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

Dhand, Rajeev

    Related profiles found in government register
  • Dhand, Rajeev
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, HD1 1PA, United Kingdom

      IIF 1
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 2 IIF 3
    • icon of address 31, Wigton Chase, Leeds, LS17 8SG, England

      IIF 4 IIF 5
    • icon of address 40/42, Harrogate Road, Chapel Allerton, Leeds, LS7 4LA, United Kingdom

      IIF 6
    • icon of address 429, Harehills Lane, Leeds, LS9 6EY, United Kingdom

      IIF 7
    • icon of address Bellbrooke Surgery, Bellbrooke Avenue, Leeds, LS9 6AU, United Kingdom

      IIF 8
  • Dhand, Rajeev
    British pharmacist born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG

      IIF 9
    • icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS, England

      IIF 10
    • icon of address 31 Wigton Chase, Alwoodley, Leeds, West Yorkshire, LS17 8SG

      IIF 11 IIF 12
    • icon of address 31, Wigton Chase, Leeds, West Yorkshire, LS17 8SG, England

      IIF 13
    • icon of address 40-42, Harrogate Road, Leeds, LS7 4LA, United Kingdom

      IIF 14
    • icon of address 42, Harrogate Road, Leeds, West Yorkshire, LS7 4LA, England

      IIF 15
    • icon of address 49a, St. Pauls Street, Leeds, LS1 2TE, England

      IIF 16
    • icon of address Fieldhead Surgery, 65 New Road Side, Leeds, West Yorkshire, LS18 4JY, England

      IIF 17
    • icon of address Medichem House, 40-42 Harrogate Road, Leeds, West Yorkshire, LS7 4LA, England

      IIF 18 IIF 19 IIF 20
    • icon of address Office 3, 9 East Parade, Leeds, LS1 2AJ, England

      IIF 22
    • icon of address Stuart Road Surgery, Stuart Road, Pontefract, West Yorkshire, WF8 4PQ, England

      IIF 23
    • icon of address Chapelthorpe Medical Centre, Standbridge Lane, Wakefield, West Yorkshire, WF2 7GP, England

      IIF 24
  • Dhand, Rajeev
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Michaels Court, 1 Shire Oak Street, Leeds, West Yorkshire, LS6 2DP

      IIF 25
  • Dhand, Rajeev
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medichem Pharmacy, 42 Harrogate Road, Leeds, LS7 4LA, United Kingdom

      IIF 26
  • Dhand, Rajeev
    British pharmacist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Harrogate Road, Leeds, LS7 4LA, England

      IIF 27
  • Mr Rajeev Dhand
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 28
    • icon of address 31, Wigton Chase, Leeds, LS17 8SG, England

      IIF 29
    • icon of address 31, Wigton Chase, Leeds, West Yorkshire, LS17 8SG, England

      IIF 30
    • icon of address 40/42, Harrogate Road, Chapel Allerton, Leeds, LS7 4LA, United Kingdom

      IIF 31
  • Dhand, Rajeev
    British pharmacist born in November 1958

    Registered addresses and corresponding companies
    • icon of address 120 Dib Lane, Leeds, LS8 3AY

      IIF 32
  • Dhand, Rajeev
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 31 Wigton Chase, Alwoodley, Leeds, West Yorkshire, LS17 8SG

      IIF 33 IIF 34 IIF 35
    • icon of address 42, Harrogate Road, Leeds, LS7 4LA, England

      IIF 36
  • Mr Rajeev Dhand
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Harrogate Road, Leeds, LS7 4LA, England

      IIF 37
    • icon of address Medichem House, 40-42 Harrogate Road, Leeds, LS7 4LA, England

      IIF 38
  • Rajeev Dhand
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Road Surgery, Stuart Road, Pontefract, WF8 4PQ, England

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 31 Wigton Chase, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bellbrooke Surgery, Bellbrooke Avenue, Leeds, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 3
    ASTONGRADE LIMITED - 2007-06-13
    icon of address 36 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 20a Woodhall Park Grove, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 49a St Pauls Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,453 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 40/42 Harrogate Road, Chapel Allerton, Leeds, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    144,451 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 35 Westgate, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,657 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MAYFAIR NORTH LIMITED - 2016-08-22
    icon of address Office 3 9 East Parade, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,536,099 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 35 Westgate, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 35 Westgate, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Fieldhead Surgery, 65 New Road Side, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 42 Harrogate Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    2,097,099 GBP2024-01-31
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2005-11-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 42 Harrogate Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 429 Harehills Lane, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Chapelthorpe Medical Centre, Standbridge Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 40-42 Harrogate Road, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-10-06
    IIF 5 - Director → ME
  • 2
    icon of address Amit Dhand, 1 Shire Oak Street, Headingley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    188,097 GBP2021-09-30
    Officer
    icon of calendar 2010-11-09 ~ 2021-09-03
    IIF 25 - LLP Designated Member → ME
  • 3
    MAYFAIR NORTH LIMITED - 2016-08-22
    icon of address Office 3 9 East Parade, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,536,099 GBP2024-12-31
    Officer
    icon of calendar 2005-07-06 ~ 2024-05-31
    IIF 16 - Director → ME
    icon of calendar 2005-07-06 ~ 2024-05-31
    IIF 35 - Secretary → ME
  • 4
    icon of address Well, Merchants Warehouse, Castle Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-20 ~ 2006-01-31
    IIF 11 - Director → ME
    icon of calendar 1996-11-20 ~ 2006-01-31
    IIF 33 - Secretary → ME
  • 5
    icon of address Stuart Road Surgery, Stuart Road, Pontefract, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    325,014 GBP2024-04-30
    Officer
    icon of calendar 2011-02-15 ~ 2022-05-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MEDICHEM (MEANWOOD) LIMITED - 2011-12-21
    icon of address Wibsey Medical Centre, Medichem Pharmacy, Fair Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,353 GBP2025-01-31
    Officer
    icon of calendar 2011-03-24 ~ 2021-02-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Swillington Pharmacy Church Lane, Swillington, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,769 GBP2024-09-30
    Officer
    icon of calendar 2009-06-29 ~ 2022-10-14
    IIF 18 - Director → ME
  • 8
    NORTHCARE LIMITED - 2010-11-24
    icon of address Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2006-05-01
    IIF 32 - Director → ME
  • 9
    icon of address Haxby And Wigginton Health Centre The Village, Wigginton, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,962 GBP2019-07-31
    Officer
    icon of calendar 2003-01-29 ~ 2012-03-01
    IIF 12 - Director → ME
    icon of calendar 2003-01-29 ~ 2012-02-29
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.