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 Monu Aggarwal

    Related profiles found in government register
  • Mr Monu Aggarwal
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gordon Terrace, Sunderland, SR5 2DW, England

      IIF 1
  • Mr Monu Aggarwal
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gordon Terrace, Sunderland, SR5 2DW, England

      IIF 2
    • icon of address 11 Gordon Terrace, Sunderland, Tyne And Wear, SR5 2DW, England

      IIF 3
    • icon of address 150, Canon Cockin Street, Sunderland, SR2 8PR, England

      IIF 4
    • icon of address 63, Carley Road, Sunderland, SR5 2RP, England

      IIF 5
  • Monu Aggarwal
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Canon Cockin Street, Sunderland, SR2 8PR, England

      IIF 6
  • Aggarwal, Monu
    British business person born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Canon Cockin Street, Sunderland, SR2 8PR, England

      IIF 7
  • Aggarwal, Monu
    British chemist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Washingwell Lane, Whickham, Tyne And Wear, NE16 4HJ

      IIF 8
  • Aggarwal, Monu
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Aggarwal, Monu
    British pharmacist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Bulrushes, Woodstock Way Boldon Business Park, Boldon Colliery, NE35 9PF, England

      IIF 12
    • icon of address Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER, England

      IIF 13
  • Aggarwal, Monu
    British trader born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gordon Terrace, Sunderland, SR5 2DW, England

      IIF 14
  • Aggarwal, Monu
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gordon Terrace, Sunderland, SR5 2DW, England

      IIF 15
  • Aggarwal, Monu
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Gordon Terrace, Sunderland, Tyne And Wear, SR5 2DW, England

      IIF 16
  • Aggarwal, Monu
    British pharmacist born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St Bedes Terrace, Sunderland, SR2 8HS, England

      IIF 17
    • icon of address 15, St. Bedes Terrace, Sunderland, SR2 8HS, United Kingdom

      IIF 18
  • Aggarwal, Monu
    British trader born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Canon Cockin Street, Sunderland, SR2 8PR, England

      IIF 19
  • Aggarwal, Monu
    British volunteer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Bedes Terrace, Sunderland, SR2 8HS, England

      IIF 20
  • Aggarwal, Monu
    British chemist

    Registered addresses and corresponding companies
    • icon of address Unit 17, Princes Park, Fourth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0LQ, England

      IIF 21
  • Aggarwal, Monu

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Bulrushes, Woodstock Way Boldon Business Park, Boldon Colliery, NE35 9PF, England

      IIF 22
    • icon of address 11, Gordon Terrace, Sunderland, SR5 2DW, England

      IIF 23
    • icon of address 15, St. Bedes Terrace, Sunderland, SR2 8HS, England

      IIF 24
    • icon of address 150, Canon Cockin Street, Sunderland, SR2 8PR, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 15 St. Bedes Terrace, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-02-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 150 Canon Cockin Street, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,359 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    UKRAINE VOLUNTEERING LTD - 2023-05-11
    icon of address 63 Carley Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 St. Margarets Drive, Tanfield, Stanley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 15 St Bedes Terrace, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-12-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address 150 Canon Cockin Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 15 St. Bedes Terrace, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 150 Canon Cockin Street, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,370 GBP2024-09-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 7 - Director → ME
Ceased 4
  • 1
    icon of address 6 Hutton Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,304 GBP2019-04-30
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-02
    IIF 17 - Director → ME
  • 2
    icon of address 11 Gordon Terrace, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -785 GBP2025-01-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-11-27
    IIF 15 - Director → ME
    icon of calendar 2016-01-05 ~ 2022-12-01
    IIF 14 - Director → ME
    icon of calendar 2016-01-05 ~ 2022-12-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-11-21
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-05-10 ~ 2022-12-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Fergusson & Co Ltd, Shackleton House Falcon Court Preston Farm, Stockton On Tees
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-05-08 ~ 2012-06-01
    IIF 8 - Director → ME
    icon of calendar 2008-05-08 ~ 2012-06-01
    IIF 21 - Secretary → ME
  • 4
    icon of address 150 Canon Cockin Street, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,370 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ 2022-12-01
    IIF 19 - Director → ME
    icon of calendar 2018-09-29 ~ 2022-12-01
    IIF 25 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.