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

Morjaria, Yogesh Chandra

    Related profiles found in government register
  • Morjaria, Yogesh Chandra
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Wolmer Gardens, Edgware, London, HA8 8QE, United Kingdom

      IIF 1 IIF 2
  • Morjaria, Yogesh Chandra
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Wolmer Gardens, Edgware, HA8 8QE, United Kingdom

      IIF 3 IIF 4
    • icon of address 142 Wolmer Gardens, Edgware, Middlesex, HA8 8QE

      IIF 5 IIF 6
    • icon of address 142 Wolmer Gardens, Edgware, Middlesex, HA8 8QE, United Kingdom

      IIF 7
  • Morjaria, Yogesh Chandra
    British sales born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Wolmer Gardens, Edgware, Middlesex, HA8 8QE, United Kingdom

      IIF 8
  • Morjaria, Yogesh Chandra
    British

    Registered addresses and corresponding companies
    • icon of address 142, Wolmer Gardens, Edgware, Middlesex, HA8 8QE, United Kingdom

      IIF 9
  • Morjaria, Yogeshchandra
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Marion Road, London, NW7 4AN, England

      IIF 10
    • icon of address 42, Marion Road, Mill Hill, NW7 4AN, United Kingdom

      IIF 11 IIF 12
  • Morjaria, Yogeshchandra
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Marion Road, London, NW7 4AN

      IIF 13
  • Morjaria, Yogeshchandra
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preneur House, 29 Masons Avenue, Harrow, London, HA3 5AH, United Kingdom

      IIF 14
  • Morjaria, Yogesh Chandulal
    British

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Middlesex, HA8 6BU

      IIF 15
  • Morjaria, Yogesh Chandulal
    British businessman born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Middlesex, HA8 6BU

      IIF 16 IIF 17
  • Morjaria, Yogesh Chandulal
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Middlesex, HA8 6BU

      IIF 18
  • Mr Yogesh Chandra Morjaria
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Wolmer Gardens, Edgware, Middlesex, HA8 8QE

      IIF 19
    • icon of address 24, Sidney Road, Harrow, HA2 6QE, England

      IIF 20
    • icon of address 29, Masons Avenue, Harrow, HA3 5AH, England

      IIF 21
    • icon of address 29 Masons Avenue, Preneur House, Harrow, HA3 5AH, England

      IIF 22
    • icon of address 42, Marion Road, Mill Hill, London, England, NW7 4AN

      IIF 23
  • Morjaria, Yogesh Chandulal

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Middlesex, HA8 6BU

      IIF 24
  • Mr Yogeshchandra Morjaria
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Marion Road, London, NW7 4AN

      IIF 25
  • Morjaria, Yogeshchandra

    Registered addresses and corresponding companies
    • icon of address Flat 16, Alexandra Park, Queen Alexandra Road, High Wycombe, HP11 2HJ, England

      IIF 26
    • icon of address Preneur House, 29 Masons Avenue, Harrow, London, HA3 5AH, United Kingdom

      IIF 27
    • icon of address 42, Marion Road, Mill Hill, NW7 4AN, United Kingdom

      IIF 28
  • Morjaria, Yogesh

    Registered addresses and corresponding companies
    • icon of address 142, Wolmer Gardens, Edgware, HA8 8QE, United Kingdom

      IIF 29 IIF 30
    • icon of address 142, Wolmer Gardens, Edgware, Middlesex, HA8 8QE, United Kingdom

      IIF 31
  • Mr Yogeshchandra Morjaria
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Marion Road, London, NW7 4AN

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 42, Marion Road, Mill Hill, NW7 4AN, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 142 Wolmer Gardens, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,176 GBP2016-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    VIRGIN FRAGRANCES LTD - 2016-05-07
    icon of address 24 Sidney Road, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 16, Alexandra Park, Queen Alexandra Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,202 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2nd Floor Davis House 69-77 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 29 Masons Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address 142 Wolmer Gardens, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Flat 16, Alexandra Park, Queen Alexandra Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,887 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    SCRATCHWOOD OPEN SPACE PARK LTD - 2012-11-09
    icon of address 29 Masons Avenue Preneur House, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,508 GBP2018-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    TWOLAND LIMITED - 2007-10-22
    THE BEST OF BRENT LTD - 2008-03-20
    icon of address 42 Marion Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Flat 16, Alexandra Park, Queen Alexandra Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,935 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Marion Road, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 8
  • 1
    VIRGIN FRAGRANCES LTD - 2016-05-07
    icon of address 24 Sidney Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2017-05-01
    IIF 14 - Director → ME
    icon of calendar 2016-02-18 ~ 2017-05-01
    IIF 27 - Secretary → ME
  • 2
    KRAZY KAFE LTD - 2009-05-11
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2011-07-01
    IIF 8 - Director → ME
    icon of calendar 2009-03-24 ~ 2011-07-01
    IIF 9 - Secretary → ME
  • 3
    icon of address 73a Victoria Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,248,049 GBP2024-05-31
    Officer
    icon of calendar 1998-08-17 ~ 1998-12-07
    IIF 17 - Director → ME
    icon of calendar 1998-08-17 ~ 1998-12-07
    IIF 24 - Secretary → ME
  • 4
    icon of address 7 Chelsea Close, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -339 GBP2024-07-31
    Officer
    icon of calendar 2005-11-18 ~ 2012-07-09
    IIF 18 - Director → ME
  • 5
    icon of address Hw Fisher & Company, 11-15 William Road, Acre House, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -2,996 GBP2016-05-31
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-03
    IIF 1 - Director → ME
  • 6
    icon of address Hw Fisher & Company, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-03
    IIF 2 - Director → ME
  • 7
    icon of address 2nd Floor Davis House 69-77 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-10-01
    IIF 15 - Secretary → ME
  • 8
    icon of address 252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -131,039 GBP2021-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2018-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-08-05
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE

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.