Raj Kumar SEHGAL

Total number of appointments 33, 23 active appointments

UPD FINANCE LIMITED

Correspondence address
3.2 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
16 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

UNION PROPERTY DEVELOPMENT HOLDINGS LIMITED

Correspondence address
C/O Union Property Services Ltd 1st Floor, Cobalt 3.2,, Silver Fox Way, Cobalt Business Park,, Newcastle Upon Tyne,, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

LPH PADDINGTON HOLDING LTD

Correspondence address
C/O Union Property Services Ltd 1st Floor, Cobalt 3.2,, Silver Fox Way, Cobalt Business Park,, Newcastle Upon Tyne,, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
23 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

LPH PADDINGTON LIMITED

Correspondence address
C/O Union Property Services Ltd 1st Floor, Cobalt 3.2,, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
17 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

VRS (RENNIE'S ISLE) LIMITED

Correspondence address
C/O Union Property Services Ltd 1st Floor, Cobalt 3.2,, Silver Fox Way, Cobalt Business Park,, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
10 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

VRS (WALLACE HOUSE) LIMITED

Correspondence address
C/O Union Property Services Ltd 1st Floor, Cobalt 3.2,, Silver Fox Way, Cobalt Business Park,, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

STEPNEY LANE (NEWCASTLE) LIMITED

Correspondence address
West One Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YD
Role ACTIVE
director
Date of birth
March 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7YD £320,000

THE SERENDIPITY FOUNDATION LIMITED

Correspondence address
C/O Union Property Services Ltd 1st Floor, Cobalt 3.2,, Silver Fox Way, Cobalt Business Park,, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
29 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NE27 0QJ £5,627,000

7 GREEN STREET RTM COMPANY LIMITED

Correspondence address
7 Green Street, London, United Kingdom, W1K 6RE
Role ACTIVE
director
Date of birth
March 1975
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1K 6RE £3,950,000

UNION PROPERTY DEVELOPMENT (ASSEMBLY ROOMS) LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
12 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

LEAZES TERRACE LIMITED

Correspondence address
Denehurst/Sehgal Villa Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
6 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000

PHOENIX HOUSE (SUNDERLAND) LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

SSG PROPERTY DEVELOPMENT LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

SSG PROPERTY LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
5 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED

Correspondence address
UNION PROPERTY SERVICES LIMITED Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
31 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

NEW DIMENSION PROPERTIES LIMITED

Correspondence address
1 Kingswood Drive, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9PL
Role ACTIVE
director
Date of birth
March 1975
Appointed on
9 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE20 9PL £1,080,000

NEW DIMENSION PROPERTY GROUP LIMITED

Correspondence address
Denehurst/Sehgal Villa Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
6 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000

UNION PROPERTY DEVELOPMENT (READING) LIMITED

Correspondence address
C/O Union Property Services Limited Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
12 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

UNION PROPERTY DEVELOPMENT (GOSFORTH) LIMITED

Correspondence address
C/O Union Property Services Limited Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
12 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

MPS 6 (RESIDENTIAL) LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
19 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

UNION PROPERTY DEVELOPMENT LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
12 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

UNION PROPERTY SERVICES LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
27 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

VIRTUE PROPERTIES LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role ACTIVE
director
Date of birth
March 1975
Appointed on
27 November 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000


UNION FRANCHISE LIMITED

Correspondence address
Sehgal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role
director
Date of birth
March 1975
Appointed on
28 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

INTERNACIONALE UK LIMITED

Correspondence address
9 Denehurst, Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role
director
Date of birth
March 1975
Appointed on
21 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode NE7 7BT £623,000

INTERNACIONALE RETAIL LIMITED

Correspondence address
Denehurst Jesmond Park East, Newcastle Upon Tyne, United Kingdom, NE7 7BT
Role
director
Date of birth
March 1975
Appointed on
18 June 2010
Nationality
British
Occupation
Company Director; Chief Executive

Average house price in the postcode NE7 7BT £623,000

VISAGE IMPORTS LIMITED

Correspondence address
Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, Tyne & Wear, NE7 7BT
Role RESIGNED
director
Date of birth
March 1975
Appointed on
15 September 2005
Resigned on
25 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000

FDL2013 RECOVERIES LIMITED

Correspondence address
Deloitte Llp PO BOX 500, 2 Hardman Street, Manchester, M60 2AT
Role
director
Date of birth
March 1975
Appointed on
15 September 2005
Nationality
British
Occupation
Company Director

VISAGE LIMITED

Correspondence address
Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, Tyne & Wear, NE7 7BT
Role RESIGNED
director
Date of birth
March 1975
Appointed on
15 September 2005
Resigned on
25 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000

VISAGE GROUP LIMITED

Correspondence address
Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, Tyne & Wear, NE7 7BT
Role RESIGNED
director
Date of birth
March 1975
Appointed on
13 September 2005
Resigned on
25 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000

ROAMER LEISURE LIMITED

Correspondence address
Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, Tyne & Wear, NE7 7BT
Role RESIGNED
director
Date of birth
March 1975
Appointed on
15 April 2005
Resigned on
25 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000

ZENITH BRAND MANAGEMENT LIMITED

Correspondence address
Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, Tyne & Wear, NE7 7BT
Role RESIGNED
director
Date of birth
March 1975
Appointed on
1 January 2002
Resigned on
25 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000

LF FASHION LIMITED

Correspondence address
Seghal Villa Denehurst, Jesmond Park East, Newcastle Upon Tyne, Tyne & Wear, NE7 7BT
Role RESIGNED
director
Date of birth
March 1975
Appointed on
1 January 2000
Resigned on
25 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NE7 7BT £623,000