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

Mr Amit Vijaykumar Patel

    Related profiles found in government register
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Resident in United Kingdom

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

      IIF 1
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Resident in Epping

    Registered addresses and corresponding companies
    • icon of address Ackworth, Maltings Drive, Epping, Essex, CM16 6SH

      IIF 2
  • Dr Amit Patel
    British born in June 1978

    Resident in United Kingdom

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

      IIF 3
    • icon of address Ackworth, Maltings Drive, Palmers Hill, Epping, Essex, CM16 6SH, United Kingdom

      IIF 4
  • Patel, Amit Vijaykumar
    British born in June 1978

    Resident in United Kingdom

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

      IIF 5
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 6
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 7
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 13
  • Patel, Amit Vijaykumar
    British company director born in June 1978

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Patel, Amit Vijaykumar
    British director born in June 1978

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 18
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 19
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 20 IIF 21
    • icon of address 33, Sackville Street, London, W1S 3EB, England

      IIF 22 IIF 23
  • Patel, Amit Vijaykumar
    British managing director born in June 1978

    Resident in United Kingdom

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

      IIF 24
  • Patel, Amit Vijaykumar
    British none born in June 1978

    Resident in United Kingdom

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

      IIF 25
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 26 IIF 27
  • Amit Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonewold, Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3QZ, United Kingdom

      IIF 28
  • Amit Vijaykumar Patel
    British born in June 1978

    Registered addresses and corresponding companies
  • Patel, Amit
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 35
  • Patel, Amit
    British managing director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonewold, Barnet Lane, Elstree, Borehamwood, WD6 3QZ, United Kingdom

      IIF 36
  • Mr Amit Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oakland Avenue, Leicester, LE4 7SG, England

      IIF 37
    • icon of address 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 38
  • Patel, Amit, Dr
    British born in June 1978

    Resident in United Kingdom

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

      IIF 39
  • Patel, Amit Vijaykumar
    British born in June 1978

    Resident in Epping

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

      IIF 40
  • Patel, Amit Vijaykumar
    British director born in June 1978

    Resident in Epping

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

      IIF 41 IIF 42
    • icon of address Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 43 IIF 44
  • Patel, Amit Vijaykumar
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ackworth, Maltings Drive, Epping, Essex, CM16 6SH, United Kingdom

      IIF 45
  • Patel, Amit
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oakland Avenue, Leicester, LE4 7SG, England

      IIF 46
    • icon of address 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 32
  • 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 45 - Director → ME
  • 2
    icon of address 19 Oakland Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Officer
    Responsible for director
    icon of calendar 2022-11-10 ~ now
    IIF 24 - Managing Officer → ME
  • 4
    icon of address Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 27 - Director → ME
  • 5
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 83 Pinner Road, Northwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 26 Boulevard Royal, Luxembourg City, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-09-18 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 10
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    PHARMANOVIA UK LIMITED - 2025-03-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-07-13 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 12
    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 41 - Director → ME
  • 13
    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 42 - Director → ME
  • 14
    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 18 - Director → ME
  • 15
    icon of address 1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-08-27 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
  • 16
    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 13 - Director → ME
  • 17
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,925,321 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 20
    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 40 - Director → ME
  • 21
    icon of address 1st Floor, Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-07-29 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    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 2019-08-07 ~ now
    IIF 9 - Director → ME
  • 23
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    ANTIGUA BIDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 10 - Director → ME
  • 26
    ANTIGUA HOLDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 8 - Director → ME
  • 27
    ANTIGUA MIDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 11 - Director → ME
  • 28
    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 6 - Director → ME
  • 29
    icon of address Stonewold Barnet Lane, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    571,800 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-03-08 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
  • 31
    icon of address 1st Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-08-23 ~ now
    IIF 32 - Ownership of voting rights - More than 25%OE
    IIF 32 - Ownership of shares - More than 25%OE
  • 32
    BAY UNITY ADMINISTRATION LIMITED - 2016-09-15
    WAYMADE CAPITAL LIMITED - 2018-10-15
    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 43 - Director → ME
Ceased 11
  • 1
    icon of address 9 Engel Park, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2019-08-07
    IIF 14 - Director → ME
  • 3
    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 15 - Director → ME
  • 4
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    PHARMANOVIA UK LIMITED - 2025-03-05
    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 36 - Director → ME
  • 5
    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 17 - Director → ME
  • 6
    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 23 - Director → ME
  • 7
    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 22 - Director → ME
  • 8
    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 25 - Director → ME
  • 9
    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 16 - Director → ME
  • 10
    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 19 - Director → ME
  • 11
    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 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.