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

Miss Manisha Sangu

child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2020-01-31
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    WORKWEAR & EMBROIDERY SPECIALISTS LTD - 2017-05-05
    SANGU CASUALS LIMITED - 2017-03-10
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,544 GBP2018-07-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,689 GBP2021-04-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    THAP026 LIMITED - 2020-05-13
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2018-01-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-01-08
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    THAP030 LIMITED - 2020-06-08
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ 2020-12-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-12-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-07-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-07-11
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    THAP033 LIMITED - 2023-03-09
    icon of address 305 Lichfield Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2021-10-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2021-10-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    THAP029 LIMITED - 2021-03-25
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ 2020-12-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-12-21
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-12-21
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    THAP027 LIMITED - 2019-08-02
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -146,375 GBP2022-05-31
    Officer
    icon of calendar 2018-02-27 ~ 2018-02-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-02-27
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    RAFFLE MY HOUSE LIMITED - 2019-10-29
    THAP024 LIMITED - 2017-10-16
    icon of address 66 Shenstone Valley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,109 GBP2024-01-30
    Officer
    icon of calendar 2017-05-22 ~ 2017-05-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-05-22
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    THAP016 LIMITED - 2016-03-08
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,275 GBP2019-01-31
    Officer
    icon of calendar 2016-02-04 ~ 2016-02-04
    IIF 54 - Director → ME
  • 10
    GURU NANAK SAHARA LIMITED - 2017-03-02
    icon of address Unit 1 Magna Road, Wigston, Leicestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,716 GBP2023-04-30
    Officer
    icon of calendar 2016-03-18 ~ 2016-03-18
    IIF 55 - Director → ME
  • 11
    R K 777 SOLUTIONS LIMITED - 2019-12-17
    icon of address Unit 7 20 Great King Street North, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,494 GBP2023-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2018-02-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2021-02-27
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    THAP017 LIMITED - 2016-07-15
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,962 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-03-08
    IIF 53 - Director → ME
  • 13
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,010 GBP2020-05-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-06-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    THAP022 LIMITED - 2017-03-31
    icon of address 3 The Cloisters 11-12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,915 GBP2023-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2016-10-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-18
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    RAMADAN LIMITED - 2018-04-11
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,747 GBP2019-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-09
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,764 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-06-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-06-28
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    icon of address 2 - 4 Bridge Street South, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,634 GBP2022-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    799 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-04-30
    IIF 30 - Director → ME
    icon of calendar 2018-07-10 ~ 2018-07-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-07-10
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-31 ~ 2020-04-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2015-03-19
    IIF 52 - Director → ME
  • 20
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 42 - Director → ME
  • 21
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,051 GBP2024-04-30
    Officer
    icon of calendar 2020-05-18 ~ 2020-05-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-05-19
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    THAP023 LIMITED - 2017-11-14
    icon of address 140 Oxford Road, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    537,974 GBP2024-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    THAP031 LIMITED - 2021-09-29
    icon of address 78 Westbury Road, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    120,881 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    BIRMINGHAM COMMUNITY CONSULTANCY LIMITED - 2016-04-07
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,236 GBP2017-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2014-10-28
    IIF 43 - 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.