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, Aron Tzvi

    Related profiles found in government register
  • Sandler, Aron Tzvi
    British company director

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

      IIF 1
  • Sandler, Aron Tzvi
    British director

    Registered addresses and corresponding companies
  • Sander, Aron Tzvi
    British director

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

      IIF 12
  • Sandler, Aharon Tzvi
    British

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

      IIF 13
  • Sandler, Aharon Tzvi
    British co director

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

      IIF 14
  • Sandler, Aharon Tzvi
    British director

    Registered addresses and corresponding companies
  • Sandler, Aharon Tzvi

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

      IIF 22
  • Sandler, Aron Tzvi
    born in December 1969

    Resident in England

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

      IIF 23
  • 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 24
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 25
    • Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 26
  • 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 27
    • 96 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ET

      IIF 28 IIF 29 IIF 30
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 35 IIF 36
    • 38, Collingwood Street, Newcastle, Tyneside, NE8 4ET, United Kingdom

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

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

      IIF 39 IIF 40
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF

      IIF 41
  • Sandler, Aharon

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

      IIF 42
  • 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 43 IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • 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 46
    • 96 Whitehall Road, Gateshead, Tyneside, NE8 4ET

      IIF 47 IIF 48 IIF 49
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 69
    • 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

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

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

      IIF 72 IIF 73 IIF 74
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

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

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

      IIF 78
    • Collingwood Buildings, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1JF, England

      IIF 79
  • 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 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, 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 45 - director → ME
    2023-12-03 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - 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 49 - director → ME
  • 3
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2000-08-01 ~ dissolved
    IIF 60 - director → ME
    2000-08-01 ~ dissolved
    IIF 19 - 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 46 - director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 80 - 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 32 - director → ME
    2004-10-28 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - 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 26 - director → ME
    2003-10-20 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - 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 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - 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 57 - director → ME
    2000-08-01 ~ dissolved
    IIF 17 - secretary → ME
  • 10
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 28 - director → ME
    2003-12-16 ~ dissolved
    IIF 6 - secretary → ME
  • 11
    50 Keswick Street, Gateshead, Tyneside
    Dissolved corporate (3 parents)
    Officer
    2005-06-10 ~ dissolved
    IIF 29 - director → ME
    2005-06-10 ~ dissolved
    IIF 11 - secretary → ME
  • 12
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 35 - 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 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 14
    147 Stamford Hill, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 15 - secretary → ME
  • 15
    147 Stamford Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 50 - director → ME
    2011-08-11 ~ dissolved
    IIF 42 - secretary → ME
  • 16
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2006-11-24 ~ now
    IIF 53 - director → ME
    2006-11-24 ~ now
    IIF 21 - secretary → ME
  • 17
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2006-11-24 ~ now
    IIF 58 - director → ME
    2006-11-24 ~ now
    IIF 20 - 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 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - 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 24 - director → ME
    2004-03-16 ~ dissolved
    IIF 1 - secretary → ME
  • 20
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2007-06-06 ~ dissolved
    IIF 33 - director → ME
    2007-06-06 ~ dissolved
    IIF 7 - 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 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - 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 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - 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 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - 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 44 - director → ME
    1998-11-27 ~ dissolved
    IIF 13 - 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 30 - director → ME
    2004-08-12 ~ dissolved
    IIF 10 - secretary → ME
  • 26
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 47 - 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 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - 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 64 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 29
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 40 - 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 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - 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 48 - director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 70 - 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 51 - 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 43 - 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 34 - director → ME
    2003-10-24 ~ 2014-11-01
    IIF 9 - 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 31 - director → ME
  • 4
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-05-27 ~ 2011-03-24
    IIF 38 - director → ME
    2006-10-12 ~ 2011-03-24
    IIF 3 - 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 27 - 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 66 - 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 4 - 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 14 - secretary → ME
  • 9
    147 Stamford Hill, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-20 ~ 2017-01-26
    IIF 62 - 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 65 - director → ME
  • 11
    Roselodge Suite, Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2001-07-01 ~ 2002-08-13
    IIF 61 - 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 56 - director → ME
    2005-04-06 ~ 2009-04-08
    IIF 2 - 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 52 - director → ME
    2000-05-26 ~ 2012-11-25
    IIF 16 - 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 63 - director → ME
  • 15
    Company number 04025591
    Non-active corporate
    Officer
    2000-07-04 ~ 2010-09-01
    IIF 59 - director → ME
    2000-07-04 ~ 2010-07-04
    IIF 18 - 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.