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 Sundeep Singh Sidhu

    Related profiles found in government register
  • 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 16
  • 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 17
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 18
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 19
    • icon of address The Squires, 5 Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, England

      IIF 23 IIF 24
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 25
  • 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 37
  • 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 38
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 39
    • icon of address 5, Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 40
    • icon of address The Squires, 5 Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 41 IIF 42
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - 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 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 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
  • 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 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 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
  • 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 47 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-07-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2024-08-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - 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 50 - 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 37 - Director → ME
    icon of calendar 2002-05-22 ~ 2004-04-30
    IIF 51 - 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 15 - 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.