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, Raj

    Related profiles found in government register
  • Sidhu, Raj
    British businessman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Office 1, 8 Tenby Street, Birmingham, West Midlands, B1 3AJ, United Kingdom

      IIF 1
  • Sidhu, Raj
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, New Street, Birmingham, B2 4EU, England

      IIF 2
    • icon of address 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 3 IIF 4 IIF 5
    • icon of address Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 10
    • icon of address Unit 5, Regency Wharf, Broad Street, Birmingham, B1 1DS, England

      IIF 11
    • icon of address Apartment 32, Leylands House, 56, Mabgate, Leeds, West Yorkshire, LS9 7EA, England

      IIF 12
  • Sidhu, Raj
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, England

      IIF 13
    • icon of address Harpal House, 14 Holyhead, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 14
    • icon of address Thomas Watson House, Northumberland Street, Darlington, DL3 7HJ, England

      IIF 15
    • icon of address Apartment 32, Leyland House, Mabgate, Leeds, Yorkshire, LS9 7EA, England

      IIF 16
    • icon of address Apartment 32, Leylands House, 56 Mabgate, Leeds, LS9 7EA, England

      IIF 17
    • icon of address 206 -208 St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 18
    • icon of address 132 - 134, Great Ancoats St, Manchester, M4 6DE, England

      IIF 19
    • icon of address 8, Malthouse Meadow, Solihull, West Midlands, B91 3DB

      IIF 20
    • icon of address 8, Malthouse Meadow, Solihull, West Midlands, B91 3DB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 26
  • Sidhu, Raj
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 27
    • icon of address Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 28
    • icon of address 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 29
    • icon of address Apartment 32 Leyland House, Mabgate, Leeds, LS9 7EA, England

      IIF 30 IIF 31
    • icon of address Apartment 32, Mabgate, Leeds, LS9 7EA, England

      IIF 32
  • Sidhu, Raj
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Pinks Court, Mows Hill Beaudesert, Henley In Arden, Warwickshire, B95 5QU

      IIF 33
    • icon of address Pinks Court, Mowshill, Beaudesert, Henley-in-arden, Warwickshire, B95 5QA

      IIF 34
  • Mr Raj Sidhu
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 35 IIF 36 IIF 37
    • icon of address Harpal House, 14 Holyhead, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 38 IIF 39 IIF 40
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 41 IIF 42
    • icon of address Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 43 IIF 44
    • icon of address 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 45 IIF 46
    • icon of address 32 Leyland House, Mabgate, Leeds, LS9 7EA, England

      IIF 47 IIF 48
    • icon of address Apartment 32, Leyland House, Mabgate, Leeds, Yorkshire, LS9 7EA, England

      IIF 49
    • icon of address Apartment 32, Leylands House, 56 Mabgate, Leeds, LS9 7EA, England

      IIF 50
    • icon of address Apartment 32, Leylands House, 56, Mabgate, Leeds, West Yorkshire, LS9 7EA, England

      IIF 51
    • icon of address 8 Malthouse Meadow, Solihull, West Midlands, B91 3DB, England

      IIF 52 IIF 53
  • Mr Raj Sidhu
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 54
  • Sidhu, Raj

    Registered addresses and corresponding companies
    • icon of address Apartment 32 Leyland House, Mabgate, Leeds, LS9 7EA, England

      IIF 55
    • icon of address Apartment 32, Leylands House, 56 Mabgate, Leeds, LS9 7EA, England

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 2
    EAT4LESS LTD - 2019-06-03
    icon of address 14 Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,438 GBP2020-01-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,783 GBP2020-12-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    PREMIER BAGUETTES AVFC LTD - 2010-07-23
    icon of address Unit 1b Brunswick Arcade, Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 5
    icon of address 5 The Wharf, 16 Bridge Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    NATURES GRACE COSMETICS LIMITED - 2020-11-24
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    THAP018 LIMITED - 2016-09-12
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 8
    DEVILISH DESSERTS LTD - 2014-06-30
    icon of address 110 New Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-03 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 206 -208 St Georges Square The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 33 - Director → ME
  • 11
    MD REAL ESTATE LTD - 2020-08-12
    icon of address Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 14 Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-26 ~ 2020-08-01
    IIF 32 - Director → ME
    icon of calendar 2018-04-26 ~ 2018-09-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-09-26
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-18 ~ 2020-06-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 6 Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2015-06-29
    IIF 11 - Director → ME
  • 3
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,783 GBP2020-12-30
    Officer
    icon of calendar 2019-12-03 ~ 2021-06-01
    IIF 17 - Director → ME
    icon of calendar 2019-12-03 ~ 2021-06-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-06-14
    IIF 50 - Has significant influence or control OE
    icon of calendar 2020-06-14 ~ 2021-06-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 42 - Has significant influence or control OE
  • 4
    HIGH DEFINITION AESTHETICS LIVERPOOL LTD - 2020-08-02
    PRIMESITES INVESTMENTS (B-HAM) LTD - 2019-09-17
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -153,812 GBP2022-05-31
    Officer
    icon of calendar 2018-08-22 ~ 2018-09-26
    IIF 3 - Director → ME
  • 5
    icon of address 5 The Wharf, 16 Bridge Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2015-10-16
    IIF 21 - Director → ME
  • 6
    icon of address 17 Crown Road, Kings Norton Business Centre, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-10-16
    IIF 20 - Director → ME
  • 7
    icon of address 8-10 Office 1 Tenby Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2015-11-22
    IIF 1 - Director → ME
  • 8
    icon of address Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ 2017-12-14
    IIF 26 - Director → ME
  • 9
    MEALDEAL KIRKGATE LTD - 2020-09-30
    MABGATE ESTATES LTD - 2020-09-03
    icon of address 14 Holyhead Road Harpal House, Handsworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ 2020-07-01
    IIF 31 - Director → ME
    icon of calendar 2019-12-04 ~ 2019-12-04
    IIF 29 - Director → ME
    icon of calendar 2020-04-25 ~ 2020-06-01
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-06-14
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-04 ~ 2019-12-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    icon of address Thomas Watson House, Northumberland Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ 2016-09-12
    IIF 15 - Director → ME
  • 11
    icon of address 14 Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ 2018-09-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-09-26
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-07-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-07-25
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    MEALDEAL KIRKGATE LTD - 2021-06-15
    icon of address Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2021-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-03-31
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    MEALDEAL ST.JOHN'S LTD - 2021-08-06
    icon of address 14 Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ 2021-08-05
    IIF 8 - Director → ME
  • 15
    MD REAL ESTATE LTD - 2020-08-12
    icon of address Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2021-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-06-14
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-14 ~ 2021-03-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-14 ~ 2020-06-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CBD OIL LTD - 2020-11-24
    NATURE'S GRACE CBD LTD - 2018-07-13
    icon of address 14 Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-02 ~ 2021-03-01
    IIF 30 - Director → ME
    icon of calendar 2018-07-06 ~ 2018-07-06
    IIF 9 - Director → ME
  • 17
    icon of address 14 Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ 2018-06-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-06-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2016-11-04
    IIF 23 - Director → ME
  • 19
    icon of address 1 Handsworth New Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-19 ~ 2009-09-28
    IIF 34 - Director → ME
  • 20
    icon of address 35 New Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-20 ~ 2015-11-05
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.