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

Sidhu, Sundeep Singh

    Related profiles found in government register
  • Sidhu, Sundeep Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 1
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 2
    • icon of address 5, Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 3
    • icon of address The Squires, 5 Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 4 IIF 5
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 11
  • Sidhu, Sundeep Singh
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hospital Street, Birmingham, West Midlands, B19 3PY, United Kingdom

      IIF 12
  • Sidhu, Sundeep Singh
    British surveyor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, Hospital Street, Birmingham, B19 3PY, England

      IIF 13
  • Sidhu, Sundeep Singh
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu, Sundeep Singh
    British surveyor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, Hospital Street, Birmingham, B19 3PY, England

      IIF 25
  • Mr Sundeep Singh Sidhu
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hospital Street, Birmingham, West Midlands, B19 3PY, United Kingdom

      IIF 26
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 27
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 28
    • icon of address The Squires, 5 Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, England

      IIF 32 IIF 33
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 34
  • Sidhu, Sundeep Singh
    British

    Registered addresses and corresponding companies
    • icon of address The Spinney, Little Aston Park Road Little Aston, Sutton Coldfield, West Midlands, B74 3BZ

      IIF 35
  • Mr Sundeep Singh Sidhu
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sundeep Singh Sidhu
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    ARREARS DEBT COLLECTIONS LIMITED - 2025-07-30
    ARREAS DEBT COLLECTIONS LIMITED - 2011-05-12
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Hospital Street, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    564,611 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    GREYBROOKE MANAGEMENT LTD LTD - 2023-07-04
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-29
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,192 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    ORACLE MANAGEMENT LTD - 2023-10-31
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    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
  • 14
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    PLM REAL ESTAE LTD - 2024-01-05
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Squires, 5 Walsall Street, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,273,384 GBP2024-04-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address The Squires, 5 Walsall Street, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,180 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 1 Hospital Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,267,375 GBP2024-06-30
    Officer
    icon of calendar 1998-06-05 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,107 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,520 GBP2024-07-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,887 GBP2024-07-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-07-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 86c Moor Green & Co, Water Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2024-08-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,181,870 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2022-10-14
    IIF 13 - Director → ME
  • 3
    icon of address The Squires, 5 Walsall Street, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,273,384 GBP2024-04-30
    Officer
    icon of calendar 2002-05-22 ~ 2022-10-20
    IIF 25 - Director → ME
    icon of calendar 2002-05-22 ~ 2004-04-30
    IIF 35 - Secretary → ME
  • 4
    icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,520 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-10-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.