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 Anita Kumari Mehan

    Related profiles found in government register
  • Mrs Anita Kumari Mehan
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Top, Hale, Altrincham, WA15 0NH, United Kingdom

      IIF 1 IIF 2
    • icon of address 3rd Floor Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 3
    • icon of address 4th Floor, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 4
    • icon of address 8th Floor, City Approach 2, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

      IIF 5
    • icon of address Orbit House, Albert Street, Eccles, Manchester, M30 0BL, England

      IIF 6
  • Mrs Anita Kumari Mehan
    British born in February 1971

    Registered addresses and corresponding companies
    • icon of address Ross Gables, 8 Hill Top, Hale, Altrincham, Cheshire, WA15 0NH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle, NE27 0QJ, United Kingdom

      IIF 10
  • Mehan, Anita Kumari
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 11 IIF 12
    • icon of address 4th Floor Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 13
    • icon of address 8th Floor, City Approach 2, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

      IIF 14
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 15
  • Mehan, Anita Kumari
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, City Approach 2, Albert Street, Eccles, Manchester, M30 0BL, England

      IIF 16
  • Mehan, Anita
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 17
  • Anita Mehan
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 18
  • Mehan, Anita Kumari
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hilltop, Hale, Cheshire, WA15 0NH, England

      IIF 19
  • Mehan, Anita Kumari
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hilltop, Hale, Cheshire, WA15 0NH

      IIF 20
  • Anita Meham
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 21
  • Mehan, Anita
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ross Gables, 8 Hill Top, Hale, Cheshire, WA15 0NH

      IIF 22 IIF 23
    • icon of address 3rd Floor Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 24
  • Mehan, Anita

    Registered addresses and corresponding companies
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4th Floor Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    257,871 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -905,955 GBP2024-12-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-08-19 ~ now
    IIF 7 - Has significant influence over the entity as the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 7 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 7 - Ownership of shares - More than 25% as trustees of a trustOE
  • 4
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-08-19 ~ now
    IIF 10 - Has significant influence over the entity as the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 10 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 10 - Ownership of shares - More than 25% as trustees of a trustOE
  • 5
    icon of address 26 New Street, St Hellier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-08-19 ~ now
    IIF 9 - Has significant influence over the entity as the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 9 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 9 - Ownership of shares - More than 25% as trustees of a trustOE
  • 6
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-06-18 ~ now
    IIF 8 - Has significant influence over the entity as the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 8 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 8 - Ownership of shares - More than 25% as trustees of a trustOE
  • 7
    icon of address C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 8th Floor, City Approach 2 Albert Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -747,980 GBP2024-01-28
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,672 GBP2024-01-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 4th Floor West Wing Trafalgar Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 8th Floor, City Approach 2 Albert Street, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 3rd Floor Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,688,010 GBP2025-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3rd Floor, Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,921,899 GBP2025-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address C/o Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -958,846 GBP2024-05-31
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 4th Floor Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    257,871 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2021-05-27
    IIF 19 - Director → ME
  • 2
    FOREHATCH LIMITED - 1981-12-31
    VISAGE IMPORTS LIMITED - 2007-05-22
    MACS WHOLESALE FASHIONS LIMITED - 1989-02-28
    VISAGE LIMITED - 2020-07-29
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-28 ~ 2010-02-25
    IIF 22 - Director → ME
  • 3
    icon of address 3rd Floor, Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,921,899 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2023-06-12
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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.