Bhikhu Chhotabhai PATEL

Total number of appointments 52, 35 active appointments

WAYMADE PLC

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
1 August 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS14 3FR £2,945,000

MUSWELL ROAD MANAGEMENT LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
31 January 2023
Nationality
British
Occupation
Co- Chairman

EVM FINANCE LIMITED

Correspondence address
12 Helmet Row, London, United Kingdom, EC1V 3QJ
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 January 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode EC1V 3QJ £1,692,000

JV TOWER TWO LIMITED

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9LT
Role ACTIVE
director
Date of birth
August 1947
Appointed on
11 October 2021
Resigned on
16 February 2023
Nationality
British
Occupation
Director

GALAXY 51 LIMITED

Correspondence address
6 Duke Street St James's, London St James's, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
August 1947
Appointed on
19 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

GALAXY 51 HOLDING LIMITED

Correspondence address
6 Duke Street St James's, London St James's, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

NAMECO (NO.368) LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
14 February 2020
Nationality
British
Occupation
Company Director

HARBOURCROSS LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, England, SS14 3FR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
26 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3FR £2,945,000

OUTWARD VC FUND LLP

Correspondence address
30 Gresham Street, London, England, EC2V 7QP
Role ACTIVE
llp-member
Date of birth
August 1947
Appointed on
25 July 2019

WAYCAP MANAGEMENT SERVICES LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
29 March 2019
Nationality
British
Occupation
Businessman

JV TOWER LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
6 December 2018
Resigned on
16 February 2023
Nationality
British
Occupation
Director

PEAK POWER PROJECTS LLP

Correspondence address
293 Benfleet Road, Benfleet, Essex, England, SS7 1PR
Role ACTIVE
llp-member
Date of birth
August 1947
Appointed on
29 July 2016

Average house price in the postcode SS7 1PR £1,757,000

DURANN BRISTOL (UK) LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, SS14 3FR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
24 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3FR £2,945,000

BAY UNITY CAPITAL LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, United Kingdom, SS14 3FR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3FR £2,945,000

BUSINESS VEHICLE SERVICES LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
3 June 2014
Nationality
British
Occupation
Managing Director

BUSINESS VEHICLE SERVICES HOLDINGS LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
29 May 2014
Nationality
British
Occupation
Company Director

SHERLAND PROPERTY LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
August 1947
Appointed on
4 April 2014
Resigned on
23 February 2023

Average house price in the postcode EC3M 6BL £379,000

RADINN UK LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
18 December 2013
Nationality
British
Occupation
Company Director

B & V CORPORATE LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
August 1947
Appointed on
21 November 2013
Nationality
British
Occupation
Director

DRIVEN WORLDWIDE LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
7 August 2013
Nationality
British
Occupation
Director

DRIVEN A TO B LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, England, SS14 3FR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
7 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3FR £2,945,000

DRIVEN WORLDWIDE.COM LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, England, SS14 3FR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
7 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3FR £2,945,000

LONDON HEIGHTS PROPERTY LLP

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
llp-designated-member
Date of birth
August 1947
Appointed on
28 March 2013

JEDKISS LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
27 March 2013
Nationality
British
Occupation
Company Director

WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
14 December 2009
Nationality
British
Occupation
Company Director

WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. (NO. 2) LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
2 June 2009
Nationality
British
Occupation
Director

WATERLOO STREET BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
August 1947
Appointed on
3 April 2009

ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP

Correspondence address
293 Benfleet Road, Benfleet, SS7 1PR
Role ACTIVE
llp-member
Date of birth
August 1947
Appointed on
21 March 2006
Resigned on
31 August 2007

Average house price in the postcode SS7 1PR £1,757,000

THE SHANTA FOUNDATION

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
8 September 2004
Nationality
British
Occupation
Director

WATERVILLE (CAYMAN) LIMITED

Correspondence address
293 Benfleet Road, Benfleet, Essex, SS7 1PR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
14 July 2004
Resigned on
18 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SS7 1PR £1,757,000

WATERBAY (CAYMAN) LIMITED

Correspondence address
293 Benfleet Road, Benfleet, Essex, SS7 1PR
Role ACTIVE
director
Date of birth
August 1947
Appointed on
9 July 2004
Resigned on
18 November 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SS7 1PR £1,757,000

SOVEREIGN (SOUTHEND) LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
14 May 2002
Nationality
British
Occupation
Managing Director

WAYMADE HEALTHCARE PENSION PLAN NOMINEE CO. LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
11 July 2001
Nationality
British
Occupation
Managing Director

SOVEREIGN HOUSE PROPERTIES LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
2 December 1998
Nationality
British
Occupation
Managing Director

SOVEREIGN ALLIANCE LIMITED

Correspondence address
Monarch House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3RW
Role ACTIVE
director
Date of birth
August 1947
Appointed on
14 January 1997
Nationality
British
Occupation
Managing Director

BONE GUARDIAN LIMITED

Correspondence address
293 Benfleet Road, Benfleet, United Kingdom, SS7 1PR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
8 June 2017
Resigned on
7 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SS7 1PR £1,757,000

9 ENGEL PARK LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, United Kingdom, SS14 3FR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
14 September 2015
Resigned on
20 September 2017
Nationality
British
Occupation
Co Chairman

Average house price in the postcode SS14 3FR £2,945,000

WAYCAP LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, United Kingdom, SS14 3FR
Role
director
Date of birth
August 1947
Appointed on
20 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode SS14 3FR £2,945,000

ALPHASHOW LIMITED

Correspondence address
293 Benfleet Road, Benfleet, Essex, United Kingdom, SS7 1PR
Role
director
Date of birth
August 1947
Appointed on
28 November 2013
Nationality
British
Occupation
None

Average house price in the postcode SS7 1PR £1,757,000

MARLBOROUGH PHARMACEUTICALS LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3FR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
28 November 2013
Resigned on
7 August 2019
Nationality
British
Occupation
None

Average house price in the postcode SS14 3FR £2,945,000

HUNTLEY PHARMACEUTICALS LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
28 November 2013
Resigned on
7 August 2019
Nationality
British
Occupation
None

ATNAHS PHARMA UK LIMITED

Correspondence address
Sovereign House Miles Gray Road, Basildon, Essex, United Kingdom, SS14 3BR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
25 November 2013
Resigned on
7 August 2019
Nationality
British
Occupation
Company Director

WIHL FINANCE PLC

Correspondence address
293 Benfleet Road, Benfleet, Essex, United Kingdom, SS7 1PR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
23 June 2011
Resigned on
31 October 2012
Nationality
British
Occupation
None

Average house price in the postcode SS7 1PR £1,757,000

AMDIPHARM MARKETING LIMITED

Correspondence address
293 Benfleet Road, Benfleet, Essex, SS7 1PR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
23 January 2007
Resigned on
31 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode SS7 1PR £1,757,000

2 WEST ROAD MANAGEMENT LIMITED

Correspondence address
293 Benfleet Road, Benfleet, Essex, SS7 1PR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
11 February 2005
Resigned on
5 August 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS7 1PR £1,757,000

ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP

Correspondence address
293 Benfleet Road, Benfleet, SS7 1PR
Role RESIGNED
llp-member
Date of birth
August 1947
Appointed on
1 December 2004
Resigned on
6 December 2006

Average house price in the postcode SS7 1PR £1,757,000

ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP

Correspondence address
293 Benfleet Road, Benfleet, SS7 1PR
Role RESIGNED
llp-member
Date of birth
August 1947
Appointed on
5 November 2004
Resigned on
6 December 2006

Average house price in the postcode SS7 1PR £1,757,000

ERG WIND MEG 2 LIMITED LIABILITY PARTNERSHIP

Correspondence address
293 Benfleet Road, Benfleet, SS7 1PR
Role RESIGNED
llp-member
Date of birth
August 1947
Appointed on
30 July 2004
Resigned on
6 December 2006

Average house price in the postcode SS7 1PR £1,757,000

SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED

Correspondence address
293 Benfleet Road, Benfleet, Essex, SS7 1PR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
22 October 2003
Resigned on
20 December 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS7 1PR £1,757,000

SOVEREIGN VIEWS MANAGEMENT COMPANY LIMITED

Correspondence address
293 Benfleet Road, Benfleet, Essex, SS7 1PR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
16 October 2003
Resigned on
20 July 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS7 1PR £1,757,000

AMDIPHARM UK LIMITED

Correspondence address
293 Benfleet Road, Benfleet, Essex, SS7 1PR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
20 January 2003
Resigned on
31 October 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS7 1PR £1,757,000

THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS

Correspondence address
293 Benfleet Road, Benfleet, Essex, SS7 1PR
Role RESIGNED
director
Date of birth
August 1947
Appointed on
21 November 2001
Resigned on
12 January 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS7 1PR £1,757,000