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

Mrs Yasmin Chagani

    Related profiles found in government register
  • Mrs Yasmin Chagani
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 1
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 2
  • Mrs Yasmin Chagani
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 3
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 4
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 5
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 78, Green Lane, Northwood, HA6 2XT, England

      IIF 11
  • Chagani, Yasmin
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Heathside Close, Northwood, HA6 2EQ, United Kingdom

      IIF 12
  • Chagani, Yasmin
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 13
  • Chagani, Yasmin
    British caterer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Heathside Close, Moor Park, Northwood, Middlesex, HA6 2EQ

      IIF 14
  • Chagani, Yasmin
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Heathside Close, Moor Park, Northwood, Middlesex, HA6 2EQ

      IIF 15
    • icon of address 6, Heathside Close, Northwood, Middlesex, HA6 2EQ, England

      IIF 16
  • Chagani, Yasmin
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chagani, Yasmin
    British caterer born in October 1954

    Registered addresses and corresponding companies
    • icon of address 14 Grove Farm Park, Northwood, Middlesex, HA6 2BQ

      IIF 24
  • Chagani, Yasmin
    British caterer

    Registered addresses and corresponding companies
    • icon of address 4 Ashurst Close, Northwood, Middlesex, HA6 1EL

      IIF 25
    • icon of address 6 Heathside Close, Moor Park, Northwood, Middlesex, HA6 2EQ

      IIF 26
  • Chagani, Yasmin
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Heathside Close, Moor Park, Northwood, Middlesex, HA6 2EQ

      IIF 27
  • Chagani, Yasmin

    Registered addresses and corresponding companies
    • icon of address 6, Heathside Close, Northwood, HA6 2EQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,439,226 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-10-19 ~ now
    IIF 28 - Secretary → ME
  • 2
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -5,800 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,029 GBP2021-03-31
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,029 GBP2015-10-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    152,788 GBP2016-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    84,866 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -224,628 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,923 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 17 - Director → ME
  • 9
    AROC INVESTMENTS LTD - 2021-11-11
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    1,262 GBP2024-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 19 - Director → ME
  • 10
    SOAR INVESTMENTS (COSTA COFFEE) LTD - 2007-08-08
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -72,074 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-11-26 ~ now
    IIF 27 - Secretary → ME
  • 11
    icon of address 78 Green Lane, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    940,725 GBP2024-03-31
    Officer
    icon of calendar 2001-01-11 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 22 - Director → ME
Ceased 12
  • 1
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -5,800 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-07-14
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,029 GBP2015-10-29
    Officer
    icon of calendar 2014-10-16 ~ 2016-06-29
    IIF 16 - Director → ME
  • 3
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    152,788 GBP2016-04-29
    Officer
    icon of calendar 2015-04-10 ~ 2018-02-14
    IIF 23 - Director → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -10,583 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-07-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    84,866 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2021-08-06 ~ 2021-12-06
    IIF 13 - Director → ME
  • 6
    icon of address 11-15 St. Anns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-16 ~ 2002-01-21
    IIF 24 - Director → ME
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -224,628 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-07-14
    IIF 9 - Has significant influence or control OE
  • 8
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,923 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-07-14
    IIF 7 - Has significant influence or control OE
  • 9
    AROC INVESTMENTS LTD - 2021-11-11
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    1,262 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-02 ~ 2025-02-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 78 Green Lane, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    940,725 GBP2024-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2001-05-23
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-07-14
    IIF 6 - Has significant influence or control OE
  • 12
    FRESH FOOD RESTUARANTS LIMITED - 2019-08-30
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,396 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-07-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.