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, Narinder Singh

    Related profiles found in government register
  • Sidhu, Narinder Singh

    Registered addresses and corresponding companies
    • icon of address Suite A, Ferry Quays Courtyard, Brentford, TW8 0AH, United Kingdom

      IIF 1
  • Sidhu, Narinder

    Registered addresses and corresponding companies
    • icon of address Suite A, Ferry Quays Courtyard 56-57 High Street, Brentford, TW8 0AH, England

      IIF 2
    • icon of address Suite A, Ferryquays Courtyard, 56/57 High Street, Brentford, TW8 0AH, United Kingdom

      IIF 3
    • icon of address 1 North Court, Clevedon Road, Twickenham, TW1 2HS, United Kingdom

      IIF 4
  • Sidhu, Narinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 20 Floyer Close, Richmond, Surrey, TW10 6HS

      IIF 5
  • Sidhu, Narinder Singh
    British company director born in November 1948

    Registered addresses and corresponding companies
    • icon of address 226 Brooklands Road, Weybridge, Surrey, KT13 0RJ

      IIF 6
  • Sidhu, Narinder Singh
    English transport consultancy born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, 75, Malsbury Avenue, Scraptoft, Leicestershire, LE7 9FQ, England

      IIF 7
  • Sidhu, Narinder Singh
    British commercial director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Quays Courtyard, 56-57 High Street, Brentford, London, TW8 0AH, England

      IIF 8
  • Sidhu, Narinder Singh
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Floyer Close, Richmond, Surrey, TW10 6HS

      IIF 9 IIF 10
  • Sidhu, Narinder Singh
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, Ferry Quays Courtyard 56-57 High Street, Brentford, TW8 0AH, England

      IIF 11
    • icon of address Suite A, Ferry Quays Courtyard, Brentford, TW8 0AH, United Kingdom

      IIF 12
    • icon of address Suite A, Ferryquays Courtyard, 56/57 High Street, Brentford, TW8 0AH, United Kingdom

      IIF 13
    • icon of address 20 Floyer Close, Richmond, Surrey, TW10 6HS

      IIF 14 IIF 15
  • Sidhu, Narinder
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Ferryquays Courtyard, 56/57 High Street, Brentford, TW10 6HS, United Kingdom

      IIF 16
  • Sidhu, Narinder
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Ferryquays Courtyard, 56/57 High Street, Brentford, TW10 6HS, United Kingdom

      IIF 17
  • Mr Narinder Sidhu
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Malsbury Avenue, Scraptoft, Leicestershire, LE7 9FQ, United Kingdom

      IIF 18
  • Mr Narinder Sidhu
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Floyer Close, Richmond, TW10 6HS, England

      IIF 19
  • Sidhu, Narinder Singh
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 North Court, Clevedon Road, Twickenham, TW1 2HS, United Kingdom

      IIF 20
  • Mr Narinder Singh Sidhu
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, England

      IIF 21
    • icon of address Suit. A, Ferry Quays Courtyard, 56-57 High Street, Brentford, Middlesex, TW8 0AH

      IIF 22
  • Mr Narinder Singh Sidhu
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 North Court, Clevedon Road, Twickenham, TW1 2HS, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    GLOBAL STRATEGIC GROUP LTD - 2016-02-25
    icon of address 1 North Court, Clevedon Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463 GBP2021-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-11-26 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-05-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 75 75, Malsbury Avenue, Scraptoft, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2019-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
  • 4
    NKS HEALTHCARE (EALING) LIMITED - 2002-01-08
    DEWSTREAM LIMITED - 1997-07-09
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 5
    NKS HEALTHCARE (PONDERS END) LIMITED - 2002-01-08
    EGHB 88 LIMITED - 1999-06-07
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-26 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address C/o Lings Chartered Accountants Provident House, 51 Wardwick, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address 20 Floyer Close, Richmond, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-04-07 ~ dissolved
    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
Ceased 7
  • 1
    icon of address 1 North Court, Clevedon Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -94,772 GBP2024-03-31
    Officer
    icon of calendar 2006-08-15 ~ 2008-12-17
    IIF 14 - Director → ME
    icon of calendar 2006-08-15 ~ 2008-12-17
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-02-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GOLDMANOR HEALTHCARE LIMITED - 2006-02-03
    GOLDEN MANOR HEALTHCARE LTD - 2007-04-05
    icon of address Unit 1 Manhattan Business Park, Westgate, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,673,788 GBP2023-03-31
    Officer
    icon of calendar 2006-01-09 ~ 2011-11-16
    IIF 15 - Director → ME
  • 3
    icon of address First Floor 418 Ladypool Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-20
    IIF 8 - Director → ME
  • 4
    icon of address C/o Mca Group, Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2017-01-20
    IIF 11 - Director → ME
    icon of calendar 2012-07-19 ~ 2017-01-20
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-02-09
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Lings Chartered Accountants Provident House, 51 Wardwick, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2013-08-21
    IIF 12 - Director → ME
  • 6
    icon of address 110-112 Lancaster Road, New Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,038,463 GBP2024-03-31
    Officer
    icon of calendar 1996-11-18 ~ 1997-11-28
    IIF 6 - Director → ME
  • 7
    icon of address 20 Floyer Close, Richmond, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-04-07 ~ 2020-02-04
    IIF 16 - Director → ME
    icon of calendar 2019-04-07 ~ 2019-05-14
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.