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
    Irish director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Studio 69, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, United Kingdom

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

    Resident in England

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

      IIF 2
  • Sinam, Salem Hani
    Irish letting agent born in June 1987

    Resident in England

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

      IIF 3
  • Sinawi, Salem Hani
    Irish commercial director born in June 1987

    Resident in United Kingdom

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

      IIF 4
  • Sinawi, Salem Hani
    Irish director born in June 1987

    Resident in United Kingdom

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

      IIF 5
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, United Kingdom

      IIF 6
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, N/a, NE2 1AN, United Kingdom

      IIF 7
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, Tyne And Wear, NE2 1AN, United Kingdom

      IIF 11
    • Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, England

      IIF 12
    • Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 13 IIF 14
    • Studio 39, B.box Studios, Stoddart Street, Shieldfield, Newcastle Upon Tyne, NE2 1AN, England

      IIF 15
  • Sinawi, Salem Hani
    Irish managing director born in June 1987

    Resident in United Kingdom

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

      IIF 16
  • Mr Salem Hani Sinawi
    Irish born in June 1987

    Resident in England

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

      IIF 17
    • Studio 69, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 18
  • Sinawi, Salem Hani
    British consultant born in June 1987

    Resident in United Kingdom

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

      IIF 19
  • Sinawi, Salem Hani
    British director born in June 1987

    Resident in United Kingdom

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

      IIF 20
    • Flat I, Cairney House 10 Osborne Villas, Newcastle Upon Tyne, NE21JU, United Kingdom

      IIF 21
  • Sinawi, Salem Hani
    British manager born in June 1987

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Sinawi, Salem Hani
    British marketing born in June 1987

    Resident in United Kingdom

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

      IIF 24
  • Sinawi, Salem Hani
    British media consultant born in June 1987

    Resident in United Kingdom

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

      IIF 25
    • 246, Jesmond Road, Jesmond, Newcastle Upon Tyne, NE2 1LD, United Kingdom

      IIF 26
    • 31, Lily Avenue, Jesmund, Newcastle Upon Tyne, Tyne And Wear, NE2 2SQ

      IIF 27
  • Sinawi, Salem Hani
    British property born in June 1987

    Resident in United Kingdom

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

      IIF 28
  • Sinawi, Salem
    Irish director born in June 1987

    Resident in United Kingdom

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

      IIF 29
  • Sinawi, Salem Hani

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

      IIF 30
  • Mr Salem Hani Sinawi
    Irish born in June 1987

    Resident in United Kingdom

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

      IIF 31
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, County (optional), NE2 1AN, United Kingdom

      IIF 32
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, NE2 1AN, United Kingdom

      IIF 33
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, N/a, NE2 1AN, United Kingdom

      IIF 34
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Studio 39, B.box Studios, Stoddart Street, Newcastle, Tyne And Wear, NE2 1AN, United Kingdom

      IIF 38
    • 22, Barley Way, Killingworth, Newcastle Upon Tyne, NE12 7BN, United Kingdom

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

      IIF 40
    • Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, NE2 1AN, United Kingdom

      IIF 41 IIF 42
    • Studio 39, B.box Studios, Stoddart Street, Shieldfield, Newcastle Upon Tyne, NE2 1AN, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Officer
    2008-10-07 ~ dissolved
    IIF 24 - director → ME
  • 2
    Studio 39 B.box Studios, Stoddart Street, Newcastle, N/a, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-20 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    23a Queens Road, Jesmond, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 29 - director → ME
  • 4
    Studio 39 B.box Studios, Stoddart Street, Newcastle, County (optional), United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 26 - director → ME
  • 6
    B.box Studios Studio 39, B.box Studios, Stoddart Street, Newcastle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,648 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    Studio 69 B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,281 GBP2023-11-30
    Officer
    2020-11-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    81d Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 21 - director → ME
  • 9
    Studio 39, B.box Studios Stoddart Street, Shieldfield, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    17,250 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,572 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    23 Queens Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2009-03-13 ~ dissolved
    IIF 25 - director → ME
  • 12
    Studio 39 B.box Studios, Stoddart Street, Newcastle, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    Studio 39 B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,955 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    Studio 39 B.box Studios, Stoddart Street, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    Studio 39 B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    Studio 39 B.box Studios, Stoddart Street, Newcastle, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    Studio 39, B.box Studios, Stoddart Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    7,628 GBP2023-05-31
    Officer
    2021-05-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    Studio 39 B.box Studios, Stoddart Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2009-08-22 ~ 2013-10-31
    IIF 28 - director → ME
  • 2
    22 Barley Way, Killingworth, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-03 ~ 2024-05-01
    IIF 4 - director → ME
    Person with significant control
    2021-06-03 ~ 2023-08-23
    IIF 39 - Right to appoint or remove directors OE
  • 3
    THE LOVING COMPANY (UK) LIMITED - 2020-03-31
    SXY LTD - 2019-04-15
    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
    2020-04-01 ~ 2021-06-17
    IIF 30 - secretary → ME
  • 4
    8 High Street, Yarm, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2009-03-21 ~ 2010-07-17
    IIF 27 - director → ME
  • 5
    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
    2011-08-16 ~ 2011-09-30
    IIF 19 - director → ME
  • 6
    SUPERIOR MANAGEMENT (UNI-X) LIMITED - 2011-08-03
    31 Larkspur Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ 2010-09-13
    IIF 3 - director → ME
  • 7
    3rd Floor Broderick House, 43-51 Cookridge Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-12-19 ~ 2013-10-31
    IIF 20 - director → ME
  • 8
    163 City Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    275,160 GBP2023-01-31
    Officer
    2021-01-01 ~ 2023-12-06
    IIF 2 - director → ME
    Person with significant control
    2021-01-01 ~ 2023-12-06
    IIF 17 - Has significant influence or control OE
  • 9
    ADHESIVE MEDIA LIMITED - 2013-05-28
    The Granger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2013-07-01
    IIF 23 - director → ME
  • 10
    23a Queens Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2012-05-08 ~ 2013-10-31
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.