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

Sehgal, Mukesh Kumar

    Related profiles found in government register
  • Sehgal, Mukesh Kumar
    British company director born in December 1949

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Sehgal, Mukesh Kumar
    British director born in December 1949

    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 3 IIF 4 IIF 5
    • 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 7 IIF 8
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 9
    • icon of address Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, Tyne & Wear, NE7 7BT

      IIF 10 IIF 11 IIF 12
    • icon of address Sehgal Villa, Denehurst, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Sehgal Villa, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, United Kingdom

      IIF 19
  • Sehgal, Mukesh Kumar
    British wholesale draper born in December 1949

    Resident in United Kingdom

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

      IIF 20
  • Mr Mukesh Kumar Sehgal
    British born in December 1949

    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 21
  • Mukesh Kumar Sehgal
    British born in December 1949

    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 22 IIF 23
  • Mukesh Kumar Sehgal
    British born in December 1949

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    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
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 18 - Director → ME
  • 2
    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, 1 offspring)
    Equity (Company account)
    209 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    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
  • 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
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236,172 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    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 8 - Director → ME
Ceased 21
  • 1
    READYPEARL LIMITED - 2003-04-29
    icon of address 125a Kenton Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -698,906 GBP2023-05-29
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-15
    IIF 14 - Director → ME
  • 2
    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 ~ 1994-03-28
    IIF 11 - Director → ME
  • 3
    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 ~ 2005-09-15
    IIF 13 - Director → ME
  • 4
    icon of address 26 New Street Ocorian Limited, 26 New Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-04-27 ~ 2023-12-15
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% OE
    IIF 27 - Ownership of shares - More than 25% OE
  • 5
    icon of address Ocorian Limited, 26 New Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-04-27 ~ 2023-12-15
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% OE
    IIF 25 - Ownership of shares - More than 25% OE
  • 6
    icon of address 26 New Street Ocorian Limited, 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-03-08 ~ 2023-12-15
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% OE
    IIF 26 - Ownership of shares - More than 25% OE
  • 7
    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 ~ 2023-12-15
    IIF 5 - Director → ME
  • 8
    icon of address Ocorian Limited, 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-04-22 ~ 2023-12-15
    IIF 24 - Has significant influence over the entity as the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 24 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 24 - Ownership of shares - More than 25% as trustees of a trust OE
  • 9
    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, 1 offspring)
    Equity (Company account)
    209 GBP2024-05-31
    Officer
    icon of calendar 2004-09-17 ~ 2023-12-15
    IIF 16 - Director → ME
  • 10
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2005-09-15
    IIF 1 - Director → ME
  • 11
    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 (2 parents)
    Equity (Company account)
    236,172 GBP2024-09-30
    Officer
    icon of calendar ~ 2023-12-15
    IIF 19 - Director → ME
  • 12
    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 ~ 2023-12-15
    IIF 17 - Director → ME
  • 13
    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 ~ 2023-12-15
    IIF 7 - Director → ME
  • 14
    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 ~ 2023-12-15
    IIF 9 - Director → ME
  • 15
    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 ~ 2023-03-15
    IIF 4 - 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 (4 parents, 9 offsprings)
    Equity (Company account)
    1,809,542 GBP2024-02-29
    Officer
    icon of calendar 2014-03-03 ~ 2023-12-15
    IIF 6 - Director → ME
  • 17
    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 1993-06-22 ~ 2023-12-15
    IIF 15 - Director → ME
  • 18
    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 1999-09-23 ~ 2001-11-27
    IIF 12 - Director → ME
  • 19
    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 1997-02-10 ~ 2005-09-15
    IIF 2 - Director → ME
  • 20
    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
    IIF 10 - Director → ME
  • 21
    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 ~ 1994-03-28
    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.