIF 12 IIF 13
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 14
    • icon of address Lynton House, Tavistock Square, London, WC1H 9LT, England

      IIF 15
  • Patel, Bhikhu Chhotabhai
    British none born in August 1947

    Resident in United Kingdom

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

      IIF 16
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 17
    • icon of address 293 Benfleet Road, Benfleet, Essex, SS7 1PR, United Kingdom

      IIF 18
  • Bhikhu Chhotabhai Patel
    British born in August 1947

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

      IIF 19 IIF 20 IIF 21
  • Mr Bhikhu Chhotabhai Patel
    British born in August 1947

    Resident in England

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

      IIF 22
    • icon of address Monarch House, Miles Gray Road, Basildon, SS14 3RW, United Kingdom

      IIF 23
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR

      IIF 24
    • icon of address 293, Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 25
  • Patel, Bhikhu Chhotabhai
    British company director born in November 1949

    Resident in United Kingdom

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

      IIF 26
  • Patel, Bhikhu Chhotabhai
    born in August 1947

    Resident in United Kingdom

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

      IIF 27
  • Patel, Bhikhu Chhotabhai
    British co chairman born in August 1947

    Resident in England

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

      IIF 28
  • Patel, Bhikhu Chhotabhai
    British company director born in August 1947

    Resident in England

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

      IIF 29
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Patel, Bhikhu Chhotabhai
    British director born in August 1947

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 36
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 37 IIF 38
    • icon of address Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 39 IIF 40
    • icon of address 293 Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 41
  • 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
    • icon of address 293, Benfleet Road, Benfleet, Essex, SS7 1PR, United Kingdom

      IIF 53
  • Patel, Bhikhu Chhotabhai
    born in August 1947

    Resident in England

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

      IIF 54
    • icon of address 293, Benfleet Road, Benfleet, Essex, SS7 1PR, England

      IIF 55
    • icon of address 293 Benfleet Road, Benfleet, SS7 1PR

      IIF 56 IIF 57 IIF 58
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 60
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 61
  • Patel, Bhikhu Chhotabhai
    British

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

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

      IIF 67
  • 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
    • icon of address 293 Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 74
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212,762 GBP2022-12-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 5
    BUSINESS VEHICLES SERVICES LIMITED - 2003-10-10
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    211,888 GBP2022-12-31
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 37 - Director → ME
  • 8
    GOODMAN OFFICE DEVELOPMENTS 1 (UK) LIMITED - 2016-04-24
    icon of address 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
    icon of calendar 2016-03-24 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -115,058 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2013-03-27 ~ now
    IIF 29 - Director → ME
  • 12
    BC, VC PATEL LLP - 2017-04-26
    icon of address 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
    icon of calendar 2013-03-28 ~ now
    IIF 54 - LLP Designated Member → ME
  • 13
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 8 - Director → ME
  • 15
    INVC LLP - 2019-07-01
    FP INVESTMENTS III LLP - 2018-10-03
    icon of address 30 Gresham Street, London, England
    Active Corporate (65 parents)
    Equity (Company account)
    47,328,493 GBP2024-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 27 - LLP Member → ME
  • 16
    icon of address Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 55 - LLP Member → ME
  • 17
    icon of address 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
    icon of calendar 2013-12-18 ~ now
    IIF 31 - Director → ME
  • 18
    SPEED 9160 LIMITED - 2002-05-16
    icon of address 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
    icon of calendar 2002-05-14 ~ now
    IIF 43 - Director → ME
  • 19
    SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED - 1998-02-27
    icon of address 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
    icon of calendar 1997-01-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SOVEREIGN HOUSE PROPERTIES PLC - 2018-11-05
    WAYMADE PLC - 2012-10-12
    WAYMADE UK PLC - 2018-11-05
    icon of address 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
    icon of calendar 1998-12-02 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address First Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-09 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
  • 22
    icon of address First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-02-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Ownership of shares - More than 25%OE
  • 23
    icon of address First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-04-05 ~ now
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Ownership of shares - More than 25%OE
  • 24
    icon of address 12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 65 - Secretary → ME
  • 25
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 60 - LLP Member → ME
  • 27
    WAYMADE CAPITAL LIMITED - 2018-10-15
    BAY UNITY ADMINISTRATION LIMITED - 2016-09-15
    icon of address 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
    icon of calendar 2015-08-20 ~ dissolved
    IIF 40 - Director → ME
  • 28
    icon of address 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
    icon of calendar 2019-03-29 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 2 - Director → ME
  • 30
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-07-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 7 - Director → ME
  • 33
    WAYMADE PLC - 1995-12-29
    WAYMADE PLC - 2012-10-29
    WAYMADE HEALTHCARE PLC - 2012-10-12
    WAYMADE LIMITED - 2013-01-02
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
Ceased 30
  • 1
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,193 GBP2024-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2016-08-05
    IIF 52 - Director → ME
    icon of calendar 2005-02-11 ~ 2018-03-01
    IIF 72 - Secretary → ME
  • 2
    icon of address 9 Engel Park, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2017-09-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-11
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DEETA LIMITED - 2007-02-08
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2012-10-31
    IIF 41 - Director → ME
    icon of calendar 2007-01-23 ~ 2012-10-31
    IIF 64 - Secretary → ME
  • 4
    AMDIPHARM PLC - 2013-03-01
    AMDIPHARM LIMITED - 2013-05-16
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-20 ~ 2012-10-31
    IIF 48 - Director → ME
    icon of calendar 2003-01-20 ~ 2012-10-31
    IIF 73 - Secretary → ME
  • 5
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2019-08-07
    IIF 30 - Director → ME
  • 6
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2019-08-07
    IIF 26 - Director → ME
  • 7
    PHARMANOVIA UK LIMITED - 2025-03-05
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-06-08 ~ 2019-08-07
    IIF 11 - Director → ME
  • 8
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2025-09-30
    IIF 33 - Director → ME
  • 9
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 59 - LLP Member → ME
  • 10
    MATRIX ENERGY G2 LLP - 2007-09-15
    IP MAESTRALE ENERGY G2 LLP - 2013-02-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2006-12-06
    IIF 57 - LLP Member → ME
  • 11
    IP MAESTRALE ENERGY G3 LLP - 2013-02-27
    MATRIX ENERGY G3 LLP - 2007-09-15
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-12-06
    IIF 56 - LLP Member → ME
  • 12
    MATRIX ENERGY G4 LLP - 2007-09-18
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2006-12-06
    IIF 58 - LLP Member → ME
  • 13
    icon of address 6 Duke Street, St James's, London St James's, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2025-09-01
    IIF 12 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2021-03-19 ~ 2025-09-01
    IIF 13 - Director → ME
  • 15
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2019-08-07
    IIF 16 - Director → ME
  • 16
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    449,984 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2023-02-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2018-12-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,500 GBP2023-12-31
    Officer
    icon of calendar 2021-10-11 ~ 2023-02-16
    IIF 15 - Director → ME
  • 18
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-28 ~ 2019-08-07
    IIF 17 - Director → ME
  • 19
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ 2023-02-23
    IIF 61 - LLP Member → ME
  • 20
    SPEED 9160 LIMITED - 2002-05-16
    icon of address 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
    icon of calendar 2002-05-14 ~ 2016-06-08
    IIF 69 - Secretary → ME
  • 21
    SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED - 1998-02-27
    icon of address 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
    icon of calendar 2001-01-12 ~ 2016-06-08
    IIF 66 - Secretary → ME
  • 22
    SOVEREIGN HOUSE PROPERTIES PLC - 2018-11-05
    WAYMADE PLC - 2012-10-12
    WAYMADE UK PLC - 2018-11-05
    icon of address 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
    icon of calendar 1998-12-02 ~ 2016-06-08
    IIF 67 - Secretary → ME
  • 23
    icon of address 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
    icon of calendar 2003-10-22 ~ 2006-12-20
    IIF 50 - Director → ME
    icon of calendar 2003-10-22 ~ 2007-01-29
    IIF 71 - Secretary → ME
  • 24
    icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2007-07-20
    IIF 51 - Director → ME
    icon of calendar 2003-10-16 ~ 2007-01-05
    IIF 70 - Secretary → ME
  • 25
    MAIN SHIELD LIMITED - 1984-06-22
    ASSOCIATION OF PHARMACEUTICAL IMPORTERS(THE) - 1999-11-01
    icon of address 15a Station Road, Epping, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    97,295 GBP2024-07-31
    Officer
    icon of calendar 2001-11-21 ~ 2004-01-12
    IIF 49 - Director → ME
  • 26
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2016-06-08
    IIF 68 - Secretary → ME
  • 27
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-06-02 ~ 2009-12-14
    IIF 63 - Secretary → ME
  • 28
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-07-11 ~ 2016-06-08
    IIF 74 - Secretary → ME
  • 29
    WAYMADE PLC - 1995-12-29
    WAYMADE PLC - 2012-10-29
    WAYMADE HEALTHCARE PLC - 2012-10-12
    WAYMADE LIMITED - 2013-01-02
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-11-18
    IIF 62 - Secretary → ME
  • 30
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2012-10-31
    IIF 53 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.