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 Minelle Munawar Sandhu

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Management Office, Florence House 31-33, Park Road, Moseley, Birmingham, B13 8AH

      IIF 3 IIF 4 IIF 5
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 6
    • icon of address Morton House, Morton Road, Darlington, County Durham, DL1 4PT, England

      IIF 7
  • 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 8
    • icon of address 70-72, Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT, England

      IIF 9
    • icon of address 73-75, Middleton Hall Road, Birmingham, B30 1AG, England

      IIF 10
  • 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 11
  • 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 12 IIF 13
    • icon of address Florence House, 31-33, Park Road, Moseley, Birmingham, B13 8AH

      IIF 14
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH

      IIF 15 IIF 16 IIF 17
  • Sandhu, Munawar
    British co director

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

      IIF 18
  • 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 19
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 20
  • 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 21
  • 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 22
    • icon of address Management Office 25-29, Park Road, Moseley, Birmingham, B13 8AH, United Kingdom

      IIF 23
    • icon of address Management Office, Florence House, 31-33 Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 32
  • 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 33 IIF 34
    • icon of address 8b, The Square, Alvechurch, Birmingham, B48 7LA

      IIF 35
    • icon of address Harriet Tubman House, 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT, England

      IIF 36 IIF 37 IIF 38
    • icon of address Management Office, Florence House 31-33, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 39
  • Sandhu, Munawar

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

      IIF 40 IIF 41
    • icon of address 8b, The Square, Alvechurch, Birmingham, B48 7LA

      IIF 42
    • icon of address Harriet Tubman House, 70-72, Handsworth Wood Road, Birmingham, B20 2DT, United Kingdom

      IIF 43
    • icon of address Management Office, Florence House, 31-33 Park Road, Birmingham, B13 8AH, United Kingdom

      IIF 44
  • 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 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 5 - 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 11 - 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 28 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 14 - 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 9 - 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 10 - 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 32 - 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 45 - 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 33 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 3 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 17 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 16 - 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 21 - 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 25 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - 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 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 19 - 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 40 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 12 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - 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 24 - Director → ME
    icon of calendar 2003-11-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 15 - 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 36 - Director → ME
    icon of calendar 2011-09-01 ~ 2013-06-21
    IIF 38 - 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 37 - 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 43 - 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 23 - 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 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2021-10-13
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 34 - 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 18 - 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 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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 35 - Director → ME
    icon of calendar 2012-11-28 ~ 2017-04-10
    IIF 42 - 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.