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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mehan, Sanjeev

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

    Resident in United Kingdom

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

      IIF 1
    • 1, Byrom Place, Manchester, M3 3HG, United Kingdom

      IIF 2
    • 4th Floor, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 3
    • 8th Floor, City Approach 2, Albert Street, Eccles, Manchester, M30 0BL, England

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

      IIF 5
    • Oakland House, Talbot Road, Old Trafford, Manchester, M16 0PQ, England

      IIF 6 IIF 7 IIF 8
    • 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 9
  • Mehan, Sanjeev
    British company director born in January 1969

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 18
  • Mr Sanjeev Mehan
    British born in January 1969

    Resident in United Kingdom

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

      IIF 19 IIF 20
    • 1, Byrom Place, Manchester, M3 3HG, United Kingdom

      IIF 21
    • 2 City Approach, Albert Street, Eccles, Manchester, M30 0BL, England

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

      IIF 23
    • 8th Floor, City Approach 2, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

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

      IIF 25
    • Units 7-9, Empress Business Park, Chester Road, Manchester, M16 9EA, England

      IIF 26
  • Mehan, Sanieev
    British company director born in January 1969

    Resident in England

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

      IIF 27
  • Mehan, Sanjeev
    British company director born in January 1969

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

      IIF 28
  • Mr Sanjeev Mehan
    British born in January 1969

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    A.M. LONDON FASHION LTD
    09036310
    4th Floor Talbot Road, Old Trafford, Manchester, England
    Active Corporate (6 parents)
    Officer
    2014-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2004-08-19 ~ now
    IIF 31 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 31 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 31 - Has significant influence over the entity as the trustees of a trust OE
  • 3
    26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2004-08-19 ~ now
    IIF 32 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 32 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 32 - Has significant influence over the entity as the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as the trustees of a trust OE
  • 4
    26 New Street, St Hellier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    2004-08-19 ~ now
    IIF 30 - Has significant influence over the entity as the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 30 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 30 - Holds voting rights - More than 25% as trustees of a trust OE
  • 5
    ASM LP
    OE009119
    26 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2007-06-18 ~ now
    IIF 29 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 29 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 29 - Has significant influence over the entity as the trustees of a trust OE
    IIF 29 - Holds voting rights - More than 25% as trustees of a trust OE
  • 6
    BEECH GABLES LTD
    08728697
    Beecham House, 23a Hilltop, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 7
    COBALT 3 MANAGEMENT LIMITED
    05576774
    C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 8
    FDL2013 RECOVERIES LIMITED
    - now 02231783
    FASHION DIRECT LIMITED
    - 2013-05-15 02231783
    VISAGE WHOLESALE LIMITED
    - 2007-08-30 02231783
    M.S.P. FASHIONS LIMITED - 1989-02-27
    Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2005-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 9
    LF FASHION LIMITED - now
    VISAGE LIMITED
    - 2020-07-29 01568110 02337426... (more)
    VISAGE IMPORTS LIMITED
    - 2007-05-22 01568110 03301330
    MACS WHOLESALE FASHIONS LIMITED - 1989-02-28
    FOREHATCH LIMITED - 1981-12-31
    Centenary House Centenary Way, Salford, Manchester
    Active Corporate (22 parents)
    Officer
    1994-03-28 ~ 2017-08-01
    IIF 15 - Director → ME
  • 10
    MARSEILLE BIDCO LIMITED
    - now 11911777
    JMW BIDCO LIMITED
    - 2019-06-27 11911777
    1 Byrom Place, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MAYA APARTMENTS LIMITED
    11321885
    8th Floor, City Approach 2 Albert Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MAYA PROPERTY DEVELOPMENTS LIMITED
    10579929
    Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MAYA PROPERTY GROUP 2 LIMITED
    12339661 FC033105
    Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-11-28 ~ now
    IIF 6 - Director → ME
  • 14
    MAYA PROPERTY GROUP LIMITED
    FC033105 12339661
    4th Floor West Wing Trafalgar Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-02-08 ~ now
    IIF 1 - Director → ME
  • 15
    MAYA PROPERTY MANAGEMENT LIMITED
    11325979
    Oakland House Talbot Road, Old Trafford, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-24 ~ now
    IIF 8 - Director → ME
  • 16
    MAYA PROPERTY RENTALS LIMITED
    11952923
    8th Floor, City Approach 2 Albert Street, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 17
    MEHAN BROTHERS LIMITED
    01271492
    M Salim & Co, 51 Lord Street, Manchester, Lancs
    Active Corporate (8 parents)
    Officer
    ~ 1994-04-11
    IIF 28 - Director → ME
  • 18
    ROAMER LEISURE LIMITED
    03052792
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (19 parents)
    Officer
    2005-09-15 ~ 2010-02-25
    IIF 11 - Director → ME
    1995-05-03 ~ 1996-05-01
    IIF 10 - Director → ME
  • 19
    TUDORKNIGHT LIMITED
    08452495
    Dunham Court, 2 Dunham Road, Altrincham, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-24
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    UKLP LONDON ROAD LIMITED
    11475213
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-02-15 ~ 2021-05-20
    IIF 27 - Director → ME
    Person with significant control
    2019-02-15 ~ 2021-05-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VISAGE GROUP LIMITED
    - now 05523547
    BROOMCO (3856) LIMITED
    - 2005-09-26 05523547 05556241... (more)
    Centenary House Centenary Way, Salford, Manchester
    Active Corporate (17 parents, 1 offspring)
    Officer
    2005-09-13 ~ 2010-02-25
    IIF 16 - Director → ME
  • 22
    VISAGE IMPORTS LIMITED
    - now 03301330 01568110
    VISAGE LIMITED
    - 2007-05-22 03301330 02337426... (more)
    MELLDOWN LIMITED - 1997-05-19
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (11 parents)
    Officer
    2005-09-15 ~ 2010-02-25
    IIF 13 - Director → ME
  • 23
    VISAGE LIMITED - now
    VISAGE HOLDINGS LIMITED
    - 2020-08-04 02337426 02148448
    Centenary House Centenary Way, Salford, Manchester
    Active Corporate (24 parents, 1 offspring)
    Officer
    2005-09-15 ~ 2010-02-25
    IIF 14 - Director → ME
  • 24
    XTRAVAGANT LIMITED
    04200533
    C/o Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ZENITH BRAND MANAGEMENT LIMITED
    - now 00967900
    VISAGE PROPERTIES LIMITED - 2001-12-17
    B. & S. DRAPERS LIMITED - 1989-02-28
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (15 parents)
    Officer
    2005-09-15 ~ 2010-02-25
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.