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 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 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 21
  • 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 22
    • 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 23 IIF 24 IIF 25
    • Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 30
    • Unit 5, Regency Wharf, Broad Street, Birmingham, B1 1DS, England

      IIF 31
    • Apartment 32, Leylands House, 56, Mabgate, Leeds, West Yorkshire, LS9 7EA, England

      IIF 32
  • 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 33
    • Harpal House, 14 Holyhead, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 34
    • Thomas Watson House, Northumberland Street, Darlington, DL3 7HJ, England

      IIF 35
    • Apartment 32, Leyland House, Mabgate, Leeds, Yorkshire, LS9 7EA, England

      IIF 36
    • Apartment 32, Leylands House, 56 Mabgate, Leeds, LS9 7EA, England

      IIF 37
    • 206 -208 St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 38
    • 132 - 134, Great Ancoats St, Manchester, M4 6DE, England

      IIF 39
    • 8, Malthouse Meadow, Solihull, West Midlands, B91 3DB

      IIF 40
    • 8, Malthouse Meadow, Solihull, West Midlands, B91 3DB, England

      IIF 41 IIF 42 IIF 43
    • Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 46
  • Sidhu, Raj
    British managing director born in August 1962

    Resident in England

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

      IIF 47
    • Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 48
    • 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 49
    • Apartment 32 Leyland House, Mabgate, Leeds, LS9 7EA, England

      IIF 50 IIF 51
    • Apartment 32, Mabgate, Leeds, LS9 7EA, England

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