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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Chopra, Uday
    Born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Kapadia, Chandresh
    Born in January 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
    Kapadia, Chandresh
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Mr Uday Chopra
    Born in January 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Chadha, Rohit
    Banker born in August 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-03-16 ~ 2023-08-01
    OF - Director → CIF 0
  • 3
    Chopra, Pamela
    Housewife born in July 1948
    Individual
    Officer
    icon of calendar 1997-12-12 ~ 1998-06-10
    OF - Director → CIF 0
    icon of calendar 2003-06-14 ~ 2014-04-01
    OF - Director → CIF 0
    Chopra, Pamela
    Housewife
    Individual
    Officer
    icon of calendar 1997-12-12 ~ 1998-06-10
    OF - Secretary → CIF 0
    Mrs Pamela Chopra
    Born in July 1948
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Chopra, Aditya
    Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ 2023-08-01
    OF - Director → CIF 0
    Mr Aditya Chopra
    Born in May 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Chopra, Yash
    Film Production born in September 1932
    Individual
    Officer
    icon of calendar 1997-12-12 ~ 1998-06-10
    OF - Director → CIF 0
    Chopra, Yash
    Businessman born in September 1932
    Individual
    icon of calendar 2003-06-14 ~ 2012-10-21
    OF - Director → CIF 0
  • 6
    Chadha, Amit
    Company Director born in January 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 1997-12-12 ~ 2023-08-01
    OF - Director → CIF 0
    Chadha, Amit
    Individual (23 offsprings)
    Officer
    icon of calendar 1997-12-12 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 7
    Kohli, Sanjeev Madan Mohan
    Chief Executive Officer born in October 1956
    Individual
    Officer
    icon of calendar 2003-01-15 ~ 2014-04-01
    OF - Director → CIF 0
  • 8
    Chadha, Beena
    Housewife born in December 1944
    Individual
    Officer
    icon of calendar 1997-12-12 ~ 2004-03-16
    OF - Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1997-12-12 ~ 1997-12-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

YASH RAJ FILMS INTERNATIONAL LIMITED

Standard Industrial Classification
59131 - Motion Picture Distribution Activities
59111 - Motion Picture Production Activities
59140 - Motion Picture Projection Activities
Brief company account
Intangible Assets
88 GBP2024-03-31
118 GBP2023-03-31
Property, Plant & Equipment
2,971 GBP2024-03-31
764 GBP2023-03-31
Fixed Assets
3,059 GBP2024-03-31
882 GBP2023-03-31
Debtors
554,237 GBP2024-03-31
1,745,929 GBP2023-03-31
Cash at bank and in hand
709,176 GBP2024-03-31
435,473 GBP2023-03-31
Current Assets
1,263,413 GBP2024-03-31
2,181,402 GBP2023-03-31
Creditors
Current
768,042 GBP2024-03-31
1,753,018 GBP2023-03-31
Net Current Assets/Liabilities
495,371 GBP2024-03-31
428,384 GBP2023-03-31
Total Assets Less Current Liabilities
498,430 GBP2024-03-31
429,266 GBP2023-03-31
Creditors
Non-current
248,892 GBP2024-03-31
455,826 GBP2023-03-31
Net Assets/Liabilities
249,538 GBP2024-03-31
-26,560 GBP2023-03-31
Equity
Called up share capital
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Retained earnings (accumulated losses)
199,538 GBP2024-03-31
-76,560 GBP2023-03-31
Equity
249,538 GBP2024-03-31
-26,560 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
13,980 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
13,892 GBP2024-03-31
13,862 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
30 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
88 GBP2024-03-31
118 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,874 GBP2024-03-31
31,874 GBP2023-03-31
Computers
4,215 GBP2024-03-31
1,633 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
36,089 GBP2024-03-31
33,507 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,224 GBP2024-03-31
31,110 GBP2023-03-31
Computers
1,894 GBP2024-03-31
1,633 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
33,118 GBP2024-03-31
32,743 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
114 GBP2023-04-01 ~ 2024-03-31
Computers
261 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
375 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
650 GBP2024-03-31
764 GBP2023-03-31
Computers
2,321 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
347,428 GBP2024-03-31
1,057,801 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
206,809 GBP2024-03-31
688,128 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
554,237 GBP2024-03-31
1,745,929 GBP2023-03-31
Trade Creditors/Trade Payables
Current
273,775 GBP2024-03-31
62,995 GBP2023-03-31
Other Taxation & Social Security Payable
Current
169,911 GBP2024-03-31
376,076 GBP2023-03-31
Other Creditors
Current
324,356 GBP2024-03-31
1,313,947 GBP2023-03-31
Amounts owed to group undertakings
Non-current
248,892 GBP2024-03-31
455,826 GBP2023-03-31

Related profiles found in government register
  • YASH RAJ FILMS INTERNATIONAL LIMITED
    Info
    Registered number 03480257
    icon of addressUnit 201, Second Floor Metroline House, 118-122 College Road, Harrow HA1 1BQ
    PRIVATE LIMITED COMPANY incorporated on 1997-12-12 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
  • YASH RAJ FILMS INTERNATIONAL LIMITED
    S
    Registered number 03480257
    icon of addressUnit 201, 118-122 College Road, Harrow, England, HA1 1BQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • YASH RAJ FILMS INTERNATIONAL LIMITED
    S
    Registered number 03480257
    icon of addressUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom, HA1 1BQ
    Corporate in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address39-41 Charing Cross Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 201 Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.