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

Promila Sehgal

    Related profiles found in government register
  • Promila Sehgal
    British born in May 1948

    Registered addresses and corresponding companies
  • Sehgal, Promila
    British

    Registered addresses and corresponding companies
  • Sehgal, Promila
    British company director

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

      IIF 9
  • Sehgal, Promila
    British director

    Registered addresses and corresponding companies
  • Mrs Promila Sehgal
    British born in May 1948

    Resident in United Kingdom

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

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

      IIF 15 IIF 16 IIF 17
    • icon of address 18, 18 Norham Road, Whitley Bay, NE26 2SD, England

      IIF 19
  • Sehgal, Promila
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West One, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, England

      IIF 20
  • Sehgal, Promila
    British management consultant born in April 1948

    Resident in Great Britain

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

      IIF 21
  • Sehgal, Promila
    British company director born in May 1948

    Resident in United Kingdom

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

      IIF 22 IIF 23 IIF 24
  • Sehgal, Promila
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sehgal, Promila
    British retail draper born in May 1948

    Resident in United Kingdom

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

      IIF 55
  • Sehgal, Promila
    British self employed born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, 18 Norham Road, Whitley Bay, NE26 2SD, England

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 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 53 - Director → ME
  • 2
    TRUE LOVE MARRIAGE LTD - 2021-06-25
    icon of address 18 18 Norham Road, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -328 GBP2024-09-30
    Officer
    icon of calendar 2021-05-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt 3.2 Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    199,797 GBP2024-05-31
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-04-15 ~ now
    IIF 9 - Secretary → 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 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - 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 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - 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 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - 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 ~ now
    IIF 49 - 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 ~ now
    IIF 1 - Has significant influence over the entity as the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 1 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 1 - Ownership of shares - More than 25% as trustees of a trustOE
  • 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 ~ now
    IIF 36 - Director → ME
    icon of calendar 2004-09-17 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    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 20 - 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
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    227,520 GBP2024-05-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 46 - Director → ME
  • 14
    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 54 - 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
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -212,415 GBP2023-05-31
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 30 - Director → ME
  • 16
    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 33 - Director → ME
  • 17
    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 29 - Director → ME
  • 18
    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 48 - Director → ME
  • 19
    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)
    1,809,542 GBP2024-02-29
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 25 - Director → ME
  • 20
    VISAGE RETAIL LIMITED - 2010-03-01
    SANGARN LIMITED - 1993-06-30
    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 ~ now
    IIF 39 - Director → ME
  • 21
    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 2009-05-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 1999-09-23 ~ now
    IIF 12 - Secretary → ME
  • 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
    Active Corporate (2 parents)
    Equity (Company account)
    -14,252 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 32 - Director → ME
  • 23
    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 31 - Director → ME
  • 24
    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 2001-08-03 ~ now
    IIF 5 - Secretary → ME
Ceased 17
  • 1
    icon of address 14 Eddleston Avenue, Kenton Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2024-02-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2024-02-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 ~ 2024-10-08
    IIF 40 - Director → ME
    icon of calendar 2002-10-10 ~ 2003-05-01
    IIF 11 - Secretary → ME
  • 3
    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 2014-10-17 ~ 2019-02-05
    IIF 47 - Director → ME
  • 4
    icon of address West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    623,555 GBP2021-03-31
    Officer
    icon of calendar 2017-04-07 ~ 2017-04-10
    IIF 21 - Director → ME
    icon of calendar 2015-02-03 ~ 2017-04-07
    IIF 52 - Director → ME
  • 5
    DEGREEWILD LIMITED - 2003-10-24
    icon of address C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2015-10-19
    IIF 41 - Director → ME
    icon of calendar 2002-10-10 ~ 2015-10-19
    IIF 13 - Secretary → ME
  • 6
    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 ~ 2005-09-15
    IIF 42 - Director → ME
  • 7
    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 2014-10-17 ~ 2019-02-05
    IIF 50 - Director → ME
  • 8
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-15
    IIF 45 - Director → ME
  • 9
    SEHGAL FASHIONS LIMITED - 2004-07-19
    icon of address 45 Simonside Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    40,489 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar ~ 1976-12-01
    IIF 6 - Secretary → ME
  • 10
    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 2014-03-20 ~ 2019-02-05
    IIF 28 - Director → ME
  • 11
    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 2014-03-20 ~ 2019-02-05
    IIF 27 - Director → ME
  • 12
    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 2014-09-12 ~ 2021-01-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 17 - Has significant influence or control OE
  • 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
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    227,520 GBP2024-05-31
    Officer
    icon of calendar 2003-06-24 ~ 2018-09-18
    IIF 43 - Director → ME
    icon of calendar 2002-05-28 ~ 2018-09-18
    IIF 7 - Secretary → ME
  • 14
    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 44 - Director → ME
  • 15
    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 2005-07-01 ~ 2005-09-15
    IIF 35 - Director → ME
    icon of calendar ~ 1994-03-28
    IIF 37 - 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 2009-05-01 ~ 2018-05-29
    IIF 22 - Director → ME
  • 17
    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 55 - 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.