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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Shubhangi Sanjay Baldota

    Related profiles found in government register
  • 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 1
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 2 IIF 3 IIF 4
  • 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 5
    • 516, South Wharf Road, London, W2 1JB, England

      IIF 6
    • 60 Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 7
    • Admin Office ( Level 2a ), 16, Horse Haven Mews, Watford, WD19 4FT, England

      IIF 8
    • Office Of Baldota Llp, 16 Horse Haven Mews, Off Bucks Avenue, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 9
  • 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 10
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 11
  • 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 12
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 13
    • Flat 34, Nightingale Court, Sheepcote Road, Harrow, HA1 2JB, United Kingdom

      IIF 14
    • 516 West Cliffe Apartments South Wharf Road Paddin, South Wharf Road, London, W2 1JB, England

      IIF 15
    • Admin Office ( Level 2a), 16 Horsehaven Mews, Watford, WD19 4FT, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • 60 Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

      IIF 21
    • 16, Horse Haven Mews, Watford, WD19 4FT, England

      IIF 22
    • 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 23
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 24 IIF 25
    • 516 West Cliffe Apartments, South Wharf Road, Westminster, W2 1JB, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • Park House, 60, Cecil Park, Pinner, HA5 5HH, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • 516, West Cliffe Apartments, South Wharf Road, Paddington, London, W2 1JB, United Kingdom

      IIF 36
  • 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 37
  • 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 38
    • 34, Sheepcote Road, Harrow, HA1 2JB, England

      IIF 39
    • The Office, 8 The Arches, Watford, Hertfordshire, United Kingdom, WD17 2AW, England

      IIF 40
    • 516 Westcliffe Apartments, South Wharf Road, London, W2 1JB, England

      IIF 41
    • 60 Cecil Park, Cecil Park, Pinner, HA5 5HH, England

      IIF 42
    • 16, Horsehaven Mews, Bucks Avenue, Watford, Hetfordshire, WD19 4FT, England

      IIF 43
    • 516 West Cliffe Apartments, South Wharf Road, London Paddington, Westminster, W2 1JB, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • 60, Cecil Park, Pinner, Middlesex, HA5 5HH, United Kingdom

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

      IIF 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
    • 16 Horsehaven Mews, Watford, Hetfordshire, WD19 4FT, United Kingdom

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
    • 516, South Wharf Road, London, W2 1JB, United Kingdom

      IIF 66
  • 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 67
    • 16, Horsehaven Mews, Watford, WD19 4FT, England

      IIF 68
  • 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 69
  • 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 70
  • Baldota, Kamal
    Indian director born in June 1960

    Resident in England

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

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • Baldota, Sanjay Zumberlal
    born in October 1962

    Resident in United Kingdom

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

      IIF 77
  • 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 78
    • Admin Office ( Level 2a), 16 Horsehaven Mews, Watford, WD19 4FT, England

      IIF 79
  • 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 80
  • Baldota, Shubhangi Sanjay

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

      IIF 81
  • Baldota, Sanjay Zumberlal

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

      IIF 82
    • 8 The Arches Watford Hertfordshire, Frogmore Avenue, Watford, WD17 2AW, England

      IIF 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • Baldota, Shubhangi Munot

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

      IIF 88
  • 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 89
  • 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 90
  • Baldota, Kamal Zumberlal
    Indian commercial director born in June 1940

    Resident in India

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

      IIF 91
  • 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 92
  • Baldota, Kamal Zumberlal

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

      IIF 93
  • Baldota, Kamal Zumberlal
    born in June 1940

    Resident in India

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

      IIF 94
  • Baldota, Kamal

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

      IIF 95
child relation
Offspring entities and appointments 25
  • 1
    12443520 LTD
    - now 12443520
    L M LAI MEDICAL SERVICES LTD
    - 2023-04-26 12443520 OC447030
    8 Frogmore Avenue, Watford, England
    Active Corporate (3 parents)
    Officer
    2022-04-29 ~ now
    IIF 83 - Secretary → ME
  • 2
    AXIOM GENETICS LIMITED
    - now 11329168
    IGENOMICSX LTD
    - 2021-01-18 11329168
    LONDON BREAST AESTHETICS LIMITED
    - 2018-08-23 11329168
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2018-04-25 ~ 2021-03-16
    IIF 32 - Director → ME
    2019-05-22 ~ 2021-01-26
    IIF 47 - Director → ME
    2023-05-26 ~ dissolved
    IIF 17 - Director → ME
    2021-03-29 ~ dissolved
    IIF 45 - Director → ME
    2021-03-16 ~ 2021-10-31
    IIF 90 - Director → ME
    2024-02-04 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    2018-04-25 ~ 2021-03-18
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-23 ~ dissolved
    IIF 4 - Has significant influence or control OE
    2020-03-30 ~ 2021-10-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    AXIOM INNOVATIONS LIMITED
    - now 12130630
    CENTRE FOR HEALTHCARE INNOVATION AND ENTREPRENEURSHIP LTD
    - 2021-01-14 12130630
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-04-08 ~ 2021-03-16
    IIF 63 - Director → ME
    2021-03-23 ~ dissolved
    IIF 28 - Director → ME
    2021-04-09 ~ dissolved
    IIF 54 - Director → ME
    2019-07-31 ~ 2021-01-21
    IIF 56 - Director → ME
    2021-11-05 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2019-07-31 ~ 2021-01-21
    IIF 20 - Ownership of shares – 75% or more OE
    2021-09-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2021-06-10 ~ 2021-09-02
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 4
    BALDOTA GROUP CORPORATION LTD
    11793679
    16 Horse Haven Mews, Watford, England
    Active Corporate (2 parents)
    Officer
    2019-01-29 ~ now
    IIF 16 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2019-01-29 ~ 2023-09-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BALDOTA GROUP HOLDINGS LIMITED
    SC700866
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-20 ~ now
    IIF 78 - Director → ME
    2021-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-07 ~ 2022-05-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 6
    BALDOTA LAI PROPERTY GROUP LIMITED
    NI675220
    Office 1434, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2022-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-12-29 ~ 2021-06-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    BALDOTA LIMITED LIABILITY PARTNERSHIP
    - now OC447030
    L M LAI MEDICAL SERVICES LLP
    - 2025-06-26 OC447030 12443520
    8 The Arches, Frogmore Avenue, Watford, England
    Active Corporate (6 parents)
    Officer
    2024-12-03 ~ now
    IIF 58 - LLP Designated Member → ME
    2023-04-24 ~ now
    IIF 77 - LLP Designated Member → ME
  • 8
    BALDOTA LLP
    OC357442
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (7 parents)
    Officer
    2022-04-01 ~ 2024-07-24
    IIF 94 - LLP Designated Member → ME
    2010-08-26 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove members OE
    IIF 23 - Right to appoint or remove members OE
  • 9
    BREAST GENOMICSX LIMITED
    - now 13772803
    PARK PLAZA COUNTY HALL LIMITED
    - 2022-12-29 13772803
    1807 One Casson Square London Lambeth, Casson Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 31 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRILIER LIMITED
    - now 12654430
    SKINGIFT LTD
    - 2022-08-12 12654430
    16 Horsehaven Mews, Watford, Hetfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 49 - Director → ME
    2022-01-28 ~ 2022-08-02
    IIF 55 - Director → ME
    2022-08-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 11
    EQUIOM MBN PROPERTY VENTURES LIMITED
    - now 09884903 13813839
    EQUIOM VENTURES LIMITED
    - 2019-01-08 09884903 13813839
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2017-09-26 ~ 2021-03-18
    IIF 51 - Director → ME
    2015-11-23 ~ 2021-03-18
    IIF 85 - Director → ME
    2020-12-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 12
    EQUIOM MBN PROPERTY VENTURES LTD
    - now 13813839 09884903... (more)
    36234A LIMITED
    - 2023-07-17 13813839
    BALDOTA HAKIM PROPERTY GROUP LTD
    - 2022-11-02 13813839
    The Office 8 The Arches, Watford, Hertfordshire, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-22 ~ now
    IIF 40 - Director → ME
    2023-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    ESTATIX ESTATES LTD
    - now 09905542
    AXIOM FORCE LTD
    - 2025-05-09 09905542
    AXIOM DIAGNOSTICS LIMITED
    - 2020-02-28 09905542
    SANJAY BALDOTA LIMITED
    - 2018-11-09 09905542 12602506
    16 Horsehaven Mews, Watford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-12-07 ~ now
    IIF 14 - Director → ME
    2018-11-07 ~ now
    IIF 43 - Director → ME
    2017-09-26 ~ 2019-02-14
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-14
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    2022-08-02 ~ now
    IIF 68 - Right to appoint or remove directors OE
    2018-10-30 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    LML REALTY LTD
    NI675219
    Corrog Barn 10 Corrog Lane, Portaferry, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-12-29 ~ now
    IIF 38 - Director → ME
  • 15
    LML VENTURES LTD
    10874544
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 76 - Director → ME
  • 16
    LONDON BREAST CENTRE UK LIMITED
    11565101
    60 Cecil Park, Pinner, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-09-12 ~ 2020-10-10
    IIF 37 - Director → ME
    2020-10-15 ~ 2021-02-27
    IIF 46 - Director → ME
    2021-01-19 ~ dissolved
    IIF 91 - Director → ME
    2019-01-08 ~ 2021-02-27
    IIF 30 - Director → ME
    2019-01-08 ~ 2020-10-10
    IIF 92 - Director → ME
    2018-09-17 ~ 2018-12-08
    IIF 88 - Secretary → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    LONDON BREAST DIAGNOSTIC & RESEARCH CLINIC LTD
    08779129 11223485... (more)
    516 West Cliffe Apartments , South Wharf Road, London, Westminster
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 80 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
  • 18
    LONDON DIAGNOSTIC HEALTH CARE UK LIMITED
    - now 12086449
    LONDON DIAGNOSTIC CENTRE LTD
    - 2022-05-04 12086449
    LML VENTURES CORPORATION LIMITED
    - 2020-10-13 12086449
    60 Cecil Park, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-07-05 ~ 2022-08-05
    IIF 73 - Director → ME
    2022-08-11 ~ dissolved
    IIF 33 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2019-07-05 ~ 2022-08-02
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 19
    MACS CLINC LLP
    OC422026
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Right to appoint or remove members OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Right to appoint or remove members as a member of a firm OE
  • 20
    MUMBAI BREAST DIAGNOSTICS LTD
    - now 11223485
    UNITED LONDON DIAGNOSTICS LTD
    - 2025-05-06 11223485
    UNITED DIAGNOSTICS & THERAPEUTICS LIMITED
    - 2022-10-14 11223485
    AXIOM METABOLIC DIAGNOSTICS LIMITED
    - 2021-10-26 11223485
    LONDON ENDOCRINE DIAGNOSTICS & RESEARCH CLINIC LIMITED
    - 2021-01-18 11223485 08779129
    LONDON BREAST DIAGNOSTICS & RESEARCH CLINIC LIMITED
    - 2020-03-27 11223485 08779129
    LONDON BREAST DIAGNOSTICS LIMITED
    - 2020-01-20 11223485 08779129
    8 Frogmore Avenue, Watford, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    2018-02-23 ~ 2021-01-01
    IIF 44 - Director → ME
    2021-10-18 ~ 2022-07-07
    IIF 41 - Director → ME
    2022-07-07 ~ 2025-04-22
    IIF 39 - Director → ME
    2025-01-19 ~ 2025-04-22
    IIF 15 - Director → ME
    2019-06-10 ~ 2021-10-24
    IIF 27 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    S MUNOTBALDOTA LIMITED
    - now 12602506
    SANJAY BALDOTA LIMITED
    - 2021-05-03 12602506 09905542
    60 Cecil Park Cecil Park, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 61 - Director → ME
    2020-05-31 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WATFORD BREAST CLINIC UK LIMITED
    - now 07714022
    EQUIOM UK LTD
    - 2012-04-11 07714022
    Baldota Group, 29 Sheepcoate Road Sheepcote Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 86 - Director → ME
    2015-04-04 ~ dissolved
    IIF 18 - Director → ME
    2015-07-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 75 - Right to appoint or remove directors OE
  • 23
    WATFORD DIAGNOSTIC UK LIMITED
    - now 10861065
    SIMONDAVIDTHOMSON LTD
    - 2018-07-10 10861065
    Axiom Innovations 60, Cecil Park, Pinner, Middlsex, England
    Dissolved Corporate (11 parents)
    Officer
    2019-07-18 ~ 2021-01-20
    IIF 34 - Director → ME
    2021-05-18 ~ dissolved
    IIF 87 - Director → ME
    2017-07-11 ~ 2021-01-21
    IIF 74 - Director → ME
    Person with significant control
    2017-07-11 ~ 2019-01-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 24
    WEST HERTFORDSHIRE PRIVATE HOSPITAL LTD
    07900417
    505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 62 - Director → ME
  • 25
    ZEBRA MEDICO LEGAL LTD
    - now 14338937
    WALL STOKE LIMITED
    - 2023-09-19 14338937
    16 Horsehaven Mews, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.