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

Sandler, Aharon Tzvi

    Related profiles found in government register
  • Sandler, Aharon Tzvi
    British co director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 1 IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Sandler, Aharon Tzvi
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shipcote Lane, Gateshead, NE8 4JA, United Kingdom

      IIF 4
    • 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 5 IIF 6 IIF 7
  • Sandler, Aharon Tzvi
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sandler, Aharon Tzvi
    British property manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 21
  • Sandler, Aron Tzvi
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 22
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 23
    • Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 24
  • Sandler, Aron Tzvi
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England

      IIF 25
    • 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 26 IIF 27 IIF 28
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 33 IIF 34
    • 38, Collingwood Street, Newcastle, Tyneside, NE8 4ET, United Kingdom

      IIF 35
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 36
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 37 IIF 38
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF

      IIF 39
  • Sandler, Aron Tzvi
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 96, Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 40
  • Sandler, Aharon Tzvi
    British

    Registered addresses and corresponding companies
    • 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 41
  • Sandler, Aharon Tzvi
    British co director

    Registered addresses and corresponding companies
    • 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 42
  • Sandler, Aharon Tzvi
    British director

    Registered addresses and corresponding companies
  • Sandler, Ahron Zvi
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 50
  • Sandler, Alon Tzvi
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 51
  • Sandler, Aron Tzvi
    British company director

    Registered addresses and corresponding companies
    • 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 52
  • Sandler, Aron Tzvi
    British director

    Registered addresses and corresponding companies
  • Mr Aharon Tzvi Sandler
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shipcote Lane, Gateshead, NE8 4JA, United Kingdom

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Sander, Aron Tzvi
    British director

    Registered addresses and corresponding companies
    • 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 65
  • Mr Aron Sandler
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF, England

      IIF 66
  • Mr Aron Tzvi Sandler
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, England

      IIF 67
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 68
    • 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 69
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

      IIF 70
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 71 IIF 72 IIF 73
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 75
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF

      IIF 76
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF, England

      IIF 77
    • Collingwood Buildings, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF, England

      IIF 78
  • Sandler, Aron
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eco Tyre, Littleburn Industrial Estate, Durham, DH7 8HJ, United Kingdom

      IIF 79
  • Sandler, Aharon Tzvi

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Sandler, Aharon

    Registered addresses and corresponding companies
    • 96, Whitehall Road, Gateshead, Tyne And Wear, NE8 4ET, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 32
  • 1
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 3 - director → ME
    2023-12-03 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    ROSEBORNE TRADING LIMITED - 2014-04-24
    ARO GROUP LIMITED - 2000-07-12
    Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved corporate (3 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 7 - director → ME
  • 3
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2000-08-01 ~ dissolved
    IIF 18 - director → ME
    2000-08-01 ~ dissolved
    IIF 47 - secretary → ME
  • 4
    1 Shipcote Lane, Gateshead, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-03-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DALGLEN (NO. 933) LIMITED - 2004-10-28
    101 Rose Street South Lane, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    2004-10-28 ~ now
    IIF 30 - director → ME
    2004-10-28 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 6
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    107,475 GBP2024-03-31
    Officer
    2013-03-17 ~ now
    IIF 24 - director → ME
    2003-10-20 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-09-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-07-01 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2000-08-01 ~ dissolved
    IIF 15 - director → ME
    2000-08-01 ~ dissolved
    IIF 45 - secretary → ME
  • 10
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 26 - director → ME
    2003-12-16 ~ dissolved
    IIF 57 - secretary → ME
  • 11
    50 Keswick Street, Gateshead, Tyneside
    Dissolved corporate (3 parents)
    Officer
    2005-06-10 ~ dissolved
    IIF 27 - director → ME
    2005-06-10 ~ dissolved
    IIF 62 - secretary → ME
  • 12
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 33 - director → ME
  • 13
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    -775,381 GBP2018-03-31
    Officer
    2014-02-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 14
    147 Stamford Hill, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 43 - secretary → ME
  • 15
    147 Stamford Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 8 - director → ME
    2011-08-11 ~ dissolved
    IIF 81 - secretary → ME
  • 16
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2006-11-24 ~ now
    IIF 11 - director → ME
    2006-11-24 ~ now
    IIF 49 - secretary → ME
  • 17
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2006-11-24 ~ now
    IIF 16 - director → ME
    2006-11-24 ~ now
    IIF 48 - secretary → ME
  • 18
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    533,169 GBP2024-03-31
    Officer
    2001-11-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    C. C. ISLES (LONDON) LIMITED - 2002-04-19
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2004-03-16 ~ dissolved
    IIF 22 - director → ME
    2004-03-16 ~ dissolved
    IIF 52 - secretary → ME
  • 20
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2007-06-06 ~ dissolved
    IIF 31 - director → ME
    2007-06-06 ~ dissolved
    IIF 58 - secretary → ME
  • 21
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    108,535 GBP2024-03-31
    Officer
    2003-03-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 22
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    -21,246 GBP2024-03-31
    Officer
    2011-02-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 24
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2000-06-06 ~ dissolved
    IIF 2 - director → ME
    1998-11-27 ~ dissolved
    IIF 41 - secretary → ME
  • 25
    NESTER LTD - 2005-04-12
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2004-08-12 ~ dissolved
    IIF 28 - director → ME
    2004-08-12 ~ dissolved
    IIF 61 - secretary → ME
  • 26
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 5 - director → ME
  • 27
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    529,055 GBP2024-03-31
    Officer
    2022-08-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 28
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -516,114 GBP2024-03-31
    Officer
    2016-06-30 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 29
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 38 - director → ME
  • 30
    C/o Starboard Hotels Ltd, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-08 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 31
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    174,731 GBP2023-10-30
    Officer
    2002-10-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    96 Whitehall Rd, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2001-10-24 ~ dissolved
    IIF 9 - director → ME
Ceased 15
  • 1
    BCR GATESHEAD LTD - 2020-09-24
    BEIS CHAYE ROCHEL (THE GATESHEAD JEWISH ACADEMY) LIMITED - 2020-09-21
    1 Shipcote Lane, Gateshead, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,876,552 GBP2024-03-31
    Officer
    2008-02-29 ~ 2012-03-17
    IIF 1 - director → ME
  • 2
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    -335,893 GBP2024-03-31
    Officer
    2006-10-12 ~ 2014-11-01
    IIF 32 - director → ME
    2003-10-24 ~ 2014-11-01
    IIF 60 - secretary → ME
  • 3
    18 Ainsdale Avenue, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2006-05-01 ~ 2006-09-25
    IIF 29 - director → ME
  • 4
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-05-27 ~ 2011-03-24
    IIF 36 - director → ME
    2006-10-12 ~ 2011-03-24
    IIF 54 - secretary → ME
  • 5
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    -775,381 GBP2018-03-31
    Officer
    2011-11-09 ~ 2013-10-01
    IIF 25 - director → ME
  • 6
    2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-05
    Officer
    2012-05-30 ~ 2012-06-29
    IIF 50 - director → ME
  • 7
    Suite 313 Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-11-16 ~ 2013-02-27
    IIF 55 - secretary → ME
  • 8
    Derwent House, Lakeside Court Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    1,617,372 GBP2018-07-30
    Officer
    2006-07-09 ~ 2013-12-04
    IIF 42 - secretary → ME
  • 9
    147 Stamford Hill, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-20 ~ 2017-01-26
    IIF 20 - director → ME
  • 10
    SUNSTYLE DEVELOPMENTS LTD - 2006-03-28
    Heaton House, 148 Bury Old Road, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-03-03 ~ 2011-09-06
    IIF 51 - director → ME
  • 11
    Roselodge Suite, Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2001-07-01 ~ 2002-08-13
    IIF 19 - director → ME
  • 12
    Oriel House Calverts Lane, Bishop Street, Stockton On Tees, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    541,546 GBP2024-03-31
    Officer
    2002-03-21 ~ 2009-04-08
    IIF 14 - director → ME
    2005-04-06 ~ 2009-04-08
    IIF 53 - secretary → ME
  • 13
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    529,055 GBP2024-03-31
    Officer
    2000-05-26 ~ 2002-05-29
    IIF 10 - director → ME
    2000-05-26 ~ 2012-11-25
    IIF 44 - secretary → ME
  • 14
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    248,926 GBP2023-08-31
    Officer
    1999-05-20 ~ 2012-07-12
    IIF 21 - director → ME
  • 15
    Company number 04025591
    Non-active corporate
    Officer
    2000-07-04 ~ 2010-09-01
    IIF 17 - director → ME
    2000-07-04 ~ 2010-07-04
    IIF 46 - secretary → ME
© 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.