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

Handa, Aneil

    Related profiles found in government register
  • 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 1
  • Handa, Aneil
    British company diector born in September 1990

    Resident in United Kingdom

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

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

      IIF 5
    • 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 6
    • 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, United Kingdom

      IIF 7
    • C/o Madison Cairn, 1 Portland Place, London, W1B 1PN, United Kingdom

      IIF 8 IIF 9
    • Fourth Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 10 IIF 11
    • 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 12
    • C/o Chg House, 31 - 40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 13 IIF 14
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 15
  • Handa, Aneil
    British director born in September 1990

    Resident in United Kingdom

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

      IIF 16
    • 1-3, Portland Place, London, W1B 1PN, England

      IIF 17
    • 1-3, Portland Place, London, W1B 1PN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 1-3 Portland Place, Portland Place, London, W1B 1PN, England

      IIF 24
    • 2a Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 25
    • Madison Group, 4th Floor, Portland Place, London, W1B 1PN, England

      IIF 26
    • Fourth Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, England

      IIF 27 IIF 28 IIF 29
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 31 IIF 32
    • 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

      IIF 33
    • Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 34
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 35
    • Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 36 IIF 37
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 38
  • Handa, Aneil
    British investment director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison Cairn, 1 Portland Place, London, W1B 1PN, United Kingdom

      IIF 39
  • Mr Aneil Handa
    British 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 40
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 41
    • Plaza Group, 32 Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 42 IIF 43
    • 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 44
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, England

      IIF 52
    • Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

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

      IIF 54 IIF 55
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 38
  • 1
    1-3 Portland Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 18 - director → ME
  • 2
    1-3 Portland Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 21 - director → ME
  • 3
    1-3 Portland Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 19 - director → ME
  • 4
    CGD7 LTD
    - now
    KOB13 LTD - 2020-10-04
    TIMEC 1682 LIMITED - 2019-07-04
    32 Portland Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,715,336 GBP2023-02-28
    Officer
    2019-07-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    TIMEC 1770 LIMITED - 2021-08-04
    4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,710,337 GBP2023-07-31
    Officer
    2021-08-03 ~ now
    IIF 7 - director → ME
  • 6
    CGD HOLDCO LIMITED - 2022-02-23
    TIMEC 1771 LIMITED - 2021-08-04
    4th Floor 1-3 Portland Place, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,612,823 GBP2023-08-31
    Officer
    2021-08-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2020-11-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2 Wyatt Court Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -212,661 GBP2024-03-31
    Officer
    2021-01-26 ~ now
    IIF 38 - director → ME
  • 9
    CANPROP KENSINGTON LIMITED - 2022-12-13
    4th Floor 1-3 Portland Place, Marylebone, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27,649 GBP2023-07-31
    Officer
    2022-12-05 ~ now
    IIF 6 - director → ME
  • 10
    1 London Street, Reading, England
    Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,146,404 GBP2023-12-31
    Officer
    2022-05-19 ~ now
    IIF 15 - director → ME
  • 11
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -294,509 GBP2024-04-30
    Person with significant control
    2020-09-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    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 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MINHOCO 60 LIMITED - 2021-03-15
    C/o Madison Cairn, 1-3, Portland Place, Marylebone, London, England
    Corporate (2 parents, 4 offsprings)
    Person with significant control
    2022-02-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 35 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    Central Square, 29 Wellington Street, Leeds, England
    Corporate (7 parents)
    Equity (Company account)
    -3,928 GBP2023-12-31
    Officer
    2022-05-19 ~ now
    IIF 14 - director → ME
  • 16
    MINHOCO 34 (CARRYCO) LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,549 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 28 - director → ME
  • 17
    MINHOCO 34 (HOLDCO) LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Corporate (2 parents, 8 offsprings)
    Officer
    2021-05-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    MINHOCO 34 (MIDCO) LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-08 ~ now
    IIF 30 - director → ME
  • 19
    TIMEC 1768 LIMITED - 2024-07-19
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Corporate (3 parents)
    Equity (Company account)
    390,718 GBP2023-12-31
    Officer
    2021-08-06 ~ now
    IIF 10 - director → ME
  • 20
    MINHOCO 34 LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Officer
    2021-03-09 ~ now
    IIF 29 - director → ME
  • 21
    1-3 Portland Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 22 - director → ME
  • 22
    TIMEC 1814 LIMITED - 2023-01-27
    C/o Madison Cairn, 1 Portland Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-07-21 ~ now
    IIF 8 - director → ME
  • 23
    TIMEC 1815 LIMITED - 2023-01-27
    C/o Madison Cairn, 1 Portland Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-07-21 ~ now
    IIF 9 - director → ME
  • 24
    TIMEC 1762 LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Corporate (3 parents)
    Equity (Company account)
    -35,510 GBP2021-12-31
    Officer
    2021-06-01 ~ now
    IIF 11 - director → ME
  • 25
    MINHOCO 67 LIMITED - 2023-01-27
    1-3 Portland Place, London, England
    Corporate (3 parents)
    Officer
    2021-11-16 ~ now
    IIF 17 - director → ME
  • 26
    MINHOCO 68 LIMITED - 2023-01-27
    1-3 Portland Place Portland Place, London, England
    Corporate (3 parents)
    Officer
    2021-11-16 ~ now
    IIF 24 - director → ME
  • 27
    1-3 Portland Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-11 ~ now
    IIF 16 - director → ME
  • 28
    MADISON PROJECTO 8 LIMITED - 2023-09-21
    1-3 Portland Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 20 - director → ME
  • 29
    MADISON PROJECTO 9 LIMITED - 2023-09-21
    1-3 Portland Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 23 - director → ME
  • 30
    Fourth Floor, 1 - 3 Portland Place, London, England
    Corporate (3 parents)
    Officer
    2022-09-30 ~ now
    IIF 1 - director → ME
  • 31
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 34
    WHEEL LONDON LIMITED - 2017-03-30
    AHPA LIMITED - 2016-10-04
    Chg House, West Parade, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -588,687 GBP2019-06-30
    Officer
    2016-05-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 35
    2a Portman Mansions, Chiltern Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 25 - director → ME
  • 36
    Fourth Floor 1-3 Portland Place, Marylebone, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-07-13 ~ now
    IIF 39 - director → ME
  • 37
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    SWIFT 1122 LIMITED - 1986-06-20
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Corporate (6 parents, 4 offsprings)
    Officer
    2024-02-07 ~ now
    IIF 2 - director → ME
  • 38
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    2023-03-15 ~ now
    IIF 26 - director → ME
Ceased 13
  • 1
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 4 - director → ME
  • 2
    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
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-11-26 ~ 2021-11-26
    IIF 34 - director → ME
  • 3
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (3 parents)
    Person with significant control
    2022-09-13 ~ 2024-01-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MINHOCO 55 LIMITED - 2020-09-07
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Person with significant control
    2020-05-30 ~ 2022-06-22
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    Plaza Group, 32 Broughton Street, Manchester, United Kingdom
    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 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
  • 6
    POPULAR CARE SERVICES LTD - 2022-05-25
    SEWME LTD - 2021-11-26
    Warden House, 37 Manor Road, Colchester, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-11-25 ~ 2021-11-25
    IIF 36 - director → ME
  • 7
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2022-05-19 ~ 2022-10-21
    IIF 13 - director → ME
  • 8
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -662,812 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 3 - director → ME
  • 9
    KOBOX LONDON LIMITED - 2016-02-27
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    448,805 GBP2021-12-31
    Officer
    2018-09-17 ~ 2021-08-02
    IIF 32 - director → ME
  • 10
    Unit 4 122a Gloucester Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-17 ~ 2021-08-02
    IIF 33 - director → ME
  • 11
    MINHOCO 34 LIMITED - 2023-01-27
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Person with significant control
    2017-11-17 ~ 2021-08-18
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    MINHOCO 56 LIMITED - 2020-07-15
    4th Floor 1-3 Portland Place, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-05-30 ~ 2020-12-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    2021-03-08 ~ 2021-12-22
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.