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

Mr Naib Singh Sidhu

    Related profiles found in government register
  • Mr Naib Singh Sidhu
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Highfield Drive, Ickenham, Middlesex, UB10 8AW, United Kingdom

      IIF 1
    • icon of address 173, South Ealing Road, Allenby Road, London, Middlesex, W5 4QP, England

      IIF 2
    • icon of address 173, South Ealing Road, London, Middlesex, W5 4QP, England

      IIF 3 IIF 4
    • icon of address 43c, Grosvenor Road, London, W7 1HR, England

      IIF 5
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 6
  • Mr Naib Singh Sidhu
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 7
  • Mr Naib Singh Sidhu
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Boston Gardens, London, W7 2AN, England

      IIF 8 IIF 9 IIF 10
    • icon of address 15, Boston Gardens, London, W7 2AN, United Kingdom

      IIF 11
    • icon of address 173, South Ealing Road, London, W5 4QP, England

      IIF 12 IIF 13
    • icon of address 43c Grosvenor Road, Grosvenor Road, London, W7 1HR, England

      IIF 14
    • icon of address 43c, Grosvenor Road, London, W7 1HR, England

      IIF 15 IIF 16
    • icon of address 201, Tentelow Lane, Southall, UB2 4LP, United Kingdom

      IIF 17
    • icon of address 50, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 18
    • icon of address Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 19 IIF 20
  • Mr Naib Singh Sidhu
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43c, Grosvenor Road, London, W7 1HR, England

      IIF 21
  • Sidhu, Naib Singh
    British business executive born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, South Ealing Road, London, Middlesex, W5 4QP, England

      IIF 22
  • Sidhu, Naib Singh
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, South Ealing Road, Allenby Road, London, Middlesex, W5 4QP, England

      IIF 23
    • icon of address 173, South Ealing Road, London, Middlesex, W5 4QP, England

      IIF 24
  • Sidhu, Naib Singh
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 25
  • Sidhu, Naib Singh
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 26
  • Sidhu, Naib Singh
    British business executive born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, South Ealing Road, London, W5 4QP, England

      IIF 27 IIF 28
    • icon of address 43c, Grosvenor Road, London, W7 1HR, England

      IIF 29
    • icon of address 201, Tentelow Lane, Southall, UB2 4LP, England

      IIF 30
  • Sidhu, Naib Singh
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Boston Gardens, London, W7 2AN, England

      IIF 31
    • icon of address 201, Tentelow Lane, Southall, UB2 4LP, United Kingdom

      IIF 32
  • Sidhu, Naib Singh
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43c, Grosvenor Road, Hanwell, W7 1HR, England

      IIF 33
    • icon of address 43c Grosvenor Road, Grosvenor Road, London, W7 1HR, England

      IIF 34
    • icon of address 43c, Grosvenor Road, London, W7 1HR, England

      IIF 35
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 36
    • icon of address 201, Tentelow Lane, Norwood Green, Southall, Middlesex, UB2 4LP, United Kingdom

      IIF 37
    • icon of address 201, Tentelow Lane, Southall, Middlesex, UB2 4LP, England

      IIF 38 IIF 39
    • icon of address 201, Tentelow Lane, Southall, Middlesex, UB2 4LP, United Kingdom

      IIF 40
    • icon of address 201, Tentelow Lane, Southall, UB2 4LP, United Kingdom

      IIF 41
  • Sidhu, Naib Singh
    British manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Boston Gardens, London, W7 2AN, England

      IIF 42
    • icon of address 201, Tentelow Lane, Southall, UB2 4LP, United Kingdom

      IIF 43
  • Sidhu, Naib Singh
    British none born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 44
  • Sidhu, Naib Singh
    British property development born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Boston Gardens, London, W7 2AN, United Kingdom

      IIF 45
  • Sidhu, Naib Singh
    British property manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Boston Gardens, Hanwell, London, W7 2AN

      IIF 46
    • icon of address 173 South Ealing Road, London, W5 4QP, England

      IIF 47
    • icon of address 43c, Grosvenor Road, London, W7 1HR, England

      IIF 48
  • Sidhu, Naib Singh
    British manager

    Registered addresses and corresponding companies
    • icon of address 15 Boston Gardens, Hanwell, London, W7 2AN

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    LONDON WEST INVESTMENTS LTD - 2015-06-30
    icon of address 173 South Ealing Road, Ealing
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 15 Boston Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 46 - Director → ME
  • 4
    WINDOW - DOOR FACTORY LIMITED - 2024-09-24
    SUNRISE GLAZING LTD - 2023-09-11
    icon of address 43c Grosvenor Road Grosvenor Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,407 GBP2024-07-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Highfield Drive, Ickenham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, Merrick Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,377 GBP2024-02-28
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address 15 Boston Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,076 GBP2024-10-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Boston Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,384 GBP2017-12-31
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 42 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 173 South Ealing Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -318,441 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 43c Grosvenor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43c Grosvenor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    LONDON WEST MANAGEMENT LIMITED - 2014-08-07
    icon of address 43c Grosvenor Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -336,641 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 43c Grosvenor Road, Hanwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    68,396 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 43c Grosvenor Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    LANDSIZE LIMITED - 2021-07-19
    icon of address 43c Grosvenor Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    63,103 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 173 South Ealing Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,781 GBP2024-05-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 50 Ryefield Avenue, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -243,179 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    LONDON WEST INVESTMENTS LTD - 2015-06-30
    icon of address 173 South Ealing Road, Ealing
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2015-06-01
    IIF 43 - Director → ME
  • 2
    icon of address 15 Boston Gardens, Hanwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2009-10-02
    IIF 49 - Secretary → ME
  • 3
    icon of address Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,868 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-01-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2022-01-05
    IIF 6 - Has significant influence or control OE
  • 4
    PREMIUM ASSETS (W7) LIMITED - 2021-07-23
    icon of address Beech House Beech House, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -309,479 GBP2024-10-31
    Officer
    icon of calendar 2021-03-26 ~ 2024-08-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2024-08-21
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 44 Colbrook Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2019-03-21
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    08568772 LIMITED - 2014-06-17
    CAPITA HALL LIMITED - 2014-06-11
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    539,980 GBP2016-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2016-10-10
    IIF 39 - Director → ME
  • 7
    CAPITA MOORE LTD - 2014-06-11
    08575817 LTD - 2014-06-17
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,298 GBP2023-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2016-10-10
    IIF 38 - Director → ME
  • 8
    icon of address 173 South Ealing Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -318,441 GBP2021-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2018-05-02
    IIF 40 - Director → ME
  • 9
    icon of address 43c Grosvenor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ 2019-07-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2019-07-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-09-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-09-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GLENTHORNE CAPITAL LTD - 2018-02-08
    KAPITA LIMITED - 2016-10-07
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,354 GBP2023-03-31
    Officer
    icon of calendar 2016-03-25 ~ 2018-01-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-01-23
    IIF 19 - Ownership of shares – 75% or more 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.