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, Vijaykumar Chhotabhai Kalidas

    Related profiles found in government register
  • Patel, Vijaykumar Chhotabhai Kalidas
    British born in November 1949

    Resident in England

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

      IIF 1
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 2
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 3
  • Patel, Vijaykumar Chhotabhai Kalidas
    British director born in November 1949

    Resident in England

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

      IIF 4
  • Patel, Vijaykumar Chhotabhai Kalidas
    born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, England

      IIF 5
  • Patel, Vijay Kumar Chhotabhai
    British born in November 1949

    Resident in England

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

      IIF 6
  • Patel, Vijaykumar Chhotabhai Kalidas
    British none born in November 1949

    Resident in United Kingdom

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

      IIF 7
  • Mr Vijaykumar Chhotabhai Kalidas Patel
    British born in November 1949

    Resident in England

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

      IIF 8
    • icon of address Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 9
    • icon of address Monarch House, Miles Gray Road, Basildon, SS14 3RW, United Kingdom

      IIF 10
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR

      IIF 11 IIF 12
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 13
    • icon of address St. Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, England

      IIF 14
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 15
    • icon of address Lynton House, Tavistock Square, London, WC1H 9LT, England

      IIF 16
  • Mr Vijaykumar Chhotabhai Kalidas Patel
    British born in November 1949

    Registered addresses and corresponding companies
  • Vijaykumar Chhotabhai Kalidas Patel
    British born in November 1949

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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
    • icon of address 320, Benfleet Road, Benfleet, Essex, SS7 1PW

      IIF 44 IIF 45
    • icon of address St Leonards Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Patel, Vijay Kumar 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 49
  • Patel, Vijay Kumar Chhotabhai
    British director born in November 1949

    Resident in United Kingdom

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

      IIF 50
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 51 IIF 52
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 53 IIF 54
    • icon of address Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 55 IIF 56
    • icon of address St. Leonards, Blackmore Road, Fryerning, Ingatestone, CM4 0PB, United Kingdom

      IIF 57
    • icon of address St Leonards Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 58
  • Patel, Vijay Kumar Chhotabhai
    British none 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 59
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 60
    • icon of address St Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB, United Kingdom

      IIF 61 IIF 62
  • Patel, Vijaykumar Chhotabhai
    British company director 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 63
  • 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
    • icon of address St Leonards, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PB

      IIF 75
  • Vijaykumar Patel
    British born in November 1949

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

      IIF 76
child relation
Offspring entities and appointments
Active 42
  • 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 62 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address 26 Boulevard Royal, Luxembourg City, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-09-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25%OE
  • 5
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    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 52 - Director → ME
  • 7
    icon of address Fort Anne, Fort Anne, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-01-31 ~ now
    IIF 76 - Ownership of shares - More than 25%OE
    IIF 76 - Ownership of voting rights - More than 25%OE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
  • 8
    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 17 - Ownership of voting rights - More than 25%OE
  • 9
    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 54 - Director → ME
  • 10
    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 53 - Director → ME
  • 11
    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 4 - Director → ME
  • 12
    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 18 - Ownership of voting rights - More than 25%OE
  • 13
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    icon of address 6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 27 - LLP Designated Member → ME
  • 18
    icon of address 28 Esplanade, St. Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-08-26 ~ now
    IIF 22 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% as a member of a firmOE
  • 19
    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 1 - Director → ME
  • 20
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 3 - Director → ME
  • 21
    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 5 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 14 - Right to surplus assets - More than 50% but less than 75%OE
  • 22
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    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 39 - Director → ME
  • 24
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WAYMADE UK PLC - 2018-11-05
    WAYMADE PLC - 2012-10-12
    SOVEREIGN HOUSE PROPERTIES 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 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    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 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 27
    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 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 28
    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 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Ownership of shares - More than 25%OE
  • 29
    icon of address First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-05 ~ now
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Ownership of shares - More than 25%OE
  • 30
    icon of address 12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 48 - Director → ME
  • 31
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    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 19 - Ownership of voting rights - More than 25%OE
  • 33
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 32 - LLP Member → ME
  • 35
    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 55 - Director → ME
  • 36
    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 2 - Director → ME
  • 37
    icon of address Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 7 - Director → ME
  • 38
    icon of address 1st Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-08-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares - More than 25%OE
  • 39
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    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 2010-07-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - 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
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 18
  • 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 ~ 2017-10-30
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 58 - Director → ME
  • 3
    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 46 - Director → ME
  • 4
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    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 63 - Director → ME
  • 6
    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 57 - Director → ME
  • 7
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-30
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 28 - LLP Member → ME
  • 9
    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 31 - LLP Member → ME
  • 10
    MATRIX ENERGY G3 LLP - 2007-09-15
    IP MAESTRALE ENERGY G3 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 2004-11-05 ~ 2006-12-06
    IIF 30 - LLP Member → ME
  • 11
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    MATRIX ENERGY G4 LLP - 2007-09-18
    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 29 - LLP Member → ME
  • 12
    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 59 - Director → ME
  • 13
    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
    Person with significant control
    icon of calendar 2018-12-12 ~ 2023-02-16
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 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
    icon of calendar 2021-10-11 ~ 2023-02-16
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    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 60 - Director → ME
  • 16
    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 ~ 2007-01-29
    IIF 45 - Director → ME
  • 17
    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 44 - Director → ME
  • 18
    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 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.