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

Sangu, Manisha

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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - 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)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 10 - Director → ME
  • 5
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,460 GBP2020-04-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 27 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-01-08
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-12-21
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 GBP2018-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-07-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-07-11
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 GBP2023-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2021-10-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2021-10-15
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-12-21
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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)
    1,000 GBP2018-07-31
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-12-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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)
    Officer
    icon of calendar 2018-02-27 ~ 2018-02-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-02-27
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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)
    -47,229 GBP2022-01-30
    Officer
    icon of calendar 2017-05-22 ~ 2017-05-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-05-22
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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 30 - 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)
    30,371 GBP2022-04-30
    Officer
    icon of calendar 2016-03-18 ~ 2016-03-18
    IIF 31 - 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)
    4,961 GBP2021-01-31
    Officer
    icon of calendar 2018-02-27 ~ 2018-02-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2021-02-27
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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)
    55,201 GBP2020-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-03-08
    IIF 29 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-06-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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)
    93,073 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2016-10-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-18
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - 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)
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-09
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-06-28
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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 6 - Director → ME
    icon of calendar 2018-07-10 ~ 2018-07-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-07-10
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-31 ~ 2020-04-30
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 28 - 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 18 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-05-19
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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)
    445,861 GBP2022-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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)
    124,000 GBP2022-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-06-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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)
    Total Assets Less Current Liabilities (Company account)
    29,095 GBP2016-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2014-10-28
    IIF 19 - 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.