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

Mr Arvan Handa

    Related profiles found in government register
  • Mr Arvan Handa
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
    • icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 2 IIF 3
    • icon of address 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HX, England

      IIF 4
    • icon of address 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HY, United Kingdom

      IIF 5
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 12
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 13
  • Mr Aran Handa
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 14
    • icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 15 IIF 16
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 17 IIF 18 IIF 19
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 23
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 24
    • icon of address East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 25 IIF 26
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 27
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 28
  • Handa, Arvan
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HX, England

      IIF 29
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 30
    • icon of address Station Hotel (newcastle) Ltd, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 31 IIF 32
  • Handa, Arvan
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 33
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 34
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 35 IIF 36
    • icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 37
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

      IIF 38
    • icon of address Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 39
    • icon of address Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 40
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 51
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 52
  • Handa, Arvan
    British hotel manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Handa, Arvan
    British hotelier born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 56
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 57
  • Handa, Aran
    British care home operator born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 58 IIF 59
  • Handa, Aran
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chg House, 31 - 40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 60
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 61
  • Handa, Aran
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Handa, Aran
    British hotel proprietor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East House, Brunton Lane, Newcastle Upon Tyne, NE13 4NT

      IIF 113 IIF 114
  • Handa, Aran
    British hotelier born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 115
    • icon of address East House, Brunton Lane, Newcastle Upon Tyne, NE13 4NT

      IIF 116
  • Handa, Aran
    British hotel proprietor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 117
  • Aran, Handa
    British hotelier

    Registered addresses and corresponding companies
    • icon of address East House, Brunton Lane North Gosforth, Newcastle Upon Tyne, NE13 7NT

      IIF 118
  • Handa, Aran
    British hotelier

    Registered addresses and corresponding companies
    • icon of address East House, Brunton Lane, Newcastle Upon Tyne, NE13 4NT

      IIF 119
  • Handa, Arvan
    British

    Registered addresses and corresponding companies
    • icon of address 19 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 120 IIF 121
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 19 Montagu Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ 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
  • 2
    ROOMS INN LTD - 2012-01-04
    ROSTOCK INVESTMENTS LTD - 2016-02-12
    MERITIDEAL LIMITED - 1999-01-18
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 116 - Director → ME
    icon of calendar ~ now
    IIF 55 - Director → ME
    icon of calendar ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 London Street, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,774,827 GBP2024-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 61 - Director → ME
    IIF 30 - Director → ME
  • 4
    icon of address East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MINHOCO 52 LIMITED - 2020-03-17
    icon of address 1-3 Portland Place, Marylebone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,848 GBP2024-04-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -60,863 GBP2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-05-19 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 35 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 110 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 36 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 62 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 52 - Director → ME
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 105 - Director → ME
  • 14
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 104 - Director → ME
  • 15
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 85 - Director → ME
  • 16
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 95 - Director → ME
  • 17
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 91 - Director → ME
  • 18
    icon of address East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    556,983 GBP2024-09-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 109 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 73 - Director → ME
  • 21
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 79 - Director → ME
  • 22
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 74 - Director → ME
  • 23
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 68 - Director → ME
  • 24
    MINHOCO 69 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 78 - Director → ME
  • 25
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 96 - Director → ME
  • 26
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 71 - Director → ME
  • 27
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 81 - Director → ME
  • 28
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 86 - Director → ME
  • 29
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 83 - Director → ME
  • 30
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 94 - Director → ME
  • 31
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 77 - Director → ME
  • 32
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 72 - Director → ME
  • 33
    MINHOCO 24 LIMITED - 2024-05-13
    icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 66 - Director → ME
  • 34
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 70 - Director → ME
  • 35
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 82 - Director → ME
  • 36
    MINHOCO 27 LIMITED - 2024-05-13
    icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 67 - Director → ME
  • 37
    MINHOCO 30 LIMITED - 2024-05-13
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 106 - Director → ME
  • 38
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 89 - Director → ME
  • 39
    MINHOCO 70 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 97 - Director → ME
  • 40
    MINHOCO 71 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 76 - Director → ME
  • 41
    MINHOCO 72 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 75 - Director → ME
  • 42
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 88 - Director → ME
  • 43
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 98 - Director → ME
  • 44
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 84 - Director → ME
  • 45
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 100 - Director → ME
  • 46
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 92 - Director → ME
  • 47
    FINHOCO 1 LIMITED - 2024-05-15
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 99 - Director → ME
  • 48
    MINHOCO 42 LIMITED - 2024-05-15
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 107 - Director → ME
  • 49
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 69 - Director → ME
  • 50
    icon of address 19 Montagu Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,349 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-06 ~ now
    IIF 114 - Director → ME
    icon of calendar ~ now
    IIF 53 - Director → ME
    icon of calendar ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    SWIFT 1122 LIMITED - 1986-06-20
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -35,882 GBP2024-04-30
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 115 - Director → ME
    icon of calendar 2013-12-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    GLOUCESTER FARM SUPPLIES LTD - 2021-11-29
    SOLEHAWK CARE SERVICES LTD - 2022-05-20
    icon of address Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-11-26 ~ 2022-05-19
    IIF 59 - Director → ME
    IIF 40 - Director → ME
  • 2
    MINHOCO 55 LIMITED - 2020-09-07
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ 2021-07-01
    IIF 80 - Director → ME
  • 3
    POPULAR CARE SERVICES LTD - 2022-05-25
    SEWME LTD - 2021-11-26
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-11-25 ~ 2022-05-24
    IIF 39 - Director → ME
    icon of calendar 2021-11-26 ~ 2022-05-24
    IIF 58 - Director → ME
  • 4
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-10-21
    IIF 32 - Director → ME
    icon of calendar 2017-12-18 ~ 2022-10-21
    IIF 112 - Director → ME
  • 5
    icon of address 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MINHOCO 34 LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Officer
    icon of calendar 2016-10-13 ~ 2021-03-09
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-11-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Fourth Floor, 1 - 3 Portland Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2022-06-07
    IIF 50 - Director → ME
    icon of calendar 2016-09-17 ~ 2022-09-30
    IIF 102 - Director → ME
  • 8
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2022-06-07
    IIF 46 - Director → ME
  • 9
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2022-06-07
    IIF 47 - Director → ME
  • 10
    THE AIRPORT HOTEL (NEWCASTLE) LIMITED - 2014-12-12
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2014-12-23
    IIF 117 - Director → ME
  • 11
    MINHOCO 56 LIMITED - 2020-07-15
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -710,112 GBP2023-12-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-12-01
    IIF 90 - Director → ME
  • 12
    MINHOCO 69 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-19
    IIF 41 - Director → ME
  • 13
    MINHOCO 24 LIMITED - 2024-05-13
    icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2022-06-07
    IIF 37 - Director → ME
  • 14
    MINHOCO 27 LIMITED - 2024-05-13
    icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2022-06-07
    IIF 38 - Director → ME
  • 15
    MINHOCO 30 LIMITED - 2024-05-13
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2022-06-07
    IIF 48 - Director → ME
  • 16
    MINHOCO 70 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-19
    IIF 43 - Director → ME
  • 17
    MINHOCO 71 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-19
    IIF 44 - Director → ME
  • 18
    MINHOCO 72 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-19
    IIF 45 - Director → ME
  • 19
    FINHOCO 1 LIMITED - 2024-05-15
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2022-06-07
    IIF 42 - Director → ME
  • 20
    MINHOCO 42 LIMITED - 2024-05-15
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2022-06-07
    IIF 49 - Director → ME
  • 21
    SWIFT 1122 LIMITED - 1986-06-20
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2022-05-19
    IIF 54 - Director → ME
    icon of calendar 2001-10-01 ~ 2023-07-04
    IIF 118 - Secretary → ME
  • 22
    icon of address 4th Floor 1 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    324,902 GBP2023-12-31
    Officer
    icon of calendar 2020-06-20 ~ 2022-10-19
    IIF 101 - Director → ME
  • 23
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2022-10-19
    IIF 87 - Director → ME
  • 24
    icon of address 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -35,882 GBP2024-04-30
    Officer
    icon of calendar 2000-01-25 ~ 2010-01-01
    IIF 56 - Director → ME
    icon of calendar 2000-01-24 ~ 2012-12-01
    IIF 119 - Secretary → 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.