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, Gurtej Singh

    Related profiles found in government register
  • Sidhu, Gurtej Singh
    British business owner born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398 Lichfield Road, Sutton Coldfield, B74 4BJ, England

      IIF 1
  • Sidhu, Gurtej Singh
    British business person born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 2
    • icon of address 21, Wainwright Street, Birmingham, B6 5TH, England

      IIF 3
  • Sidhu, Gurtej Singh
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Wellington Road, Wellington Road, Bilston, WV14 6BE, England

      IIF 4
    • icon of address 2, Hillside Road, Great Barr, Birmingham, West Midlands, B43 6NG, United Kingdom

      IIF 5
    • icon of address 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 6
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 7
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 8
    • icon of address 369, Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 9
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 10
  • Sidhu, Gurtej Singh
    British it born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 398, Lichfield Road, Sutton Coldfield, B74 4BJ, England

      IIF 11
  • Sidhu, Gurtej Singh
    British accountant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 398, Lichfield Road, Sutton Coldfield, B74 4BJ, England

      IIF 12
  • Sidhu, Gurtej Singh
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 13
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 14 IIF 15 IIF 16
    • icon of address 7, Knighton Road, Sutton Coldfield, B74 4NY, United Kingdom

      IIF 17
  • Sidhu, Gurtej Singh
    British wholesaler of fashion accessories born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 18
  • Mr Gurtej Singh Sidhu
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wainwright Street, Aston, Birmingham, B6 5TH, United Kingdom

      IIF 19
    • icon of address 21, Wainwright Street, Birmingham, West Midlands, B6 5TH, England

      IIF 20
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 21
    • icon of address 398, 398 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4BJ, England

      IIF 22
    • icon of address 398 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4BJ, England

      IIF 23
    • icon of address Plymouth House, Guns Lane, West Bromwich, West Midlands, B70 9HS, United Kingdom

      IIF 24
  • Gurtej Singh Sidhu
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 25
    • icon of address 369, Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 26
  • Mr Gurtej Singh Sidhu
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 27 IIF 28
    • icon of address 246, Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RZ, England

      IIF 29
    • icon of address 398, Lichfield Road, Sutton Coldfield, B74 4BJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 21 Wainwright Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,454 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Wainwright Street, Aston, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,553 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,180 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71 Cranbrook Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 398 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    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 Plymouth House, Guns Lane, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2 Hillside Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 5 - Director → ME
  • 9
    BRAND SYSTEMS LIMITED - 2023-04-17
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    436,143 GBP2020-12-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 184 Wellington Road Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Wainwright Street Aston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 21 Wainwright Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,315 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2024-06-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-05-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Anglo House, Bell Lane, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2024-01-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20 Nightingale Crescent, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,992 GBP2020-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2020-12-03
    IIF 1 - Director → ME
  • 4
    icon of address Plymouth House, Guns Lane, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2022-07-05
    IIF 17 - Director → ME
  • 5
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-03-31
    Officer
    icon of calendar 2024-08-15 ~ 2024-10-14
    IIF 8 - Director → ME
  • 6
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    436,143 GBP2020-12-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2023-04-19
    IIF 23 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.