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 Jasvinder Mangat

    Related profiles found in government register
  • Mr Jasvinder Mangat
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Sutton Road, Walsall, WS5 3AQ, England

      IIF 1
  • Mr Jasvinder Singh Mangat
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sutton Road, Walsall, WS5 3AQ, England

      IIF 2
  • Mrs Jasvinder Singh Mangat
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sutton Road, Walsall, WS5 3AQ, England

      IIF 3
    • icon of address 146, Sutton Road, Walsall, West Midlands, WS5 3AQ

      IIF 4
  • Mangat, Jasvinder Singh
    British commercial director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sutton Road, Walsall, WS5 3AQ, England

      IIF 5
  • Mangat, Jasvinder Singh
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 15-18, Hales Industrial Park, Rowley's Green Lane, Coventry, CV6 6AT

      IIF 6
    • icon of address 146, Sutton Road, Walsall, WS5 3AQ, England

      IIF 7
    • icon of address 146 Sutton Road, Walsall, West Midlands, WS5 3AQ

      IIF 8
  • Mangat, Jasvinder Singh
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sutton Road, Walsall, WS5 3AQ, England

      IIF 9
    • icon of address 146, Sutton Road, Walsall, WS5 3AQ, United Kingdom

      IIF 10
    • icon of address 146 Sutton Road, Walsall, West Midlands, WS5 3AQ

      IIF 11 IIF 12 IIF 13
  • Mangat, Jaswinder Singh
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sutton Road, Walsall, WS5 3AQ, England

      IIF 14
  • Mangat, Jasvinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 146 Sutton Road, Walsall, West Midlands, WS5 3AQ

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 146 Sutton Road, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Units 15-18 Hales Industrial Park, Rowley's Green Lane, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    843,474 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    FONENET LIMITED - 2002-11-22
    MIDLAND CONCRETE LIMITED - 2005-03-29
    MIDLANDS CONCRETE PRODUCTS LIMITED - 2003-03-04
    icon of address Gill House 140 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    918,587 GBP2024-03-31
    Officer
    icon of calendar 2002-11-20 ~ 2005-03-10
    IIF 8 - Director → ME
  • 2
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-06-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 19 Bramley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-01-27
    IIF 7 - Director → ME
    icon of calendar 2020-03-04 ~ 2020-12-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2020-01-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 146 Sutton Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ 2021-02-15
    IIF 5 - Director → ME
  • 5
    RIVERBARN LIMITED - 1989-06-26
    SEA ISLE FOODS LIMITED - 1994-02-15
    KIRBY'S REFINERIES (1985) LIMITED - 1998-07-27
    icon of address United Aerosols Limited Unit 5, Moorcroft Drive, Wednesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,464 GBP2023-06-30
    Officer
    icon of calendar ~ 1994-03-29
    IIF 15 - Secretary → ME
  • 6
    icon of address 7 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ 2010-06-01
    IIF 12 - Director → ME
    IIF 10 - Director → ME
  • 7
    GENGHIS KHAN LIMITED - 2015-12-10
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-02-15 ~ 2015-11-01
    IIF 9 - Director → ME
  • 8
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-05-18
    IIF 13 - Director → ME
    icon of calendar ~ 2012-05-18
    IIF 16 - Secretary → ME
  • 9
    icon of address Units 15-18 Hales Industrial Park, Rowley's Green Lane, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    843,474 GBP2023-09-30
    Officer
    icon of calendar 2022-04-20 ~ 2025-02-12
    IIF 6 - 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.