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

Mrs Saroj Rani Chawla

    Related profiles found in government register
  • Mrs Saroj Rani Chawla
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 1
    • icon of address 16, Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

      IIF 7
    • icon of address 24, Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 8 IIF 9 IIF 10
    • icon of address Stone Cellar Road, High Usworth, Washington, Tyne & Wear, NE13 8BJ

      IIF 11
  • Mrs Rani Chawla
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 12
  • Chawla, Saroj Rani
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Chawla, Saroj Rani
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Square House, 272 Bath Street, Glasgow, G2 4JR

      IIF 24
    • icon of address Stone Cellar Road, High Usworth, Washington, Tyne & Wear, NE13 8BJ

      IIF 25
  • Chawla, Saroj Rani
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU, England

      IIF 26
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 27 IIF 28 IIF 29
    • icon of address 24, Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ, United Kingdom

      IIF 31
  • Chawla, Saroj Rani
    British manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 32
  • Chawla, Rani
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ, United Kingdom

      IIF 33 IIF 34
  • Chawla, Saroj Rani
    British

    Registered addresses and corresponding companies
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 35 IIF 36
  • Chawla, Saroj Rani
    British company director

    Registered addresses and corresponding companies
    • icon of address 16, Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU, England

      IIF 37
  • Chawla, Saroj Rani
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 38 IIF 39 IIF 40
  • Chawla, Saroj Rani
    British manager

    Registered addresses and corresponding companies
    • icon of address 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,741 GBP2024-08-31
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 19 - Director → ME
  • 5
    GAINRETURN LIMITED - 1991-03-12
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 16 - Director → ME
  • 6
    THE OLD RECTORY HOTEL LIMITED - 2003-08-27
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    ROHAN HOTELS LIMITED - 2017-07-25
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,166 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-13 ~ 2019-04-01
    IIF 25 - Director → ME
    icon of calendar 2004-06-18 ~ 2019-04-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,741 GBP2024-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2019-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-07-21 ~ 2023-12-06
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    THE CRAIGLANDS HOTEL LIMITED - 2002-11-26
    STRATHEARN HOTEL LIMITED - 1993-03-23
    WEST GEORGE STREET (373) LIMITED - 1987-11-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,859,296 GBP2025-03-31
    Officer
    icon of calendar 1999-10-20 ~ 2019-04-01
    IIF 24 - Director → ME
    icon of calendar 2009-10-20 ~ 2025-04-10
    IIF 26 - Director → ME
    icon of calendar 1999-10-20 ~ 2025-04-10
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2025-04-10
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-08-02 ~ 2019-04-01
    IIF 29 - Director → ME
    icon of calendar 1999-08-02 ~ 2019-04-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-12-06
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    GAINRETURN LIMITED - 1991-03-12
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-13 ~ 2019-04-01
    IIF 27 - Director → ME
    icon of calendar 2006-11-13 ~ 2019-04-01
    IIF 38 - Secretary → ME
  • 6
    THE OLD RECTORY HOTEL LIMITED - 2003-08-27
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2019-04-01
    IIF 32 - Director → ME
    icon of calendar 2003-01-27 ~ 2019-04-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-12-06
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2019-04-01
    IIF 34 - Director → ME
  • 8
    ROHAN HOTELS LIMITED - 2017-07-25
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2019-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2019-04-01
    IIF 12 - Has significant influence or control OE
  • 9
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2019-04-01
    IIF 28 - Director → ME
    icon of calendar 2006-11-13 ~ 2019-04-01
    IIF 39 - Secretary → ME
  • 10
    icon of address 16 Westfield Drive, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2019-04-01
    IIF 30 - Director → ME
    icon of calendar 2009-03-05 ~ 2019-04-01
    IIF 36 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.