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 8
  • 1
    Williamson, Paul
    Born in January 1957
    Individual (34 offsprings)
    Officer
    2021-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Handa, Aran
    Born in November 1955
    Individual (65 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Handa, Arvan
    Hotel Manager born in July 1952
    Individual (65 offsprings)
    Officer
    ~ 2022-05-19
    OF - Director → CIF 0
    Aran, Handa
    Hotelier
    Individual (65 offsprings)
    Officer
    2001-10-01 ~ 2023-07-04
    OF - Secretary → CIF 0
    Mr Arvan Handa
    Born in July 1952
    Individual (65 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Aran Handa
    Born in November 1955
    Individual (65 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Handa, Aneil
    Born in September 1990
    Individual (54 offsprings)
    Officer
    2024-02-07 ~ now
    OF - Director → CIF 0
  • 4
    Mills, Nigel John
    Born in September 1958
    Individual (29 offsprings)
    Officer
    2023-06-14 ~ now
    OF - Director → CIF 0
  • 5
    Handa, Harbans Devi
    Hotelier born in November 1934
    Individual (2 offsprings)
    Officer
    1995-06-08 ~ 2001-10-01
    OF - Director → CIF 0
  • 6
    Handa, Roshan Lal
    Company Director born in March 1928
    Individual (12 offsprings)
    Officer
    1992-12-01 ~ 1992-10-14
    OF - Director → CIF 0
    ~ 2001-10-01
    OF - Director → CIF 0
    Handa, Roshan Lal
    Chairman born in March 1928
    Individual (12 offsprings)
    2014-12-05 ~ 2021-07-02
    OF - Director → CIF 0
    Handa, Roshan Lal
    Individual (12 offsprings)
    Officer
    ~ 2001-10-01
    OF - Secretary → CIF 0
    Mr Roshan Lal Handa
    Born in March 1928
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Handa, Neeraj
    Hotelier born in November 1983
    Individual (22 offsprings)
    Officer
    2022-05-19 ~ 2023-04-06
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 8
    MINCOFFS SOLICITORS LLP
    OC307899
    5, Osborne Terrace, Newcastle Upon Tyne, Newcastle Upon Tyne, United Kingdom
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2023-07-04 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

THE STATION HOTEL (NEWCASTLE) LIMITED

Period: 1993-05-14 ~ now
Company number: 01958222
Registered names
THE STATION HOTEL (NEWCASTLE) LIMITED - now
SWIFT 1122 LIMITED - 1986-06-20 01958601... (more)
Standard Industrial Classification
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • THE STATION HOTEL (NEWCASTLE) LIMITED
    Info
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    SWIFT 1122 LIMITED - 1993-05-14
    Registered number 01958222
    31-40 West Parade, Newcastle Upon Tyne NE4 7LB
    PRIVATE LIMITED COMPANY incorporated on 1985-11-13 (40 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-14
    CIF 0
  • THE STATION HOTEL (NEWCASTLE) LIMITED
    S
    Registered number 1958222
    31-40, West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2
  • THE STATION HOTEL (NEWCASTLE) LIMITED
    S
    Registered number 01958222
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE4 7LB
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    MINHOCO 35 LIMITED
    10382013 10392423... (more)
    Fourth Floor, 1 - 3 Portland Place, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-10-11 ~ 2022-09-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    MINHOCO 40 LIMITED
    10767780 13746986... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-05-12 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    MINHOCO 41 LIMITED
    10767707 10174638... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-05-12 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SHNL (091) LIMITED - now
    MINHOCO 69 LIMITED
    - 2024-05-13 13746832 06304794... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-11-16 ~ 2023-10-31
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    SHNL (201) LIMITED - now
    MINHOCO 24 LIMITED
    - 2024-05-13 09293113 09460206... (more)
    31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    SHNL (231) LIMITED
    - now 09759483 15247016... (more)
    MINHOCO 27 LIMITED
    - 2024-05-13 09759483 09460206... (more)
    31-40 West Parade, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    SHNL (241) LIMITED - now
    MINHOCO 30 LIMITED
    - 2024-05-13 09853579 08205157... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    SHNL (261) LIMITED - now
    MINHOCO 70 LIMITED
    - 2024-05-13 13746986 14132834... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-11-16 ~ 2023-10-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 9
    SHNL (271) LIMITED - now
    MINHOCO 71 LIMITED
    - 2024-05-13 13746779 10174638... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-11-16 ~ 2023-10-31
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    SHNL (301) LIMITED - now
    MINHOCO 72 LIMITED
    - 2024-05-13 13746837 14132834... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-11-16 ~ 2023-10-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    SHNL (HOLDCO 1) LIMITED
    15240831 15242113
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2023-10-27 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    SHNL (PC1) LIMITED - now
    FINHOCO 1 LIMITED
    - 2024-05-15 11036850
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-10-30 ~ 2023-11-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    SHNL (PC2) LIMITED - now
    MINHOCO 42 LIMITED
    - 2024-05-15 11065088 08513295... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-11-15 ~ 2023-11-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.