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 60
  • 1
    9 ENGEL PARK LIMITED
    09774463
    9 Engel Park, London, United Kingdom
    Active Corporate (10 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
    ALPHASHOW LIMITED
    05069541
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 30 - Director → ME
  • 3
    AMDIPHARM MARKETING LIMITED
    - now 06062056
    DEETA LIMITED
    - 2007-02-08 06062056
    Capital House, 85 King William Street, London
    Dissolved Corporate (13 parents)
    Officer
    2007-01-23 ~ 2012-10-31
    IIF 26 - Director → ME
  • 4
    AMDIPHARM UK LIMITED - now
    AMDIPHARM LIMITED - 2013-05-16
    AMDIPHARM PLC
    - 2013-03-01 04606340 FC037871
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2003-01-20 ~ 2012-10-31
    IIF 14 - Director → ME
  • 5
    ATNAHS PHARMA UK LIMITED
    - now 08789556 09970108
    ATNAHS UK HOLDINGS LIMITED
    - 2014-04-23 08789556
    Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (16 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
  • 6
    ATNAHS PHARMA US LIMITED
    09970108 08789556
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2016-01-26 ~ 2019-08-07
    IIF 31 - Director → ME
  • 7
    B & V CORPORATE LIMITED
    08785548
    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 more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 8
    BAY UNITY CAPITAL LIMITED
    09738561
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 9
    BIRMINGHAM HOUSE CROSSWAY BUSINESS CENTRE S.A.R.L.
    OE003660
    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
  • 10
    BONE GUARDIAN LIMITED - now
    PHARMANOVIA UK LIMITED - 2025-03-05
    ATNAHS PHARMA BB LIMITED
    - 2021-04-19 10808908
    55 Baker Street, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-06-08 ~ 2019-08-07
    IIF 25 - Director → ME
  • 11
    BUSINESS VEHICLE SERVICES HOLDINGS LIMITED
    09062601
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (6 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 directors OE
  • 12
    BUSINESS VEHICLE SERVICES LIMITED
    - now 04915663
    BUSINESS VEHICLES SERVICES LIMITED - 2003-10-10
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    211,888 GBP2022-12-31
    Officer
    2014-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 13
    CARVIEW CORPORATION LIMITED
    OE001042
    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 directors OE
    IIF 57 - Ownership of shares - More than 25% OE
    IIF 57 - Has significant influence or control OE
  • 14
    DRANN INVESTMENTS LIMITED
    OE003657
    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
  • 15
    DRIVEN A TO B LIMITED
    05189137
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 22 - Director → ME
  • 16
    DRIVEN WORLDWIDE LIMITED
    03931675
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (16 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
  • 17
    DRIVEN WORLDWIDE.COM LIMITED
    04026037
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 18
    DURANN BRISTOL (UK) LIMITED
    - now 09353481
    GOODMAN OFFICE DEVELOPMENTS 1 (UK) LIMITED
    - 2016-04-24 09353481
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    4,258,224 GBP2018-12-31
    Officer
    2016-03-24 ~ dissolved
    IIF 55 - Director → ME
  • 19
    DURANN HOLDINGS LIMITED
    OE003580
    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
  • 20
    EARNEST CAPITAL UK LIMITED
    15886024
    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
  • 21
    ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (67 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 33 - LLP Member → ME
  • 22
    ERG WIND MEG 2 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY G2 LLP - 2013-02-27
    MATRIX ENERGY G2 LLP
    - 2007-09-15 OC308605 OC309568, OC309567, OC307481
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2004-07-30 ~ 2006-12-06
    IIF 36 - LLP Member → ME
  • 23
    ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY G3 LLP - 2013-02-27
    MATRIX ENERGY G3 LLP
    - 2007-09-15 OC309567 OC309568, OC308605, OC307481
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    2004-11-05 ~ 2006-12-06
    IIF 35 - LLP Member → ME
  • 24
    ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    MATRIX ENERGY G4 LLP
    - 2007-09-18 OC309568 OC309567, OC308605, OC307481
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2004-12-01 ~ 2006-12-06
    IIF 34 - LLP Member → ME
  • 25
    EVM FINANCE LIMITED
    13874845
    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 more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 26
    HARBOURCROSS LIMITED
    12334450
    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 directors OE
  • 27
    HUNTLEY PHARMACEUTICALS LIMITED
    05081628
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2013-11-28 ~ 2019-08-07
    IIF 27 - Director → ME
  • 28
    JEDKISS LIMITED
    08464936
    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
  • 29
    JV TOWER LIMITED
    11715190 14819407
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (8 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
  • 30
    JV TOWER TWO LIMITED
    13670932
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (10 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
  • 31
    LONDON HEIGHTS PROPERTY LLP
    - now OC383883
    BC, VC PATEL LLP
    - 2017-04-26 OC383883
    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
  • 32
    LONGCAP 2 (CARDIFF) LTD
    OE024810
    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 firm OE
    IIF 71 - Ownership of voting rights - More than 25% as a member of a firm OE
  • 33
    MARLBOROUGH PHARMACEUTICALS LIMITED
    - now 05339752
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2013-11-28 ~ 2019-08-07
    IIF 28 - Director → ME
  • 34
    MUSWELL ROAD MANAGEMENT LIMITED
    14628785
    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
  • 35
    NAMECO (NO.368) LIMITED
    03846537 06668743, 07388486, 08924261... (more)
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (16 parents)
    Officer
    2020-02-14 ~ now
    IIF 54 - Director → ME
  • 36
    PEAK POWER PROJECTS LLP
    OC413017
    Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
    Dissolved Corporate (20 parents, 2 offsprings)
    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
  • 37
    RADINN UK LIMITED
    08819819
    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
  • 38
    SOVEREIGN (SOUTHEND) LIMITED
    - now 04421999
    SPEED 9160 LIMITED
    - 2002-05-16 04421999 03764793, 02766608, 04628585... (more)
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -623,323 GBP2024-03-31
    Officer
    2002-05-14 ~ now
    IIF 8 - Director → ME
  • 39
    SOVEREIGN ALLIANCE LIMITED
    - now 03301693
    SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED
    - 1998-02-27 03301693
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (8 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
  • 40
    SOVEREIGN HOUSE PROPERTIES LIMITED
    - now 03677276
    SOVEREIGN HOUSE PROPERTIES PLC
    - 2018-11-05 03677276
    WAYMADE UK PLC
    - 2018-11-05 03677276
    WAYMADE PLC
    - 2012-10-12 03677276 01856320
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (9 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 more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 41
    SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED
    04940915
    C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-10-22 ~ 2007-01-29
    IIF 13 - Director → ME
  • 42
    SOVEREIGN PROPERTY HOLDINGS (HIGH WYCOMBE) LIMITED
    OE003698
    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
  • 43
    SOVEREIGN PROPERTY HOLDINGS (PECKHAM) LIMITED
    OE003701
    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
  • 44
    SOVEREIGN PROPERTY HOLDINGS LIMITED
    OE003705
    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
  • 45
    SOVEREIGN PROPERTY INVESTMENTS LIMITED
    OE003707
    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
  • 46
    SOVEREIGN VIEWS MANAGEMENT COMPANY LIMITED
    04814657
    Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (16 parents)
    Officer
    2003-10-16 ~ 2007-07-20
    IIF 12 - Director → ME
  • 47
    TAWBURN MANAGEMENT (UK) LIMITED
    05440750
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 48
    THE SHANTA FOUNDATION
    05225251
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 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
  • 49
    VALAD EUROPEAN DIVERSIFIED FUND (JERSEY) 7 LIMITED
    OE003758
    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
  • 50
    VIJASMIT LIMITED
    01196183
    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
  • 51
    WATERLOO STREET BPRA PROPERTY FUND LLP
    OC343712
    10 Lower Thames Street, London, England
    Active Corporate (107 parents)
    Officer
    2009-04-03 ~ now
    IIF 37 - LLP Member → ME
  • 52
    WAYCAP LIMITED
    - now 09742653
    WAYMADE CAPITAL LIMITED
    - 2018-10-15 09742653 OE029403
    BAY UNITY ADMINISTRATION LIMITED
    - 2016-09-15 09742653
    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
  • 53
    WAYCAP MANAGEMENT SERVICES LIMITED
    11914785
    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
  • 54
    WAYMADE B.V.
    FC036042
    Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    2019-03-09 ~ now
    IIF 38 - Director → ME
  • 55
    WAYMADE CAPITAL LIMITED
    OE029403 09742653
    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 directors OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Ownership of shares - More than 25% OE
  • 56
    WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. (NO. 2) LIMITED
    06922202 04250380
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (8 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
  • 57
    WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED
    04250380 06922202
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 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
  • 58
    WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED
    07103725
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (8 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 more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 59
    WAYMADE PLC
    - now 01856320 03677276
    WAYMADE LIMITED
    - 2013-01-02 01856320 03677276
    WAYMADE PLC
    - 2012-10-29 01856320 03677276
    WAYMADE HEALTHCARE PLC
    - 2012-10-12 01856320
    WAYMADE PLC
    - 1995-12-29 01856320 03677276
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 60
    WIHL FINANCE PLC
    07680331
    Capital House, 85 King William Street, London
    Dissolved Corporate (9 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.