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

Baxi, Ranjit Singh

    Related profiles found in government register
  • Baxi, Ranjit Singh
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383, Eastern Avenue, Ilford, IG2 6LR, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Baxi, Ranjit Singh
    British business director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Cambridge Park, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 3
  • Baxi, Ranjit Singh
    British businessman born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwick Park And St Mark's Hospitals, Watford Road, Harrow, Middlesex, HA1 3UJ, England

      IIF 4
    • icon of address 11a, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 5
  • Baxi, Ranjit Singh
    British co director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redcroft Manor, 41 Manor Road, Chigwell, Essex, IG7 5PL

      IIF 6
  • Baxi, Ranjit Singh
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-35, West Ham Lane, London, E15 4PH

      IIF 7
  • Baxi, Ranjit Singh
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redcroft Manor, 41 Manor Road, Chigwell, Essex, IG7 5PL

      IIF 8 IIF 9 IIF 10
    • icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 11
  • Baxi, Ranjit Singh
    British managing director j&h sales in born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Cambridge Park, Wanstead, London, E11 2PU

      IIF 12
  • Baxi, Ranjit
    British business consultant born in February 1952

    Resident in United Kingdom

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

      IIF 13
  • Baxi, Ranjit
    British founder born in February 1952

    Resident in United Kingdom

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

      IIF 14
  • Mr Ranjit Singh Baxi
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 15
  • Ranjit Baxi
    British born in February 1952

    Resident in United Kingdom

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

      IIF 16 IIF 17 IIF 18
  • Ranjit Singh Baxi
    British born in February 1952

    Resident in United Kingdom

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

      IIF 19
  • Baxi, Ranjit
    born in February 1952

    Resident in United Kingdom

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

      IIF 20
  • Baxi, Ranjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address Redcroft Manor, 41 Manor Road, Chigwell, Essex, IG7 5PL

      IIF 21
  • Mr Ranjit Singh Baxi
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 11a Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132,890 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 383 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,640 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 11a Cambridge Park Cambridge Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    SOULIER U.K. LIMITED - 2007-03-05
    icon of address 11a Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-01-13 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132,890 GBP2020-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2021-12-09
    IIF 11 - Director → ME
  • 2
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2011-07-21
    IIF 12 - Director → ME
  • 3
    LONDON FIRST CENTRE - 2004-11-17
    THINK LONDON - 2011-04-13
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2011-03-31
    IIF 6 - Director → ME
  • 4
    NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH LTD - 2012-09-27
    NORTHWICK PARK MEDICAL RESEARCH LTD - 2009-01-19
    icon of address Northwick Park And St Mark's Hospitals, Watford Road, Harrow, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2017-12-30
    IIF 4 - Director → ME
  • 5
    icon of address Level 10 One Stratford Place, Montfichet Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-01
    IIF 7 - Director → ME

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.