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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Ahluwalia, Jai Singh
    Born in November 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    OF - Director → CIF 0
    Mr Jai Singh Ahluwalia
    Born in November 1992
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Saywack, Lee Andrew
    Born in November 1986
    Individual (46 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ now
    OF - Director → CIF 0
  • 3
    Mangrola, Arpana Jaymalsinh
    Born in July 1964
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ now
    OF - Director → CIF 0
  • 4
    Ahluwalia, Pritpal Singh
    Born in March 1990
    Individual (48 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    OF - Director → CIF 0
    Mr Pritpal Singh Ahluwalia
    Born in March 1990
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Ahluwalia, Husnel Singh
    Born in October 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    OF - Director → CIF 0
    Mr Husnel Singh Ahluwalia
    Born in October 1985
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Ahluwalia, Sukhpal Singh
    Born in October 1958
    Individual (61 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ now
    OF - Director → CIF 0
  • 7
    icon of address1, London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 239 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2011-11-05 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Barber, Graham Francis
    Retired born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-11 ~ 2014-03-31
    OF - Director → CIF 0
  • 2
    Saggar, Jesdev Shori
    Managing Director born in June 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2015-06-23
    OF - Director → CIF 0
  • 3
    Simler, Anthony Edward Michael
    Director born in May 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    OF - Director → CIF 0
  • 4
    Pollins, Simon Joseph
    Director born in January 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2013-11-05
    OF - Director → CIF 0
  • 5
    Ahluwalia, Sukhpal Singh
    Director born in October 1958
    Individual (61 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ 2011-08-19
    OF - Director → CIF 0
  • 6
    Brown, Neil Graeme
    Company Director born in January 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-10-08 ~ 2014-05-27
    OF - Director → CIF 0
  • 7
    Shah, Maheshkumar
    Director born in April 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ 2017-09-30
    OF - Director → CIF 0
    Shah, Mahesh
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ 2011-12-15
    OF - Secretary → CIF 0
  • 8
    Armstrong, Andrew Herbert
    Consultant born in May 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ 2021-03-01
    OF - Director → CIF 0
parent relation
Company in focus

DOMINUS UK HOLDINGS LIMITED

Previous names
DOMINVS LIVING LIMITED - 2013-09-24
CPJ CORPORATE LIMITED - 2012-06-26
DOMINVS GROUP LIMITED - 2023-02-22
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
452024-01-01 ~ 2024-12-31
402023-01-01 ~ 2023-12-31
Property, Plant & Equipment
175,294 GBP2024-12-31
201,616 GBP2023-12-31
Fixed Assets - Investments
3 GBP2024-12-31
3 GBP2023-12-31
Fixed Assets
175,297 GBP2024-12-31
201,619 GBP2023-12-31
Debtors
Current
7,312,923 GBP2024-12-31
3,584,198 GBP2023-12-31
Cash at bank and in hand
209,564 GBP2024-12-31
128,261 GBP2023-12-31
Current Assets
7,522,487 GBP2024-12-31
3,712,459 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,821,005 GBP2024-12-31
Net Current Assets/Liabilities
1,701,482 GBP2024-12-31
1,461,502 GBP2023-12-31
Total Assets Less Current Liabilities
1,876,779 GBP2024-12-31
1,663,121 GBP2023-12-31
Net Assets/Liabilities
1,834,803 GBP2024-12-31
1,615,034 GBP2023-12-31
Equity
Called up share capital
150,000 GBP2024-12-31
150,000 GBP2023-12-31
150,000 GBP2023-01-01
Retained earnings (accumulated losses)
1,684,803 GBP2024-12-31
1,465,034 GBP2023-12-31
1,248,863 GBP2023-01-01
Profit/Loss
219,769 GBP2024-01-01 ~ 2024-12-31
216,171 GBP2023-01-01 ~ 2023-12-31
Equity
1,834,803 GBP2024-12-31
1,615,034 GBP2023-12-31
1,398,863 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
219,769 GBP2024-01-01 ~ 2024-12-31
216,171 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
246,208 GBP2024-12-31
246,208 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
246,208 GBP2024-12-31
246,208 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
144,295 GBP2024-12-31
144,295 GBP2023-12-31
Furniture and fittings
153,793 GBP2024-12-31
153,419 GBP2023-12-31
Office equipment
289,683 GBP2024-12-31
242,725 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
618,609 GBP2024-12-31
571,277 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
36,074 GBP2023-12-31
Furniture and fittings
126,717 GBP2023-12-31
Office equipment
176,032 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
369,661 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
27,055 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings, Owned/Freehold
9,025 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
73,654 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
63,129 GBP2024-12-31
Furniture and fittings
135,742 GBP2024-12-31
Office equipment
213,606 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
443,315 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
81,166 GBP2024-12-31
108,221 GBP2023-12-31
Furniture and fittings
18,051 GBP2024-12-31
26,702 GBP2023-12-31
Office equipment
76,077 GBP2024-12-31
66,693 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
329,200 GBP2024-12-31
225,130 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,961,178 GBP2024-12-31
226,150 GBP2023-12-31
Other Debtors
Current
1,526,626 GBP2024-12-31
108,954 GBP2023-12-31
Prepayments/Accrued Income
Current
3,495,919 GBP2024-12-31
3,023,964 GBP2023-12-31
Cash and Cash Equivalents
209,564 GBP2024-12-31
128,261 GBP2023-12-31
Trade Creditors/Trade Payables
Current
115,560 GBP2024-12-31
215,194 GBP2023-12-31
Amounts owed to group undertakings
Current
185,000 GBP2024-12-31
200,000 GBP2023-12-31
Corporation Tax Payable
Current
149,459 GBP2024-12-31
142,992 GBP2023-12-31
Taxation/Social Security Payable
Current
167,037 GBP2024-12-31
122,888 GBP2023-12-31
Other Creditors
Current
4,078,965 GBP2024-12-31
655,121 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,124,984 GBP2024-12-31
914,762 GBP2023-12-31
Creditors
Current
5,821,005 GBP2024-12-31
2,250,957 GBP2023-12-31
Net Deferred Tax Liability/Asset
-41,976 GBP2024-12-31
-48,087 GBP2023-12-31
-18,210 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
6,111 GBP2024-01-01 ~ 2024-12-31
-29,877 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-41,976 GBP2024-12-31
-48,087 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150,000 shares2024-12-31
150,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
350,000 GBP2024-12-31
350,000 GBP2023-12-31
Between one and five year
1,633,333 GBP2024-12-31
1,750,000 GBP2023-12-31
More than five year
233,333 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,983,333 GBP2024-12-31
2,333,333 GBP2023-12-31

Related profiles found in government register
  • DOMINUS UK HOLDINGS LIMITED
    Info
    DOMINVS LIVING LIMITED - 2013-09-24
    CPJ CORPORATE LIMITED - 2013-09-24
    DOMINVS GROUP LIMITED - 2013-09-24
    Registered number 07746921
    icon of address1 London Street, Reading, Berkshire RG1 4QW
    PRIVATE LIMITED COMPANY incorporated on 2011-08-19 (14 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • DOMINUS UK HOLDINGS LIMITED
    S
    Registered number 07746921
    icon of address1, London Street, Reading, Berkshire, United Kingdom, RG1 4QW
    Private Company Limited By Shares in England & Wales, England
    CIF 1
  • DOMINUS UK HOLDINGS LIMITED
    S
    Registered number 07746921
    icon of address1, London Street, Reading, England, RG1 4PN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • DOMINUS UK HOLDINGS LIMITED
    S
    Registered number 07746921
    icon of address1, London Street, Reading, United Kingdom, RG1 4QW
    Private Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1 London Street, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -13,055 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    DOMINVS COMMERCIAL LIMITED - 2023-02-22
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    175,265 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    DOMINVS RESIDENTIAL LIMITED - 2016-01-25
    DOMINVS HOSPITALITY MANAGEMENT LIMITED - 2023-02-22
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    337,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.