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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Amit Vijaykumar

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 23
  • Patel, Amit, Dr
    British born in June 1978

    Resident in United Kingdom

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

      IIF 24
  • Patel, Amit
    British born in June 1978

    Resident in United Kingdom

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

      IIF 25
  • Patel, Amit
    British managing director born in June 1978

    Resident in United Kingdom

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

      IIF 26
  • Patel, Amit Vijaykumar
    British born in June 1978

    Resident in Epping

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

      IIF 27
  • Patel, Amit Vijaykumar
    British director born in June 1978

    Resident in Epping

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

      IIF 28 IIF 29
    • Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 30 IIF 31
  • Patel, Amit Vijaykumar
    British none born in June 1978

    Resident in England

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

      IIF 32
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Resident in United Kingdom

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

      IIF 33
  • Dr Amit Patel
    British born in June 1978

    Resident in United Kingdom

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

      IIF 34
    • Ackworth, Maltings Drive, Palmers Hill, Epping, Essex, CM16 6SH, United Kingdom

      IIF 35
  • Amit Patel
    British born in June 1978

    Resident in United Kingdom

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

      IIF 36
  • Patel, Amit
    British director born in June 1978

    Resident in England

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

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

      IIF 38
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Resident in Epping

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

      IIF 39
  • Mr Amit Patel
    British born in June 1978

    Resident in England

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

      IIF 40
    • 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 41
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 38
  • 1
    9 ENGEL PARK LIMITED
    09774463
    9 Engel Park, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-11
    IIF 39 - 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 32 - Director → ME
  • 3
    AMAZING VISION LIMITED
    12581378
    19 Oakland Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    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
  • 4
    AMDIPROP LTD
    OE003668
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Officer
    Responsible for director
    2022-11-10 ~ now
    IIF 23 - Managing Officer → ME
  • 5
    ATNAHS PHARMA NETHERLANDS B.V.
    FC035799
    Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
    Active Corporate (2 parents)
    Officer
    2018-12-12 ~ now
    IIF 15 - Director → ME
  • 6
    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
    2019-08-07 ~ 2026-03-19
    IIF 10 - Director → ME
    2013-11-25 ~ 2019-08-07
    IIF 5 - Director → ME
  • 7
    ATNAHS PHARMA US LIMITED
    09970108 08789556
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-08-07 ~ 2026-03-19
    IIF 18 - Director → ME
    2016-01-26 ~ 2019-08-07
    IIF 6 - Director → ME
  • 8
    ATV(UK) LIMITED
    11860446
    83 Pinner Road, Northwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BAY UNITY CAPITAL LIMITED
    09738561
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 31 - Director → ME
  • 10
    BIRMINGHAM HOUSE CROSSWAY BUSINESS CENTRE S.A.R.L.
    OE003660
    16 Rue Erasme, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    2018-09-18 ~ now
    IIF 43 - Ownership of shares - More than 25% OE
  • 11
    BONE GUARDIAN LIMITED
    - now 10808908
    PHARMANOVIA UK LIMITED
    - 2025-03-05 10808908
    ATNAHS PHARMA BB LIMITED
    - 2021-04-19 10808908
    55 Baker Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-08-07 ~ 2025-12-17
    IIF 25 - Director → ME
    2017-06-08 ~ 2019-08-07
    IIF 26 - Director → ME
  • 12
    DRANN INVESTMENTS LIMITED
    OE003657
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2017-07-13 ~ now
    IIF 42 - Ownership of shares - More than 25% OE
  • 13
    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 28 - Director → ME
  • 14
    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 4 - Director → ME
  • 15
    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 29 - Director → ME
  • 16
    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)
    Officer
    2016-03-24 ~ dissolved
    IIF 8 - Director → ME
  • 17
    DURANN HOLDINGS LIMITED
    OE003580
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2014-08-27 ~ now
    IIF 46 - Ownership of shares - More than 25% OE
  • 18
    EVM FINANCE LIMITED
    13874845
    12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-26 ~ now
    IIF 20 - Director → ME
  • 19
    GALAXY 51 HOLDING LIMITED
    13274937
    33 Sackville Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-18 ~ 2025-09-01
    IIF 22 - Director → ME
  • 20
    GALAXY 51 LIMITED
    13278151 16946858... (more)
    33 Sackville Street, London, England
    Active Corporate (8 parents)
    Officer
    2021-03-19 ~ 2025-09-01
    IIF 21 - Director → ME
  • 21
    GREEN SHED INVESTMENTS LIMITED
    13179181
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HARBOURCROSS LIMITED
    12334450
    6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 19 - Director → ME
  • 23
    HUNTLEY PHARMACEUTICALS LIMITED
    05081628
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 16 - Director → ME
    2013-11-28 ~ 2019-08-07
    IIF 7 - Director → ME
  • 24
    JEDKISS LIMITED
    08464936
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-03-27 ~ now
    IIF 27 - Director → ME
  • 25
    JV TOWER LIMITED
    11715190 14819407
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2018-12-06 ~ 2023-02-16
    IIF 1 - Director → ME
  • 26
    JV TOWER TWO LIMITED
    13670932
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (10 parents)
    Officer
    2021-10-11 ~ 2023-02-16
    IIF 9 - Director → ME
  • 27
    LAKESIDE LEICESTER HOLDINGS LTD
    OE001005
    1st Floor, Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2021-07-29 ~ now
    IIF 47 - Ownership of shares - More than 25% OE
    IIF 47 - Ownership of voting rights - More than 25% OE
    IIF 47 - Right to appoint or remove directors OE
  • 28
    MARLBOROUGH PHARMACEUTICALS LIMITED
    - now 05339752
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2019-08-07 ~ 2026-03-19
    IIF 13 - Director → ME
    2013-11-28 ~ 2019-08-07
    IIF 11 - Director → ME
  • 29
    MUSWELL ROAD MANAGEMENT LIMITED
    14628785
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 33 - Right to appoint or remove directors OE
  • 30
    P3P POWER LIMITED
    08517995
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PHARMANOVIA BIDCO LIMITED
    - now 12063784 12080895
    ANTIGUA BIDCO LIMITED
    - 2021-04-15 12063784 12080895
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-08-07 ~ 2026-03-19
    IIF 14 - Director → ME
  • 32
    PHARMANOVIA HOLDCO LIMITED
    - now 12080399
    ANTIGUA HOLDCO LIMITED
    - 2021-04-15 12080399
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-08-07 ~ 2026-03-19
    IIF 12 - Director → ME
  • 33
    PHARMANOVIA MIDCO LIMITED
    - now 12080895 12063784
    ANTIGUA MIDCO LIMITED
    - 2021-04-15 12080895 12063784
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-08-07 ~ 2026-03-19
    IIF 17 - Director → ME
  • 34
    RADINN UK LIMITED
    08819819
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-12-18 ~ now
    IIF 3 - Director → ME
  • 35
    SOPHAN LIMITED
    10757467
    Stonewold Barnet Lane, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-05-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    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 44 - Ownership of shares - More than 25% OE
  • 37
    VINCENT (GLASGOW) LIMITED
    OE003742
    1st Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-08-23 ~ now
    IIF 45 - Ownership of shares - More than 25% OE
    IIF 45 - Ownership of voting rights - More than 25% OE
  • 38
    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)
    Officer
    2015-08-20 ~ dissolved
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.