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

Handa, Arvan

    Related profiles found in government register
  • Handa, Arvan
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HX, England

      IIF 1
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 2
    • icon of address Station Hotel (newcastle) Ltd, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 3 IIF 4
  • Handa, Arvan
    British director born in July 1952

    Resident in United Kingdom

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

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

      IIF 6
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 7 IIF 8
    • icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 9
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, Tyne And Wear, NE4 7LB, United Kingdom

      IIF 10
    • icon of address Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 11
    • icon of address Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 12
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 23
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 24
  • Handa, Arvan
    British hotel manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Handa, Arvan
    British hotelier born in July 1952

    Resident in United Kingdom

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

      IIF 28
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 29
  • Handa, Aran
    British care home operator born in November 1955

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Handa, Aran
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chg House, 31 - 40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 32
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 7LB, United Kingdom

      IIF 33
  • Handa, Aran
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Handa, Aran
    British hotel proprietor born in November 1955

    Resident in United Kingdom

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

      IIF 85 IIF 86
  • Handa, Aran
    British hotelier born in November 1955

    Resident in United Kingdom

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

      IIF 87
    • icon of address East House, Brunton Lane, Newcastle Upon Tyne, NE13 4NT

      IIF 88
  • Mr Arvan Handa
    British born in July 1952

    Resident in United Kingdom

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

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

      IIF 90 IIF 91
    • icon of address 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HX, England

      IIF 92
    • icon of address 19, Montagu Avenue, Newcastle Upon Tyne, NE3 4HY, United Kingdom

      IIF 93
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 94 IIF 95 IIF 96
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 100
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 101
  • Mr Aran Handa
    British born in November 1955

    Resident in United Kingdom

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

      IIF 102
    • icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 103 IIF 104
    • icon of address 31-40, West Parade, Newcastle Upon Tyne, NE4 7LB

      IIF 105 IIF 106 IIF 107
    • icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 111
    • icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, NE4 7LB, United Kingdom

      IIF 112
    • icon of address East House, Brunton Lane, Gosforth, Newcastle Upon Tyne, NE13 9NT, United Kingdom

      IIF 113 IIF 114
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 115
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 116
  • Handa, Aran
    British hotel proprietor born in November 1955

    Resident in England

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

      IIF 117
  • Handa, Arvan
    British

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

      IIF 118 IIF 119
  • Handa, Aran
    British hotelier

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

      IIF 120
  • Aran, Handa
    British hotelier

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

      IIF 121
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 19 Montagu Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ROOMS INN LTD - 2012-01-04
    ROSTOCK INVESTMENTS LTD - 2016-02-12
    MERITIDEAL LIMITED - 1999-01-18
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 88 - Director → ME
    icon of calendar ~ now
    IIF 27 - Director → ME
    icon of calendar ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - 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
  • 3
    icon of address 1 London Street, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,774,827 GBP2024-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 33 - Director → ME
    IIF 2 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2020-09-21 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MINHOCO 52 LIMITED - 2020-03-17
    icon of address 1-3 Portland Place, Marylebone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,848 GBP2024-04-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -60,863 GBP2024-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-10-02 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 36 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 82 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 35 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 34 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 83 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 116 - 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
  • 12
    icon of address 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 77 - Director → ME
  • 14
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 76 - Director → ME
  • 15
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 67 - Director → ME
  • 17
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 63 - Director → ME
  • 18
    icon of address East House Brunton Lane, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    556,983 GBP2024-09-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 81 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 40 - Director → ME
  • 24
    MINHOCO 69 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 68 - Director → ME
  • 26
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 43 - Director → ME
  • 27
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 53 - Director → ME
  • 28
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 58 - Director → ME
  • 29
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 55 - Director → ME
  • 30
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 66 - Director → ME
  • 31
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 49 - Director → ME
  • 32
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 44 - Director → ME
  • 33
    MINHOCO 24 LIMITED - 2024-05-13
    icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 42 - Director → ME
  • 35
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 54 - Director → ME
  • 36
    MINHOCO 27 LIMITED - 2024-05-13
    icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 39 - Director → ME
  • 37
    MINHOCO 30 LIMITED - 2024-05-13
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 78 - Director → ME
  • 38
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 61 - Director → ME
  • 39
    MINHOCO 70 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 69 - Director → ME
  • 40
    MINHOCO 71 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 48 - Director → ME
  • 41
    MINHOCO 72 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 47 - Director → ME
  • 42
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 60 - Director → ME
  • 43
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 70 - Director → ME
  • 44
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 56 - Director → ME
  • 45
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 72 - Director → ME
  • 46
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 64 - Director → ME
  • 47
    FINHOCO 1 LIMITED - 2024-05-15
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 71 - Director → ME
  • 48
    MINHOCO 42 LIMITED - 2024-05-15
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 79 - Director → ME
  • 49
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 41 - Director → ME
  • 50
    icon of address 19 Montagu Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,349 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-07-06 ~ now
    IIF 86 - Director → ME
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - 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
  • 52
    SWIFT 1122 LIMITED - 1986-06-20
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -35,882 GBP2024-04-30
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 87 - Director → ME
    icon of calendar 2013-12-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    GLOUCESTER FARM SUPPLIES LTD - 2021-11-29
    SOLEHAWK CARE SERVICES LTD - 2022-05-20
    icon of address Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-11-26 ~ 2022-05-19
    IIF 31 - Director → ME
    IIF 12 - Director → ME
  • 2
    MINHOCO 55 LIMITED - 2020-09-07
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ 2021-07-01
    IIF 52 - Director → ME
  • 3
    POPULAR CARE SERVICES LTD - 2022-05-25
    SEWME LTD - 2021-11-26
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-11-26 ~ 2022-05-24
    IIF 30 - Director → ME
    icon of calendar 2021-11-25 ~ 2022-05-24
    IIF 11 - Director → ME
  • 4
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2022-10-21
    IIF 84 - Director → ME
    icon of calendar 2020-10-02 ~ 2022-10-21
    IIF 4 - Director → ME
  • 5
    icon of address 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MINHOCO 34 LIMITED - 2023-01-27
    icon of address Fourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,897 GBP2020-04-30
    Officer
    icon of calendar 2016-10-13 ~ 2021-03-09
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-11-17
    IIF 112 - Ownership of shares – 75% or more OE
  • 7
    icon of address Fourth Floor, 1 - 3 Portland Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2022-09-30
    IIF 74 - Director → ME
    icon of calendar 2016-10-11 ~ 2022-06-07
    IIF 22 - Director → ME
  • 8
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2022-06-07
    IIF 18 - Director → ME
  • 9
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2022-06-07
    IIF 19 - Director → ME
  • 10
    THE AIRPORT HOTEL (NEWCASTLE) LIMITED - 2014-12-12
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2014-12-23
    IIF 117 - Director → ME
  • 11
    MINHOCO 56 LIMITED - 2020-07-15
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -710,112 GBP2023-12-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-12-01
    IIF 62 - Director → ME
  • 12
    MINHOCO 69 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-19
    IIF 13 - Director → ME
  • 13
    MINHOCO 24 LIMITED - 2024-05-13
    icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2022-06-07
    IIF 9 - Director → ME
  • 14
    MINHOCO 27 LIMITED - 2024-05-13
    icon of address 31-40 West Parade, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2022-06-07
    IIF 10 - Director → ME
  • 15
    MINHOCO 30 LIMITED - 2024-05-13
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2022-06-07
    IIF 20 - Director → ME
  • 16
    MINHOCO 70 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-19
    IIF 15 - Director → ME
  • 17
    MINHOCO 71 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-19
    IIF 16 - Director → ME
  • 18
    MINHOCO 72 LIMITED - 2024-05-13
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-19
    IIF 17 - Director → ME
  • 19
    FINHOCO 1 LIMITED - 2024-05-15
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2022-06-07
    IIF 14 - Director → ME
  • 20
    MINHOCO 42 LIMITED - 2024-05-15
    icon of address C/o Chg House, 31-40 West Parade, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ 2022-06-07
    IIF 21 - Director → ME
  • 21
    SWIFT 1122 LIMITED - 1986-06-20
    CAIRN (ABERDEEN) HOTEL LIMITED - 1993-05-14
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2022-05-19
    IIF 26 - Director → ME
    icon of calendar 2001-10-01 ~ 2023-07-04
    IIF 121 - Secretary → ME
  • 22
    icon of address 4th Floor 1 Portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    324,902 GBP2023-12-31
    Officer
    icon of calendar 2020-06-20 ~ 2022-10-19
    IIF 73 - Director → ME
  • 23
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2022-10-19
    IIF 59 - Director → ME
  • 24
    icon of address 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -35,882 GBP2024-04-30
    Officer
    icon of calendar 2000-01-25 ~ 2010-01-01
    IIF 28 - Director → ME
    icon of calendar 2000-01-24 ~ 2012-12-01
    IIF 120 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.