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

Miss Yvonne Bajela

    Related profiles found in government register
  • Miss Yvonne Bajela
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Nye Bevan Estate, Overbury Street, London, Greater London, E5 0AG, United Kingdom

      IIF 1
    • icon of address The Pavilion, Import Building, 2 Clove Crescent, London, London, E14 2BE, United Kingdom

      IIF 2
  • Mrs Yvonne Bajela
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Rainier Apartments, 43 Cherry Orchard Road, Croydon, CR0 6FA, England

      IIF 3
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • icon of address Suite 27, Suite 27, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 5
    • icon of address 33, Crest View Drive, Petts Wood, Orpington, BR5 1BZ, England

      IIF 6
  • Bajela, Yvonne
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Rainier Apartments, 43 Cherry Orchard Road, Croydon, CR0 6FA, England

      IIF 7
  • Bajela, Yvonne
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Nye Bevan Estate, Overbury Street, London, Greater London, E5 0AG, United Kingdom

      IIF 8
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • icon of address 33, Crest View Drive, Petts Wood, Orpington, BR5 1BZ, England

      IIF 10
  • Bajela, Yvonne
    British finance director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27, Suite 27, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 11
  • Bajela, Yvonne
    British non-executive director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5, 2 Throgmorton Avenue, City Of London, EC2N 2DG, United Kingdom

      IIF 12
  • Bajela, Yvonne
    British principal investor born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Rainier Apartments, 43 Cherry Orchard Road, Croydon, CR0 6FA, England

      IIF 13 IIF 14
  • Bajela, Yvonne
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Unit 1d Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ, England

      IIF 16
  • Haizel, Yvonne
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Plummer Lane, Mitcham, CR4 3HR, United Kingdom

      IIF 17
  • Haizel, Yvonne
    British managing director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Plummer Lane, London, CR4 3HR, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Pavilion Import Building, 2 Clove Crescent, London, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,023 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 152 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 33 Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1d Olivers Wharf, 64 Wapping High Street, London, England
    Active Corporate (30 parents, 5 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 16 - LLP Member → ME
  • 5
    OUR NEW ECONOMY LIMITED - 2014-06-18
    icon of address Level 5 2 Throgmorton Avenue, City Of London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 12 - Director → ME
  • 6
    KURO CAPTIAL LIMITED - 2020-08-10
    YBVC INVESTMENTS LTD - 2020-06-22
    icon of address 38 Nye Bevan Estate, Overbury Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,558 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 911 Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor 36 Langham Street, Westminster, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Suite 27 Suite 27, 8 Shepherd Market, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    STURGESS ENTERPRISES LIMITED - 1999-06-09
    CITY GATEWAY LIMITED - 2012-01-05
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2024-03-20
    IIF 13 - Director → ME
  • 2
    icon of address The Pavilion Import Building, 2 Clove Crescent, London, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,023 GBP2023-08-31
    Officer
    icon of calendar 2019-01-23 ~ 2024-07-17
    IIF 14 - Director → ME
  • 3
    CORNERSTONE INVESTORS LLP - 2016-10-21
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (22 parents, 2 offsprings)
    Current Assets (Company account)
    834,938 GBP2024-03-31
    Officer
    icon of calendar 2018-04-21 ~ 2019-11-04
    IIF 15 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.