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

Budhdeo, Sanjay

    Related profiles found in government register
  • Budhdeo, Sanjay
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Burnt Oak Broadway, Edgware, HA8 5ED, England

      IIF 1
    • icon of address 118 Headstone Road, Harrow, Middx, HA1 1PF

      IIF 2
    • icon of address Flat 27 Wendela Court, Sudbury Hill, Harrow, HA1 3NB, England

      IIF 3
  • Budhdeo, Sanjay
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Burnt Oak Broadway, Edgware, HA8 5ED, England

      IIF 4
    • icon of address 44, Paines Lane, Pinner, Middlesex, HA5 3DA, England

      IIF 5
    • icon of address 46, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 6
  • Budhdeo, Sanjay
    British consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, England

      IIF 7
    • icon of address 46, Paines Lane, Pinner, HA5 3DA, United Kingdom

      IIF 8
  • Budhdeo, Sanjay
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medic8 Health Group Ltd, Bre Group, Bucknall Bricket Wood, Block 15-3, Room 105d, Watford, WD25 9NH, England

      IIF 9
    • icon of address Medic8 Health Group Ltd, Bre Group, Bucknall Bricket Wood, Block 15-3, Room 105d, Watford, WD25 9NH, United Kingdom

      IIF 10
    • icon of address 263, Burnt Oak Broadway, Edgware, HA8 5ED, England

      IIF 11
    • icon of address 27, High Street, Harrow, HA1 3HT, England

      IIF 12
    • icon of address 123, Pall Mall, London, SW1Y 5EA, England

      IIF 13
    • icon of address 263, Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, England

      IIF 14
    • icon of address 263a, Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, England

      IIF 15
    • icon of address 44 Paines Lane, Pinner, HA5 3DA, England

      IIF 16
    • icon of address 46, Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 17 IIF 18 IIF 19
    • icon of address 46, Paines Lane, Pinner, Middlesex, HA5 3DA, England

      IIF 32
    • icon of address 46, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Baloo Medee Exchange Ltd, Block 15-3, Room 105 D, Bucknalls Bricket Wood, Watford, WD25 9NH, England

      IIF 37
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 38
  • Budhdeo, Sanjay
    British property trader born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 39
  • Budhdeo, Sanjay
    British director born in April 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Harrow, Middlesex, HA1 3HT, England

      IIF 40
  • Budhdeo, Sanjay
    British businessman born in April 1964

    Registered addresses and corresponding companies
    • icon of address 108 Masons Avenue, Harrow, Middlesex, HA3 5AR

      IIF 41
  • Budhdeo, Sanjay
    British consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 42
  • Budhdeo, Sanjay
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Budhdeo, Sanjay
    British

    Registered addresses and corresponding companies
    • icon of address 46, Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 44
  • Budhdeo, Sanjay
    British businessman

    Registered addresses and corresponding companies
    • icon of address 108 Masons Avenue, Harrow, Middlesex, HA3 5AR

      IIF 45
  • Budhdeo, Sanjay
    British director

    Registered addresses and corresponding companies
    • icon of address 46, Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 46
  • Mr Sanjay Budhdeo
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medic8 Health Group Ltd, Bre Group, Bucknall Bricket Wood, Block 15-3, Room 105d, Watford, WD25 9NH, England

      IIF 47
    • icon of address Medic8 Health Group Ltd, Bre Group, Bucknall Bricket Wood, Block 15-3, Room 105d, Watford, WD25 9NH, United Kingdom

      IIF 48
    • icon of address 11980070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 263, Burnt Oak Broadway, Edgware, HA8 5ED, England

      IIF 50
    • icon of address 263, Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED

      IIF 51
    • icon of address 263, Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, England

      IIF 52 IIF 53 IIF 54
    • icon of address 263, Burnt Oak Broadway, Edgware, Harrow, HA8 5ED

      IIF 55
    • icon of address 27, High Street, Harrow, HA1 3HT, England

      IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address 47, High Street, Bushey, London, Hertfordshire, WD23 1BD, England

      IIF 58
    • icon of address 263a, Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, England

      IIF 59
  • Budhdeo, Sanjay

    Registered addresses and corresponding companies
    • icon of address 46, Paines Lane, Pinner, HA5 3DA, United Kingdom

      IIF 60
  • Mr Sanjay Budhdeo
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Burnt Oak Broadway, Edgware, Middlesex, HA8 5ED, England

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 27 High Street, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,184 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Room 103, Mansion House, Bucknalls Lane, Watford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 263 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    487 GBP2016-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 263 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 10098500: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -31,411 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    KRISH PROPERTIES LIMITED - 2010-12-22
    icon of address 263 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -299,900 GBP2015-12-31
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 263 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,395 GBP2023-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 263 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-11-30
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-10-04 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    04465651 LIMITED - 2016-08-05
    icon of address 263 Burnt Oak Broadway, Edgware, Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132,290 GBP2024-03-31
    Officer
    icon of calendar 2002-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 263 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -613 GBP2015-04-30
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 263 Burnt Oak Broadway, Edgware, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 47 High Street, Bushey, London, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -908,081 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 27 Wendela Court, Sudbury Hill, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Director → ME
  • 14
    Company number 04625969
    Non-active corporate
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 35 - Director → ME
  • 15
    Company number 05037109
    Non-active corporate
    Officer
    icon of calendar 2008-05-15 ~ now
    IIF 24 - Director → ME
Ceased 29
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,384 GBP2023-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2020-01-16
    IIF 4 - Director → ME
  • 2
    icon of address Medic8 Health Group Ltd Bre Group, Bucknall Bricket Wood, Block 15-3, Room 105d, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-01-31
    IIF 10 - Director → ME
    icon of calendar 2022-03-14 ~ 2022-03-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-01-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-03-14 ~ 2022-03-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 High Street, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,184 GBP2024-05-31
    Officer
    icon of calendar 2021-08-18 ~ 2024-02-01
    IIF 37 - Director → ME
  • 4
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,843,605 GBP2016-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2012-06-08
    IIF 20 - Director → ME
  • 5
    INDEPENDENT PHARMACEUTICAL WHOLESALERS ASSOCIATION - 2012-01-10
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-06-08
    IIF 13 - Director → ME
  • 6
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,319 GBP2016-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2012-06-08
    IIF 21 - Director → ME
  • 7
    icon of address 4th Floor, West Wing, Trafalgar Court, Admiral Park, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2012-06-08
    IIF 39 - Director → ME
  • 8
    icon of address Suite 1c 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,612 GBP2020-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2013-04-20
    IIF 42 - Director → ME
  • 9
    CESSNA ONLINE PHARMA LTD - 2014-09-15
    CESSNA TECHNOLOGIES LIMITED - 2014-09-05
    icon of address 41 Chigwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-05
    IIF 5 - Director → ME
  • 10
    INTECARE DIRECT LIMITED - 2010-05-11
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-08
    IIF 28 - Director → ME
  • 11
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -589,915 GBP2016-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2012-06-08
    IIF 22 - Director → ME
  • 12
    INTECARE PROPERTIES LIMITED - 2011-08-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,688,634 GBP2015-12-31
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-08
    IIF 23 - Director → ME
  • 13
    icon of address David Rubin & Partners Llp, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2011-04-01
    IIF 26 - Director → ME
  • 14
    HUNDAL HOLDINGS LIMITED - 2009-09-18
    icon of address Room 103, Mansion House Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,879 GBP2017-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2012-06-08
    IIF 33 - Director → ME
  • 15
    icon of address 27 High Street, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -566,936 GBP2024-12-30
    Officer
    icon of calendar 2017-12-15 ~ 2025-04-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2025-04-24
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,190 GBP2016-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2012-06-08
    IIF 44 - Secretary → ME
  • 17
    icon of address 34 Longcrofte Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-13 ~ 2004-11-25
    IIF 41 - Director → ME
    icon of calendar 1997-11-13 ~ 2004-11-25
    IIF 45 - Secretary → ME
  • 18
    GOLDNUTS LIMITED - 2006-12-22
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    19,342,625 GBP2015-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2012-06-08
    IIF 30 - Director → ME
  • 19
    icon of address 41 Chigwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ 2016-05-05
    IIF 7 - Director → ME
  • 20
    icon of address 4385, 10098500: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -31,411 GBP2023-10-31
    Officer
    icon of calendar 2017-01-03 ~ 2023-01-01
    IIF 43 - Director → ME
  • 21
    icon of address Suite 0432, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,765 GBP2023-11-30
    Officer
    icon of calendar 2013-01-07 ~ 2013-01-16
    IIF 17 - Director → ME
  • 22
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,145,485 GBP2016-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2012-06-08
    IIF 36 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,245 GBP2018-09-30
    Officer
    icon of calendar 2015-03-03 ~ 2019-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,173 GBP2016-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2012-06-08
    IIF 6 - Director → ME
  • 25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,534,501 GBP2015-12-31
    Officer
    icon of calendar 2009-10-23 ~ 2012-06-08
    IIF 34 - Director → ME
  • 26
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2012-06-08
    IIF 19 - Director → ME
  • 27
    CROWN WOOD RX LIMITED - 2006-12-07
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340,724 GBP2016-12-31
    Officer
    icon of calendar 2007-06-11 ~ 2008-09-24
    IIF 29 - Director → ME
    icon of calendar 2009-01-30 ~ 2012-06-08
    IIF 31 - Director → ME
  • 28
    ARCTIC EXPRESS LIMITED - 2013-11-13
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195,942 GBP2016-12-31
    Officer
    icon of calendar 2006-12-29 ~ 2012-06-08
    IIF 25 - Director → ME
  • 29
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -758,326 GBP2016-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2012-06-08
    IIF 27 - Director → ME
    icon of calendar 2004-04-01 ~ 2010-03-09
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.