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

Neill Aidan Winch

    Related profiles found in government register
  • 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 1
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 2
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 3
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 4 IIF 5 IIF 6
  • 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 7 IIF 8
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 9
  • 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 10
  • 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 11
  • Winch, Neill Aidan
    British company director 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, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 12 IIF 13
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 14
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 19
  • 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 20
    • icon of address C/o Square One Law, Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

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

      IIF 22
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG

      IIF 37
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 38
  • 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 39 IIF 40
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 41 IIF 42
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 43 IIF 44
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG

      IIF 45 IIF 46 IIF 47
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

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

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

      IIF 54 IIF 55 IIF 56
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG

      IIF 57
    • icon of address The Manor House, Shilvington, Ponteland, Newcastle Upon Tyne, NE20 0AP, United Kingdom

      IIF 58
  • 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 59
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, United Kingdom

      IIF 60
    • icon of address Silverbirch House, Silverbirch, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ, United Kingdom

      IIF 61
  • Winch, Neill Aidan
    British director 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 62
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 63 IIF 64 IIF 65
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, England

      IIF 70
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, England

      IIF 71 IIF 72 IIF 73
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, United Kingdom

      IIF 74
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 75
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 76
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 77 IIF 78 IIF 79
  • Winch, Neill Aidan
    British management 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 And Wear, NE12 8EG, England

      IIF 81
  • 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 82
  • Winch, Neill
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 86
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG, England

      IIF 87 IIF 88
    • icon of address Silverbirch House, Silverbirch, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ, United Kingdom

      IIF 89
  • 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 90
  • 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 91
    • icon of address Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 92
  • 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 93
  • Winch, Neill Aidan

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

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

      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 15 - 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 12 - 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 14 - 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 60 - 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 64 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 78 - Director → ME
    icon of calendar 2008-05-21 ~ now
    IIF 92 - 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 82 - Director → ME
    icon of calendar 2009-04-22 ~ dissolved
    IIF 87 - 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 81 - Director → ME
    icon of calendar 2004-11-15 ~ now
    IIF 93 - 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 19 - 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 69 - 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 76 - 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 77 - 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 80 - Director → ME
    icon of calendar 2009-10-26 ~ now
    IIF 94 - 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 79 - 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 74 - 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 75 - 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 35 - 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 72 - 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 71 - Director → ME
    icon of calendar 2007-09-04 ~ now
    IIF 91 - 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 67 - 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 37 - Director → ME
    icon of calendar 2001-09-04 ~ dissolved
    IIF 88 - 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 73 - Director → ME
    icon of calendar 2001-11-13 ~ dissolved
    IIF 90 - 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 59 - 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 70 - Director → ME
    icon of calendar 2009-03-09 ~ dissolved
    IIF 86 - 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 30 - 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 18 - 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 31 - 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 16 - 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 34 - 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 13 - 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 33 - 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 36 - 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 29 - 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 17 - 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 27 - 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 85 - 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 63 - 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 83 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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 32 - 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 38 - Director → ME
    icon of calendar 2011-06-08 ~ now
    IIF 95 - 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 25 - 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 23 - 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 24 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 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 66 - Director → ME
  • 48
    WINCH PROPERTY INVESTMENTS LIMITED - 2022-05-06
    THE HOLD GROUP LIMITED - 2022-09-23
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 58 - 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 62 - 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 65 - 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 22 - 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 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 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 57 - 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 42 - 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 61 - Director → ME
    icon of calendar 2003-06-01 ~ 2011-03-31
    IIF 89 - 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 56 - 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 47 - 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 52 - 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 8 - 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 9 - 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 55 - 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 54 - 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 49 - 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 53 - 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 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – 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 28 - 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 45 - 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 48 - 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 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – 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 51 - 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 50 - 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 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 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 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – 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 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more 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 46 - 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 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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 7 - 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 41 - 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 40 - 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 68 - Director → ME
    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

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.