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

Amit Vijaykumar Patel

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

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

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

    Resident in Epping

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

      IIF 2
  • Amit Vijaykumar Vijay Kumar Patel
    British born in June 1978

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

      IIF 3 IIF 4 IIF 5
    • 1st Floor, Liberation House, Castle Street, St. Helier, JE1 1GL, Jersey

      IIF 7
  • Mr Amit Vijay Kumar 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 8
  • 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 9
  • 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 10 IIF 11
    • Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 12 IIF 13
  • Mr Amit Patel
    British born in June 1978

    Resident in England

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

      IIF 14
    • 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • Patel, Amit
    British director born in June 1978

    Resident in England

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

      IIF 18
    • 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 19
  • 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 20
    • Ackworth, Maltings Drive, Palmers Hill, Epping, Essex, CM16 6SH, United Kingdom

      IIF 21
  • Patel, Amit Vijaykumar
    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 22
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 23
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Patel, Amit Vijaykumar Vijay Kumar
    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 30 IIF 31 IIF 32
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 36
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 37
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 41
    • 33, Sackville Street, London, W1S 3EB, England

      IIF 42 IIF 43
  • Patel, Amit Vijaykumar Vijay Kumar
    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 44
  • 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 45
  • 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 46
  • 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 47
child relation
Offspring entities and appointments
Active 31
  • 1
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 2
    19 Oakland Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Officer
    Responsible for director
    2022-11-10 ~ now
    IIF 44 - Managing Officer → ME
  • 4
    Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
    Active Corporate (2 parents)
    Officer
    2018-12-12 ~ now
    IIF 27 - Director → ME
  • 5
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2019-08-07 ~ now
    IIF 23 - Director → ME
  • 6
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-07 ~ now
    IIF 29 - Director → ME
  • 7
    83 Pinner Road, Northwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 13 - Director → ME
  • 9
    26 Boulevard Royal, Luxembourg City, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    2018-09-18 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
  • 10
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2017-07-13 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
  • 11
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 12
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 13
    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 36 - Director → ME
  • 14
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2014-08-27 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
  • 15
    12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -115,058 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 41 - Director → ME
  • 16
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,925,321 GBP2024-03-31
    Officer
    2021-02-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 40 - Director → ME
  • 18
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 39 - Director → ME
  • 19
    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
  • 20
    1st Floor, Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2021-07-29 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-08-07 ~ now
    IIF 25 - Director → ME
  • 22
    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 31 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,411,574 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ANTIGUA BIDCO LIMITED - 2021-04-15
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-08-07 ~ now
    IIF 26 - Director → ME
  • 25
    ANTIGUA HOLDCO LIMITED - 2021-04-15
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-08-07 ~ now
    IIF 24 - Director → ME
  • 26
    ANTIGUA MIDCO LIMITED - 2021-04-15
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-08-07 ~ now
    IIF 28 - Director → ME
  • 27
    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 22 - Director → ME
  • 28
    Stonewold Barnet Lane, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    571,800 GBP2024-03-31
    Person with significant control
    2017-05-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2019-03-08 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
  • 30
    1st Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-08-23 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Ownership of voting rights - More than 25%OE
  • 31
    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 12 - Director → ME
Ceased 11
  • 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 ~ 2017-11-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2013-11-25 ~ 2019-08-07
    IIF 33 - Director → ME
  • 3
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-01-26 ~ 2019-08-07
    IIF 34 - Director → ME
  • 4
    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 46 - Director → ME
    2019-08-07 ~ 2025-12-17
    IIF 45 - Director → ME
  • 5
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-08-07 ~ 2025-09-30
    IIF 32 - Director → ME
  • 6
    6 Duke Street, St James's, London St James's, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-18 ~ 2025-09-01
    IIF 43 - Director → ME
  • 7
    6 Duke Street, St James's, London St James's, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,205,879 GBP2024-03-31
    Officer
    2021-03-19 ~ 2025-09-01
    IIF 42 - Director → ME
  • 8
    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 35 - Director → ME
  • 9
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    449,984 GBP2023-12-31
    Officer
    2018-12-06 ~ 2023-02-16
    IIF 30 - Director → ME
  • 10
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,500 GBP2023-12-31
    Officer
    2021-10-11 ~ 2023-02-16
    IIF 37 - Director → ME
  • 11
    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 38 - 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.