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.

Jump to: Offsprings
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 54
  • 1
    AC HOLDING BIDCO LIMITED
    15986585
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 26 - Director → ME
  • 2
    AC HOLDING MIDCO 1 LIMITED
    15986442 15986521
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 61 - Director → ME
  • 3
    AC HOLDING MIDCO 2 LIMITED
    15986521 15986442
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 27 - Director → ME
  • 4
    BARRECORE LIMITED
    07673881
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 62 - Director → ME
  • 5
    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 (14 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-11-26 ~ 2021-11-26
    IIF 53 - Director → ME
  • 6
    KOB13 LTD
    - 2020-10-04 11814019
    TIMEC 1682 LIMITED
    - 2019-07-04 11814019 11724190... (more)
    32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,917,187 GBP2024-02-29
    Officer
    2019-07-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    TIMEC 1770 LIMITED
    - 2021-08-04 13427316 10239531... (more)
    4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,217,569 GBP2024-07-31
    Officer
    2021-08-03 ~ now
    IIF 38 - Director → ME
  • 8
    CGD HOLDCO LIMITED
    - 2022-02-23 13427334
    TIMEC 1771 LIMITED
    - 2021-08-04 13427334 15541269... (more)
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,726,802 GBP2024-08-31
    Officer
    2021-08-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    CHOPD HOLDCO LIMITED
    13042500
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2020-11-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COUNTYLIFE (BRUNTON) LIMITED
    13159763
    2 Wyatt Court Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -212,661 GBP2024-03-31
    Officer
    2021-01-26 ~ now
    IIF 59 - Director → ME
  • 11
    CPK REDCLIFF LIMITED
    - now 08247894
    CANPROP KENSINGTON LIMITED
    - 2022-12-13 08247894
    4th Floor 1-3 Portland Place, Marylebone, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    110,548 GBP2024-07-31
    Officer
    2022-12-05 ~ now
    IIF 37 - Director → ME
  • 12
    DALAI HOLDINGS LIMITED
    14325762
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 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
  • 13
    DOMINVS HAMMERSMITH HOTEL 9 LIMITED
    13172448
    1 London Street, Reading, England
    Active Corporate (8 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2,774,827 GBP2024-12-31
    Officer
    2022-05-19 ~ now
    IIF 58 - Director → ME
  • 14
    ECC (TOPCO) LIMITED
    12889967
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -294,509 GBP2024-04-30
    Person with significant control
    2020-09-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ECC HOLDCO LIMITED
    - now 12635528
    MINHOCO 55 LIMITED
    - 2020-09-07 12635528 10224067... (more)
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 5 offsprings)
    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
  • 16
    ECC TRADECO LIMITED
    14036670
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Active Corporate (3 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
  • 17
    EFFICIENT ENERGY (LONDON) LIMITED
    12892259
    East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ETHICA CARE SERVICES LTD - now
    POPULAR CARE SERVICES LTD - 2022-05-25
    SEWME LTD
    - 2021-11-26 09239893
    820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-11-25 ~ 2021-11-25
    IIF 55 - Director → ME
  • 19
    FINHOCO 2 LIMITED
    - now 13149540
    MINHOCO 60 LIMITED - 2021-03-15
    C/o Madison Cairn, 1-3, Portland Place, Marylebone, London, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    7,698 GBP2021-12-31
    Person with significant control
    2022-02-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GA COFFEE LIMITED
    10795673
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HAMMERSMITH UK MANCO LTD
    - now 11828280
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED
    - 2022-11-04 11828280
    Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    -60,863 GBP2024-12-31
    Officer
    2022-05-19 ~ now
    IIF 21 - Director → ME
  • 22
    HAMMERSMITH UK PROPCO LTD - now
    DOMINVS PROJECT COMPANY 9 LIMITED
    - 2022-10-31 10590193 10589940... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2022-05-19 ~ 2022-10-21
    IIF 57 - Director → ME
  • 23
    KOBOX CITY LIMITED
    10142610
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (10 parents)
    Equity (Company account)
    -662,812 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 20 - Director → ME
  • 24
    KOBOX LIMITED
    - now 09623350
    KOBOX LONDON LIMITED - 2016-02-27
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    448,805 GBP2021-12-31
    Officer
    2018-09-17 ~ 2021-08-02
    IIF 50 - Director → ME
  • 25
    KOBOX WATERLOO LIMITED
    13026624
    Unit 4 122a Gloucester Avenue, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-11-17 ~ 2021-08-02
    IIF 51 - Director → ME
  • 26
    MADISON (CARRYCO) LIMITED
    - now 14062887
    MINHOCO 34 (CARRYCO) LIMITED
    - 2023-01-27 14062887
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,549 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 44 - Director → ME
  • 27
    MADISON (HOLDCO) LIMITED
    - now 13393196
    MINHOCO 34 (HOLDCO) LIMITED
    - 2023-01-27 13393196
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -26,434 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    MADISON (MIDCO) LIMITED
    - now 14159265
    MINHOCO 34 (MIDCO) LIMITED
    - 2023-01-27 14159265
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-06-08 ~ now
    IIF 47 - Director → ME
  • 29
    MADISON ALTURA TOPCO LIMITED
    16509329
    1-3 Portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 30
    MADISON GROUP MANAGEMENT LIMITED
    - now 13423905
    TIMEC 1768 LIMITED
    - 2024-07-19 13423905 12868006... (more)
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    390,718 GBP2023-12-31
    Officer
    2021-08-06 ~ now
    IIF 43 - Director → ME
  • 31
    MADISON PROJECTCO 1 LIMITED
    - now 10425540 13745538... (more)
    MINHOCO 34 LIMITED
    - 2023-01-27 10425540 10251796... (more)
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Officer
    2021-03-09 ~ now
    IIF 46 - Director → ME
    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
  • 32
    MADISON PROJECTCO 10 LIMITED
    15181289 10425540... (more)
    1-3 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 31 - Director → ME
  • 33
    MADISON PROJECTCO 11 LIMITED
    16508802 10425540... (more)
    1-3 Portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 34
    MADISON PROJECTCO 2 LIMITED
    - now 14080825 13745538... (more)
    TIMEC 1814 LIMITED
    - 2023-01-27 14080825 14234154... (more)
    C/o Madison Cairn, 1 Portland Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -152,592 GBP2024-05-31
    Officer
    2022-07-21 ~ now
    IIF 39 - Director → ME
  • 35
    MADISON PROJECTCO 3 LIMITED
    - now 14080790 13745538... (more)
    TIMEC 1815 LIMITED
    - 2023-01-27 14080790 14080824... (more)
    4th Floor 1-3 Portland Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -119,454 GBP2024-05-31
    Officer
    2022-07-21 ~ now
    IIF 36 - Director → ME
  • 36
    MADISON PROJECTCO 4 LIMITED
    - now 13396230 13745538... (more)
    TIMEC 1762 LIMITED
    - 2023-01-27 13396230 13511727... (more)
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -35,510 GBP2021-12-31
    Officer
    2021-06-01 ~ now
    IIF 45 - Director → ME
  • 37
    MADISON PROJECTCO 5 LIMITED
    - now 13745587 13745538... (more)
    MINHOCO 67 LIMITED
    - 2023-01-27 13745587 08038810... (more)
    1-3 Portland Place, London, England
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ now
    IIF 25 - Director → ME
  • 38
    MADISON PROJECTCO 6 LIMITED
    - now 13745538 15140652... (more)
    MINHOCO 68 LIMITED
    - 2023-01-27 13745538 13745587... (more)
    1-3 Portland Place Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    2021-11-16 ~ now
    IIF 33 - Director → ME
  • 39
    MADISON PROJECTCO 7 LIMITED
    15130227 13745538... (more)
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-09-11 ~ now
    IIF 22 - Director → ME
  • 40
    MADISON PROJECTCO 8 LIMITED
    - now 15138934 14080790... (more)
    MADISON PROJECTO 8 LIMITED
    - 2023-09-21 15138934 15140652... (more)
    1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 29 - Director → ME
  • 41
    MADISON PROJECTCO 9 LIMITED
    - now 15140652 13745538... (more)
    MADISON PROJECTO 9 LIMITED
    - 2023-09-21 15140652 15138934... (more)
    1-3 Portland Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 32 - Director → ME
  • 42
    MINHOCO 35 LIMITED
    10382013 10224067... (more)
    Fourth Floor, 1 - 3 Portland Place, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2022-09-30 ~ dissolved
    IIF 60 - Director → ME
  • 43
    MINHOCO 50 LIMITED
    12287811 08205157... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-29 ~ dissolved
    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
  • 44
    MINHOCO 51 LIMITED
    12287818 05906030... (more)
    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
  • 45
    MINHOCO 54 LIMITED
    12635370 10425540... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    ONE 10 LONDON LTD
    - now 10187238
    WHEEL LONDON LIMITED
    - 2017-03-30 10187238
    AHPA LIMITED
    - 2016-10-04 10187238
    Chg House, West Parade, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -588,687 GBP2019-06-30
    Officer
    2016-05-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 47
    PROJECT OMM LTD
    11912866
    2a Portman Mansions, Chiltern Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 34 - Director → ME
  • 48
    REDCLIFF QUARTER MANAGEMENT COMPANY LIMITED
    11419047
    Fourth Floor 1-3 Portland Place, Marylebone, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-07-13 ~ now
    IIF 40 - Director → ME
  • 49
    SAVOUR GROUP LIMITED
    - now 12635690
    MINHOCO 56 LIMITED
    - 2020-07-15 12635690 05936765... (more)
    4th Floor 1-3 Portland Place, London, England
    Active Corporate (6 parents, 3 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
  • 50
    SHNL (221) LIMITED
    15247033 13746779... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-31 ~ now
    IIF 23 - Director → ME
  • 51
    SHNL (HOLDCO 1) LIMITED
    15240831 15242113
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2025-10-31 ~ now
    IIF 24 - Director → ME
  • 52
    SHNL (HOLDCO 2) LIMITED
    15242113 15240831
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2025-11-27 ~ now
    IIF 54 - Director → ME
  • 53
    THE STATION HOTEL (NEWCASTLE) LIMITED
    - now 01958222
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    SWIFT 1122 LIMITED - 1986-06-20
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2024-02-07 ~ now
    IIF 48 - Director → ME
  • 54
    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 (13 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.