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

Sinawi, Salem Hani

    Related profiles found in government register
  • Sinawi, Salem Hani
    British consultant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DY, England

      IIF 1
  • Sinawi, Salem Hani
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PQ, United Kingdom

      IIF 2
    • icon of address Flat I, Cairney House 10 Osborne Villas, Newcastle Upon Tyne, NE21JU, United Kingdom

      IIF 3
  • Sinawi, Salem Hani
    British manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PQ, United Kingdom

      IIF 4 IIF 5
  • Sinawi, Salem Hani
    British marketing born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat I Cairney House, 10 Osborne Villas, Osborne Avenue, Jesmond, Newcastle Upon Tyne, NE2 2SQ

      IIF 6
  • Sinawi, Salem Hani
    British media consultant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat I Cairney House, Osborne Villas, Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 1JU, Great Britain

      IIF 7
    • icon of address 246, Jesmond Road, Jesmond, Newcastle Upon Tyne, NE2 1LD, United Kingdom

      IIF 8
    • icon of address 31, Lily Avenue, Jesmund, Newcastle Upon Tyne, Tyne And Wear, NE2 2SQ

      IIF 9
  • Sinawi, Salem Hani
    British property born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Cairney House, 10 Osborne Villas, Newcastle, Tyne And Wear, NE2 1JU

      IIF 10
  • Sinawi, Salem Hani
    Irish commercial director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Barley Way, Killingworth, Newcastle Upon Tyne, NE12 7BN, United Kingdom

      IIF 11
  • Sinawi, Salem Hani
    Irish director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, County (optional), NE2 1AN, United Kingdom

      IIF 12 IIF 13
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, United Kingdom

      IIF 14
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, N/a, NE2 1AN, United Kingdom

      IIF 15
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, Tyne And Wear, NE2 1AN, United Kingdom

      IIF 19
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, England

      IIF 20
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 21 IIF 22
    • icon of address Studio 39, B.box Studios, Stoddart Street, Shieldfield, Newcastle Upon Tyne, NE2 1AN, England

      IIF 23
  • Sinawi, Salem Hani
    Irish managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B.box Studios, Studio 39, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, United Kingdom

      IIF 24
  • Sinawi, Salem
    Irish director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PQ, England

      IIF 25
  • Sinawi, Salem Hani
    Irish director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, Tyne And Wear, NE2 1AN, England

      IIF 26
    • icon of address Studio 69, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 27
  • Sinawi, Salem Hani
    Irish managing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, England

      IIF 28
  • Sinam, Salem Hani
    Irish letting agent born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Jesmond Road, Jesmond, Newcastle, Tyne And Wear, NE2 1LD

      IIF 29
  • Mr Salem Hani Sinawi
    Irish born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B.box Studios, Studio 39, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, United Kingdom

      IIF 30
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, County (optional), NE2 1AN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, United Kingdom

      IIF 34
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, N/a, NE2 1AN, United Kingdom

      IIF 35
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, Tyne And Wear, NE2 1AN, United Kingdom

      IIF 39
    • icon of address 22, Barley Way, Killingworth, Newcastle Upon Tyne, NE12 7BN, United Kingdom

      IIF 40
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, England

      IIF 41
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 42 IIF 43
    • icon of address Studio 39, B.box Studios, Stoddart Street, Shieldfield, Newcastle Upon Tyne, NE2 1AN, England

      IIF 44
  • Sinawi, Salem Hani

    Registered addresses and corresponding companies
    • icon of address Studio 69, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, England

      IIF 45
  • Mr Salem Hani Sinawi
    Irish born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, England

      IIF 46
    • icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, Tyne And Wear, NE2 1AN, England

      IIF 47
    • icon of address Studio 69, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, N/a, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23a Queens Road, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, County (optional), United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address B.box Studios Studio 39, B.box Studios, Stoddart Street, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,648 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Studio 69 B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,386 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 81d Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Studio 39, B.box Studios Stoddart Street, Shieldfield, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,599 GBP2024-09-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,260 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 23 Queens Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,145 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, County (optional), United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,050 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,485 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 22 - Director → ME
Ceased 19
  • 1
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-22 ~ 2013-10-31
    IIF 10 - Director → ME
  • 2
    icon of address 22 Barley Way, Killingworth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2024-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2023-08-23
    IIF 40 - Right to appoint or remove directors OE
  • 3
    THE LOVING COMPANY (UK) LIMITED - 2020-03-31
    SXY LTD - 2019-04-15
    icon of address 3 Stratford Road 3 Stratford Road, Heaton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,457 GBP2022-09-30
    Officer
    icon of calendar 2020-04-01 ~ 2021-06-17
    IIF 45 - Secretary → ME
  • 4
    icon of address 8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-21 ~ 2010-07-17
    IIF 9 - Director → ME
  • 5
    icon of address Hotspur House, 15 East Percy Street, North Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,725 GBP2017-02-28
    Officer
    icon of calendar 2011-08-16 ~ 2011-09-30
    IIF 1 - Director → ME
  • 6
    icon of address B.box Studios Studio 39, B.box Studios, Stoddart Street, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,648 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-18 ~ 2025-08-21
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    icon of address Studio 69 B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,386 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-12 ~ 2025-08-21
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    SUPERIOR MANAGEMENT (UNI-X) LIMITED - 2011-08-03
    icon of address 31 Larkspur Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2010-09-13
    IIF 29 - Director → ME
  • 9
    icon of address 3rd Floor Broderick House, 43-51 Cookridge Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-10-31
    IIF 2 - Director → ME
  • 10
    icon of address Studio 39, B.box Studios Stoddart Street, Shieldfield, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,599 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-25 ~ 2025-08-28
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,260 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-10 ~ 2025-08-21
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    icon of address 163 City Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,160 GBP2023-01-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-12-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-12-06
    IIF 46 - Has significant influence or control OE
  • 13
    ADHESIVE MEDIA LIMITED - 2013-05-28
    icon of address The Granger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-07-01
    IIF 5 - Director → ME
  • 14
    icon of address 23a Queens Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2013-10-31
    IIF 4 - Director → ME
  • 15
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,145 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-02 ~ 2025-08-21
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, County (optional), United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-18 ~ 2025-08-21
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ 2025-08-21
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    icon of address Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,485 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-16 ~ 2025-08-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Studio 39 B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-08-21
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more 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.