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

Winch, Neill

    Related profiles found in government register
  • Winch, Neill
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 1
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 2 IIF 3
  • Winch, Neill Aidan
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 4
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 5 IIF 6 IIF 7
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 8 IIF 9
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, England

      IIF 10 IIF 11
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, United Kingdom

      IIF 12
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 13
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 14 IIF 15
  • Winch, Neill Aidan
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 16
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, United Kingdom

      IIF 17
    • icon of address Silverbirch House, Silverbirch, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ, United Kingdom

      IIF 18
  • Winch, Neill Aidan
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 19 IIF 20
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, England

      IIF 21
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, England

      IIF 22
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 23
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 24
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 25 IIF 26
  • Winch, Neill Aidan
    British proposed director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, England

      IIF 27
  • Winch, Neill Aidan
    British

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, England

      IIF 28
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, England

      IIF 29 IIF 30
    • icon of address Silverbirch House, Silverbirch, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ, United Kingdom

      IIF 31
  • Winch, Neill Aidan
    British company director

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, England

      IIF 32
  • Winch, Neill Aidan
    British director

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, England

      IIF 33
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 34
  • Winch, Neill Aidan
    British management

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 35
  • Winch, Neill Aidan

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 36
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 37
  • Mr Neill Aidan Winch
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG

      IIF 38 IIF 39
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 40 IIF 41
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 42 IIF 43
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG

      IIF 44 IIF 45 IIF 46
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 51
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 52
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 53 IIF 54 IIF 55
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG

      IIF 56
    • icon of address The Manor House, Shilvington, Ponteland, Newcastle Upon Tyne, NE20 0AP, United Kingdom

      IIF 57
  • Winch, Neill Aidan
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Square One Law, Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 58
    • icon of address C/o Square One Law, Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 59 IIF 60
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 61
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 78 IIF 79
  • Winch, Neill Aidan
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 80
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG

      IIF 81
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 82 IIF 83
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG

      IIF 84
  • Neill Winch
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Square One Law, Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 85
  • Mr Neill Winch
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 86
  • Neill Aidan Winch
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 87
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 88
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 89
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Mr Neill Aidan Winch
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG

      IIF 93 IIF 94
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 95
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64,656 GBP2023-04-30
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,851 GBP2023-04-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 61 - Director → ME
  • 4
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -81,539 GBP2022-04-30
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 5
    MINHOCO 32 LIMITED - 2016-08-02
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    169,553 GBP2022-04-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Profit/Loss (Company account)
    3,182,768 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    287,125 GBP2022-04-30
    Officer
    icon of calendar 2008-05-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-05-21 ~ now
    IIF 34 - Secretary → ME
  • 8
    DANIELI DEVELOPMENTS LIMITED - 2011-06-24
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-04-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    EXECUTIVE TRAINING SOLUTIONS LIMITED - 2011-06-24
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-11-15 ~ now
    IIF 35 - Secretary → ME
  • 10
    ANSON HOUSE 7 LIMITED - 2022-09-26
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    -465,406 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 79 - Director → ME
  • 11
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    52,331 GBP2022-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Patrick House Gosforth Park Avenue, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-10-26 ~ now
    IIF 36 - Secretary → ME
  • 15
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2009-10-21 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 83 - Director → ME
  • 19
    NORTHRIDGE CARE LIMITED - 2011-06-24
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    1,648,596 GBP2023-04-30
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-09-04 ~ now
    IIF 33 - Secretary → ME
  • 21
    PHOENIX SECURITY HOLDINGS LIMITED - 2023-01-16
    MINHOCO 31 LIMITED - 2016-06-01
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2001-09-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 23
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2001-11-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 24
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-03-09 ~ dissolved
    IIF 28 - Secretary → ME
  • 26
    ANSON HOUSE 14 LIMITED - 2022-11-10
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,891 GBP2023-04-30
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 71 - Director → ME
  • 27
    ANSON HOUSE 12 LIMITED - 2022-11-10
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,133 GBP2023-04-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 77 - Director → ME
  • 28
    icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 72 - Director → ME
  • 29
    ANSON HOUSE 8 LIMITED - 2022-09-20
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -82,131 GBP2023-04-30
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 68 - Director → ME
  • 30
    icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,984 GBP2023-01-11 ~ 2024-04-30
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 75 - Director → ME
  • 31
    ANSON HOUSE 9 LIMITED - 2024-10-10
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,395 GBP2023-04-30
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 60 - Director → ME
  • 32
    MINHOCO 76 LIMITED - 2025-04-25
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,669 GBP2023-04-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 74 - Director → ME
  • 33
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    496,501 GBP2023-04-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 76 - Director → ME
  • 34
    ANSON HOUSE 15 LIMITED - 2025-06-17
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,848 GBP2023-04-30
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 70 - Director → ME
  • 35
    ANSON HOUSE 11 LIMITED - 2025-04-25
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,802 GBP2023-04-30
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 69 - Director → ME
  • 36
    icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -320 GBP2023-03-08 ~ 2024-04-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 67 - Director → ME
  • 37
    icon of address 27 Hanson Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 3 - Director → ME
  • 38
    MINHOCO 33 LIMITED - 2016-08-02
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    816 GBP2023-04-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 5 - Director → ME
  • 39
    icon of address 27 Hanson Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 1 - Director → ME
  • 40
    icon of address 27 Hanson Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,300,000 GBP2024-04-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,316,869 GBP2023-04-30
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 73 - Director → ME
  • 42
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    45,739 GBP2022-04-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 78 - Director → ME
    icon of calendar 2011-06-08 ~ now
    IIF 37 - Secretary → ME
  • 43
    MINHOCO 37 LIMITED - 2017-06-22
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,776 GBP2022-04-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 64 - Director → ME
  • 44
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 62 - Director → ME
  • 45
    icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 63 - Director → ME
  • 46
    icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 48
    THE HOLD GROUP LIMITED - 2022-09-23
    WINCH PROPERTY INVESTMENTS LIMITED - 2022-05-06
    icon of address C/o Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 49
    MINHOCO 15 LIMITED - 2016-07-18
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,514 GBP2022-04-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 4 - Director → ME
  • 50
    NEWCO (PONTELAND) LIMITED - 2015-02-13
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 7 - Director → ME
  • 51
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 81 - Director → ME
Ceased 29
  • 1
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-10-12 ~ 2023-12-29
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -81,539 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MINHOCO 32 LIMITED - 2016-08-02
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    169,553 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-06-28 ~ 2022-09-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-28 ~ 2011-03-31
    IIF 18 - Director → ME
    icon of calendar 2003-06-01 ~ 2011-03-31
    IIF 31 - Secretary → ME
  • 5
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    287,125 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DANIELI DEVELOPMENTS LIMITED - 2011-06-24
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EXECUTIVE TRAINING SOLUTIONS LIMITED - 2011-06-24
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    52,331 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 48 - Has significant influence or control OE
  • 13
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ 2022-09-13
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Mayflower House 14 Pontefract Road, Stourton, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-05-26 ~ 2022-09-13
    IIF 82 - Director → ME
  • 16
    NORTHRIDGE CARE LIMITED - 2011-06-24
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 44 - Has significant influence or control OE
  • 17
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    1,648,596 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PHOENIX SECURITY HOLDINGS LIMITED - 2023-01-16
    MINHOCO 31 LIMITED - 2016-06-01
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-06 ~ 2022-09-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MINHOCO 76 LIMITED - 2025-04-25
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,669 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-07-12
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    496,501 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-07-30 ~ 2022-09-13
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MINHOCO 33 LIMITED - 2016-08-02
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    816 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-06-25 ~ 2022-09-13
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 24
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    45,739 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MINHOCO 37 LIMITED - 2017-06-22
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,776 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-02-06 ~ 2022-09-13
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MINHOCO 15 LIMITED - 2016-07-18
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,514 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-07-06 ~ 2022-09-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    NEWCO (PONTELAND) LIMITED - 2015-02-13
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2013-08-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.