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

Handa, Aran

    Related profiles found in government register
  • Handa, Aran
    British hotel proprietor born in December 1955

    Resident in England

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

      IIF 1
  • Handa, Aran
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Handa, Aran
    British care home operator born in December 1955

    Resident in United Kingdom

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

      IIF 47 IIF 48
  • Handa, Aran
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 49
    • Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 50 IIF 51
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 58 IIF 59
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 60
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 61
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 62
  • Handa, Aran
    British

    Registered addresses and corresponding companies
    • East House, Brunton Lane, Newcastle Upon Tyne, NE13 4NT

      IIF 63
  • Handa, Arvan
    British

    Registered addresses and corresponding companies
    • 19 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 64 IIF 65
  • Handa, Arvan
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 66 IIF 67 IIF 68
    • 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HX, England

      IIF 70
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 71
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 72
    • Station Hotel (newcastle) Ltd, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 73
  • Handa, Arvan
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Hotel (newcastle) Ltd, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 74
  • Handa, Arvan
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 75
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 76 IIF 77
    • 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 78
    • 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

      IIF 79
    • Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 80
    • Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 81
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 82 IIF 83 IIF 84
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 92
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 93
  • Handa, Arvan
    British hotel manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HY

      IIF 94
  • Aran, Handa
    British hotelier

    Registered addresses and corresponding companies
    • East House, Brunton Lane North Gosforth, Newcastle Upon Tyne, NE13 7NT

      IIF 95
  • Aran Handa
    British born in December 1955

    Resident in United Kingdom

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

      IIF 96 IIF 97
  • Mr Aran Handa
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 98
    • Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 99 IIF 100
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 101 IIF 102 IIF 103
    • Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 107
    • C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 108
    • East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 109 IIF 110
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 111
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 112
  • Mr Arvan Handa
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 113
    • Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 114 IIF 115
    • 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HX, England

      IIF 116
    • 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HY, United Kingdom

      IIF 117
    • 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 118 IIF 119 IIF 120
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 124
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 125
child relation
Offspring entities and appointments 65
  • 1
    AH PROPCO LTD
    11232403
    19 Montagu Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAIRN GROUP HOLDINGS LIMITED
    16981018
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 3
    CENTURY HEALTHCARE MANAGEMENT SERVICES LTD - now
    SOLEHAWK CARE SERVICES LTD
    - 2022-05-20 10992770
    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)
    Officer
    2021-11-26 ~ 2022-05-19
    IIF 81 - Director → ME
    IIF 48 - Director → ME
  • 4
    CHG (NEWCASTLE) LIMITED
    - now 02556350
    ROSTOCK INVESTMENTS LTD
    - 2016-02-12 02556350
    ROOMS INN LTD
    - 2012-01-04 02556350
    MERITIDEAL LIMITED
    - 1999-01-18 02556350
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    2001-10-29 ~ now
    IIF 45 - Director → ME
    ~ now
    IIF 69 - Director → ME
    ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOMINVS HAMMERSMITH HOTEL 9 LIMITED
    13172448
    1 London Street, Reading, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-05-19 ~ now
    IIF 41 - Director → ME
    2022-05-19 ~ 2024-11-26
    IIF 72 - Director → ME
  • 6
    ECC HOLDCO LIMITED
    - now 12635528
    MINHOCO 55 LIMITED
    - 2020-09-07 12635528 12287818... (more)
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    2020-05-30 ~ 2021-07-01
    IIF 52 - Director → ME
  • 7
    EFFICIENT ENERGY (LONDON) LIMITED
    12892259
    East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EFFICIENT ENERGY (NEWCASTLE) LTD
    - now 12409095
    MINHOCO 52 LIMITED
    - 2020-03-17 12409095 12635528... (more)
    1-3 Portland Place, Marylebone, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 9
    ETHICA CARE SERVICES LTD - now
    POPULAR CARE SERVICES LTD
    - 2022-05-25 09239893 05675706
    SEWME LTD
    - 2021-11-26 09239893
    820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-11-25 ~ 2022-05-24
    IIF 80 - Director → ME
    2021-11-26 ~ 2022-05-24
    IIF 47 - Director → ME
  • 10
    HAMMERSMITH UK MANCO LTD
    - now 11828280
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED
    - 2022-11-04 11828280
    19th Floor 51 Lime Street, London, England
    Active Corporate (11 parents)
    Officer
    2022-05-19 ~ now
    IIF 40 - Director → ME
    2020-10-02 ~ 2024-11-26
    IIF 73 - Director → ME
  • 11
    HAMMERSMITH UK PROPCO LTD - now
    DOMINVS PROJECT COMPANY 9 LIMITED
    - 2022-10-31 10590193 09086923... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2017-12-18 ~ 2022-10-21
    IIF 62 - Director → ME
    2020-10-02 ~ 2022-10-21
    IIF 74 - Director → ME
  • 12
    HOTEL COLLECTION HOTEL NO. 13 LIMITED
    09173933 09174014... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 51 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HOTEL COLLECTION HOTEL NO. 14 LIMITED
    09174100 09174162... (more)
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 92 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOTEL COLLECTION HOTEL NO. 18 LIMITED
    09174161 09174141... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 77 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOTEL COLLECTION HOTEL NO. 3 LIMITED
    09174014 09173933... (more)
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 49 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HOTEL COLLECTION HOTEL NO. 8 LIMITED
    09174141 09173889... (more)
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 61 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTOBEIGE LIMITED
    01710781
    31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2013-02-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MADISON PROJECTCO 1 LIMITED - now
    MINHOCO 34 LIMITED
    - 2023-01-27 10425540 10392423... (more)
    Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (7 parents)
    Officer
    2016-10-13 ~ 2021-03-09
    IIF 59 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-11-17
    IIF 108 - Ownership of shares – 75% or more OE
  • 19
    MINHOCO 35 LIMITED
    10382013 10392423... (more)
    Fourth Floor, 1 - 3 Portland Place, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-09-17 ~ 2022-09-30
    IIF 58 - Director → ME
    2016-10-11 ~ 2022-06-07
    IIF 91 - Director → ME
  • 20
    MINHOCO 40 LIMITED
    10767780 13746986... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-12 ~ 2022-06-07
    IIF 87 - Director → ME
    2017-05-12 ~ now
    IIF 37 - Director → ME
  • 21
    MINHOCO 41 LIMITED
    10767707 10174638... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-12 ~ now
    IIF 36 - Director → ME
    2017-05-12 ~ 2022-06-07
    IIF 88 - Director → ME
  • 22
    MINHOCO 50 LIMITED
    12287811 09853579... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 53 - Director → ME
  • 23
    MINHOCO 51 LIMITED
    12287818 10174638... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 56 - Director → ME
  • 24
    MINHOCO 54 LIMITED
    12635370 16281303... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 55 - Director → ME
  • 25
    MINHOCO 62 LIMITED
    13157270 06304794... (more)
    East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MINHOCO 99 LIMITED
    16981022 16276358... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 27
    NEWCO 1002 LIMITED
    - now 07618664 10215190... (more)
    THE AIRPORT HOTEL (NEWCASTLE) LIMITED
    - 2014-12-12 07618664
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ 2014-12-23
    IIF 1 - Director → ME
  • 28
    POPULAR CARE LTD
    05675706 09239893
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-01-16 ~ now
    IIF 68 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    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)
    Officer
    2020-05-30 ~ 2020-12-01
    IIF 27 - Director → ME
  • 30
    SHNL (051) LIMITED
    15246999 15247113... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 11 - Director → ME
  • 31
    SHNL (061) LIMITED
    15247009 15246946... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 19 - Director → ME
  • 32
    SHNL (071) LIMITED
    15246714 15246974... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 12 - Director → ME
  • 33
    SHNL (081) LIMITED
    15246744 15247009... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 6 - Director → ME
  • 34
    SHNL (091) LIMITED
    - now 13746832 15246999... (more)
    MINHOCO 69 LIMITED
    - 2024-05-13 13746832 06304794... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ now
    IIF 18 - Director → ME
    2021-11-16 ~ 2022-08-19
    IIF 82 - Director → ME
  • 35
    SHNL (101) LIMITED
    15246732 15246974... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 31 - Director → ME
  • 36
    SHNL (121) LIMITED
    15246753 15247033... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 9 - Director → ME
  • 37
    SHNL (131) LIMITED
    15246687 15246896... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 20 - Director → ME
  • 38
    SHNL (141) LIMITED
    15246896 15247078... (more)
    Office 1, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-10-30 ~ 2025-12-12
    IIF 24 - Director → ME
  • 39
    SHNL (151) LIMITED
    15246957 15246896... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 22 - Director → ME
  • 40
    SHNL (161) LIMITED
    15246946 15246687... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 30 - Director → ME
  • 41
    SHNL (171) LIMITED
    15246974 15246714... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 17 - Director → ME
  • 42
    SHNL (191) LIMITED
    15246987 15246753... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 10 - Director → ME
  • 43
    SHNL (201) LIMITED
    - now 09293113 13746837... (more)
    MINHOCO 24 LIMITED
    - 2024-05-13 09293113 09460206... (more)
    31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    2014-11-03 ~ 2022-06-07
    IIF 78 - Director → ME
    2014-11-03 ~ now
    IIF 4 - Director → ME
  • 44
    SHNL (211) LIMITED
    15247016 13746779... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 8 - Director → ME
  • 45
    SHNL (221) LIMITED
    15247033 09853579... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-30 ~ now
    IIF 21 - Director → ME
  • 46
    SHNL (231) LIMITED
    - now 09759483 15247016... (more)
    MINHOCO 27 LIMITED
    - 2024-05-13 09759483 09460206... (more)
    31-40 West Parade, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-09-02 ~ 2022-06-07
    IIF 79 - Director → ME
    2015-09-02 ~ now
    IIF 5 - Director → ME
  • 47
    SHNL (241) LIMITED
    - now 09853579 09293113... (more)
    MINHOCO 30 LIMITED
    - 2024-05-13 09853579 08205157... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-11-03 ~ 2022-06-07
    IIF 89 - Director → ME
    2015-11-03 ~ now
    IIF 38 - Director → ME
  • 48
    SHNL (251) LIMITED
    15247113 15247016... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 26 - Director → ME
  • 49
    SHNL (261) LIMITED
    - now 13746986 15247016... (more)
    MINHOCO 70 LIMITED
    - 2024-05-13 13746986 14132834... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ now
    IIF 32 - Director → ME
    2021-11-16 ~ 2022-08-19
    IIF 84 - Director → ME
  • 50
    SHNL (271) LIMITED
    - now 13746779 15246714... (more)
    MINHOCO 71 LIMITED
    - 2024-05-13 13746779 10174638... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ 2022-08-19
    IIF 85 - Director → ME
    2021-11-16 ~ now
    IIF 15 - Director → ME
  • 51
    SHNL (301) LIMITED
    - now 13746837 15247078... (more)
    MINHOCO 72 LIMITED
    - 2024-05-13 13746837 14132834... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ now
    IIF 13 - Director → ME
    2021-11-16 ~ 2022-08-19
    IIF 86 - Director → ME
  • 52
    SHNL (331) LIMITED
    15247139 13746837... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 25 - Director → ME
  • 53
    SHNL (341) LIMITED
    15247078 13746837... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 33 - Director → ME
  • 54
    SHNL (CS) LIMITED
    15242119
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-27 ~ now
    IIF 23 - Director → ME
  • 55
    SHNL (HOLDCO 1) LIMITED
    15240831 15242113
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2023-10-27 ~ now
    IIF 35 - Director → ME
  • 56
    SHNL (HOLDCO 2) LIMITED
    15242113 15240831
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2023-10-27 ~ now
    IIF 28 - Director → ME
  • 57
    SHNL (PC1) LIMITED
    - now 11036850 15242130... (more)
    FINHOCO 1 LIMITED
    - 2024-05-15 11036850
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-10-30 ~ 2022-06-07
    IIF 83 - Director → ME
    2017-10-30 ~ now
    IIF 34 - Director → ME
  • 58
    SHNL (PC2) LIMITED
    - now 11065088 15242130... (more)
    MINHOCO 42 LIMITED
    - 2024-05-15 11065088 08513295... (more)
    C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-11-15 ~ now
    IIF 39 - Director → ME
    2017-11-15 ~ 2022-06-07
    IIF 90 - Director → ME
  • 59
    Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-27 ~ now
    IIF 7 - Director → ME
  • 60
    SILVER21 LIMITED
    13598354
    19 Montagu Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2021-09-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
  • 61
    SOLEHAWK LIMITED
    02363118
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2000-07-06 ~ now
    IIF 46 - Director → ME
    ~ now
    IIF 67 - Director → ME
    ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    THE STATION HOTEL (NEWCASTLE) LIMITED
    - now 01958222
    CAIRN (ABERDEEN) HOTEL LIMITED
    - 1993-05-14 01958222
    SWIFT 1122 LIMITED
    - 1986-06-20 01958222 01958601... (more)
    Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (8 parents, 13 offsprings)
    Officer
    ~ 2022-05-19
    IIF 94 - Director → ME
    ~ now
    IIF 44 - Director → ME
    2001-10-01 ~ 2023-07-04
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    VAP NORTH 1 LIMITED
    12686737
    4th Floor 1 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-20 ~ 2022-10-19
    IIF 57 - Director → ME
  • 64
    VAP SCOT 1 LIMITED
    12686820
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    2020-06-20 ~ 2022-10-19
    IIF 54 - Director → ME
  • 65
    ZONEBRIGHT LIMITED
    03888360
    31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2000-01-25 ~ 2010-01-01
    IIF 66 - Director → ME
    2013-03-05 ~ now
    IIF 2 - Director → ME
    2013-12-05 ~ now
    IIF 71 - Director → ME
    2000-01-24 ~ 2012-12-01
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.