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

Nisharn Singh Sidhu-brar

    Related profiles found in government register
  • Nisharn Singh Sidhu-brar
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boughton House, Broomhill, Holdenby Road, Spratton, Northampton, NN6 8LD, United Kingdom

      IIF 1 IIF 2
  • Mr Nisharn Singh Sidhu-brar
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Kent, Hope Street, London, E14 0QG, United Kingdom

      IIF 3
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 4
    • icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 5
  • Mr Nisharn Singh Sidhu Brar
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31 St. Matthews Parade, St. Matthews Parade, Northampton, NN2 7HF, England

      IIF 6
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 7
  • Sidhu Brar, Nisharn Singh
    British barrister born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu-brar, Nisharn Singh
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu-brar, Nisharn Singh
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Kent, Hope Street, London, E14 0QG, United Kingdom

      IIF 19
    • icon of address Boughton House, Broomhill, Holdenby Road, Spratton, Northampton, NN6 8LD, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Sidhu Brar, Nisharn Singh
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, St. Matthews Parade, Northampton, NN2 7HF, United Kingdom

      IIF 23
  • Singh Sidhu Brar, Nisharn
    British barrister born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1 The Lakes, Northampton, NN4 7HD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 107 Kent Hope Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,229,782 GBP2023-08-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,278,099 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,712,815 GBP2024-08-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,215 GBP2018-08-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 18 - Director → ME
  • 8
    ST MATTHEWS (THE MOUNT) LIMITED - 2015-09-30
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,280,161 GBP2023-08-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 13 - Director → ME
  • 9
    ST MATTHEWS (SHERD LODGE) LIMITED - 2013-10-17
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,216,247 GBP2023-08-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,525 GBP2023-08-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,522,318 GBP2023-08-31
    Officer
    icon of calendar 2012-02-13 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Peterbridge House, The Lakes, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 14
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 12 - Director → ME
  • 15
    ST MATTHEWS (SOUTH) LIMITED - 2024-07-01
    WATERLILY HOLDINGS LIMITED - 2020-10-06
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,422,861 GBP2023-08-31
    Officer
    icon of calendar 2009-07-24 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,897,369 GBP2023-08-31
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,215 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-09-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-06
    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 26 August 2025 and licensed under the Open Government Licence v3.0.