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 Aneil Handa

    Related profiles found in government register
  • Mr Aneil Handa
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 1
    • 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 2 IIF 3
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 4
    • Plaza Group, 32 Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 5 IIF 6
    • 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

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

      IIF 8 IIF 9 IIF 10
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, England

      IIF 14
    • Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 15
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 16 IIF 17
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 18
  • Mr Aneil Handa
    British born in September 1990

    Resident in United Kingdom

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

      IIF 19
  • Handa, Aneil
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 20
    • 12, Dorset Street, London, W1U 6QS, England

      IIF 21
    • 1-3 Portland Place, London, W1B 1PN

      IIF 22
    • 1-3, Portland Place, London, W1B 1PN, England

      IIF 23 IIF 24 IIF 25
    • 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 1-3 Portland Place, Portland Place, London, W1B 1PN, England

      IIF 33
    • 2a Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 34
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 35
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, United Kingdom

      IIF 36
    • 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 37
    • 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, United Kingdom

      IIF 38
    • C/o Madison Cairn, 1 Portland Place, London, W1B 1PN, United Kingdom

      IIF 39
    • Madison Cairn, 1 Portland Place, London, W1B 1PN, United Kingdom

      IIF 40
    • Madison Group, 4th Floor, Portland Place, London, W1B 1PN, England

      IIF 41
    • Fourth Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 42 IIF 43 IIF 44
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 48
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 49 IIF 50
    • 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

      IIF 51
    • 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 52
    • Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 53
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 54
    • Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 55 IIF 56
    • C/o Chg House, 31 - 40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 57
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 58
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 59
  • Handa, Aneil
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 60
  • Handa, Aneil
    British born in September 1990

    Resident in United Kingdom

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

      IIF 61
  • Handa, Aneil
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 62
  • Handa, Aneil
    British director born in September 1990

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments
Active 42
Ceased 13
  • 1
    BARRECORE LIMITED
    07673881
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 62 - Director → ME
  • 2
    CENTURY HEALTHCARE MANAGEMENT SERVICES LTD - now
    SOLEHAWK CARE SERVICES LTD - 2022-05-20
    GLOUCESTER FARM SUPPLIES LTD
    - 2021-11-29 10992770
    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 53 - Director → ME
  • 3
    DALAI HOLDINGS LIMITED
    14325762
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2022-09-13 ~ 2024-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ECC HOLDCO LIMITED
    - now 12635528
    MINHOCO 55 LIMITED
    - 2020-09-07 12635528 06881336, 06881449, 07380129... (more)
    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 11 - Right to appoint or remove directors OE
    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
  • 5
    ECC TRADECO LIMITED
    14036670
    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 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ETHICA CARE SERVICES LTD - now
    POPULAR CARE SERVICES LTD - 2022-05-25 05675706
    SEWME LTD
    - 2021-11-26 09239893
    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 55 - Director → ME
  • 7
    HAMMERSMITH UK PROPCO LTD - now 15107442
    DOMINVS PROJECT COMPANY 9 LIMITED
    - 2022-10-31 10590193 14244125, 14244746, 14588776... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2022-05-19 ~ 2022-10-21
    IIF 57 - Director → ME
  • 8
    KOBOX CITY LIMITED
    10142610
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -662,812 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 20 - Director → ME
  • 9
    KOBOX LIMITED
    - now 09623350
    KOBOX LONDON LIMITED - 2016-02-27
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    448,805 GBP2021-12-31
    Officer
    2018-09-17 ~ 2021-08-02
    IIF 50 - Director → ME
  • 10
    KOBOX WATERLOO LIMITED
    13026624
    Unit 4 122a Gloucester Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2021-08-02
    IIF 51 - Director → ME
  • 11
    MINHOCO 34 LIMITED
    - 2023-01-27 10425540 06881336, 06881449, 07380129... (more)
    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 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SAVOUR GROUP LIMITED
    - now 12635690
    MINHOCO 56 LIMITED
    - 2020-07-15 12635690 06881336, 06881449, 07380129... (more)
    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 10 - Right to appoint or remove directors OE
    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
  • 13
    UNITED FITNESS BRANDS LTD.
    - now 12949685
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    2023-03-15 ~ 2025-05-19
    IIF 41 - Director → ME
    2021-03-08 ~ 2021-12-22
    IIF 49 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.