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

Baldota, Shubhangi Munot

    Related profiles found in government register
  • Baldota, Shubhangi Munot
    British executive director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Cecil Park, Pinner, Middlsex, Middlsex, HA5 5HH, England

      IIF 1
  • Baldota, Shubhangi Sanjay
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanjay Baldota Shubhangi Baldota, 1301, London, Westminster, SE1 7RY, United Kingdom

      IIF 2
  • Baldota, Shubhangi Sanjay
    British ophthalmic surgeon born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cecil Park Private Clinic, Cecil Park, Pinner, HA5 5HH, United Kingdom

      IIF 3
  • Baldota, Shubhangi Sanjay
    British sales director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, 2a, Nightingale Court, Sheepcoate Road, HA1 2JB, England

      IIF 4
  • Baldota, Sanjay
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Baldota, Shubhangi Munot
    British business executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 516, Park Plaza County Hall, London, W2 1JB, England

      IIF 6
  • Baldota, Shubhangi Munot
    British chief executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cecil Park, Watford Breast Clinic, Pinner, Middlesex, HA5 5HH, England

      IIF 7
  • Baldota, Shubhangi Munot
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16,plot 20, "panchjyana", 16,plot 20 Horse Heaven Mews, Watford, Hertfordshire, WD19 4FT, England

      IIF 8
  • Baldota, Shubhangi Munot
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60 Cecil Park Pinner Middlsex, Cecil Park, Pinner, HA5 5HH, England

      IIF 9
  • Baldota, Shubhangi Munot
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1807 One Casson Square London Lambeth, Casson Square, London, SE1 7EN, England

      IIF 10
    • Park House, 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 11
  • Baldota, Shubhangi Munot
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2307, Apart 2307, One Casson Square, Sutton Road, Lambeth, England

      IIF 12
  • Baldota, Sanjay Zumberlal
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 13
    • Admin Office ( Level 2a), 16 Horsehaven Mews, Watford, WD19 4FT, England

      IIF 14
  • Baldota, Sanjay Zumberlal
    British medical director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cecil Park, Watford Breast Clinic, Pinner, Middlesex, HA5 5HH, England

      IIF 15
  • Munot Baldota, Shubhangi
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "panchjanya", Plot 20, 16 Horse Heaven Mews, Compass Fields, Off Bucks Avenue, Watford, Hertfordshire, United Kingdom

      IIF 16
  • Baldota, Sanjay Zumberlal
    British consultant breast surgeon surgical oncologist born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Horse Haven Mews, Watford, Hertfordshire, WD19 4FT, United Kingdom

      IIF 17
  • Shubhangi Baldota
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1807 One Casson Square London Lambeth, Casson Square, London, SE1 7EN, England

      IIF 18
    • 516, West Cliffe Apartments, South Wharf Road, Paddington, London, W2 1JB, United Kingdom

      IIF 19
  • Baldota, Shubhangi Sanjay
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 20
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 21
    • Flat 34, Nightingale Court, Sheepcote Road, Harrow, HA1 2JB, United Kingdom

      IIF 22
    • Admin Office ( Level 2a), 16 Horsehaven Mews, Watford, WD19 4FT, England

      IIF 23
  • Baldota, Shubhangi Sanjay
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 24
  • Baldota, Shubhangi Sanjay
    British management consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 516 West Cliffe Apartments South Wharf Road Paddin, South Wharf Road, London, W2 1JB, England

      IIF 25
  • Baldota, Shubhangi Sanjay
    British medical director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34, Sheepcote Road, Harrow, Middlesex, HA1 2JB, England

      IIF 26
  • Mrs Shubhangi Munot Baldota
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Baldota, Shubhangi Munot
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60 Cecil Park, Cecil Park, Pinner, HA5 5HH, England

      IIF 28
    • 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 29
  • Sanjay Baldota
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Nightingale Court, Sheepcoate Road, Harrow, Harrow, Middlsex, HA1 2JB, United Kingdom

      IIF 30
    • 516, South Wharf Road, London, W2 1JB, United Kingdom

      IIF 31
  • Sanjay Zumberlal Baldota
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Horse Haven Mews, Off Bucks Road Aveneu, Watford, Hertfordshire, United Kingdom

      IIF 32
  • Baldota, Sanjay Zumberlal
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 33
  • Munot Baldota, Shubhangi
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Sanjay Zumberlal Baldota
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axiom Innovations, 60, Cecil Park, Pinner, Middlsex, HA5 5HH, England

      IIF 35
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 36
  • Mrs Kamal Zumberlal Baldota
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sudhir Z Baldota Kamal Z Baldota, Cecil Park, Pinner, HA5 5HH, England

      IIF 37
  • Mrs Shubhangi Sanjay Baldota
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Park Plaza, 1301, London, Westminster, SE1 7RY, United Kingdom

      IIF 38
    • 516, South Wharf Road, London, W2 1JB, England

      IIF 39
    • 60 Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 40
    • Admin Office ( Level 2a ), 16, Horse Haven Mews, Watford, WD19 4FT, England

      IIF 41
    • Office Of Baldota Llp, 16 Horse Haven Mews, Off Bucks Avenue, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 42
  • Baldota, Sanjay
    British consultant breast endocrine general surgeon born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wilmington Close, Watford, WD18 0AF, United Kingdom

      IIF 43
  • Mr Sanjay Zumberlal Baldota
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clay Tiles , North Mims , Great North Road, Great North Road, North Mymms, Hatfield, AL9 6DA, England

      IIF 44
  • Mrs Kamal Zumberlal Baldota
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Sz Baldota Sz Baldota, Koteshwar Apartments, Jiva Mahale Road, Mumbai Maharashtra, India

      IIF 45
  • Baldota, Sanjay Zumberlal
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Plovers Barn, Hatching Green, Harpenden, Hertfordshire, AL5 2JY, United Kingdom

      IIF 46
    • The Office, 8 The Arches, Watford, Hertfordshire, United Kingdom, WD17 2AW, England

      IIF 47
    • 60 Cecil Park, Cecil Park, Pinner, HA5 5HH, England

      IIF 48
    • 16, Horsehaven Mews, Bucks Avenue, Watford, Hetfordshire, WD19 4FT, England

      IIF 49
  • Baldota, Sanjay Zumberlal
    British charity worker born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Department Of Surgery, Acton Lane, London, NW10 7NS, England

      IIF 50
  • Baldota, Sanjay Zumberlal
    British chief executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 516 Westcliffe Apartments, South Wharf Road, London, W2 1JB, England

      IIF 51
  • Baldota, Sanjay Zumberlal
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 52
  • Baldota, Sanjay Zumberlal
    British consultant breast endocrine & general surgeon born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Horsehaven Mews, Watford, England

      IIF 53
  • Baldota, Sanjay Zumberlal
    British consultant breast surgeon surgical oncologist born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 54
  • Baldota, Sanjay Zumberlal
    British consultant surgeon born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 516 West Cliffe Apartments, South Wharf Road, London Paddington, Westminster, W2 1JB, United Kingdom

      IIF 55
  • Baldota, Sanjay Zumberlal
    British consultant surgeon (private sector) born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cecil Park, Pinner, Middlesex, HA5 5HH, England

      IIF 56
  • Baldota, Sanjay Zumberlal
    British consultant surgeon & surgical oncologist born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, England

      IIF 57
  • Baldota, Sanjay Zumberlal
    British consultant surgeon surgical oncologist born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 58
  • Baldota, Sanjay Zumberlal
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34-29, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 59
    • 60, Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 60
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 61
  • Baldota, Sanjay Zumberlal
    British management consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 516 West Cliffe Apartments, South Wharf Road, London, W2 1JB, England

      IIF 62
  • Baldota, Sanjay Zumberlal
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Claytiles, Great North Road, North Mymms, Hatfield, AL9 6DA, England

      IIF 63
  • Baldota, Sanjay Zumberlal
    British surgeon born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34, Sanjay Baldota Limited, Harrow, HA1 2JB, England

      IIF 64
  • Baldota, Shubhangi Munot

    Registered addresses and corresponding companies
    • Sanjay Baldota Limited, Harley Street, London, Westminster, W1G 9PF, England

      IIF 65
  • Baldota, Sanjay Zumberlal
    British chauffeur born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 66
  • Mrs Kamal Baldota
    Indian born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Park House, Pinner, Middlesex, HA55HH, United Kingdom

      IIF 67
  • Baldota, Shubhangi Sanjay

    Registered addresses and corresponding companies
    • 16, Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, England

      IIF 68
  • Mr Sanjay Baldota
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 69
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 70
  • Baldota, Kamal
    Indian director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 71
  • Baldota, Sanjay Zumberlal
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 72
  • Mr Sanjay Zumberlal Baldota
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 73
    • 60 Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 74
    • 16, Horse Haven Mews, Watford, WD19 4FT, England

      IIF 75
    • 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 76
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 77 IIF 78
    • 516 West Cliffe Apartments, South Wharf Road, Westminster, W2 1JB, United Kingdom

      IIF 79
  • Mrs Shubhangi Sanjay Baldota
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 516 West Cliffe Apartments , South Wharf Road, London, Westminster, W2 1JB

      IIF 80
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 81 IIF 82 IIF 83
  • Baldota, Kamal
    Indian health professional born in June 1940

    Resident in India

    Registered addresses and corresponding companies
    • 60, Park House, Pinner, Middlesex, HA55HH, United Kingdom

      IIF 84
  • Baldota, Kamal
    Indian marketing consultant born in June 1940

    Resident in India

    Registered addresses and corresponding companies
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 85
  • Baldota, Kamal Zumberlal
    born in June 1940

    Resident in India

    Registered addresses and corresponding companies
    • 8, The Arches, One Frogmore, Watford, Hertfordshire, WD17 2AW, England

      IIF 86
  • Baldota, Kamal Zumberlal
    Indian chair person born in June 1940

    Resident in India

    Registered addresses and corresponding companies
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 87
  • Baldota, Kamal Zumberlal
    Indian chairperson born in June 1940

    Resident in India

    Registered addresses and corresponding companies
    • 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 88
  • Baldota, Kamal Zumberlal
    Indian commercial director born in June 1940

    Resident in India

    Registered addresses and corresponding companies
    • 101, Koteshwar Apartments, Mumbai, India

      IIF 89
  • Baldota, Kamal Zumberlal
    Indian joint secretary born in June 1940

    Resident in India

    Registered addresses and corresponding companies
    • 16 Horse Heaven Mews, Compass Fields, Off Bucks Avenue, Watford, Hertfordshire, WD19 4FT, United Kingdom

      IIF 90
  • Baldota, Sanjay Zumberlal

    Registered addresses and corresponding companies
    • 60 Cecil Park Pinner Middlsex, Cecil Park, Pinner, HA5 5HH, England

      IIF 91
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 92
  • Baldota, Kamal Zumberlal

    Registered addresses and corresponding companies
    • 101 102 Shree Raj Yog Society Bibewadi Pune Mahara, 101 102 Shree Raj Yog Society, Bibewadi Pune Satara Road, Pune, Maharashtra, 400037, India

      IIF 93
  • Baldota, Kamal

    Registered addresses and corresponding companies
    • Unit 8, 8, The Arches, St Williams Nw, Watford, United Kingdom

      IIF 94
  • Mrs Kamal Zumberlal Baldota
    Indian born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 95
child relation
Offspring entities and appointments
Active 25
  • 1
    L M LAI MEDICAL SERVICES LTD - 2023-04-26
    8 Frogmore Avenue, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,513 GBP2024-05-22
    Officer
    2022-04-29 ~ now
    IIF 91 - Secretary → ME
  • 2
    IGENOMICSX LTD - 2021-01-18
    LONDON BREAST AESTHETICS LIMITED - 2018-08-23
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-01
    Officer
    2023-05-26 ~ dissolved
    IIF 24 - Director → ME
    2021-03-29 ~ dissolved
    IIF 50 - Director → ME
    2024-02-04 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 83 - Has significant influence or controlOE
    2021-11-01 ~ dissolved
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    CENTRE FOR HEALTHCARE INNOVATION AND ENTREPRENEURSHIP LTD - 2021-01-14
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2021-03-23 ~ dissolved
    IIF 6 - Director → ME
    2021-04-09 ~ dissolved
    IIF 62 - Director → ME
    2021-11-05 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    16 Horse Haven Mews, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,036,439 GBP2023-02-28
    Officer
    2019-01-29 ~ now
    IIF 14 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-05-20 ~ now
    IIF 13 - Director → ME
    2021-06-07 ~ now
    IIF 20 - Director → ME
  • 6
    10 Corrog Lane, Newtownards, County Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-02-14 ~ now
    IIF 48 - Director → ME
  • 7
    L M LAI MEDICAL SERVICES LLP - 2025-06-26
    8 The Arches, Frogmore Avenue, Watford, England
    Active Corporate (4 parents)
    Officer
    2023-04-24 ~ now
    IIF 33 - LLP Designated Member → ME
    2024-12-03 ~ now
    IIF 28 - LLP Designated Member → ME
  • 8
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,620 GBP2019-03-31
    Officer
    2010-08-26 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove membersOE
    IIF 42 - Right to appoint or remove membersOE
  • 9
    PARK PLAZA COUNTY HALL LIMITED - 2022-12-29
    1807 One Casson Square London Lambeth, Casson Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2021-11-30 ~ dissolved
    IIF 10 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SKINGIFT LTD - 2022-08-12
    16 Horsehaven Mews, Watford, Hetfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-08-02 ~ dissolved
    IIF 57 - Director → ME
    2022-08-02 ~ dissolved
    IIF 68 - Secretary → ME
  • 11
    EQUIOM VENTURES LIMITED - 2019-01-08
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 12
    36234A LIMITED - 2023-07-17
    BALDOTA HAKIM PROPERTY GROUP LTD - 2022-11-02
    The Office 8 The Arches, Watford, Hertfordshire, United Kingdom, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-07-10 ~ now
    IIF 21 - Director → ME
    2021-12-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    AXIOM FORCE LTD - 2025-05-09
    AXIOM DIAGNOSTICS LIMITED - 2020-02-28
    SANJAY BALDOTA LIMITED - 2018-11-09
    16 Horsehaven Mews, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,228 GBP2025-02-28
    Officer
    2018-11-07 ~ now
    IIF 49 - Director → ME
    2015-12-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    2022-08-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    Corrog Barn 10 Corrog Lane, Portaferry, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -597 GBP2025-04-04
    Officer
    2020-12-29 ~ now
    IIF 46 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 5 - Director → ME
  • 16
    60 Cecil Park, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2021-01-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    516 West Cliffe Apartments , South Wharf Road, London, Westminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,133 GBP2016-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 7 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 18
    LONDON DIAGNOSTIC CENTRE LTD - 2022-05-04
    LML VENTURES CORPORATION LIMITED - 2020-10-13
    60 Cecil Park, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2022-08-11 ~ dissolved
    IIF 58 - Director → ME
    IIF 12 - Director → ME
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove members as a member of a firmOE
  • 20
    UNITED LONDON DIAGNOSTICS LTD - 2025-05-06
    UNITED DIAGNOSTICS & THERAPEUTICS LIMITED - 2022-10-14
    AXIOM METABOLIC DIAGNOSTICS LIMITED - 2021-10-26
    LONDON ENDOCRINE DIAGNOSTICS & RESEARCH CLINIC LIMITED - 2021-01-18
    LONDON BREAST DIAGNOSTICS & RESEARCH CLINIC LIMITED - 2020-03-27
    LONDON BREAST DIAGNOSTICS LIMITED - 2020-01-20
    8 Frogmore Avenue, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-10
    Person with significant control
    2018-02-23 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SANJAY BALDOTA LIMITED - 2021-05-03
    60 Cecil Park Cecil Park, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-14 ~ dissolved
    IIF 2 - Director → ME
    2020-05-31 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    EQUIOM UK LTD - 2012-04-11
    Baldota Group, 29 Sheepcoate Road Sheepcote Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2015-04-04 ~ dissolved
    IIF 26 - Director → ME
    2011-07-21 ~ dissolved
    IIF 84 - Director → ME
    2015-07-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    SIMONDAVIDTHOMSON LTD - 2018-07-10
    Axiom Innovations 60, Cecil Park, Pinner, Middlsex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2021-05-18 ~ dissolved
    IIF 85 - Director → ME
  • 24
    505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 3 - Director → ME
  • 25
    WALL STOKE LIMITED - 2023-09-19
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    IGENOMICSX LTD - 2021-01-18
    LONDON BREAST AESTHETICS LIMITED - 2018-08-23
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-01
    Officer
    2018-04-25 ~ 2021-03-16
    IIF 11 - Director → ME
    2019-05-22 ~ 2021-01-26
    IIF 54 - Director → ME
    2021-03-16 ~ 2021-10-31
    IIF 88 - Director → ME
    Person with significant control
    2018-04-25 ~ 2021-03-18
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-30 ~ 2021-10-31
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    CENTRE FOR HEALTHCARE INNOVATION AND ENTREPRENEURSHIP LTD - 2021-01-14
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-04-08 ~ 2021-03-16
    IIF 4 - Director → ME
    2019-07-31 ~ 2021-01-21
    IIF 64 - Director → ME
    Person with significant control
    2019-07-31 ~ 2021-01-21
    IIF 73 - Ownership of shares – 75% or more OE
    2021-06-10 ~ 2021-09-02
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Has significant influence or control OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 95 - Has significant influence or control over the trustees of a trust OE
  • 3
    16 Horse Haven Mews, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,036,439 GBP2023-02-28
    Person with significant control
    2019-01-29 ~ 2023-09-07
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2021-06-07 ~ 2022-05-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    10 Corrog Lane, Newtownards, County Down, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-12-29 ~ 2021-06-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 6
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,620 GBP2019-03-31
    Officer
    2022-04-01 ~ 2024-07-24
    IIF 86 - LLP Designated Member → ME
  • 7
    SKINGIFT LTD - 2022-08-12
    16 Horsehaven Mews, Watford, Hetfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-01-28 ~ 2022-08-02
    IIF 63 - Director → ME
  • 8
    EQUIOM VENTURES LIMITED - 2019-01-08
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2015-11-23 ~ 2021-03-18
    IIF 16 - Director → ME
    2017-09-26 ~ 2021-03-18
    IIF 59 - Director → ME
  • 9
    AXIOM FORCE LTD - 2025-05-09
    AXIOM DIAGNOSTICS LIMITED - 2020-02-28
    SANJAY BALDOTA LIMITED - 2018-11-09
    16 Horsehaven Mews, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,228 GBP2025-02-28
    Officer
    2017-09-26 ~ 2019-02-14
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    60 Cecil Park, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-01-08 ~ 2020-10-10
    IIF 90 - Director → ME
    2018-09-12 ~ 2020-10-10
    IIF 43 - Director → ME
    2020-10-15 ~ 2021-02-27
    IIF 53 - Director → ME
    2019-01-08 ~ 2021-02-27
    IIF 8 - Director → ME
    2018-09-17 ~ 2018-12-08
    IIF 65 - Secretary → ME
  • 11
    LONDON DIAGNOSTIC CENTRE LTD - 2022-05-04
    LML VENTURES CORPORATION LIMITED - 2020-10-13
    60 Cecil Park, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-07-05 ~ 2022-08-05
    IIF 17 - Director → ME
    Person with significant control
    2019-07-05 ~ 2022-08-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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
  • 12
    UNITED LONDON DIAGNOSTICS LTD - 2025-05-06
    UNITED DIAGNOSTICS & THERAPEUTICS LIMITED - 2022-10-14
    AXIOM METABOLIC DIAGNOSTICS LIMITED - 2021-10-26
    LONDON ENDOCRINE DIAGNOSTICS & RESEARCH CLINIC LIMITED - 2021-01-18
    LONDON BREAST DIAGNOSTICS & RESEARCH CLINIC LIMITED - 2020-03-27
    LONDON BREAST DIAGNOSTICS LIMITED - 2020-01-20
    8 Frogmore Avenue, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-10
    Officer
    2021-10-18 ~ 2022-07-07
    IIF 51 - Director → ME
    2025-01-19 ~ 2025-04-22
    IIF 25 - Director → ME
    2022-07-07 ~ 2025-04-22
    IIF 52 - Director → ME
    2019-06-10 ~ 2021-10-24
    IIF 9 - Director → ME
    2018-02-23 ~ 2021-01-01
    IIF 55 - Director → ME
  • 13
    SIMONDAVIDTHOMSON LTD - 2018-07-10
    Axiom Innovations 60, Cecil Park, Pinner, Middlsex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2017-07-11 ~ 2021-01-21
    IIF 1 - Director → ME
    2019-07-18 ~ 2021-01-20
    IIF 66 - Director → ME
    Person with significant control
    2017-07-11 ~ 2019-01-01
    IIF 35 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.