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

Sandhu, Munawar

    Related profiles found in government register
  • Sandhu, Munawar
    British co director born in February 1961

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 1
  • Sandhu, Munawar
    British company director born in February 1961

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Florence House, 31-33, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 2
    • icon of address Management Office 25-29, Park Road, Moseley, Birmingham, B13 8AH, United Kingdom

      IIF 3
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 12
  • Sandhu, Munawar
    British director born in February 1961

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 70-72, Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT, United Kingdom

      IIF 13 IIF 14
    • icon of address 8b, The Square, Alvechurch, Birmingham, B48 7LA

      IIF 15
    • icon of address Harriet Tubman House, 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT, England

      IIF 16 IIF 17 IIF 18
    • icon of address Management Office, Florence House 31-33, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 19
  • Sandhu, Munawar
    born in February 1961

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 25, Beechwood Park Road, Solihull, United Kingdom

      IIF 20
  • Sandhu, Munawar
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, Park Road, Moseley, Birmingham, B13 8AH, United Kingdom

      IIF 21
    • icon of address 70-72, Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT, England

      IIF 22
    • icon of address 73-75, Middleton Hall Road, Birmingham, B30 1AG, England

      IIF 23
  • Sandhu, Munawar
    British consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, The Square, Alvechurch, Worcestershire, B48 7LA, England

      IIF 24
  • Mr Munawar Sandhu
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, Middleton Hall Road, Birmingham, B30 1AG, England

      IIF 25
    • icon of address Management Office, Florence House 31-33, Park Road, Moseley, Birmingham, B13 8AH

      IIF 26 IIF 27 IIF 28
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 29
    • icon of address Morton House, Morton Road, Darlington, County Durham, DL1 4PT, England

      IIF 30
  • Sandhu, Munawar
    British co director

    Registered addresses and corresponding companies
    • icon of address 25 Beechwood Park Road, Solihull, West Midlands, B91 1ES

      IIF 31
  • Sandhu, Munawar
    British company director

    Registered addresses and corresponding companies
    • icon of address Management Office 25-29, Park Road, Moseley, Birmingham, B13 8AH, United Kingdom

      IIF 32
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 33
  • Mr Munawar Sandhu
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75, Middleton Hall Road, Birmingham, B30 1AG, England

      IIF 34 IIF 35
    • icon of address Florence House, 31-33, Park Road, Moseley, Birmingham, B13 8AH

      IIF 36
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH

      IIF 37 IIF 38 IIF 39
  • Miss Minelle Munawar Sandhu
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, Middleton Hall Road, Birmingham, B30 1AG, England

      IIF 40
  • Sandhu, Munawar

    Registered addresses and corresponding companies
    • icon of address 73-75, Middleton Hall Road, Birmingham, B30 1AG, England

      IIF 41 IIF 42
    • icon of address 8b, The Square, Alvechurch, Birmingham, B48 7LA

      IIF 43
    • icon of address Harriet Tubman House, 70-72, Handsworth Wood Road, Birmingham, B20 2DT, United Kingdom

      IIF 44
    • icon of address Management Office, Florence House, 31-33 Park Road, Birmingham, B13 8AH, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    51,174 GBP2024-03-31
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8b The Square, Alvechurch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 24 - Director → ME
  • 3
    FHFI LTD
    - now
    HAJCO 373 LIMITED - 2009-04-08
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ now
    IIF 8 - Director → ME
  • 4
    RIL (3) LIMITED - 2006-12-01
    icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,314 GBP2024-03-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HERITAGE CONTINUING CARE LIMITED - 1995-10-30
    icon of address 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    SPRING VALE CARE LIMITED - 2015-11-04
    icon of address 73-75 Middleton Hall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    838,837 GBP2024-10-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,915 GBP2018-03-31
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 25 Beechwood Park Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 9
    PRIMEFOCUS LIMITED - 1999-12-03
    icon of address 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 13 - Director → ME
  • 10
    HAJCO 332 LIMITED - 2007-05-22
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    502,815 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,054,380 GBP2024-03-31
    Officer
    icon of calendar 2002-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2002-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HAJCO 265 LIMITED - 2004-05-26
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    116,762 GBP2024-03-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    icon of address 73-75 Middleton Hall Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SHUMS CORPORATE LTD. - 2009-08-18
    HAJCO 395 LIMITED - 2009-08-11
    icon of address Management Office 25-29 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 32 - Secretary → ME
  • 18
    icon of address 73-75 Middleton Hall Road, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,188 GBP2024-09-30
    Officer
    icon of calendar 2025-09-07 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    UNO INVESTMENTS LIMITED - 2015-04-18
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    312,911 GBP2024-03-31
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    HAJCO 268 LIMITED - 2003-11-12
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    193,437 GBP2024-03-31
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-11-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 10
  • 1
    HAJCO 369 LIMITED - 2009-07-03
    icon of address 70-72 Handsworth Wood Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2009-06-30 ~ 2014-06-02
    IIF 16 - Director → ME
    icon of calendar 2011-09-01 ~ 2013-06-21
    IIF 18 - Director → ME
  • 2
    icon of address 70-72 Handsworth Wood Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,686,249 GBP2024-03-31
    Officer
    icon of calendar 2012-06-28 ~ 2013-06-28
    IIF 17 - Director → ME
  • 3
    icon of address 70-72 Handsworth Wood Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,333 GBP2024-06-30
    Officer
    icon of calendar 2009-06-16 ~ 2012-12-31
    IIF 44 - Secretary → ME
  • 4
    icon of address 70-72 Handsworth Wood Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    171,615 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2014-01-01
    IIF 3 - Director → ME
  • 5
    SPRING VALE CARE LIMITED - 2015-11-04
    icon of address 73-75 Middleton Hall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    838,837 GBP2024-10-31
    Officer
    icon of calendar 2014-11-06 ~ 2015-02-26
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -214,721 GBP2022-10-12
    Officer
    icon of calendar 2018-04-12 ~ 2021-10-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2021-10-13
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,988,896 GBP2024-03-31
    Officer
    icon of calendar 2009-06-30 ~ 2013-09-27
    IIF 14 - Director → ME
  • 8
    HAJCO 265 LIMITED - 2004-05-26
    icon of address Management Office, Florence House 31-33 Park Road, Moseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2009-01-21
    IIF 31 - Secretary → ME
  • 9
    icon of address 73-75 Middleton Hall Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-16 ~ 2024-07-05
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Tutnall Hall Nursing Home Tutnall Lane, Tutnall, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    296,701 GBP2024-12-31
    Officer
    icon of calendar 2012-11-28 ~ 2017-04-10
    IIF 15 - Director → ME
    icon of calendar 2012-11-28 ~ 2017-04-10
    IIF 43 - Secretary → 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.