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

Patel, Vijay Kumar Chhotabhai

    Related profiles found in government register
  • Patel, Vijay Kumar Chhotabhai
    British 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
    • 320, Benfleet Road, Benfleet, Essex, SS7 1PW

      IIF 12 IIF 13
    • St Leonards Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Patel, Vijay Kumar 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 17
  • 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 18
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 19 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
    • St Leonards Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 26
  • 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 27
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 28
    • St Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 29 IIF 30
  • 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 31
  • Patel, Vijay Kumar Chhotabhai
    born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Vijaykumar Chhotabhai Kalidas
    British 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 38
  • Patel, Vijay Kumar Chhotabhai
    British born in November 1949

    Resident in England

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

      IIF 39
  • Mr Vijay Kumar Chhotabhai Patel
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 51
  • Patel, Vijay Kumar Chhotabhai Kalidas
    British born in November 1949

    Resident in England

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

      IIF 52
  • Patel, Vijaykumar Chhotabhai Kalidas
    British born in November 1949

    Resident in England

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

      IIF 53
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 54
  • 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 55
  • 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 56
  • Vijaykumar Patel
    British born in November 1949

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

      IIF 57
  • 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 58
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 59
    • Monarch House, Miles Gray Road, Basildon, SS14 3RW, United Kingdom

      IIF 60
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR

      IIF 61 IIF 62
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 63
    • St. Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, England

      IIF 64
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 65
    • Lynton House, Tavistock Square, London, WC1H 9LT, England

      IIF 66
  • Mr Vijaykumar Chhotabhai Kalidas Patel
    British born in November 1949

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

      IIF 67 IIF 68 IIF 69
    • Saint Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 71
  • Vijaykumar Chhotabhai Kalidas Patel
    British born in November 1949

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 30 - Director → ME
  • 2
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 3
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 4
    26 Boulevard Royal, Luxembourg City, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    2018-09-18 ~ now
    IIF 76 - 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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - 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 20 - Director → ME
  • 7
    Fort Anne, Fort Anne, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2020-01-31 ~ now
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares - More than 25%OE
    IIF 57 - Has significant influence or controlOE
  • 8
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2017-07-13 ~ now
    IIF 67 - 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 22 - Director → ME
  • 10
    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
  • 11
    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 55 - Director → ME
  • 12
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2014-08-27 ~ now
    IIF 68 - Ownership of voting rights - More than 25%OE
  • 13
    Monarch House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -115,058 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 32 - LLP Designated Member → ME
  • 18
    28 Esplanade, St. Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    2015-08-26 ~ now
    IIF 71 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 25% as a member of a firmOE
  • 19
    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 52 - Director → ME
  • 20
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-14 ~ now
    IIF 54 - Director → ME
  • 21
    Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2016-07-29 ~ dissolved
    IIF 56 - LLP Member → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 64 - Right to surplus assets - More than 50% but less than 75%OE
  • 22
    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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    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 8 - Director → ME
  • 24
    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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    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 6 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 26
    First Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-02-09 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Ownership of voting rights - More than 25%OE
  • 27
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-02-07 ~ now
    IIF 72 - Ownership of voting rights - More than 25%OE
    IIF 72 - Ownership of shares - More than 25%OE
  • 28
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-04-05 ~ now
    IIF 75 - Ownership of shares - More than 25%OE
    IIF 75 - Ownership of voting rights - More than 25%OE
  • 29
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-05 ~ now
    IIF 74 - Ownership of shares - More than 25%OE
    IIF 74 - Ownership of voting rights - More than 25%OE
  • 30
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 31
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-09-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2019-03-08 ~ now
    IIF 69 - Ownership of voting rights - More than 25%OE
  • 33
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Officer
    2009-04-03 ~ now
    IIF 37 - LLP Member → ME
  • 35
    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
  • 36
    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 53 - Director → ME
  • 37
    Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    2019-03-09 ~ now
    IIF 38 - Director → ME
  • 38
    1st Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-08-28 ~ now
    IIF 70 - Ownership of voting rights - More than 25%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Ownership of shares - More than 25%OE
  • 39
    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 3 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    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 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2010-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 42
    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 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    9 Engel Park, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 51 - 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 26 - Director → ME
  • 3
    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 14 - Director → ME
  • 4
    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
    Person with significant control
    2016-04-06 ~ 2019-11-04
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-01-26 ~ 2019-08-07
    IIF 31 - Director → ME
  • 6
    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
  • 7
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-08-07 ~ 2025-09-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-30
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    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 33 - LLP Member → ME
  • 9
    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 36 - LLP Member → ME
  • 10
    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 35 - LLP Member → ME
  • 11
    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 34 - LLP Member → ME
  • 12
    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 27 - Director → ME
  • 13
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    449,984 GBP2023-12-31
    Person with significant control
    2018-12-12 ~ 2023-02-16
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,500 GBP2023-12-31
    Person with significant control
    2021-10-11 ~ 2023-02-16
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    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 28 - Director → ME
  • 16
    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 ~ 2007-01-29
    IIF 13 - Director → ME
  • 17
    Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (4 parents)
    Officer
    2003-10-16 ~ 2007-07-20
    IIF 12 - Director → ME
  • 18
    Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-23 ~ 2012-10-31
    IIF 29 - 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.