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

Harmeet Baxi

    Related profiles found in government register
  • Harmeet Baxi
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harmeet Baxi
    British born in November 1982

    Resident in United Kingdom

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

      IIF 9
  • Mr Harmeet Singh Baxi
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 760, Tahas & Co Ltd, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 10
    • icon of address 11a, Cambridge Park, London, E11 2PU, England

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

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Baxi, Harmeet
    British company director born in November 1982

    Resident in United Kingdom

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

      IIF 14
  • Baxi, Harmeet Singh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxi, Harmeet Singh
    British business director born in November 1982

    Resident in United Kingdom

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

      IIF 23
  • Baxi, Harmeet Singh
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 760, Tahas & Co Ltd, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 24
    • icon of address 11a, Cambridge Park, London, E11 2PU, England

      IIF 25 IIF 26
  • Baxi, Harmeet Singh
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • icon of address 11a, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Baxi, Harmeet Singh
    British it manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxi, Harmeet Singh
    British sales director born in November 1982

    Resident in United Kingdom

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

      IIF 34
  • Harmeet Baxi
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Baxi, Harmeet Singh
    English company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 728, Chigwell Road, Woodford Green, IG8 8AL, England

      IIF 38
  • Baxi, Harmeet
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitechurch Lane, Aldgate, London, E1 7QR, England

      IIF 39
  • Baxi, Harmeet Singh
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Baxi, Harmeet

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 11a Cambridge Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-09-12 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 11a Cambridge Park, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 11a Cambridge Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 11a Cambridge Park, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    PINKROCK LOGISTICS LTD - 2023-11-13
    icon of address 11a Cambridge Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-12-19 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 11a Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 9
    HARMONY HEALTH CLINIC LTD - 2025-09-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 11a Cambridge Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    PHOENIX HEALTH CLINIC LTD - 2025-09-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,522 GBP2021-12-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 11a Cambridge Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-12-19 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11a Cambridge Park Cambridge Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 17
    THE SUSTAINABILITY PROJECT ORGANISTATION LTD - 2023-11-06
    PINKROCK MANAGEMENT LTD - 2024-03-12
    PINKROCK INVESTMENT LTD - 2023-01-30
    icon of address 11a Cambridge Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Jas Sanger, 4 Whitechurch Lane, Aldgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2018-12-31
    IIF 39 - Director → ME
  • 2
    icon of address Suite 2, 1st Floor 760 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,452 GBP2023-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2020-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-08-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 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
    Officer
    icon of calendar 2020-05-01 ~ 2021-12-09
    IIF 25 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-01-01
    IIF 34 - Director → ME
  • 4
    icon of address 728 Chigwell Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,730 GBP2019-10-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-07-31
    IIF 38 - 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.