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.

Jump to: Offsprings
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
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

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

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

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

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

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

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

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

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

      IIF 17 IIF 18 IIF 19
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 23
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 24
  • Aran Handa
    British born in November 1955

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Handa, Arvan
    British born in July 1952

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HX, England

      IIF 31
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 32
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 33
    • Station Hotel (newcastle) Ltd, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 34
  • Handa, Arvan
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Hotel (newcastle) Ltd, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 35
  • Handa, Arvan
    British director born in July 1952

    Resident in United Kingdom

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

      IIF 36
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 37 IIF 38
    • 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 39
    • 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

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

      IIF 41
    • Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 42
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 53
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 54
  • Handa, Arvan
    British hotel manager born in July 1952

    Resident in United Kingdom

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

      IIF 55
  • Handa, Aran
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Handa, Aran
    British care home operator born in November 1955

    Resident in United Kingdom

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

      IIF 91 IIF 92
  • Handa, Aran
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 93
  • Aran Handa
    British born in November 1955

    Resident in England

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

      IIF 94
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 95
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 96 IIF 97
  • Handa, Aran
    British born in November 1955

    Resident in England

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

      IIF 98
    • Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 99 IIF 100
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 101
    • 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

      IIF 102
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 103 IIF 104 IIF 105
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 112 IIF 113 IIF 114
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 118
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 119
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 120
  • Handa, Aran
    British hotel proprietor born in November 1955

    Resident in England

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

      IIF 121
  • Aran, Handa
    British hotelier

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

      IIF 122
  • Handa, Aran
    British

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

      IIF 123
  • Handa, Arvan
    British

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

      IIF 124 IIF 125
child relation
Offspring entities and appointments 65
  • 1
    AH PROPCO LTD
    11232403
    19 Montagu Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    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
    CAIRN GROUP HOLDINGS LIMITED
    16981018
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    CENTURY HEALTHCARE MANAGEMENT SERVICES LTD - now
    SOLEHAWK CARE SERVICES LTD
    - 2022-05-20 10992770
    GLOUCESTER FARM SUPPLIES LTD
    - 2021-11-29 10992770
    Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2021-11-26 ~ 2022-05-19
    IIF 42 - Director → ME
    IIF 92 - Director → ME
  • 4
    CHG (NEWCASTLE) LIMITED
    - now 02556350
    ROSTOCK INVESTMENTS LTD
    - 2016-02-12 02556350
    ROOMS INN LTD
    - 2012-01-04 02556350
    MERITIDEAL LIMITED
    - 1999-01-18 02556350
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    2001-10-29 ~ now
    IIF 89 - Director → ME
    (before 1992-11-08) ~ now
    IIF 30 - Director → ME
    (before 1992-11-08) ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOMINVS HAMMERSMITH HOTEL 9 LIMITED
    13172448
    1 London Street, Reading, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-05-19 ~ now
    IIF 86 - Director → ME
    2022-05-19 ~ 2024-11-26
    IIF 33 - Director → ME
  • 6
    ECC HOLDCO LIMITED
    - now 12635528
    MINHOCO 55 LIMITED
    - 2020-09-07 12635528 05906030... (more)
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    2020-05-30 ~ 2021-07-01
    IIF 103 - Director → ME
  • 7
    EFFICIENT ENERGY (LONDON) LIMITED
    12892259
    East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EFFICIENT ENERGY (NEWCASTLE) LTD
    - now 12409095
    MINHOCO 52 LIMITED
    - 2020-03-17 12409095 12635528... (more)
    1-3 Portland Place, Marylebone, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-17 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 9
    ETHICA CARE SERVICES LTD - now
    POPULAR CARE SERVICES LTD
    - 2022-05-25 09239893 05675706
    SEWME LTD
    - 2021-11-26 09239893
    820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-11-26 ~ 2022-05-24
    IIF 91 - Director → ME
    2021-11-25 ~ 2022-05-24
    IIF 41 - Director → ME
  • 10
    HAMMERSMITH UK MANCO LTD
    - now 11828280
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED
    - 2022-11-04 11828280
    19th Floor 51 Lime Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-10-02 ~ 2024-11-26
    IIF 34 - Director → ME
    2022-05-19 ~ now
    IIF 85 - Director → ME
  • 11
    HAMMERSMITH UK PROPCO LTD - now
    DOMINVS PROJECT COMPANY 9 LIMITED
    - 2022-10-31 10590193 10425447... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2020-10-02 ~ 2022-10-21
    IIF 35 - Director → ME
    2017-12-18 ~ 2022-10-21
    IIF 93 - Director → ME
  • 12
    HOTEL COLLECTION HOTEL NO. 13 LIMITED
    09173933 09174168... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 100 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HOTEL COLLECTION HOTEL NO. 14 LIMITED
    09174100 09174168... (more)
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 119 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOTEL COLLECTION HOTEL NO. 18 LIMITED
    09174161 09174100... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 38 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    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
  • 15
    HOTEL COLLECTION HOTEL NO. 3 LIMITED
    09174014 09174141... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 36 - Director → ME
    IIF 98 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HOTEL COLLECTION HOTEL NO. 8 LIMITED
    09174141 09173889... (more)
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 54 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 24 - 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
  • 17
    INTOBEIGE LIMITED
    01710781
    31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2013-02-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MADISON PROJECTCO 1 LIMITED - now
    MINHOCO 34 LIMITED
    - 2023-01-27 10425540 10658720... (more)
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (7 parents)
    Officer
    2016-10-13 ~ 2021-03-09
    IIF 113 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-11-17
    IIF 95 - Ownership of shares – 75% or more OE
  • 19
    MINHOCO 35 LIMITED
    10382013 12635528... (more)
    Fourth Floor, 1 - 3 Portland Place, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-09-17 ~ 2022-09-30
    IIF 112 - Director → ME
    2016-10-11 ~ 2022-06-07
    IIF 52 - Director → ME
  • 20
    MINHOCO 40 LIMITED
    10767780 14900927... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-12 ~ 2022-06-07
    IIF 48 - Director → ME
    2017-05-12 ~ now
    IIF 115 - Director → ME
  • 21
    MINHOCO 41 LIMITED
    10767707 08500000... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-12 ~ 2022-06-07
    IIF 49 - Director → ME
    2017-05-12 ~ now
    IIF 114 - Director → ME
  • 22
    MINHOCO 50 LIMITED
    12287811 12635528... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 104 - Director → ME
  • 23
    MINHOCO 51 LIMITED
    12287818 05906030... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 109 - Director → ME
  • 24
    MINHOCO 54 LIMITED
    12635370 12635528... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 107 - Director → ME
  • 25
    MINHOCO 62 LIMITED
    13157270 06304794... (more)
    East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MINHOCO 99 LIMITED
    16981022 12220516... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 27
    NEWCO 1002 LIMITED
    - now 07618664 10215190... (more)
    THE AIRPORT HOTEL (NEWCASTLE) LIMITED
    - 2014-12-12 07618664
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ 2014-12-23
    IIF 121 - Director → ME
  • 28
    POPULAR CARE LTD
    05675706 09239893
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-01-16 ~ now
    IIF 87 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SAVOUR GROUP LIMITED
    - now 12635690
    MINHOCO 56 LIMITED
    - 2020-07-15 12635690 06304794... (more)
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-05-30 ~ 2020-12-01
    IIF 106 - Director → ME
  • 30
    SHNL (051) LIMITED
    15246999 15247009... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 63 - Director → ME
  • 31
    SHNL (061) LIMITED
    15247009 15246999... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 71 - Director → ME
  • 32
    SHNL (071) LIMITED
    15246714 15246999... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 64 - Director → ME
  • 33
    SHNL (081) LIMITED
    15246744 15246999... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 58 - Director → ME
  • 34
    SHNL (091) LIMITED
    - now 13746832 15246999... (more)
    MINHOCO 69 LIMITED
    - 2024-05-13 13746832 10658720... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ now
    IIF 70 - Director → ME
    2021-11-16 ~ 2022-08-19
    IIF 43 - Director → ME
  • 35
    SHNL (101) LIMITED
    15246732 15246946... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 81 - Director → ME
  • 36
    SHNL (121) LIMITED
    15246753 15246957... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 61 - Director → ME
  • 37
    SHNL (131) LIMITED
    15246687 15246957... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 72 - Director → ME
  • 38
    SHNL (141) LIMITED
    15246896 15246957... (more)
    Office 1, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-10-30 ~ 2025-12-12
    IIF 76 - Director → ME
  • 39
    SHNL (151) LIMITED
    15246957 15246999... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 74 - Director → ME
  • 40
    SHNL (161) LIMITED
    15246946 13746986... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 80 - Director → ME
  • 41
    SHNL (171) LIMITED
    15246974 15246957... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 69 - Director → ME
  • 42
    SHNL (191) LIMITED
    15246987 15246957... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 62 - Director → ME
  • 43
    SHNL (201) LIMITED
    - now 09293113 13746986... (more)
    MINHOCO 24 LIMITED
    - 2024-05-13 09293113 08513295... (more)
    31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    2014-11-03 ~ now
    IIF 57 - Director → ME
    2014-11-03 ~ 2022-06-07
    IIF 39 - Director → ME
  • 44
    SHNL (211) LIMITED
    15247016 13746986... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 60 - Director → ME
  • 45
    SHNL (221) LIMITED
    15247033 15246753... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-30 ~ now
    IIF 73 - Director → ME
  • 46
    SHNL (231) LIMITED
    - now 09759483 13746986... (more)
    MINHOCO 27 LIMITED
    - 2024-05-13 09759483 08513295... (more)
    31-40 West Parade, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-09-02 ~ 2022-06-07
    IIF 40 - Director → ME
    2015-09-02 ~ now
    IIF 102 - Director → ME
  • 47
    SHNL (241) LIMITED
    - now 09853579 13746986... (more)
    MINHOCO 30 LIMITED
    - 2024-05-13 09853579 10658720... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-11-03 ~ 2022-06-07
    IIF 50 - Director → ME
    2015-11-03 ~ now
    IIF 116 - Director → ME
  • 48
    SHNL (251) LIMITED
    15247113 09853579... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 78 - Director → ME
  • 49
    SHNL (261) LIMITED
    - now 13746986 09293113... (more)
    MINHOCO 70 LIMITED
    - 2024-05-13 13746986 14132834... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ 2022-08-19
    IIF 45 - Director → ME
    2021-11-16 ~ now
    IIF 82 - Director → ME
  • 50
    SHNL (271) LIMITED
    - now 13746779 13746986... (more)
    MINHOCO 71 LIMITED
    - 2024-05-13 13746779 13150957... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ now
    IIF 67 - Director → ME
    2021-11-16 ~ 2022-08-19
    IIF 46 - Director → ME
  • 51
    SHNL (301) LIMITED
    - now 13746837 09293113... (more)
    MINHOCO 72 LIMITED
    - 2024-05-13 13746837 14132834... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ now
    IIF 65 - Director → ME
    2021-11-16 ~ 2022-08-19
    IIF 47 - Director → ME
  • 52
    SHNL (331) LIMITED
    15247139 15246687... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 77 - Director → ME
  • 53
    SHNL (341) LIMITED
    15247078 15247139... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 83 - Director → ME
  • 54
    SHNL (CS) LIMITED
    15242119
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-27 ~ now
    IIF 75 - Director → ME
  • 55
    SHNL (HOLDCO 1) LIMITED
    15240831 15242113
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2023-10-27 ~ now
    IIF 84 - Director → ME
  • 56
    SHNL (HOLDCO 2) LIMITED
    15242113 15240831
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2023-10-27 ~ now
    IIF 79 - Director → ME
  • 57
    SHNL (PC1) LIMITED
    - now 11036850 15242130... (more)
    FINHOCO 1 LIMITED
    - 2024-05-15 11036850
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-10-30 ~ 2022-06-07
    IIF 44 - Director → ME
    2017-10-30 ~ now
    IIF 110 - Director → ME
  • 58
    SHNL (PC2) LIMITED
    - now 11065088 15242130... (more)
    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)
    Officer
    2017-11-15 ~ 2022-06-07
    IIF 51 - Director → ME
    2017-11-15 ~ now
    IIF 117 - Director → ME
  • 59
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-27 ~ now
    IIF 59 - Director → ME
  • 60
    SILVER21 LIMITED
    13598354
    19 Montagu Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2021-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 61
    SOLEHAWK LIMITED
    02363118
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (5 parents, 2 offsprings)
    Officer
    (before 1992-03-22) ~ now
    IIF 28 - Director → ME
    2000-07-06 ~ now
    IIF 90 - Director → ME
    (before 1992-03-22) ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    THE STATION HOTEL (NEWCASTLE) LIMITED
    - now 01958222
    CAIRN (ABERDEEN) HOTEL LIMITED
    - 1993-05-14 01958222
    SWIFT 1122 LIMITED
    - 1986-06-20 01958222 01958601... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (8 parents, 13 offsprings)
    Officer
    (before 1991-10-14) ~ 2022-05-19
    IIF 55 - Director → ME
    (before 1991-10-14) ~ now
    IIF 88 - Director → ME
    2001-10-01 ~ 2023-07-04
    IIF 122 - Secretary → ME
    Person with significant control
    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
  • 63
    VAP NORTH 1 LIMITED
    12686737
    4th Floor 1 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-20 ~ 2022-10-19
    IIF 111 - Director → ME
  • 64
    VAP SCOT 1 LIMITED
    12686820
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    2020-06-20 ~ 2022-10-19
    IIF 105 - Director → ME
  • 65
    ZONEBRIGHT LIMITED
    03888360
    31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2013-12-05 ~ now
    IIF 32 - Director → ME
    2013-03-05 ~ now
    IIF 56 - Director → ME
    2000-01-25 ~ 2010-01-01
    IIF 27 - Director → ME
    2000-01-24 ~ 2012-12-01
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.