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 business executive born in September 1963

    Resident in England

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

      IIF 1
  • Baldota, Shubhangi Munot
    British chief executive born in September 1963

    Resident in England

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

      IIF 2
  • Baldota, Shubhangi Munot
    British company director born in September 1963

    Resident in England

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

      IIF 3
  • Baldota, Shubhangi Munot
    British consultant born in September 1963

    Resident in England

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

      IIF 4
  • Baldota, Shubhangi Munot
    British director born in September 1963

    Resident in England

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

      IIF 5
    • icon of address Park House, 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 6
  • Baldota, Shubhangi Munot
    British finance director born in September 1963

    Resident in England

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

      IIF 7
  • Baldota, Shubhangi Sanjay
    British born in September 1963

    Resident in England

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

      IIF 8
    • icon of address 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 9
    • icon of address Flat 34, Nightingale Court, Sheepcote Road, Harrow, HA1 2JB, United Kingdom

      IIF 10
    • icon of address Admin Office ( Level 2a), 16 Horsehaven Mews, Watford, WD19 4FT, England

      IIF 11
  • Baldota, Shubhangi Sanjay
    British company director born in September 1963

    Resident in England

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

      IIF 12
  • Baldota, Shubhangi Sanjay
    British management consultant born in September 1963

    Resident in England

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

      IIF 13
  • Baldota, Shubhangi Sanjay
    British medical director born in September 1963

    Resident in England

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

      IIF 14
  • Baldota, Shubhangi Munot
    born in September 1963

    Resident in England

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

      IIF 15
    • icon of address 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 16
  • Baldota, Shubhangi Munot
    British executive director born in October 1962

    Resident in United Kingdom

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

      IIF 17
  • Baldota, Sanjay
    British consultant breast endocrine general surgeon born in October 1962

    Resident in England

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

      IIF 18
  • Baldota, Sanjay Zumberlal
    British chauffeur born in September 1962

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 20
  • Baldota, Shubhangi Sanjay
    British ophthalmic surgeon born in September 1963

    Resident in United Kingdom

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

      IIF 21
  • Baldota, Shubhangi Sanjay
    British sales director born in September 1963

    Resident in United Kingdom

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

      IIF 22
  • Baldota, Sanjay Zumberlal
    British born in October 1962

    Resident in England

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

      IIF 23
    • icon of address The Office, 8 The Arches, Watford, Hertfordshire, United Kingdom, WD17 2AW, England

      IIF 24
    • icon of address 60 Cecil Park, Cecil Park, Pinner, HA5 5HH, England

      IIF 25
    • icon of address 16, Horsehaven Mews, Bucks Avenue, Watford, Hetfordshire, WD19 4FT, England

      IIF 26
  • Baldota, Sanjay Zumberlal
    British charity worker born in October 1962

    Resident in England

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

      IIF 27
  • Baldota, Sanjay Zumberlal
    British chief executive born in October 1962

    Resident in England

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

      IIF 28
  • Baldota, Sanjay Zumberlal
    British company director born in October 1962

    Resident in England

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

      IIF 29
  • Baldota, Sanjay Zumberlal
    British consultant breast endocrine & general surgeon born in October 1962

    Resident in England

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

      IIF 30
  • Baldota, Sanjay Zumberlal
    British consultant breast surgeon surgical oncologist born in October 1962

    Resident in England

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

      IIF 31
  • Baldota, Sanjay Zumberlal
    British consultant surgeon born in October 1962

    Resident in England

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

      IIF 32
  • Baldota, Sanjay Zumberlal
    British consultant surgeon (private sector) born in October 1962

    Resident in England

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

      IIF 33
  • Baldota, Sanjay Zumberlal
    British consultant surgeon & surgical oncologist born in October 1962

    Resident in England

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

      IIF 34
  • Baldota, Sanjay Zumberlal
    British consultant surgeon surgical oncologist born in October 1962

    Resident in England

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

      IIF 35
  • Baldota, Sanjay Zumberlal
    British director born in October 1962

    Resident in England

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

      IIF 36
    • icon of address 60, Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 37
    • icon of address 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 38
  • Baldota, Sanjay Zumberlal
    British management consultant born in October 1962

    Resident in England

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

      IIF 39
  • Baldota, Sanjay Zumberlal
    British managing director born in October 1962

    Resident in England

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

      IIF 40
  • Baldota, Sanjay Zumberlal
    British surgeon born in October 1962

    Resident in England

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

      IIF 41
  • Baldota, Shubhangi Munot

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

      IIF 42
  • Mrs Shubhangi Sanjay Baldota
    British born in September 1963

    Resident in England

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

      IIF 43
    • icon of address 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 44 IIF 45 IIF 46
  • Baldota, Kamal
    Indian director born in June 1960

    Resident in England

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

      IIF 47
  • Baldota, Shubhangi Sanjay

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

      IIF 48
  • Baldota, Sanjay Zumberlal
    born in October 1962

    Resident in England

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

      IIF 49
  • Munot Baldota, Shubhangi
    born in September 1963

    Resident in United Kingdom

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

      IIF 50
  • Munot Baldota, Shubhangi
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 51
  • Mr Sanjay Baldota
    British born in October 1962

    Resident in England

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

      IIF 52
    • icon of address 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 53
  • Mr Sanjay Zumberlal Baldota
    British born in October 1962

    Resident in England

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

      IIF 54
    • icon of address 60 Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 55
    • icon of address 16, Horse Haven Mews, Watford, WD19 4FT, England

      IIF 56
    • icon of address 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 57
    • icon of address 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 58 IIF 59
    • icon of address 516 West Cliffe Apartments, South Wharf Road, Westminster, W2 1JB, United Kingdom

      IIF 60
  • Shubhangi Baldota
    British born in September 1963

    Resident in United Kingdom

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

      IIF 61
    • icon of address 516, West Cliffe Apartments, South Wharf Road, Paddington, London, W2 1JB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 63
  • Baldota, Sanjay Zumberlal

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

      IIF 64
    • icon of address 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 65
  • Baldota, Sanjay Zumberlal
    British consultant breast surgeon surgical oncologist born in September 1962

    Resident in United Kingdom

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

      IIF 66
  • Mrs Shubhangi Munot Baldota
    British born in September 1963

    Resident in United Kingdom

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

      IIF 67
  • Baldota, Kamal
    Indian health professional born in June 1940

    Resident in India

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

      IIF 68
  • Baldota, Kamal
    Indian marketing consultant born in June 1940

    Resident in India

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

      IIF 69
  • Baldota, Kamal Zumberlal

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

      IIF 70
  • Baldota, Kamal Zumberlal
    born in June 1940

    Resident in India

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

      IIF 71
  • Baldota, Kamal Zumberlal
    Indian chair person born in June 1940

    Resident in India

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

      IIF 72
  • Baldota, Kamal Zumberlal
    Indian chairperson born in June 1940

    Resident in India

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

      IIF 73
  • Baldota, Kamal Zumberlal
    Indian commercial director born in June 1940

    Resident in India

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

      IIF 74
  • Baldota, Kamal Zumberlal
    Indian joint secretary born in June 1940

    Resident in India

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

      IIF 75
  • Baldota, Sanjay Zumberlal
    born in October 1962

    Resident in United Kingdom

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

      IIF 76
  • Baldota, Sanjay Zumberlal
    British born in October 1962

    Resident in United Kingdom

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

      IIF 77
    • icon of address Admin Office ( Level 2a), 16 Horsehaven Mews, Watford, WD19 4FT, England

      IIF 78
  • Baldota, Sanjay Zumberlal
    British medical director born in October 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 80
    • icon of address 516, South Wharf Road, London, W2 1JB, England

      IIF 81
    • icon of address 60 Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 82
    • icon of address Admin Office ( Level 2a ), 16, Horse Haven Mews, Watford, WD19 4FT, England

      IIF 83
    • icon of address Office Of Baldota Llp, 16 Horse Haven Mews, Off Bucks Avenue, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 84
  • Mrs Kamal Zumberlal Baldota
    Indian born in June 1940

    Resident in England

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

      IIF 85
  • Baldota, Kamal

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

      IIF 86
  • Mrs Kamal Zumberlal Baldota
    British born in September 1963

    Resident in United Kingdom

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

      IIF 87
  • Mr Sanjay Zumberlal Baldota
    British born in September 1962

    Resident in United Kingdom

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

      IIF 88
  • Sanjay Baldota
    British born in October 1962

    Resident in United Kingdom

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

      IIF 89
    • icon of address 516, South Wharf Road, London, W2 1JB, United Kingdom

      IIF 90
  • Sanjay Zumberlal Baldota
    British born in October 1962

    Resident in United Kingdom

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

      IIF 91
  • Mr Sanjay Zumberlal Baldota
    British born in October 1962

    Resident in United Kingdom

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

      IIF 92
    • icon of address 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 93
  • Mrs Kamal Zumberlal Baldota
    British born in October 1962

    Resident in United Kingdom

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

      IIF 94
  • Mrs Kamal Baldota
    Indian born in June 1940

    Resident in United Kingdom

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

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