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 Gurpreet Singh Sidhu

    Related profiles found in government register
  • Mr Gurpreet Singh Sidhu
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wake Green Road, Birmingham, B13 9PG, United Kingdom

      IIF 1
    • icon of address 7, Tudor Hill, Sutton Coldfield, Birmingham, B73 6BD, England

      IIF 2
    • icon of address 207, Regent Street, 3rd Floor, London, W1B 3HH, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 18, Nightingale Crescent, Willenhall, WV12 5HL, England

      IIF 6
    • icon of address 18, Nightingale Crescent, Willenhall, West Midlands, WV12 5HL, England

      IIF 7
  • Mr Gurpreet Sandhu
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Road, Quinton, Birmingham, B32 1DY, United Kingdom

      IIF 8
  • Sidhu, Gurpreet Singh
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tudor Hill, Sutton Coldfield, Birmingham, B73 6BD, England

      IIF 9
    • icon of address 18, Nightingale Crescent, Willenhall, WV12 5HL, England

      IIF 10
  • Sidhu, Gurpreet Singh
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address The Old Free School, George Street, Watford, WD18 0BX, England

      IIF 13
    • icon of address 18, Nightingale Crescent, Willenhall, WV12 5HL, England

      IIF 14
    • icon of address 18, Nightingale Crescent, Willenhall, West Midlands, WV12 5HL, England

      IIF 15
  • Sidhu, Gurpreet Singh
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tudor Hill, Sutton Coldfield, B73 6BD, England

      IIF 16 IIF 17
  • Sidhu, Gurpreet Singh
    British finance director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Regency Court, 2a High Street, Kings Heath, Birmingham, B14 7SW, United Kingdom

      IIF 18
  • Sidhu, Gurpreet Singh
    British self employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Nightingale Crescent, New Invention, Willenhall, Walsall, West Midlands, WV12 5HL

      IIF 19
  • Mr Gurpreet Singh Sandhu
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 20
    • icon of address 46, Edinburgh Road, Oldbury, B68 0SR, England

      IIF 21
  • Mr Gurjeet Singh Sandhu
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-90, Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 22
    • icon of address Unit 14a Hales Industrial Estate, Rowleys Green Lane, Longford, Coventry, CV6 6AL, England

      IIF 23
  • Sandhu, Gurpreet
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Road, Quinton, Birmingham, B32 1DY, United Kingdom

      IIF 24
  • Sandhu, Gurpreet Singh
    British business analyst born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Edinburgh Road, Oldbury, B68 0SR, England

      IIF 25
  • Sandhu, Gurpreet Singh
    British business owner born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 26
  • Sandhu, Gurjeet Singh
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hales Industrial Estate, Rowley's Green Lane, Coventry, CV6 6AL, United Kingdom

      IIF 27
  • Sandhu, Gurjeet Singh
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-90, Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 28
  • Sidhu, Gurpreet Singh
    British self employed

    Registered addresses and corresponding companies
    • icon of address 18 Nightingale Crescent, New Invention, Willenhall, Walsall, West Midlands, WV12 5HL

      IIF 29
  • Sidhu, Gurpreet Singh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address 18, Nightingale Crescent, Willenhall, WV12 5HL, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 84-90 Market Street, Hednesford, Cannock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Tudor Hill, Sutton Coldfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-06-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Old Free School, George Street, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2021-04-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    CRUSH (CIM) EVENTS LTD - 2018-07-09
    RASOI LIMITED - 2015-02-24
    icon of address 310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,860 GBP2024-02-28
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 27 - Director → ME
  • 5
    EASY FOOD LTD - 2017-09-08
    icon of address Office Regency Court 2a High Street, Kings Heath, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 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
  • 6
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,876 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 46 Edinburgh Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 17 Wilmington Road, Quinton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Tudor Hill, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,718 GBP2024-04-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address The Old Free School, George Street, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-09-04 ~ 2020-04-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRUSH (CIM) EVENTS LTD - 2018-07-09
    RASOI LIMITED - 2015-02-24
    icon of address 310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,860 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EASY FOOD LTD - 2017-09-08
    icon of address Office Regency Court 2a High Street, Kings Heath, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ 2013-07-02
    IIF 19 - Director → ME
    icon of calendar 2006-11-27 ~ 2013-07-02
    IIF 29 - Secretary → ME
  • 4
    icon of address 81 Mill Lane, Tettenhall Wood, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-05-31
    IIF 16 - Director → ME
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-03 ~ 2023-08-23
    IIF 17 - Director → ME
  • 6
    icon of address 7 Tudor Hill, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,718 GBP2024-04-30
    Officer
    icon of calendar 2016-03-31 ~ 2018-12-31
    IIF 10 - Director → ME
    icon of calendar 2013-04-04 ~ 2013-05-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 6 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.