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

Chawla, Saroj Rani

    Related profiles found in government register
  • Chawla, Saroj Rani
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Chawla, Saroj Rani
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Square House, 272 Bath Street, Glasgow, G2 4JR

      IIF 12
    • icon of address Stone Cellar Road, High Usworth, Washington, Tyne & Wear, NE13 8BJ

      IIF 13
  • Chawla, Saroj Rani
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU, England

      IIF 14
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 15 IIF 16 IIF 17
    • icon of address 24, Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ, United Kingdom

      IIF 19
  • Chawla, Saroj Rani
    British manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 20
  • Chawla, Rani
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ, United Kingdom

      IIF 21 IIF 22
  • Chawla, Saroj Rani
    British

    Registered addresses and corresponding companies
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 23 IIF 24
  • Chawla, Saroj Rani
    British company director

    Registered addresses and corresponding companies
    • icon of address 16, Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU, England

      IIF 25
  • Chawla, Saroj Rani
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 26 IIF 27 IIF 28
  • Chawla, Saroj Rani
    British manager

    Registered addresses and corresponding companies
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 29
  • Mrs Saroj Rani Chawla
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 30
    • icon of address 16, Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU, England

      IIF 31 IIF 32 IIF 33
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

      IIF 36
    • icon of address 24, Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 37 IIF 38 IIF 39
    • icon of address Stone Cellar Road, High Usworth, Washington, Tyne & Wear, NE13 8BJ

      IIF 40
  • Mrs Rani Chawla
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,741 GBP2024-08-31
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 7 - Director → ME
  • 5
    GAINRETURN LIMITED - 1991-03-12
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 4 - Director → ME
  • 6
    THE OLD RECTORY HOTEL LIMITED - 2003-08-27
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    ROHAN HOTELS LIMITED - 2017-07-25
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,166 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-13 ~ 2019-04-01
    IIF 13 - Director → ME
    icon of calendar 2004-06-18 ~ 2019-04-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 40 - Has significant influence or control OE
  • 2
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,741 GBP2024-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2019-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-07-21 ~ 2023-12-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    THE CRAIGLANDS HOTEL LIMITED - 2002-11-26
    STRATHEARN HOTEL LIMITED - 1993-03-23
    WEST GEORGE STREET (373) LIMITED - 1987-11-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,859,296 GBP2025-03-31
    Officer
    icon of calendar 1999-10-20 ~ 2019-04-01
    IIF 12 - Director → ME
    icon of calendar 2009-10-20 ~ 2025-04-10
    IIF 14 - Director → ME
    icon of calendar 1999-10-20 ~ 2025-04-10
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2025-04-10
    IIF 31 - Has significant influence or control OE
  • 4
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-08-02 ~ 2019-04-01
    IIF 17 - Director → ME
    icon of calendar 1999-08-02 ~ 2019-04-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-12-06
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    GAINRETURN LIMITED - 1991-03-12
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-13 ~ 2019-04-01
    IIF 15 - Director → ME
    icon of calendar 2006-11-13 ~ 2019-04-01
    IIF 26 - Secretary → ME
  • 6
    THE OLD RECTORY HOTEL LIMITED - 2003-08-27
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2019-04-01
    IIF 20 - Director → ME
    icon of calendar 2003-01-27 ~ 2019-04-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-12-06
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2019-04-01
    IIF 22 - Director → ME
  • 8
    ROHAN HOTELS LIMITED - 2017-07-25
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2019-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2019-04-01
    IIF 41 - Has significant influence or control OE
  • 9
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2019-04-01
    IIF 16 - Director → ME
    icon of calendar 2006-11-13 ~ 2019-04-01
    IIF 27 - Secretary → ME
  • 10
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2019-04-01
    IIF 18 - Director → ME
    icon of calendar 2009-03-05 ~ 2019-04-01
    IIF 24 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.