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
    • Plaza Group, 32 Broughton Street, Manchester, M8 8NN, United Kingdom

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

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

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

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

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

      IIF 16
  • Handa, Naveen
    British born in August 1987

    Resident in United Kingdom

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

      IIF 17
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 18 IIF 19
    • 4th Floor, C/o 1-3 Portland Place, London, W1B 1PN, England

      IIF 20 IIF 21 IIF 22
    • Plaza Group, 32 Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 37 IIF 38
    • C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ, United Kingdom

      IIF 39
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 40
    • East House, Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, NE13 9NT, England

      IIF 41
    • East House, Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, NE13 9NT, United Kingdom

      IIF 42
    • Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 43 IIF 44
  • Handa, Naveen
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 45 IIF 46 IIF 47
    • 9, Bigg Market, Newcastle Upon Tyne, Tyne And Wear, NE1 1UN, England

      IIF 48
    • Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 49
    • Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 50
  • Handa, Naveen
    British hotelier born in August 1987

    Resident in United Kingdom

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

      IIF 51
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 52
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 53 IIF 54 IIF 55
    • East House, Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, NE13 9NT, England

      IIF 56
    • East House, Brunton Lane, Newcastle Upon Tyne, Tyne & Wear, NE13 9NT, United Kingdom

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

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

      IIF 60
child relation
Offspring entities and appointments
Active 41
  • 1
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -294,509 GBP2024-04-30
    Officer
    2020-09-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MINHOCO 55 LIMITED - 2020-09-07
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    2020-09-01 ~ now
    IIF 43 - Director → ME
  • 4
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 28 - Director → ME
  • 5
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,250,625 GBP2024-04-28
    Officer
    2022-04-08 ~ now
    IIF 29 - Director → ME
  • 6
    East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    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
    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
    2022-02-28 ~ now
    IIF 42 - Director → ME
  • 8
    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
    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
    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
    2019-06-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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
    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
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    MINHOCO 51 LIMITED
    Other registered number: 07481390
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    MINHOCO 54 LIMITED
    Other registered number: 11876923
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Blue House Pharmacy, Blue House Lane, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    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
    East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -427,056 GBP2023-04-30
    Officer
    2021-05-13 ~ now
    IIF 40 - Director → ME
  • 16
    MINHOCO 64 LTD
    - now
    Other registered number: 11877071
    RICHOUX PICCADILLY LIMITED - 2023-11-23
    MINHOCO 64 LIMITED - 2022-03-03
    Related registration: 11877071
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2021-05-13 ~ now
    IIF 44 - Director → ME
  • 17
    MINHOCO 65 LIMITED
    Other registered number: 12635690
    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
    2021-05-13 ~ now
    IIF 39 - Director → ME
  • 18
    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
    2021-05-13 ~ now
    IIF 37 - Director → ME
  • 19
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-18 ~ now
    IIF 27 - Director → ME
  • 20
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-18 ~ now
    IIF 26 - Director → ME
  • 21
    ELLES WATFORD LIMITED - 2023-12-09
    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
    2021-06-03 ~ now
    IIF 38 - Director → ME
  • 22
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 35 - Director → ME
  • 23
    1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 17 - Director → ME
  • 24
    MINHOCO 56 LIMITED - 2020-07-15
    Related registration: 13352322
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -710,112 GBP2023-12-31
    Officer
    2020-08-27 ~ now
    IIF 18 - Director → ME
  • 25
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    2021-06-17 ~ now
    IIF 41 - Director → ME
  • 26
    C/o Drp Oasys Ltd Waterwells Business Park, Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 56 - Director → ME
  • 27
    Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 57 - Director → ME
  • 28
    Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 55 - Director → ME
  • 29
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-17 ~ now
    IIF 20 - Director → ME
  • 30
    UK VAP DK2 LIMITED - 2022-06-14
    Drp Oasys, C/o Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 53 - Director → ME
  • 31
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2020-08-27 ~ now
    IIF 19 - Director → ME
  • 32
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-24 ~ now
    IIF 23 - Director → ME
  • 33
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,914 GBP2021-12-31
    Officer
    2021-06-17 ~ now
    IIF 21 - Director → ME
  • 34
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-17 ~ now
    IIF 22 - Director → ME
  • 35
    4th Floor 1 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    324,902 GBP2023-12-31
    Officer
    2020-06-20 ~ now
    IIF 33 - Director → ME
  • 36
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    2020-06-20 ~ now
    IIF 34 - Director → ME
  • 37
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-18 ~ now
    IIF 30 - Director → ME
  • 38
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 51 - Director → ME
  • 39
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-18 ~ now
    IIF 25 - Director → ME
  • 40
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-08-18 ~ now
    IIF 32 - Director → ME
  • 41
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-18 ~ now
    IIF 31 - Director → ME
Ceased 15
  • 1
    SOLEHAWK CARE SERVICES LTD - 2022-05-20
    GLOUCESTER FARM SUPPLIES LTD - 2021-11-29
    Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-11-26 ~ 2021-11-26
    IIF 50 - Director → ME
  • 2
    MINHOCO 55 LIMITED - 2020-09-07
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Person with significant control
    2020-05-30 ~ 2022-06-22
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    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
    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
    Related registration: 05675706
    SEWME LTD - 2021-11-26
    820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-11-25 ~ 2021-11-25
    IIF 49 - Director → ME
  • 5
    MINHOCO 60 LIMITED - 2021-03-15
    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
    2021-01-21 ~ 2022-02-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MINHOCO 34 (HOLDCO) LIMITED - 2023-01-27
    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
    2021-05-13 ~ 2025-01-07
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MINHOCO 34 LIMITED - 2023-01-27
    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
    2017-11-17 ~ 2021-08-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-02 ~ 2024-10-01
    IIF 47 - Director → ME
  • 9
    MADISON PROJECTO 8 LIMITED - 2023-09-21
    1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-14 ~ 2024-10-01
    IIF 46 - Director → ME
  • 10
    MADISON PROJECTO 9 LIMITED - 2023-09-21
    1-3 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-15 ~ 2024-10-01
    IIF 45 - Director → ME
  • 11
    The Smithy, Rowan Avenue, Washington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,099 GBP2021-06-30
    Officer
    2019-06-24 ~ 2019-07-02
    IIF 59 - Director → ME
  • 12
    26 Market Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,115 GBP2022-06-30
    Officer
    2019-06-24 ~ 2019-07-02
    IIF 58 - Director → ME
  • 13
    MINHOCO 54 LIMITED
    Other registered number: 11876923
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-27 ~ 2020-08-27
    IIF 52 - Director → ME
  • 14
    9 Bigg Market, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-06 ~ 2024-11-28
    IIF 48 - Director → ME
  • 15
    MINHOCO 56 LIMITED - 2020-07-15
    Related registration: 13352322
    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
    2020-05-30 ~ 2020-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.