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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Raj Sidhu

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Harpal House, 14 Holyhead, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 4 IIF 5 IIF 6
    • Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 7 IIF 8
    • Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 9 IIF 10
    • 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 11 IIF 12
    • 32 Leyland House, Mabgate, Leeds, LS9 7EA, England

      IIF 13 IIF 14
    • Apartment 32, Leyland House, Mabgate, Leeds, Yorkshire, LS9 7EA, England

      IIF 15
    • Apartment 32, Leylands House, 56 Mabgate, Leeds, LS9 7EA, England

      IIF 16
    • Apartment 32, Leylands House, 56, Mabgate, Leeds, West Yorkshire, LS9 7EA, England

      IIF 17
    • 8 Malthouse Meadow, Solihull, West Midlands, B91 3DB, England

      IIF 18 IIF 19
  • Mr Raj Sidhu
    British born in May 1982

    Resident in England

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

      IIF 20
  • Sidhu, Raj
    British born in August 1962

    Resident in England

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

      IIF 21 IIF 22
    • Harpal House, 14 Holyhead, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 23
    • Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 24
    • Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 25 IIF 26
    • Apartment 32, Leyland House, Mabgate, Leeds, Yorkshire, LS9 7EA, England

      IIF 27
    • Apartment 32, Leylands House, 56 Mabgate, Leeds, LS9 7EA, England

      IIF 28
    • Apartment 32, Mabgate, Leeds, LS9 7EA, England

      IIF 29
  • Sidhu, Raj
    British businessman born in August 1962

    Resident in England

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

      IIF 30
  • Sidhu, Raj
    British company director born in August 1962

    Resident in England

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

      IIF 31
    • 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 32 IIF 33 IIF 34
    • Unit 5, Regency Wharf, Broad Street, Birmingham, B1 1DS, England

      IIF 37
    • Apartment 32, Leylands House, 56, Mabgate, Leeds, West Yorkshire, LS9 7EA, England

      IIF 38
  • Sidhu, Raj
    British director born in August 1962

    Resident in England

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

      IIF 39
    • Thomas Watson House, Northumberland Street, Darlington, DL3 7HJ, England

      IIF 40
    • 206 -208 St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 41
    • 132 - 134, Great Ancoats St, Manchester, M4 6DE, England

      IIF 42
    • 8, Malthouse Meadow, Solihull, West Midlands, B91 3DB

      IIF 43
    • 8, Malthouse Meadow, Solihull, West Midlands, B91 3DB, England

      IIF 44 IIF 45 IIF 46
    • Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 49
  • Sidhu, Raj
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 50
    • Apartment 32 Leyland House, Mabgate, Leeds, LS9 7EA, England

      IIF 51 IIF 52
  • Sidhu, Raj
    British director born in August 1962

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

      IIF 53
    • Pinks Court, Mowshill, Beaudesert, Henley-in-arden, Warwickshire, B95 5QA

      IIF 54
  • Sidhu, Raj

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

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

      IIF 56
child relation
Offspring entities and appointments 28
  • 1
    09876004 LIMITED
    09876004
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    111 THE HEADROW LIMITED
    - now 11566703
    EAT4LESS LTD
    - 2019-06-03 11566703 08130784... (more)
    14 Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2018-09-13 ~ 2025-07-17
    IIF 21 - Director → ME
    Person with significant control
    2018-09-13 ~ 2025-07-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    14 Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2020-04-26 ~ 2020-08-01
    IIF 29 - Director → ME
    2018-04-26 ~ 2018-09-26
    IIF 22 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-09-26
    IIF 2 - Ownership of shares – 75% or more OE
    2018-07-18 ~ 2020-06-14
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    ALBION ESTATES LIMITED
    09611326
    Unit 6 Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-28 ~ 2015-06-29
    IIF 37 - Director → ME
  • 5
    ANAMNISIS LTD
    12345948
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-12-03 ~ 2021-06-01
    IIF 28 - Director → ME
    2022-04-01 ~ 2025-06-10
    IIF 24 - Director → ME
    2019-12-03 ~ 2021-06-01
    IIF 56 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2025-06-10
    IIF 7 - Ownership of shares – 75% or more OE
    2020-06-14 ~ 2021-06-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-01 ~ 2022-03-01
    IIF 8 - Has significant influence or control OE
    2019-12-03 ~ 2020-06-14
    IIF 16 - Has significant influence or control OE
  • 6
    BAGUETTE DU MONDE (UK) LIMITED
    - now 07296857
    PREMIER BAGUETTES AVFC LTD - 2010-07-23
    Unit 1b Brunswick Arcade, Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 7
    BLOOD AND MEDICAL SERVICES LTD - now
    HIGH DEFINITION AESTHETICS LIVERPOOL LTD - 2020-08-02
    PRIMESITES INVESTMENTS (B-HAM) LTD
    - 2019-09-17 11530768
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2018-08-22 ~ 2018-09-26
    IIF 32 - Director → ME
  • 8
    BLUE OCEAN CORPORATION (UK) LIMITED
    09093627 08095728
    5 The Wharf, 16 Bridge Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-02 ~ 2015-10-16
    IIF 44 - Director → ME
    2016-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 9
    BLUE OCEAN CORPORATION LIMITED
    08095728 09093627
    17 Crown Road, Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2015-10-16
    IIF 43 - Director → ME
  • 10
    BRITSTAR CORPORATION LTD
    09021648
    8-10 Office 1 Tenby Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-05-26 ~ 2015-11-22
    IIF 30 - Director → ME
  • 11
    CANADAN LTD
    09757291
    Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-27 ~ 2017-12-14
    IIF 49 - Director → ME
  • 12
    CBD OIL LIMITED
    - now 12933819 11451576
    NATURES GRACE COSMETICS LIMITED
    - 2020-11-24 12933819 11451576
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-07 ~ 2025-06-15
    IIF 27 - Director → ME
    Person with significant control
    2020-10-07 ~ 2025-06-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    FOUR STONES HOSPITALITY LTD
    - now 10264113
    THAP018 LIMITED
    - 2016-09-12 10264113 17034390... (more)
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 48 - Director → ME
  • 14
    HARLEI CORPORATION LIMITED
    - now 08654794
    DEVILISH DESSERTS LTD - 2014-06-30
    110 New Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2015-04-03 ~ dissolved
    IIF 31 - Director → ME
  • 15
    IBURGER LTD - now
    MEALDEAL KIRKGATE LTD - 2020-09-30
    MABGATE ESTATES LTD
    - 2020-09-03 12347769
    14 Holyhead Road Harpal House, Handsworth, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-04 ~ 2019-12-04
    IIF 50 - Director → ME
    2020-04-24 ~ 2020-07-01
    IIF 52 - Director → ME
    2020-04-25 ~ 2020-06-01
    IIF 55 - Secretary → ME
    Person with significant control
    2019-12-04 ~ 2019-12-04
    IIF 11 - Ownership of shares – 75% or more OE
    2020-03-27 ~ 2020-06-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    JIMMY'S WORLD KITCHEN LTD
    09384298
    Thomas Watson House, Northumberland Street, Darlington, England
    Dissolved Corporate (5 parents)
    Officer
    2016-06-27 ~ 2016-09-12
    IIF 40 - Director → ME
  • 17
    KAFE 6/8 LTD
    11342857
    14 Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-02 ~ 2018-09-26
    IIF 33 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-09-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    KIRKGATEE4L LIMITED
    12121111
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-07-24 ~ 2019-07-25
    IIF 23 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-07-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    MANCHESAN LTD
    09725416
    206 -208 St Georges Square The Mall, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 41 - Director → ME
  • 20
    MAPLE GROW LIMITED
    05965800
    St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 53 - Director → ME
  • 21
    MD KIRKGATE LTD
    - now 13009281
    MEALDEAL KIRKGATE LTD
    - 2021-06-15 13009281 12347769
    Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-11 ~ 2021-08-01
    IIF 38 - Director → ME
    Person with significant control
    2020-11-11 ~ 2021-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    MD ST JOHN’S LTD - now
    MEALDEAL ST.JOHN'S LTD
    - 2021-08-06 13337030
    14 Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ 2021-08-05
    IIF 35 - Director → ME
  • 23
    MEALDEAL LEEDS LIMITED
    - now 12428224
    MD REAL ESTATE LTD
    - 2020-08-12 12428224
    Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ 2021-09-01
    IIF 26 - Director → ME
    2021-09-01 ~ 2025-06-14
    IIF 25 - Director → ME
    Person with significant control
    2021-10-01 ~ 2025-06-14
    IIF 10 - Ownership of shares – 75% or more OE
    2020-06-14 ~ 2020-06-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2020-01-28 ~ 2020-06-14
    IIF 9 - Ownership of shares – 75% or more OE
    2020-06-14 ~ 2021-03-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NATURES GRACE COSMETICS LIMITED
    - now 11451576 12933819
    CBD OIL LTD
    - 2020-11-24 11451576 12933819
    NATURE'S GRACE CBD LTD
    - 2018-07-13 11451576
    14 Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-06 ~ 2018-07-06
    IIF 36 - Director → ME
    2020-05-02 ~ 2021-03-01
    IIF 51 - Director → ME
  • 25
    RED CIBO LTD
    11387387
    14 Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ 2018-06-20
    IIF 34 - Director → ME
    Person with significant control
    2018-05-30 ~ 2018-06-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    THAP021 LIMITED
    10400818 06847131... (more)
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-29 ~ 2016-11-04
    IIF 46 - Director → ME
  • 27
    VITOLA LIMITED
    05893998
    1 Handsworth New Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-10-19 ~ 2009-09-28
    IIF 54 - Director → ME
  • 28
    VQ CAPITAL LTD
    09642027
    35 New Road, Peterborough, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-20 ~ 2015-11-05
    IIF 42 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.