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 Sanjeev Mehan

    Related profiles found in government register
  • Mr Sanjeev Mehan
    British born in January 1969

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 1, Byrom Place, Manchester, M3 3HG, United Kingdom

      IIF 3
    • icon of address 2 City Approach, Albert Street, Eccles, Manchester, M30 0BL, England

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

      IIF 5
    • icon of address 8th Floor, City Approach 2, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

      IIF 6
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

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

      IIF 8
  • Mehan, Sanjeev
    British ceo born in January 1969

    Resident in United Kingdom

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

      IIF 9
  • Mehan, Sanjeev
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mehan, Sanjeev
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Byrom Place, Manchester, M3 3HG, United Kingdom

      IIF 22
    • icon of address 4th Floor, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 23
    • icon of address 8th Floor, City Approach 2, Albert Street, Eccles, Manchester, M30 0BL, England

      IIF 24
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 25
  • Mehan, Sanjeev
    British fashion born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ross Gables, 8 Hilltop, Hale, Cheshire, WA150HN, United Kingdom

      IIF 26
  • Mr Sanjeev Mehan
    British born in January 1969

    Registered addresses and corresponding companies
  • Mehan, Sanieev
    British company director born in January 1969

    Resident in England

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

      IIF 31
  • Mehan, Sanjeev
    British company director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 11 Eyebrook Road, Bowdon, Altrincham, Cheshire, WA14 3LH

      IIF 32
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 2014-05-13 ~ now
    IIF 23 - 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
  • 2
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-08-19 ~ now
    IIF 29 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 29 - Has significant influence over the entity as the trustees of a trustOE
    IIF 29 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 29 - Holds voting rights - More than 25% as trustees of a trustOE
  • 3
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-08-19 ~ now
    IIF 30 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 30 - Has significant influence over the entity as the trustees of a trustOE
    IIF 30 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as the trustees of a trustOE
  • 4
    icon of address 26 New Street, St Hellier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2004-08-19 ~ now
    IIF 28 - Has significant influence over the entity as the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 28 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 28 - Holds voting rights - More than 25% as trustees of a trustOE
  • 5
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-06-18 ~ now
    IIF 27 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 27 - Has significant influence over the entity as the trustees of a trustOE
    IIF 27 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as the trustees of a trustOE
  • 6
    icon of address Beecham House, 23a Hilltop, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 26 - Director → ME
  • 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
    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 19 - Director → ME
  • 9
    JMW BIDCO LIMITED - 2019-06-27
    icon of address 1 Byrom Place, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 20 - Director → ME
  • 13
    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 9 - Director → ME
  • 14
    icon of address Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 21 - Director → ME
  • 15
    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 24 - 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 12 - 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 9
  • 1
    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 ~ 2017-08-01
    IIF 16 - Director → ME
  • 2
    icon of address M Salim & Co, 51 Lord Street, Manchester, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1,235,445 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-04-11
    IIF 32 - Director → ME
  • 3
    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 11 - Director → ME
    icon of calendar 1995-05-03 ~ 1996-05-01
    IIF 10 - Director → ME
  • 4
    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 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2024-07-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-05-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2021-05-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    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 17 - Director → ME
  • 7
    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 14 - Director → ME
  • 8
    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 15 - Director → ME
  • 9
    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 2005-09-15 ~ 2010-02-25
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.