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

Mr Raj Kumar Sehgal

    Related profiles found in government register
  • Mr Raj Kumar Sehgal
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Parvez & Co. Chartered Accountants, 20 Greyhound Road, London, W6 8NX, England

      IIF 1
    • icon of address Units 7-9, Empress Business Park, Chester Road, Manchester, M16 9EA, England

      IIF 2
    • icon of address C/o Union Property Services Ltd, 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 3 IIF 4
    • icon of address Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 5 IIF 6
    • icon of address Sehgal Villa, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 7
    • icon of address C/o Union Property Services Ltd, 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 8 IIF 9
  • Seghal, Raj Kumar
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seghal Villa, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 10
  • Sehgal, Raj Kumar
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deloitte Llp, Po Box 500, 2 Hardman Street, Manchester, M60 2AT

      IIF 11
    • icon of address 1, Kingswood Drive, Ponteland, Newcastle Upon Tyne, NE20 9PL, United Kingdom

      IIF 12
    • icon of address C/o Union Property Services Ltd, 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 13
    • icon of address Denehurst/sehgal Villa, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 14 IIF 15
    • icon of address Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, Tyne & Wear, NE7 7BT

      IIF 16 IIF 17 IIF 18
    • icon of address Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 22
  • Sehgal, Raj Kumar
    British company director; chief executive born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 23
  • Sehgal, Raj Kumar
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Green Street, London, W1K 6RE, United Kingdom

      IIF 24
    • icon of address 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 25
    • icon of address 9, Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 26
    • icon of address C/o Union Property Services Limited, Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 27 IIF 28
    • icon of address C/o Union Property Services Ltd, 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 29 IIF 30
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 31
    • icon of address Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 41
    • icon of address C/o Union Property Services Ltd, 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 42
  • Sehgal, Raj Kumar
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 43
  • Raj Kumar Sehgal
    British born in March 1975

    Registered addresses and corresponding companies
    • icon of address Sehgal Villa, Jesmond Park East, Newcastle, NE7 7BT, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Union Property Services, Cobalt 3.1, Silver Fox Way, Newcastle., Newcastle, NE27 0QJ, United Kingdom

      IIF 47
  • Sehgal, Raj Kumar
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Union Property Services Ltd, 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address C/- Parvez & Co. Chartered Accountants, 20 Greyhound Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,194,675 GBP2022-10-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 43 - Director → ME
  • 3
    FASHION DIRECT LIMITED - 2013-05-15
    VISAGE WHOLESALE LIMITED - 2007-08-30
    M.S.P. FASHIONS LIMITED - 1989-02-27
    icon of address Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    TIMEC 1169 LIMITED - 2008-05-14
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 6
    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
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27,170 GBP2022-10-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 7
    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 (4 parents, 1 offspring)
    Equity (Company account)
    51,170 GBP2024-05-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 49 - Director → ME
  • 8
    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 (4 parents)
    Equity (Company account)
    62,798,343 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address C/o Union Property Services Cobalt 3. 1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    438,983 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 1st Floor Viking House, St Pauls Square, Ramsey, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-04-05 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
  • 11
    icon of address 1 Kingswood Drive, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 1 Kingswood Drive, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,433,283 GBP2022-10-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,479,352 GBP2022-10-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -6,061 GBP2022-10-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 41 - Director → ME
  • 17
    SHRI GOPAL GAU DHAM (UK) LIMITED - 2020-01-31
    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 (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address 20 Grosvenor Square, London
    Active Corporate (32 parents)
    Current Assets (Company account)
    4,789,081 GBP2024-12-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address C/o Union Property Services Ltd Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    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
    Dissolved Corporate (4 parents)
    Equity (Company account)
    329,269 GBP2023-05-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Has significant influence or controlOE
  • 22
    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
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -212,415 GBP2023-05-31
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 28 - Director → ME
  • 23
    MATTHEW CHARLTON & SONS(BUILDERS' MERCHANTS)LIMITED - 2018-08-01
    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 (4 parents)
    Equity (Company account)
    737,400 GBP2024-05-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 31 - Director → ME
  • 24
    UNION BUSINESS CENTRES LIMITED - 2020-01-20
    UNION PROPERTY DEVELOPMENT (INVESTMENTS) LIMITED - 2019-06-12
    UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED - 2018-05-21
    icon of address C/o Union Property Services Limited Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-05-30
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 27 - Director → ME
  • 25
    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 (2 parents, 2 offsprings)
    Equity (Company account)
    -137,335 GBP2024-05-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 26
    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 (4 parents, 7 offsprings)
    Equity (Company account)
    7,416,043 GBP2024-05-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 37 - Director → ME
  • 27
    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 (4 parents, 9 offsprings)
    Equity (Company account)
    1,809,542 GBP2024-02-29
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    SANGARN LIMITED - 1993-06-30
    VISAGE RETAIL LIMITED - 2010-03-01
    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)
    10,322,632 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 32 - Director → ME
  • 29
    icon of address 3.2 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 25 - Director → ME
  • 30
    VRS 6 LIMITED - 2025-05-12
    icon of address 1st Floor Viking House, St Paul's Square, Ramsey, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-11-22 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Ownership of shares - More than 25%OE
  • 31
    SYNCSTORE LIMITED - 2002-01-08
    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)
    19,841 GBP2024-05-31
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    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 (2 parents)
    Equity (Company account)
    -14,252 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 4 - Has significant influence or controlOE
  • 33
    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 (2 parents)
    Equity (Company account)
    42,352 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 34
    icon of address Charterhouse First Floor Viking House, St Paul's Square, Ramsey, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-05-19 ~ now
    IIF 45 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 45 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 45 - Has significant influence over the entity as the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as the trustees of a trustOE
Ceased 8
  • 1
    VISAGE LIMITED - 2020-07-29
    MACS WHOLESALE FASHIONS LIMITED - 1989-02-28
    VISAGE IMPORTS LIMITED - 2007-05-22
    FOREHATCH LIMITED - 1981-12-31
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2010-02-25
    IIF 16 - Director → ME
  • 2
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2010-02-25
    IIF 21 - Director → ME
  • 3
    icon of address Dunham Court, 2 Dunham Road, Altrincham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,381,657 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 (4 parents, 7 offsprings)
    Equity (Company account)
    7,416,043 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-25
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BROOMCO (3856) LIMITED - 2005-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-13 ~ 2010-02-25
    IIF 18 - Director → ME
  • 6
    VISAGE LIMITED - 2007-05-22
    MELLDOWN LIMITED - 1997-05-19
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2010-02-25
    IIF 17 - Director → ME
  • 7
    VISAGE HOLDINGS LIMITED - 2020-08-04
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-15 ~ 2010-02-25
    IIF 19 - Director → ME
  • 8
    VISAGE PROPERTIES LIMITED - 2001-12-17
    B. & S. DRAPERS LIMITED - 1989-02-28
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2010-02-25
    IIF 20 - Director → 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.