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, Bhikhu Chhotabhai

    Related profiles found in government register
  • Patel, Bhikhu Chhotabhai
    born in August 1947

    Resident in England

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

      IIF 1
    • 293, Benfleet Road, Benfleet, Essex, SS7 1PR, England

      IIF 2
    • 293 Benfleet Road, Benfleet, SS7 1PR

      IIF 3 IIF 4 IIF 5
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 7
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 8
  • Patel, Bhikhu Chhotabhai
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British co chairman born in August 1947

    Resident in England

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

      IIF 18
  • Patel, Bhikhu Chhotabhai
    British company director born in August 1947

    Resident in England

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

      IIF 19 IIF 20
  • Patel, Bhikhu Chhotabhai
    British director born in August 1947

    Resident in England

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

      IIF 21
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR

      IIF 22
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 23 IIF 24
    • Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 25 IIF 26
    • 293 Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 27
  • Patel, Bhikhu Chhotabhai
    British managing director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British none born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 293, Benfleet Road, Benfleet, Essex, SS7 1PR, United Kingdom

      IIF 34
  • Patel, Bhikhu Chhotabhai
    born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Gresham Street, London, EC2V 7QP, England

      IIF 35
  • Patel, Bhikhu Chhotabhai
    British

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British director

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British managing director

    Registered addresses and corresponding companies
  • Patel, Bhikhu Chhotabhai
    British shop manager

    Registered addresses and corresponding companies
    • 293 Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 48
  • Patel, Bhikhu Chhotabhai
    British born in August 1947

    Resident in United Kingdom

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

      IIF 49 IIF 50 IIF 51
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 52
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 53 IIF 54
  • Patel, Bhikhu Chhotabhai
    British director born in August 1947

    Resident in United Kingdom

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

      IIF 55
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 56
    • 293 Benfleet Road, Benfleet, SS7 1PR, United Kingdom

      IIF 57
    • 33, Sackville Street, London, W1S 3EB, England

      IIF 58 IIF 59
    • Lynton House, Tavistock Square, London, WC1H 9LT, England

      IIF 60
  • Patel, Bhikhu Chhotabhai
    British none 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 61
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 62
    • 293 Benfleet Road, Benfleet, Essex, SS7 1PR, United Kingdom

      IIF 63
  • Mr Bhikhu Chhotabhai Patel
    British born in August 1947

    Resident in England

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

      IIF 64
    • Monarch House, Miles Gray Road, Basildon, SS14 3RW, United Kingdom

      IIF 65
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR

      IIF 66
    • 293, Benfleet Road, Benfleet, Essex, SS7 1PR

      IIF 67
  • Bhikhu Chhotabhai Patel
    British born in August 1947

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

      IIF 68 IIF 69 IIF 70
  • Patel, Bhikhu 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 71
  • Bhikhu Chhotabhai Patel
    British born in August 1947

    Resident in Benfleet

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

      IIF 72
  • Patel, Bhikhu Chhotabhai Kalidas
    British born in August 1947

    Resident in United Kingdom

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

      IIF 73
  • Bhikhu Chhotabhai Kalidas Patel
    British born in August 1947

    Resident in United Kingdom

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

      IIF 74
child relation
Offspring entities and appointments 56
  • 1
    2 WEST ROAD MANAGEMENT LIMITED
    05361296
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2005-02-11 ~ 2016-08-05
    IIF 33 - Director → ME
    2005-02-11 ~ 2018-03-01
    IIF 46 - Secretary → ME
  • 2
    9 ENGEL PARK LIMITED
    09774463
    9 Engel Park, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-09-14 ~ 2017-09-20
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-11
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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 63 - Director → ME
  • 4
    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 27 - Director → ME
    2007-01-23 ~ 2012-10-31
    IIF 38 - Secretary → ME
  • 5
    AMDIPHARM UK LIMITED - now
    AMDIPHARM LIMITED - 2013-05-16
    AMDIPHARM PLC
    - 2013-03-01 04606340 FC037871... (more)
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2003-01-20 ~ 2012-10-31
    IIF 29 - Director → ME
    2003-01-20 ~ 2012-10-31
    IIF 47 - Secretary → 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
    2013-11-25 ~ 2019-08-07
    IIF 19 - Director → ME
  • 7
    ATNAHS PHARMA US LIMITED
    09970108 08789556
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (18 parents)
    Officer
    2016-01-26 ~ 2019-08-07
    IIF 71 - Director → ME
  • 8
    B & V CORPORATE LIMITED
    08785548
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-11-21 ~ now
    IIF 53 - Director → ME
  • 9
    BAY UNITY CAPITAL LIMITED
    09738561
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 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)
    Officer
    2017-06-08 ~ 2019-08-07
    IIF 57 - Director → ME
  • 11
    BUSINESS VEHICLE SERVICES HOLDINGS LIMITED
    09062601
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 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)
    Officer
    2014-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 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 24 - 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 21 - 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 23 - 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 22 - Director → ME
  • 17
    ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP
    - 2007-09-15 OC317737 OC311125... (more)
    6 St. Andrew Street, London, England
    Active Corporate (67 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 6 - LLP Member → ME
  • 18
    ERG WIND MEG 2 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY G2 LLP - 2013-02-27
    MATRIX ENERGY G2 LLP
    - 2007-09-15 OC308605 OC307481... (more)
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2004-07-30 ~ 2006-12-06
    IIF 4 - LLP Member → ME
  • 19
    ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY G3 LLP - 2013-02-27
    MATRIX ENERGY G3 LLP
    - 2007-09-15 OC309567 OC308605... (more)
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    2004-11-05 ~ 2006-12-06
    IIF 3 - LLP Member → ME
  • 20
    ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    MATRIX ENERGY G4 LLP
    - 2007-09-18 OC309568 OC307481... (more)
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2004-12-01 ~ 2006-12-06
    IIF 5 - LLP Member → ME
  • 21
    EVM FINANCE LIMITED
    13874845
    12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-26 ~ now
    IIF 52 - Director → ME
  • 22
    GALAXY 51 HOLDING LIMITED
    13274937
    33 Sackville Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-18 ~ 2025-09-01
    IIF 58 - Director → ME
  • 23
    GALAXY 51 LIMITED
    13278151 16946858... (more)
    33 Sackville Street, London, England
    Active Corporate (8 parents)
    Officer
    2021-03-19 ~ 2025-09-01
    IIF 59 - Director → ME
  • 24
    HARBOURCROSS LIMITED
    12334450
    6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 56 - Director → ME
  • 25
    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 61 - Director → ME
  • 26
    JEDKISS LIMITED
    08464936
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-03-27 ~ now
    IIF 10 - Director → ME
  • 27
    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 55 - Director → ME
    Person with significant control
    2018-12-06 ~ 2018-12-06
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Right to appoint or remove directors OE
  • 28
    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 60 - Director → ME
  • 29
    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)
    Officer
    2013-03-28 ~ now
    IIF 1 - LLP Designated Member → ME
  • 30
    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
    2013-11-28 ~ 2019-08-07
    IIF 62 - Director → ME
  • 31
    MUSWELL ROAD MANAGEMENT LIMITED
    14628785
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-01-31 ~ now
    IIF 49 - Director → ME
  • 32
    NAMECO (NO.368) LIMITED
    03846537 03846588... (more)
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (16 parents)
    Officer
    2020-02-14 ~ now
    IIF 54 - Director → ME
  • 33
    OUTWARD VC FUND LLP
    - now OC415059
    INVC LLP - 2019-07-01
    FP INVESTMENTS III LLP - 2018-10-03
    30 Gresham Street, London, England
    Active Corporate (68 parents)
    Officer
    2019-07-25 ~ now
    IIF 35 - LLP Member → ME
  • 34
    PEAK POWER PROJECTS LLP
    OC413017
    Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2016-07-29 ~ dissolved
    IIF 2 - LLP Member → ME
  • 35
    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 12 - Director → ME
  • 36
    SHERLAND PROPERTY LLP
    OC380640
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    2014-04-04 ~ 2023-02-23
    IIF 8 - LLP Member → ME
  • 37
    SOVEREIGN (SOUTHEND) LIMITED
    - now 04421999
    SPEED 9160 LIMITED
    - 2002-05-16 04421999 02568898... (more)
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2002-05-14 ~ now
    IIF 14 - Director → ME
    2002-05-14 ~ 2016-06-08
    IIF 43 - Secretary → ME
  • 38
    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)
    Officer
    1997-01-14 ~ now
    IIF 9 - Director → ME
    2001-01-12 ~ 2016-06-08
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SOVEREIGN HOUSE PROPERTIES LIMITED
    - now 03677276
    SOVEREIGN HOUSE PROPERTIES PLC - 2018-11-05
    WAYMADE UK PLC
    - 2018-11-05 03677276
    WAYMADE PLC
    - 2012-10-12 03677276 01856320... (more)
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    1998-12-02 ~ now
    IIF 15 - Director → ME
    1998-12-02 ~ 2016-06-08
    IIF 41 - Secretary → ME
  • 40
    SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED
    04940915
    C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    2003-10-22 ~ 2006-12-20
    IIF 31 - Director → ME
    2003-10-22 ~ 2007-01-29
    IIF 45 - Secretary → ME
  • 41
    SOVEREIGN PROPERTY HOLDINGS (HIGH WYCOMBE) LIMITED
    OE003698 OE003701... (more)
    First Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-02-09 ~ now
    IIF 69 - Ownership of shares - More than 25% OE
    IIF 69 - Ownership of voting rights - More than 25% OE
  • 42
    SOVEREIGN PROPERTY HOLDINGS (PECKHAM) LIMITED
    OE003701 OE003705... (more)
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-02-07 ~ now
    IIF 68 - Ownership of shares - More than 25% OE
    IIF 68 - Ownership of voting rights - More than 25% OE
  • 43
    SOVEREIGN PROPERTY HOLDINGS LIMITED
    OE003705 OE003701... (more)
    First Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-04-05 ~ now
    IIF 70 - Ownership of voting rights - More than 25% OE
    IIF 70 - Ownership of shares - More than 25% OE
  • 44
    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 32 - Director → ME
    2003-10-16 ~ 2007-01-05
    IIF 44 - Secretary → ME
  • 45
    TAWBURN MANAGEMENT (UK) LIMITED
    05440750
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 46
    THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS
    - now 01801727
    ASSOCIATION OF PHARMACEUTICAL IMPORTERS(THE) - 1999-11-01
    MAIN SHIELD LIMITED - 1984-06-22
    15a Station Road, Epping, Essex
    Active Corporate (38 parents)
    Officer
    2001-11-21 ~ 2004-01-12
    IIF 30 - Director → ME
  • 47
    THE SHANTA FOUNDATION
    05225251
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-09-08 ~ now
    IIF 11 - Director → ME
    2004-09-08 ~ 2016-06-08
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    WATERLOO STREET BPRA PROPERTY FUND LLP
    OC343712
    10 Lower Thames Street, London, England
    Active Corporate (107 parents)
    Officer
    2009-04-03 ~ now
    IIF 7 - LLP Member → ME
  • 49
    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 26 - Director → ME
  • 50
    WAYCAP MANAGEMENT SERVICES LIMITED
    11914785
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-03-29 ~ now
    IIF 51 - Director → ME
  • 51
    WAYMADE B.V.
    FC036042
    Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    2019-03-09 ~ now
    IIF 73 - Director → ME
  • 52
    WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. (NO. 2) LIMITED
    06922202 04250380
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2009-06-02 ~ now
    IIF 13 - Director → ME
    2009-06-02 ~ 2009-12-14
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED
    04250380 06922202
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-07-11 ~ now
    IIF 16 - Director → ME
    2001-07-11 ~ 2016-06-08
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED
    07103725
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2009-12-14 ~ now
    IIF 50 - Director → ME
  • 55
    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 17 - Director → ME
    ~ 2003-11-18
    IIF 36 - Secretary → ME
  • 56
    WIHL FINANCE PLC
    07680331
    Capital House, 85 King William Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-06-23 ~ 2012-10-31
    IIF 34 - 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.