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 Naveen Handa

    Related profiles found in government register
  • Mr Naveen Handa
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza Group, 32 Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 1 IIF 2
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 10 IIF 11
    • icon of address East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 2, The View, Heber Street, Newcastle Upon Tyne, NE4 5TN, United Kingdom

      IIF 14 IIF 15
    • icon of address Blue House Pharmacy, Blue House Lane, Washington, NE37 2TE, United Kingdom

      IIF 16
  • Handa, Naveen
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 9, Bigg Market, Newcastle Upon Tyne, Tyne And Wear, NE1 1UN, England

      IIF 21
    • icon of address Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 22
    • icon of address Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 23
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 24
  • Handa, Naveen
    British hotelier born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 25 IIF 26
    • icon of address 4th Floor, C/o 1-3 Portland Place, London, W1B 1PN, England

      IIF 27 IIF 28 IIF 29
    • icon of address Plaza Group, 32 Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 45 IIF 46
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ, United Kingdom

      IIF 47
    • icon of address East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address East House, Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, NE13 9NT, England

      IIF 52 IIF 53
    • icon of address East House, Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, NE13 9NT, United Kingdom

      IIF 54 IIF 55
    • icon of address Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 56 IIF 57
    • icon of address Unit 2, The View, Heber Street, Newcastle Upon Tyne, NE4 5TN, United Kingdom

      IIF 58 IIF 59
    • icon of address Blue House Pharmacy, Blue House Lane, Washington, NE37 2TE, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -294,509 GBP2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MINHOCO 55 LIMITED - 2020-09-07
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,250,625 GBP2024-04-28
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MINHOCO 60 LIMITED - 2021-03-15
    icon of address C/o Madison Cairn, 1-3, Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    7,698 GBP2021-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Smithy, Rowan Avenue, Washington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,099 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 26 Market Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,115 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    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
  • 13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address Blue House Pharmacy, Blue House Lane, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -427,056 GBP2023-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 48 - Director → ME
  • 16
    MINHOCO 64 LIMITED - 2022-03-03
    RICHOUX PICCADILLY LIMITED - 2023-11-23
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 57 - Director → ME
  • 17
    icon of address C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 33 - Director → ME
  • 21
    ELLES WATFORD LIMITED - 2023-12-09
    icon of address C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 17 - Director → ME
  • 24
    MINHOCO 56 LIMITED - 2020-07-15
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -710,112 GBP2023-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 53 - Director → ME
  • 26
    icon of address C/o Drp Oasys Ltd Waterwells Business Park, Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 55 - Director → ME
  • 28
    icon of address Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 27 - Director → ME
  • 30
    UK VAP DK2 LIMITED - 2022-06-14
    icon of address Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,914 GBP2021-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 29 - Director → ME
  • 35
    icon of address 4th Floor 1 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    324,902 GBP2023-12-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 41 - Director → ME
  • 36
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 42 - Director → ME
  • 37
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 40 - Director → ME
  • 39
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 39 - Director → ME
  • 41
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 38 - Director → ME
Ceased 15
  • 1
    GLOUCESTER FARM SUPPLIES LTD - 2021-11-29
    SOLEHAWK CARE SERVICES LTD - 2022-05-20
    icon of address Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-11-26 ~ 2021-11-26
    IIF 23 - Director → ME
  • 2
    MINHOCO 55 LIMITED - 2020-09-07
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-06-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,250,625 GBP2024-04-28
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-06-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    POPULAR CARE SERVICES LTD - 2022-05-25
    SEWME LTD - 2021-11-26
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-11-25 ~ 2021-11-25
    IIF 22 - Director → ME
  • 5
    MINHOCO 60 LIMITED - 2021-03-15
    icon of address C/o Madison Cairn, 1-3, Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    7,698 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2022-02-11
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MINHOCO 34 (HOLDCO) LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -26,434 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2025-01-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MINHOCO 34 LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2021-08-18
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-10-01
    IIF 20 - Director → ME
  • 9
    MADISON PROJECTO 8 LIMITED - 2023-09-21
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ 2024-10-01
    IIF 19 - Director → ME
  • 10
    MADISON PROJECTO 9 LIMITED - 2023-09-21
    icon of address 1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ 2024-10-01
    IIF 18 - Director → ME
  • 11
    icon of address The Smithy, Rowan Avenue, Washington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,099 GBP2021-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2019-07-02
    IIF 59 - Director → ME
  • 12
    icon of address 26 Market Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,115 GBP2022-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2019-07-02
    IIF 58 - Director → ME
  • 13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-27 ~ 2020-08-27
    IIF 43 - Director → ME
  • 14
    icon of address 9 Bigg Market, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-06 ~ 2024-11-28
    IIF 21 - Director → ME
  • 15
    MINHOCO 56 LIMITED - 2020-07-15
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -710,112 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.