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

Sanjay Baldota

    Related profiles found in government register
  • 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 1
    • 516, South Wharf Road, London, W2 1JB, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • 516, West Cliffe Apartments, South Wharf Road, Paddington, London, W2 1JB, United Kingdom

      IIF 5
  • 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 6
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 7
  • 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 8
  • 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 9
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 10
  • 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 11
  • 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 12
    • Admin Office ( Level 2a), 16 Horsehaven Mews, Watford, WD19 4FT, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • 516, South Wharf Road, London, W2 1JB, England

      IIF 18
    • 60 Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 19
    • Admin Office ( Level 2a ), 16, Horse Haven Mews, Watford, WD19 4FT, England

      IIF 20
    • Office Of Baldota Llp, 16 Horse Haven Mews, Off Bucks Avenue, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Baldota, Sanjay Zumberlal
    born in October 1962

    Resident in United Kingdom

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

      IIF 26
  • 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 27
    • 60 Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 28
    • 16, Horse Haven Mews, Watford, WD19 4FT, England

      IIF 29
    • 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 30
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 31 IIF 32
    • 516 West Cliffe Apartments, South Wharf Road, Westminster, W2 1JB, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 41
    • The Office, 8 The Arches, Watford, Hertfordshire, United Kingdom, WD17 2AW, England

      IIF 42
    • 516 Westcliffe Apartments, South Wharf Road, London, W2 1JB, England

      IIF 43
    • 60 Cecil Park, Cecil Park, Pinner, HA5 5HH, England

      IIF 44
    • 16, Horsehaven Mews, Bucks Avenue, Watford, Hetfordshire, WD19 4FT, England

      IIF 45
    • 516 West Cliffe Apartments, South Wharf Road, London Paddington, Westminster, W2 1JB, United Kingdom

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • 60, Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 54
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 60 IIF 61 IIF 62
  • 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 63
  • Baldota, Kamal
    Indian director born in June 1960

    Resident in England

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

      IIF 64
  • 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 65
  • 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 66
  • 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 67
  • Baldota, Shubhangi Munot

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

      IIF 68
  • Baldota, Shubhangi Munot
    British born in September 1963

    Resident in England

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

      IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
    • Park House, 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 74
  • 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 75
  • Baldota, Shubhangi Sanjay

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

      IIF 76
  • 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 77
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 78
    • Flat 34, Nightingale Court, Sheepcote Road, Harrow, HA1 2JB, United Kingdom

      IIF 79
    • 516 West Cliffe Apartments South Wharf Road Paddin, South Wharf Road, London, W2 1JB, England

      IIF 80
    • Admin Office ( Level 2a), 16 Horsehaven Mews, Watford, WD19 4FT, England

      IIF 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • Baldota, Kamal Zumberlal
    Indian commercial director born in June 1940

    Resident in India

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

      IIF 87
  • 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 88
  • 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 89
    • 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 90
  • 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 91
  • Baldota, Kamal

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

      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, Sanjay Zumberlal

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

      IIF 94
    • 8 The Arches Watford Hertfordshire, Frogmore Avenue, Watford, WD17 2AW, 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 95 - 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
    2021-03-29 ~ dissolved
    IIF 47 - Director → ME
    2023-05-26 ~ dissolved
    IIF 82 - Director → ME
    2024-02-04 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    2021-11-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 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
    2021-04-09 ~ dissolved
    IIF 56 - Director → ME
    2021-03-23 ~ dissolved
    IIF 70 - Director → ME
    2021-11-05 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 81 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-06-07 ~ now
    IIF 77 - Director → ME
    2022-05-20 ~ now
    IIF 12 - 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 44 - 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 26 - LLP Designated Member → ME
    2024-12-03 ~ now
    IIF 89 - 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 67 - LLP Designated Member → ME
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove membersOE
    IIF 30 - 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 73 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 51 - Director → ME
    2022-08-02 ~ dissolved
    IIF 76 - 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 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or control 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 78 - Director → ME
    2021-12-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 3 - 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 45 - Director → ME
    2015-12-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    2022-08-02 ~ now
    IIF 7 - 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 40 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 8 - 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 87 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 24 - 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 14 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 59 - 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 75 - Director → ME
    IIF 52 - Director → ME
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 23 - Right to appoint or remove members as a member of a firmOE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% 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 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 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 35 - Director → ME
    2020-05-31 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 17 - 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
    2015-07-18 ~ dissolved
    IIF 50 - Director → ME
    2015-04-04 ~ dissolved
    IIF 83 - Director → ME
    2011-07-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 28 - 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 66 - Director → ME
  • 24
    505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 36 - 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 55 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
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 74 - Director → ME
    2019-05-22 ~ 2021-01-26
    IIF 49 - Director → ME
    2021-03-16 ~ 2021-10-31
    IIF 86 - Director → ME
    Person with significant control
    2020-03-30 ~ 2021-10-31
    IIF 60 - Ownership of shares – 75% or more OE
    2018-04-25 ~ 2021-03-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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
    2019-07-31 ~ 2021-01-21
    IIF 58 - Director → ME
    2020-04-08 ~ 2021-03-16
    IIF 37 - Director → ME
    Person with significant control
    2019-07-31 ~ 2021-01-21
    IIF 27 - Ownership of shares – 75% or more OE
    2021-06-10 ~ 2021-09-02
    IIF 91 - Has significant influence or control OE
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - 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 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - 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 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 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 84 - 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 57 - 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 38 - Director → ME
    2017-09-26 ~ 2021-03-18
    IIF 53 - 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 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-14
    IIF 16 - 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 88 - Director → ME
    2019-01-08 ~ 2021-02-27
    IIF 72 - Director → ME
    2018-09-12 ~ 2020-10-10
    IIF 34 - Director → ME
    2020-10-15 ~ 2021-02-27
    IIF 48 - Director → ME
    2018-09-17 ~ 2018-12-08
    IIF 68 - 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 22 - Director → ME
    Person with significant control
    2019-07-05 ~ 2022-08-02
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - 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 43 - Director → ME
    2025-01-19 ~ 2025-04-22
    IIF 80 - Director → ME
    2019-06-10 ~ 2021-10-24
    IIF 69 - Director → ME
    2022-07-07 ~ 2025-04-22
    IIF 41 - Director → ME
    2018-02-23 ~ 2021-01-01
    IIF 46 - 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 25 - Director → ME
    2019-07-18 ~ 2021-01-20
    IIF 63 - Director → ME
    Person with significant control
    2017-07-11 ~ 2019-01-01
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.