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 4
  • 1
    Baheti, Manoj Kumar
    Born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-02 ~ now
    OF - Director → CIF 0
    Manoj Kumar Baheti
    Born in March 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Jain, Dharmendra
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Sodhani, Arvind
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-12 ~ now
    OF - Director → CIF 0
  • 4
    Navuluri, Balakrishna Venkata
    Born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-02 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Lunness-barnes, Neville Ian
    Management Consultant born in December 1962
    Individual
    Officer
    icon of calendar 2014-04-25 ~ 2017-04-02
    OF - Director → CIF 0
  • 2
    O'neill, Edward Antony
    Director born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2019-08-28
    OF - Director → CIF 0
    O'neill, Edward Antony
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2019-08-28
    OF - Secretary → CIF 0
    Edward Antony O'neill
    Born in October 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    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
  • 3
    O'neill, Nigel
    Sales Manager born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-30 ~ 2017-04-01
    OF - Director → CIF 0
  • 4
    Carey, Neil Peter
    Project Manager born in November 1952
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2005-06-17
    OF - Director → CIF 0
  • 5
    Samuelson, Nicolas Andrew
    Project Mang born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ 2005-05-03
    OF - Director → CIF 0
    Samuelson, Nicolas Andrew
    Project Management born in February 1966
    Individual (1 offspring)
    icon of calendar 2005-11-18 ~ 2006-02-17
    OF - Director → CIF 0
  • 6
    Francis, Ashley John
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2012-12-31
    OF - Director → CIF 0
  • 7
    Waddington, Philip Joseph
    Company Director born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2017-04-02
    OF - Director → CIF 0
  • 8
    Harris, John Haden
    Company Director born in January 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2011-01-21
    OF - Director → CIF 0
  • 9
    Camm, David
    Management Consultant born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2008-04-28
    OF - Director → CIF 0
  • 10
    FOCUSOPTION LIMITED - 1996-12-02
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2005-03-31 ~ 2005-03-31
    PE - Nominee Director → CIF 0
  • 11
    M.W. DOUGLAS & COMPANY LIMITED
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-03-31 ~ 2005-03-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

YASH TECHNOLOGIES EUROPE LIMITED

Previous names
ITPM CONSULTING LTD - 2019-07-08
INFORMATION TECHNOLOGY PROJECT MANAGEMENT (UK) LIMITED - 2006-11-20
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Cost of Sales
-3,919,486 GBP2024-04-01 ~ 2025-03-31
-6,336,325 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
-3,318,271 GBP2024-04-01 ~ 2025-03-31
-3,976,413 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-04-01 ~ 2025-03-31
5,219 GBP2023-04-01 ~ 2024-03-31
-5,219 GBP2023-04-01 ~ 2024-03-31
Interest Payable/Similar Charges (Finance Costs)
-5,687 GBP2024-04-01 ~ 2025-03-31
5,687 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
406,524 GBP2024-04-01 ~ 2025-03-31
630,815 GBP2023-04-01 ~ 2024-03-31
Fixed Assets - Investments
82,000 GBP2025-03-31
82,001 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
3,861,233 GBP2025-03-31
3,765,322 GBP2024-03-31
Cash and Cash Equivalents
2,046,877 GBP2025-03-31
610,429 GBP2024-03-31
1,291,716 GBP2023-03-31
Creditors
Current
-3,551,967 GBP2025-03-31
-2,426,362 GBP2024-03-31
Equity
Called up share capital
1,050 GBP2025-03-31
1,050 GBP2024-03-31
Share premium
55,000 GBP2025-03-31
55,000 GBP2024-03-31
Retained earnings (accumulated losses)
2,382,748 GBP2025-03-31
1,976,224 GBP2024-03-31
Equity
2,438,798 GBP2025-03-31
2,032,274 GBP2024-03-31
Average Number of Employees
282024-04-01 ~ 2025-03-31
382023-04-01 ~ 2024-03-31
Wages/Salaries
2,501,725 GBP2024-04-01 ~ 2025-03-31
2,718,348 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
134,267 GBP2024-04-01 ~ 2025-03-31
162,022 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
2,935,949 GBP2024-04-01 ~ 2025-03-31
3,198,650 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
537,173 GBP2024-04-01 ~ 2025-03-31
843,473 GBP2023-04-01 ~ 2024-03-31
Tax Expense/Credit at Applicable Tax Rate
134,293 GBP2024-04-01 ~ 2025-03-31
210,868 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
14,012 GBP2025-03-31
14,012 GBP2024-03-31
Computers
5,245 GBP2025-03-31
5,245 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
19,257 GBP2025-03-31
19,257 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
13,138 GBP2025-03-31
12,833 GBP2024-03-31
Computers
5,245 GBP2025-03-31
5,245 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,383 GBP2025-03-31
18,078 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
305 GBP2024-04-01 ~ 2025-03-31
Computers
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
305 GBP2024-04-01 ~ 2025-03-31
Prepayments
Current
549,082 GBP2025-03-31
831,005 GBP2024-03-31
Corporation Tax Payable
Current
1,411 GBP2025-03-31
130,495 GBP2024-03-31
Trade Creditors/Trade Payables
Current
652,277 GBP2025-03-31
1,263,986 GBP2024-03-31
Accrued Liabilities
Current
593,279 GBP2025-03-31
334,143 GBP2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
393 GBP2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
0 GBP2024-04-01 ~ 2025-03-31
-1,000,000 GBP2023-04-01 ~ 2024-03-31

  • YASH TECHNOLOGIES EUROPE LIMITED
    Info
    ITPM CONSULTING LTD - 2019-07-08
    INFORMATION TECHNOLOGY PROJECT MANAGEMENT (UK) LIMITED - 2019-07-08
    Registered number 05408870
    icon of addressLevel 8 One Canada Square, Canary Wharf, London E14 5AA
    PRIVATE LIMITED COMPANY incorporated on 2005-03-31 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.