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, Gurpreet Singh

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

    Resident in United Kingdom

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 4
    • The Old Free School, George Street, Watford, WD18 0BX, England

      IIF 5
    • 18, Nightingale Crescent, Willenhall, WV12 5HL, England

      IIF 6
  • Sidhu, Gurpreet Singh
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Nightingale Crescent, Willenhall, WV12 5HL, England

      IIF 7
  • Sidhu, Gurpreet Singh
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Nightingale Crescent, Willenhall, West Midlands, WV12 5HL, England

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

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Sidhu, Gurpreet Singh
    British self employed born in January 1980

    Resident in United Kingdom

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

      IIF 11
  • Sandhu, Gurjeet Singh
    British born in January 1989

    Resident in United Kingdom

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

      IIF 12
    • 310d Ew, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 13
  • Sandhu, Gurpreet
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 14
  • Mr Gurpreet Sandhu
    British born in January 1989

    Resident in United Kingdom

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

      IIF 15
  • Mr Gurpreet Singh Sidhu
    British born in January 1980

    Resident in United Kingdom

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

      IIF 16
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, United Kingdom

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 7, Tudor Hill, Sutton Coldfield, B73 6BD, United Kingdom

      IIF 20
    • 18, Nightingale Crescent, Willenhall, WV12 5HL, England

      IIF 21
    • 18, Nightingale Crescent, Willenhall, West Midlands, WV12 5HL, England

      IIF 22
  • Sandhu, Gurpreet Singh
    British born in January 1989

    Resident in England

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

      IIF 23
    • 46, Edinburgh Road, Oldbury, B68 0SR, England

      IIF 24
  • Mr Gurjeet Singh Sandhu
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14a Hales Industrial Estate, Rowleys Green Lane, Longford, Coventry, CV6 6AL, England

      IIF 25
    • 310d Ew, Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

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

    Resident in England

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

      IIF 27
  • Sidhu, Gurpreet Singh
    British self employed

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

      IIF 28
  • Mr Gurpreet Singh Sandhu
    British born in January 1989

    Resident in England

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

      IIF 29
    • 46, Edinburgh Road, Oldbury, B68 0SR, England

      IIF 30
  • Sidhu, Gurpreet Singh

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

      IIF 31
    • 18, Nightingale Crescent, Willenhall, WV12 5HL, England

      IIF 32
  • Mr Gurjeet Singh Sandhu
    British born in January 1989

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    84-90 Market Street, Hednesford, Cannock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CROSS BORDER VAT LIMITED - 2025-11-17
    7 Tudor Hill, Sutton Coldfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-06-30
    Officer
    2016-06-17 ~ now
    IIF 6 - Director → ME
    2016-06-17 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    The Old Free School, George Street, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2021-04-30
    Officer
    2017-06-23 ~ dissolved
    IIF 5 - Director → ME
  • 4
    CRUSH (CIM) EVENTS LTD - 2018-07-09
    RASOI LIMITED - 2015-02-24
    310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,860 GBP2024-02-28
    Officer
    2015-02-23 ~ now
    IIF 12 - Director → ME
  • 5
    EASY FOOD LTD - 2017-09-08
    Office Regency Court 2a High Street, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    310d Ew Sterling House Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,876 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    46 Edinburgh Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2025-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    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
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 2 - Director → ME
    2025-09-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    17 Wilmington Road, Quinton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    7 Tudor Hill, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,718 GBP2024-04-30
    Officer
    2021-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 6
  • 1
    The Old Free School, George Street, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2021-04-30
    Person with significant control
    2017-09-04 ~ 2020-04-21
    IIF 17 - 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
    310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,860 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2017-02-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EASY FOOD LTD - 2017-09-08
    Office Regency Court 2a High Street, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2006-08-15 ~ 2013-07-02
    IIF 11 - Director → ME
    2006-11-27 ~ 2013-07-02
    IIF 28 - Secretary → ME
  • 4
    81 Mill Lane, Tettenhall Wood, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-05 ~ 2023-05-31
    IIF 9 - Director → ME
  • 5
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-03 ~ 2023-08-23
    IIF 10 - Director → ME
  • 6
    7 Tudor Hill, Sutton Coldfield, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,718 GBP2024-04-30
    Officer
    2016-03-31 ~ 2018-12-31
    IIF 7 - Director → ME
    2013-04-04 ~ 2013-05-21
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.