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

Ahluwalia, Pritpal Singh

    Related profiles found in government register
  • Ahluwalia, Pritpal Singh
    British commercial director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 1
  • Ahluwalia, Pritpal Singh
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 2 IIF 3 IIF 4
    • 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 6
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 7
    • 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, United Kingdom

      IIF 8
    • 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 9
    • 32, Portland Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ, United Kingdom

      IIF 10
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 11
    • 1, London Street, Reading, RG1 4QW, England

      IIF 12
  • Ahluwalia, Pritpal Singh
    British company secretary born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 13
  • Ahluwalia, Pritpal Singh
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 14 IIF 15
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 16
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 17
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 18
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 19 IIF 20 IIF 21
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 22
    • Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 23
    • 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 24 IIF 25 IIF 26
    • 14a, Shouldham Street, London, W1H 5FJ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 2a Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 41
    • 48, Queensborough Terrace, London, W2 3SJ, England

      IIF 42
    • 88, Baker Street, London, W1U 6TQ, England

      IIF 43
    • 88, Baker Street, London, W1U 6TQ, United Kingdom

      IIF 44
    • 89, Winnington Road, London, N2 0TT, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 48
    • Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 49
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 50 IIF 51
    • 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 52 IIF 53
    • 1, London Street, Reading, RG1 4PN, England

      IIF 54
    • 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Ahluwalia, Pritpal Singh
    British none born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ahluwalia, Pritpal Singh
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 68
  • Ahluwalia, Preetpal Singh
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 69
    • Unit 4, 122a Gloucester Avenue, London, NW1 8HX, England

      IIF 70
    • Unit 4, 122a Gloucester Avenue, London, NW1 8HX, United Kingdom

      IIF 71
    • United Fitness Brands Level 1, 8 Great Tower Street, London, EC3R 5DJ, England

      IIF 72
  • Ahluwalia, Preetpal Singh
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 88, Baker Street, London, W1U 6TQ, England

      IIF 73
  • Ahluwalia, Preetpal
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Villagery, 115 Baker Street, London, W1U 6RT, England

      IIF 74
  • Alhuwalia, Pritpal Singh
    British director born in March 1990

    Registered addresses and corresponding companies
    • 14a, Shouldham Street, London, W1H 5FJ

      IIF 75
  • Ahluwalia, Pritpal Singh
    British student born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garth, London Road, The Garth, London, Herts, WD31JR, United Kingdom

      IIF 76
    • The Garth, London Road, Rickmansworth, Hertfordshire, WD31JR, United Kingdom

      IIF 77
  • Singh Ahluwalia, Pritpal
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 78 IIF 79
  • Ahluwalia, Pritpal Singh

    Registered addresses and corresponding companies
    • The Garth, London Road, Rickmansworth, Hertfordshire, WD31JR, United Kingdom

      IIF 80
  • Mr Pritpal Singh Ahluwalia
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115 Baker Street, Baker Street, 4th Floor United Fitness Brands, London, W1U 6RT, England

      IIF 81
    • 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 82
    • 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 83
    • 32, Portland Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ, United Kingdom

      IIF 84
    • Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 85
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 86
  • Preetpal Ahluwalia
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Villagery, 115 Baker Street, London, W1U 6RT, England

      IIF 87
child relation
Offspring entities and appointments
Active 47
  • 1
    1 London Street, Reading, England
    Corporate (7 parents)
    Equity (Company account)
    -6,999 GBP2023-12-31
    Officer
    2021-06-24 ~ now
    IIF 1 - director → ME
  • 2
    CGD7 LTD
    - now
    KOB13 LTD - 2020-10-04
    TIMEC 1682 LIMITED - 2019-07-04
    32 Portland Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,715,336 GBP2023-02-28
    Officer
    2020-11-24 ~ now
    IIF 9 - director → ME
  • 3
    TIMEC 1770 LIMITED - 2021-08-04
    4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,710,337 GBP2023-07-31
    Officer
    2021-08-03 ~ now
    IIF 8 - director → ME
  • 4
    TIMEC 1786 LIMITED - 2021-11-15
    4th Floor 1-3 Portland Place, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,581,968 GBP2023-08-31
    Officer
    2021-11-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 5
    COMPATRIOT HOLDINGS LIMITED - 2023-02-06
    MMG PROPERTIES (HOLDINGS) LIMITED - 2012-10-25
    MMG PROPERTIES LTD - 2012-04-20
    1 London Street, Reading, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    5,945,320 GBP2022-12-31
    Officer
    2018-10-17 ~ dissolved
    IIF 79 - director → ME
  • 6
    DOMINVS PROJECT COMPANY 14 LIMITED - 2023-02-03
    1 London Street, Reading, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,752,173 GBP2022-12-31
    Officer
    2018-04-06 ~ dissolved
    IIF 60 - director → ME
  • 7
    CITY HOTEL (LONDON) LIMITED - 2023-02-03
    CHL SUBCO1 LIMITED - 2012-04-27
    1 London Street, Reading, Berkshire, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    2,239,463 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 78 - director → ME
  • 8
    DOMINVS PROJECT COMPANY 8 LIMITED - 2023-02-03
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -615,820 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-01-30 ~ now
    IIF 52 - director → ME
  • 9
    DOMINVS PROJECT COMPANY 23 LIMITED - 2023-02-06
    1 London Street, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    39,989 GBP2023-12-31
    Officer
    2022-07-19 ~ now
    IIF 32 - director → ME
  • 10
    DOMINVS PROJECT COMPANY 15 LIMITED - 2023-02-03
    1 London Street, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    568,053 GBP2023-12-31
    Officer
    2019-06-14 ~ now
    IIF 54 - director → ME
  • 11
    1 London Street, Reading, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,024 GBP2023-12-31
    Officer
    2023-05-22 ~ now
    IIF 33 - director → ME
  • 12
    DOMINVS PROJECT COMPANY 21 LIMITED - 2023-02-03
    DOMINVS PROJECT COMPANY 20A LIMITED - 2021-10-27
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    30,752,896 GBP2023-12-31
    Officer
    2021-09-16 ~ now
    IIF 40 - director → ME
  • 13
    1 London Street, Reading, England
    Corporate (6 parents)
    Equity (Company account)
    -2,005 GBP2023-12-31
    Officer
    2023-05-23 ~ now
    IIF 35 - director → ME
  • 14
    DOMINVS HOTELS UK LIMITED - 2023-02-03
    1 London Street, Reading
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,462 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-02-20 ~ now
    IIF 63 - director → ME
  • 15
    DOMINUS PROJECT COMPANY 25 LIMITED - 2023-12-14
    DOMINVS PROJECT COMPANY 16 MEZZ HOLD CO LIMITED - 2023-11-20
    1 London Street, Reading, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-01-12 ~ now
    IIF 24 - director → ME
  • 16
    DOMINVS PROJECT COMPANY 12 LIMITED - 2023-02-03
    1 London Street, Reading, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    25,239 GBP2023-12-31
    Officer
    2018-02-28 ~ now
    IIF 58 - director → ME
  • 17
    DOMINVS PROJECT COMPANY 16 HOLD CO LIMITED - 2024-06-01
    1 London Street, Reading, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,163 GBP2023-12-31
    Officer
    2023-01-12 ~ now
    IIF 30 - director → ME
  • 18
    DOMINVS PROJECT COMPANY 16 LIMITED - 2023-02-03
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,511,362 GBP2023-12-31
    Officer
    2018-08-08 ~ now
    IIF 53 - director → ME
  • 19
    1 London Street, Reading, England
    Corporate (6 parents)
    Equity (Company account)
    -2,469 GBP2023-12-31
    Officer
    2023-02-14 ~ now
    IIF 25 - director → ME
  • 20
    DOMINVS HOSPITALITY MANAGEMENT LIMITED - 2023-02-22
    DOMINVS RESIDENTIAL LIMITED - 2016-01-25
    1 London Street, Reading, Berkshire
    Corporate (6 parents)
    Equity (Company account)
    298,197 GBP2023-12-31
    Officer
    2016-01-13 ~ now
    IIF 37 - director → ME
  • 21
    DOMINVS ISLINGTON LIMITED - 2023-02-06
    DOMINVS PROPERTY DEVELOPMENTS (ILFORD) LIMITED - 2021-08-11
    1 London Street, Reading, England
    Corporate (6 parents)
    Equity (Company account)
    4,703 GBP2023-12-31
    Officer
    2020-11-15 ~ now
    IIF 26 - director → ME
  • 22
    DOMINVS PROJECT COMPANY 20 LIMITED - 2023-02-03
    1 London Street, Reading, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -86,612 GBP2023-12-31
    Officer
    2019-10-31 ~ now
    IIF 11 - director → ME
  • 23
    DOMINVS PROJECT COMPANY 7 LIMITED - 2023-02-03
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    650,179 GBP2023-12-31
    Officer
    2016-12-05 ~ now
    IIF 38 - director → ME
  • 24
    DOMINUS PROJECT COMPANY 24 LIMITED - 2023-07-10
    DOMINVS PROJECT COMPANY 24 LIMITED - 2023-02-06
    1 London Street, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    8,725 GBP2023-12-31
    Officer
    2022-07-20 ~ now
    IIF 27 - director → ME
  • 25
    ASTON VENTURES (NEATH) LIMITED - 2023-02-06
    1 London Street, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    -209,278 GBP2023-12-31
    Officer
    2013-08-14 ~ now
    IIF 62 - director → ME
  • 26
    DOMINVS PROJECT COMPANY 22 LIMITED - 2023-02-03
    Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Corporate (5 parents)
    Equity (Company account)
    -103,425 GBP2022-12-31
    Officer
    2021-10-19 ~ now
    IIF 48 - director → ME
  • 27
    DOMINVS PROJECT COMPANY 17 LIMITED - 2023-02-03
    1 London Street, Reading, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -880,454 GBP2023-12-31
    Officer
    2018-09-26 ~ now
    IIF 57 - director → ME
  • 28
    DOMINVS PROJECT COMPANY 3 LIMITED - 2023-02-03
    1 London Street, Reading, Berkshire
    Corporate (5 parents)
    Profit/Loss (Company account)
    2,029,045 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-08-03 ~ now
    IIF 6 - director → ME
  • 29
    DOMINVS PROJECT COMPANY 11 LIMITED - 2023-02-03
    1 London Street, Reading, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-03-05 ~ now
    IIF 59 - director → ME
  • 30
    DOMINVS PROJECT COMPANY 16 MEZZ CO LIMITED - 2023-11-20
    1 London Street, Reading, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-01-12 ~ now
    IIF 34 - director → ME
  • 31
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-06-20 ~ now
    IIF 28 - director → ME
  • 32
    1 London Street, Reading, England
    Corporate (5 parents)
    Officer
    2024-06-20 ~ now
    IIF 29 - director → ME
  • 33
    DOMINVS PROJECT COMPANY 10 LIMITED - 2023-02-03
    1 London Street, Reading, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -232,058 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-03-06 ~ now
    IIF 56 - director → ME
  • 34
    DOMINVS INVESTMENTS 1 LIMITED - 2023-02-03
    YOURCO 253 LIMITED - 2012-07-27
    1 London Street, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    5,681,129 GBP2023-12-31
    Officer
    2013-10-10 ~ now
    IIF 39 - director → ME
  • 35
    DOMINVS PROJECT COMPANY 19 LIMITED - 2023-02-03
    1 London Street, Reading, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,144,617 GBP2023-12-31
    Officer
    2019-10-31 ~ now
    IIF 12 - director → ME
  • 36
    DOMINVS STRATFORD LIMITED - 2023-02-03
    THE STRATFORD COLLECTIVE LTD - 2021-07-12
    1 London Street, Reading, Berkshire, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -20,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 13 - director → ME
  • 37
    DOMINVS GROUP LIMITED - 2023-02-22
    DOMINVS LIVING LIMITED - 2013-09-24
    CPJ CORPORATE LIMITED - 2012-06-26
    1 London Street, Reading, Berkshire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,615,034 GBP2023-12-31
    Officer
    2012-07-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    DOMINVS PROJECT COMPANY 18 LIMITED - 2023-02-03
    1 London Street, Reading, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    119,425 GBP2023-12-31
    Officer
    2018-09-26 ~ now
    IIF 55 - director → ME
  • 39
    1 London Street, Reading, England
    Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,146,404 GBP2023-12-31
    Officer
    2021-02-02 ~ now
    IIF 31 - director → ME
  • 40
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    Central Square, 29 Wellington Street, Leeds, England
    Corporate (7 parents)
    Equity (Company account)
    -3,928 GBP2023-12-31
    Officer
    2019-02-15 ~ now
    IIF 36 - director → ME
  • 41
    28 Esplanade, St. Helier, Jersey
    Corporate (7 parents)
    Officer
    Responsible for making the strategic and operational decisions of the company and ensuring that the company meets its statutory obligations.
    2023-02-23 ~ now
    IIF 75 - managing-officer → ME
  • 42
    DOMINVS INTERIORS LIMITED - 2020-10-03
    RANI DESIGNS LIMITED - 2018-03-11
    1 London Street, Reading, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    -227,706 GBP2023-12-31
    Officer
    2018-02-09 ~ now
    IIF 50 - director → ME
  • 43
    WHEEL LONDON LIMITED - 2017-03-30
    AHPA LIMITED - 2016-10-04
    Chg House, West Parade, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -588,687 GBP2019-06-30
    Officer
    2016-05-18 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 44
    The Garth, London Road, London, Herts, England
    Dissolved corporate (3 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 76 - director → ME
  • 45
    2a Portman Mansions, Chiltern Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 41 - director → ME
  • 46
    The Garth, London Road, Rickmansworth, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 77 - director → ME
    2012-01-26 ~ dissolved
    IIF 80 - secretary → ME
  • 47
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    2021-03-09 ~ now
    IIF 73 - director → ME
Ceased 33
  • 1
    STONES DIAMOND LIMITED - 2006-05-17
    C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Corporate (5 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    2013-08-14 ~ 2016-09-08
    IIF 64 - director → ME
  • 2
    WESTBACK LIMITED - 2001-05-22
    C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Corporate (5 parents)
    Equity (Company account)
    -2,757,613 GBP2023-12-31
    Officer
    2013-08-14 ~ 2016-09-08
    IIF 66 - director → ME
  • 3
    C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Corporate (5 parents)
    Equity (Company account)
    -335,357 GBP2023-12-31
    Officer
    2013-08-14 ~ 2016-09-08
    IIF 65 - director → ME
  • 4
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-01 ~ 2023-12-17
    IIF 70 - director → ME
  • 5
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    2023-12-01 ~ 2024-11-27
    IIF 69 - director → ME
  • 6
    CGD HOLDCO LIMITED - 2022-02-23
    TIMEC 1771 LIMITED - 2021-08-04
    4th Floor 1-3 Portland Place, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,612,823 GBP2023-08-31
    Officer
    2021-08-03 ~ 2022-02-22
    IIF 10 - director → ME
    Person with significant control
    2021-08-03 ~ 2022-02-22
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Interpath Advisory, 10 Fleet Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -744,112 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 71 - director → ME
  • 8
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (3 parents)
    Person with significant control
    2022-09-13 ~ 2024-01-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NEWCO ACQUISITIONS LIMITED - 2016-05-25
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,944,204 GBP2021-12-31
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 72 - director → ME
  • 10
    DOMINVS PROJECT COMPANY LIMITED - 2019-04-30
    3rd Floor One London Square, Cross Lanes, Guildford, United Kingdom
    Corporate (3 parents)
    Officer
    2014-12-16 ~ 2019-04-01
    IIF 45 - director → ME
  • 11
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2017-01-30 ~ 2022-10-21
    IIF 51 - director → ME
  • 12
    DOMINVS INTERIORS LIMITED - 2020-10-03
    RANI DESIGNS LIMITED - 2018-03-11
    1 London Street, Reading, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    -227,706 GBP2023-12-31
    Person with significant control
    2018-02-09 ~ 2018-05-14
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 13
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (2 parents)
    Equity (Company account)
    623,438 GBP2021-12-31
    Officer
    2023-12-01 ~ 2024-11-22
    IIF 2 - director → ME
  • 14
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -662,812 GBP2021-12-31
    Officer
    2023-12-01 ~ 2024-11-27
    IIF 4 - director → ME
  • 15
    KOBOX LONDON LIMITED - 2016-02-27
    115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    448,805 GBP2021-12-31
    Officer
    2018-09-17 ~ 2021-08-02
    IIF 43 - director → ME
    2023-12-01 ~ 2024-11-22
    IIF 5 - director → ME
  • 16
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -263,262 GBP2021-12-31
    Officer
    2023-12-01 ~ 2024-11-27
    IIF 3 - director → ME
  • 17
    Unit 4 122a Gloucester Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-17 ~ 2021-08-02
    IIF 44 - director → ME
  • 18
    DOMINVS PROJECT COMPANY 15 LIMITED - 2018-11-12
    48 Queensborough Terrace, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,149 GBP2024-08-31
    Officer
    2018-08-06 ~ 2018-10-17
    IIF 42 - director → ME
  • 19
    DOMINVS PROJECT COMPANY 13 LIMITED - 2022-01-04
    109 Hammersmith Grove, London, England
    Corporate (4 parents)
    Equity (Company account)
    -2,140 GBP2020-12-31
    Officer
    2018-04-05 ~ 2021-12-31
    IIF 23 - director → ME
  • 20
    Villagery, 115 Baker Street, London, England
    Corporate (2 parents)
    Officer
    2023-12-15 ~ 2024-11-22
    IIF 74 - director → ME
    Person with significant control
    2023-12-15 ~ 2024-11-22
    IIF 87 - Ownership of shares – 75% or more OE
  • 21
    DOMINVS PROJECT COMPANY 6 LIMITED - 2019-12-13
    St Johns House, Church Street, Bromsgrove, England
    Corporate (1 parent)
    Equity (Company account)
    6,235,560 GBP2023-12-31
    Officer
    2016-12-05 ~ 2019-12-13
    IIF 46 - director → ME
  • 22
    DOMINVS PROJECT 2 LIMITED - 2017-04-11
    5 1st Floor, 5 Wigmore Street, London, England
    Corporate (2 parents)
    Officer
    2013-10-10 ~ 2017-04-05
    IIF 47 - director → ME
  • 23
    THE HOTELIER GROUP PLC - 2013-01-24
    C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,688,188 GBP2023-12-31
    Officer
    2013-08-14 ~ 2016-09-08
    IIF 67 - director → ME
  • 24
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 20 - director → ME
  • 25
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 68 - director → ME
  • 26
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2023-03-06 ~ 2025-01-21
    IIF 15 - director → ME
  • 27
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 17 - director → ME
  • 28
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 22 - director → ME
  • 29
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 19 - director → ME
  • 30
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 16 - director → ME
  • 31
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 18 - director → ME
  • 32
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 14 - director → ME
  • 33
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 21 - 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.