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

Mr Yogesh Chandra Morjaria

    Related profiles found in government register
  • Mr Yogesh Chandra Morjaria
    British born in January 1962

    Resident in England

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

      IIF 1
    • 24, Sidney Road, Harrow, HA2 6QE, England

      IIF 2
    • 29, Masons Avenue, Harrow, HA3 5AH, England

      IIF 3
    • 29 Masons Avenue, Preneur House, Harrow, HA3 5AH, England

      IIF 4
    • 42, Marion Road, Mill Hill, London, England, NW7 4AN

      IIF 5
  • Mr Yogeshchandra Morjaria
    British born in January 1962

    Resident in England

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

      IIF 6
  • Mr Yogeshchandra Morjaria
    British born in January 1962

    Resident in United Kingdom

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

      IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 42, Marion Road, Mill Hill, NW7 4AN, United Kingdom

      IIF 9 IIF 10
  • Morjaria, Yogesh Chandra
    British company director born in January 1962

    Resident in England

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

      IIF 11 IIF 12
  • Morjaria, Yogesh Chandra
    British director born in January 1962

    Resident in England

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

      IIF 13 IIF 14
    • 142 Wolmer Gardens, Edgware, Middlesex, HA8 8QE

      IIF 15 IIF 16
    • 142 Wolmer Gardens, Edgware, Middlesex, HA8 8QE, United Kingdom

      IIF 17
  • Morjaria, Yogesh Chandra
    British sales born in January 1962

    Resident in England

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

      IIF 18
  • Morjaria, Yogesh Chandra
    British

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

      IIF 19
  • Morjaria, Yogesh Chandulal
    British businessman born in January 1962

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Morjaria, Yogesh Chandulal
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 22
  • Morjaria, Yogesh Chandulal
    British

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

      IIF 23
  • Morjaria, Yogeshchandra
    British company director born in January 1962

    Resident in United Kingdom

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

      IIF 24
  • Morjaria, Yogeshchandra
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 25
    • Preneur House, 29 Masons Avenue, Harrow, London, HA3 5AH, United Kingdom

      IIF 26
    • 42, Marion Road, Mill Hill, NW7 4AN, United Kingdom

      IIF 27 IIF 28
  • Morjaria, Yogesh Chandulal

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

      IIF 29
  • Morjaria, Yogeshchandra

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

      IIF 30
    • Preneur House, 29 Masons Avenue, Harrow, London, HA3 5AH, United Kingdom

      IIF 31
    • 42, Marion Road, Mill Hill, NW7 4AN, United Kingdom

      IIF 32
  • Morjaria, Yogesh

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

      IIF 33 IIF 34
    • 142, Wolmer Gardens, Edgware, Middlesex, HA8 8QE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    142 Wolmer Gardens, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,176 GBP2016-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    VIRGIN FRAGRANCES LTD - 2016-05-07
    24 Sidney Road, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    42 Marion Road, Mill Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,202 GBP2024-02-28
    Officer
    2019-02-28 ~ now
    IIF 27 - Director → ME
    2019-02-28 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    2nd Floor Davis House 69-77 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 20 - Director → ME
  • 5
    29 Masons Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    142 Wolmer Gardens, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 7
    42 Marion Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,437 GBP2023-10-31
    Officer
    2017-10-24 ~ now
    IIF 25 - Director → ME
    2017-10-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    SCRATCHWOOD OPEN SPACE PARK LTD - 2012-11-09
    29 Masons Avenue Preneur House, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,508 GBP2018-06-30
    Officer
    2011-06-02 ~ dissolved
    IIF 13 - Director → ME
    2011-06-02 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    THE BEST OF BRENT LTD - 2008-03-20
    TWOLAND LIMITED - 2007-10-22
    42 Marion Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    42 Marion Road, Mill Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    42 Marion Road, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2015-07-09 ~ dissolved
    IIF 14 - Director → ME
    2015-07-09 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 8
  • 1
    VIRGIN FRAGRANCES LTD - 2016-05-07
    24 Sidney Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ 2017-05-01
    IIF 26 - Director → ME
    2016-02-18 ~ 2017-05-01
    IIF 31 - Secretary → ME
  • 2
    KRAZY KAFE LTD - 2009-05-11
    311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-24 ~ 2011-07-01
    IIF 18 - Director → ME
    2009-03-24 ~ 2011-07-01
    IIF 19 - Secretary → ME
  • 3
    73a Victoria Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,248,049 GBP2024-05-31
    Officer
    1998-08-17 ~ 1998-12-07
    IIF 21 - Director → ME
    1998-08-17 ~ 1998-12-07
    IIF 29 - Secretary → ME
  • 4
    7 Chelsea Close, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    12,470 GBP2023-07-31
    Officer
    2005-11-18 ~ 2012-07-09
    IIF 22 - Director → ME
  • 5
    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
    2013-12-31 ~ 2015-11-03
    IIF 11 - Director → ME
  • 6
    Hw Fisher & Company, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ 2015-11-03
    IIF 12 - Director → ME
  • 7
    2nd Floor Davis House 69-77 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ 2003-10-01
    IIF 23 - Secretary → ME
  • 8
    252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -131,039 GBP2021-12-31
    Officer
    2003-12-23 ~ 2018-09-20
    IIF 15 - Director → ME
    Person with significant control
    2016-12-16 ~ 2018-08-05
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.