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 Sunil Satyapal Khanna

    Related profiles found in government register
  • Mr Sunil Satyapal Khanna
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herrington Burn House, Herrington Burn, Houghton Le Spring, DH4 4JW, England

      IIF 1
    • icon of address 37 Chapel House Road, Chapel House, Newcastle Upon Tyne, NE5 5AJ

      IIF 2
    • icon of address 37, Chapel House Road, Newcastle Upon Tyne, NE5 5AJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Exelby Close, Newcastle Upon Tyne, NE3 5LG, United Kingdom

      IIF 6 IIF 7
    • icon of address 4 Exelby Close, Whitebridge Park, Newcastle Upon Tyne, Tyne And Wear, NE3 5LG

      IIF 8
  • Sunil Khanna
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Exelby Close, Newcastle Upon Tyne, NE3 5LG, United Kingdom

      IIF 9
  • Khanna, Sunil Satyapal
    British businessman born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Chapel House Road, Newcastle On Tyne, Tyne And Wear, NE5 5AJ

      IIF 10
    • icon of address 4 Exelby Close, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5LG

      IIF 11 IIF 12
  • Khanna, Sunil Satyapal
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khanna, Sunil Satyapal
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herrington Burn House, Herrington Burn, Houghton Le Spring, DH4 4JW, England

      IIF 16
    • icon of address 37 Chapel House Road, Newcastle On Tyne, Tyne And Wear, NE5 5AJ

      IIF 17
    • icon of address 37, Chapel House Road, Chapel House, Newcastle Upon Tyne, NE5 5AJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 4, Exelby Close, Newcastle Upon Tyne, NE3 5LG, United Kingdom

      IIF 21
  • Khanna, Sunil Satyapal
    British

    Registered addresses and corresponding companies
    • icon of address 37 Chapel House Road, Newcastle On Tyne, Tyne And Wear, NE5 5AJ

      IIF 22
  • Khanna, Sunil Satyapal
    British businessman

    Registered addresses and corresponding companies
    • icon of address 4 Exelby Close, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5LG

      IIF 23
  • Khanna, Sunil

    Registered addresses and corresponding companies
    • icon of address Herrington Burn House, Herrington Burn, Houghton Le Spring, DH4 4JW, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 Exelby Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,010 GBP2023-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Herrington Burn House, Herrington Burn, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-07-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Grey Avenue, Chester-le-street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,563 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Exelby Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,540,114 GBP2023-12-31
    Officer
    icon of calendar 1988-05-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 1999-10-06 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 37 Chapel House Road, Chapel House, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    81,058 GBP2024-11-30
    Officer
    icon of calendar 1999-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    SRSS LTD
    - now
    KHANNA DEVELOPMENTS LTD. - 2015-04-16
    icon of address 4 Exelby Close, Whitebridge Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    37,003 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address The Bungalow Heath Lodge, Danesbury Park Road, Welwyn, Hertfordshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2005-07-01
    IIF 17 - Director → ME
    icon of calendar 1999-07-30 ~ 2004-12-20
    IIF 22 - Secretary → ME
  • 2
    icon of address 50 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,127 GBP2024-03-28
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-13
    IIF 19 - Director → ME
    icon of calendar 2021-03-08 ~ 2021-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-12-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 50 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,560 GBP2024-03-28
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-31
    IIF 14 - Director → ME
    icon of calendar 2017-03-03 ~ 2019-12-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-12-13
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 50 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,050 GBP2024-03-28
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-13
    IIF 20 - Director → ME
    icon of calendar 2021-03-08 ~ 2021-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-12-13
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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.