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

Mr Pritpal Singh Ahluwalia

    Related profiles found in government register
  • Mr Pritpal Singh Ahluwalia
    British born in March 1990

    Resident in England

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

      IIF 1
    • icon of address 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 2
    • icon of address 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 3
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ, United Kingdom

      IIF 4
    • icon of address Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 5
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 6
  • Preetpal Ahluwalia
    British born in March 1990

    Resident in England

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

      IIF 7
  • Ahluwalia, Pritpal Singh
    British commercial director born in March 1990

    Resident in England

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

      IIF 8
  • Ahluwalia, Pritpal Singh
    British company director born in March 1990

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • icon of address 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 13
    • icon of address 4th Floor, 1-3 Portland Place, London, W1B 1PN, England

      IIF 14
    • icon of address 4th Floor, 1-3 Portland Place, Marylebone, London, W1B 1PN, United Kingdom

      IIF 15
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, NE2 1QP, England

      IIF 16
    • icon of address 32, Portland Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ, United Kingdom

      IIF 17
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 18
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 19
  • Ahluwalia, Pritpal Singh
    British company secretary born in March 1990

    Resident in England

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

      IIF 20
  • Ahluwalia, Pritpal Singh
    British director born in March 1990

    Resident in England

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

      IIF 21 IIF 22
    • icon of address 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 23
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 24
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 25
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 26 IIF 27 IIF 28
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 29
    • icon of address Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 30
    • icon of address 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 31 IIF 32 IIF 33
    • icon of address 14a, Shouldham Street, London, W1H 5FJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 2a Portman Mansions, Chiltern Street, London, W1U 6NR, United Kingdom

      IIF 49
    • icon of address 48, Queensborough Terrace, London, W2 3SJ, England

      IIF 50
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 51
    • icon of address 88, Baker Street, London, W1U 6TQ, England

      IIF 52
    • icon of address 88, Baker Street, London, W1U 6TQ, United Kingdom

      IIF 53
    • icon of address 89, Winnington Road, London, N2 0TT, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 57
    • icon of address Chg House, West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 58
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 59 IIF 60
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 61 IIF 62
    • icon of address 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 63 IIF 64 IIF 65
  • 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
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 76
  • Ahluwalia, Preetpal Singh
    British company director born in March 1990

    Resident in England

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

      IIF 77
    • icon of address Unit 4, 122a Gloucester Avenue, London, NW1 8HX, England

      IIF 78
    • icon of address Unit 4, 122a Gloucester Avenue, London, NW1 8HX, United Kingdom

      IIF 79
    • icon of address United Fitness Brands Level 1, 8 Great Tower Street, London, EC3R 5DJ, England

      IIF 80
  • Ahluwalia, Preetpal Singh
    British director born in March 1990

    Resident in England

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

      IIF 81
  • Ahluwalia, Preetpal
    British company director born in March 1990

    Resident in England

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

      IIF 82
  • Singh Ahluwalia, Pritpal
    British director born in March 1990

    Resident in England

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

      IIF 83 IIF 84
  • Alhuwalia, Pritpal Singh
    British director born in March 1990

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

      IIF 85
  • Ahluwalia, Pritpal Singh
    British student born in March 1990

    Resident in United Kingdom

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

      IIF 86
    • icon of address The Garth, London Road, Rickmansworth, Hertfordshire, WD31JR, United Kingdom

      IIF 87
  • Ahluwalia, Pritpal Singh

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

      IIF 88
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 1 London Street, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -13,055 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 8 - Director → ME
  • 2
    CGD7 LTD
    - now
    KOB13 LTD - 2020-10-04
    TIMEC 1682 LIMITED - 2019-07-04
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,917,187 GBP2024-02-29
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 16 - Director → ME
  • 3
    TIMEC 1770 LIMITED - 2021-08-04
    icon of address 4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,217,569 GBP2024-07-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 15 - Director → ME
  • 4
    TIMEC 1786 LIMITED - 2021-11-15
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,771,907 GBP2024-08-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    COMPATRIOT HOLDINGS LIMITED - 2023-02-06
    MMG PROPERTIES LTD - 2012-04-20
    MMG PROPERTIES (HOLDINGS) LIMITED - 2012-10-25
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,945,320 GBP2022-12-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 84 - Director → ME
  • 6
    DOMINVS PROJECT COMPANY 14 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,752,173 GBP2022-12-31
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 68 - Director → ME
  • 7
    CITY HOTEL (LONDON) LIMITED - 2023-02-03
    CHL SUBCO1 LIMITED - 2012-04-27
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    482,291 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 83 - Director → ME
  • 8
    DOMINVS PROJECT COMPANY 8 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    150,720 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 61 - Director → ME
  • 9
    DOMINVS PROJECT COMPANY 23 LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,776 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 39 - Director → ME
  • 10
    DOMINVS PROJECT COMPANY 15 LIMITED - 2023-02-03
    icon of address 82 St. John Street, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    568,053 GBP2023-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,334 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 40 - Director → ME
  • 12
    DOMINVS PROJECT COMPANY 20A LIMITED - 2021-10-27
    DOMINVS PROJECT COMPANY 21 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    30,697,640 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,835 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 43 - Director → ME
  • 14
    DOMINVS HOTELS UK LIMITED - 2023-02-03
    icon of address 1 London Street, Reading
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,867 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 71 - Director → ME
  • 15
    DOMINVS PROJECT COMPANY 16 MEZZ HOLD CO LIMITED - 2023-11-20
    DOMINUS PROJECT COMPANY 25 LIMITED - 2023-12-14
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -75,034 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 31 - Director → ME
  • 16
    DOMINVS PROJECT COMPANY 12 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    39,820 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 66 - Director → ME
  • 17
    DOMINVS PROJECT COMPANY 16 HOLD CO LIMITED - 2024-06-01
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,759 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 37 - Director → ME
  • 18
    DOMINVS PROJECT COMPANY 16 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,523,922 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,745 GBP2024-12-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 32 - Director → ME
  • 20
    DOMINVS RESIDENTIAL LIMITED - 2016-01-25
    DOMINVS HOSPITALITY MANAGEMENT LIMITED - 2023-02-22
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    337,117 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 45 - Director → ME
  • 21
    DOMINVS PROPERTY DEVELOPMENTS (ILFORD) LIMITED - 2021-08-11
    DOMINVS ISLINGTON LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,974 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 33 - Director → ME
  • 22
    DOMINUS PROJECT COMPANY 26 LIMITED - 2025-05-23
    DOMINVS PROJECT COMPANY 16 MEZZ CO LIMITED - 2023-11-20
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    246,247 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 42 - Director → ME
  • 23
    DOMINVS PROJECT COMPANY 20 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,301,025 GBP2024-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 18 - Director → ME
  • 24
    DOMINVS PROJECT COMPANY 7 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    646,152 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 46 - Director → ME
  • 25
    DOMINUS PROJECT COMPANY 24 LIMITED - 2023-07-10
    DOMINVS PROJECT COMPANY 24 LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,746 GBP2024-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 34 - Director → ME
  • 26
    ASTON VENTURES (NEATH) LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -209,278 GBP2024-12-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 70 - Director → ME
  • 27
    DOMINVS PROJECT COMPANY 22 LIMITED - 2023-02-03
    icon of address Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -103,425 GBP2022-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 57 - Director → ME
  • 28
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 41 - Director → ME
  • 29
    DOMINVS PROJECT COMPANY 17 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -885,256 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 65 - Director → ME
  • 30
    DOMINVS PROJECT COMPANY 3 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,201,251 GBP2024-12-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 13 - Director → ME
  • 31
    DOMINVS PROJECT COMPANY 11 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -179,071 GBP2024-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 67 - Director → ME
  • 32
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,579 GBP2024-12-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 36 - Director → ME
  • 34
    DOMINVS PROJECT COMPANY 10 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -660,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 64 - Director → ME
  • 35
    DOMINVS INVESTMENTS 1 LIMITED - 2023-02-03
    YOURCO 253 LIMITED - 2012-07-27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,172,473 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 47 - Director → ME
  • 36
    DOMINVS PROJECT COMPANY 19 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,166,627 GBP2024-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 19 - Director → ME
  • 37
    DOMINVS STRATFORD LIMITED - 2023-02-03
    THE STRATFORD COLLECTIVE LTD - 2021-07-12
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    13,626 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 20 - Director → ME
  • 38
    DOMINVS GROUP LIMITED - 2023-02-22
    CPJ CORPORATE LIMITED - 2012-06-26
    DOMINVS LIVING LIMITED - 2013-09-24
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,834,803 GBP2024-12-31
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 69 - 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
  • 39
    DOMINVS PROJECT COMPANY 18 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    156,066 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 63 - Director → ME
  • 40
    icon of address 1 London Street, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,774,827 GBP2024-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 38 - Director → ME
  • 41
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -60,863 GBP2024-12-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address 28 Esplanade, St. Helier, Jersey
    Active Corporate (7 parents)
    Officer
    Responsible for making the strategic and operational decisions of the company and ensuring that the company meets its statutory obligations.
    icon of calendar 2023-02-23 ~ now
    IIF 85 - Managing Officer → ME
  • 43
    DOMINVS INTERIORS LIMITED - 2020-10-03
    RANI DESIGNS LIMITED - 2018-03-11
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -227,706 GBP2023-12-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 59 - Director → ME
  • 44
    WHEEL LONDON LIMITED - 2017-03-30
    AHPA LIMITED - 2016-10-04
    icon of address Chg House, West Parade, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -588,687 GBP2019-06-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address The Garth, London Road, London, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 86 - Director → ME
  • 46
    icon of address 2a Portman Mansions, Chiltern Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 49 - Director → ME
  • 47
    icon of address The Garth, London Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2012-01-26 ~ dissolved
    IIF 88 - Secretary → ME
Ceased 34
  • 1
    STONES DIAMOND LIMITED - 2006-05-17
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2016-09-08
    IIF 72 - Director → ME
  • 2
    WESTBACK LIMITED - 2001-05-22
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,757,613 GBP2023-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2016-09-08
    IIF 74 - Director → ME
  • 3
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -335,357 GBP2023-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2016-09-08
    IIF 73 - Director → ME
  • 4
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-17
    IIF 78 - Director → ME
  • 5
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -863,512 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-27
    IIF 77 - Director → ME
  • 6
    CGD HOLDCO LIMITED - 2022-02-23
    TIMEC 1771 LIMITED - 2021-08-04
    icon of address 4th Floor 1-3 Portland Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,726,802 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2022-02-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2022-02-22
    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
  • 7
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -744,112 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 79 - Director → ME
  • 8
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NEWCO ACQUISITIONS LIMITED - 2016-05-25
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,944,204 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 80 - Director → ME
  • 10
    DOMINVS PROJECT COMPANY LIMITED - 2019-04-30
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2019-04-01
    IIF 54 - Director → ME
  • 11
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2022-10-21
    IIF 60 - Director → ME
  • 12
    DOMINVS INTERIORS LIMITED - 2020-10-03
    RANI DESIGNS LIMITED - 2018-03-11
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -227,706 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-05-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    623,438 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-22
    IIF 9 - Director → ME
  • 14
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -662,812 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-27
    IIF 11 - Director → ME
  • 15
    KOBOX LONDON LIMITED - 2016-02-27
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    448,805 GBP2021-12-31
    Officer
    icon of calendar 2018-09-17 ~ 2021-08-02
    IIF 52 - Director → ME
    icon of calendar 2023-12-01 ~ 2024-11-22
    IIF 12 - Director → ME
  • 16
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -263,262 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-27
    IIF 10 - Director → ME
  • 17
    icon of address Unit 4 122a Gloucester Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2021-08-02
    IIF 53 - Director → ME
  • 18
    DOMINVS PROJECT COMPANY 15 LIMITED - 2018-11-12
    icon of address 48 Queensborough Terrace, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,149 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2018-10-17
    IIF 50 - Director → ME
  • 19
    DOMINVS PROJECT COMPANY 13 LIMITED - 2022-01-04
    icon of address 109 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,495 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2021-12-31
    IIF 30 - Director → ME
  • 20
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ 2024-11-22
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-11-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    DOMINVS PROJECT COMPANY 6 LIMITED - 2019-12-13
    icon of address St Johns House, Church Street, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,235,560 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-12-13
    IIF 55 - Director → ME
  • 22
    DOMINVS PROJECT 2 LIMITED - 2017-04-11
    icon of address 5 1st Floor, 5 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2017-04-05
    IIF 56 - Director → ME
  • 23
    THE HOTELIER GROUP PLC - 2013-01-24
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,688,188 GBP2023-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2016-09-08
    IIF 75 - Director → ME
  • 24
    PAY AS YOU GO STUDIOS LTD - 2021-01-22
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,908,927 GBP2022-12-31
    Officer
    icon of calendar 2021-03-09 ~ 2025-05-02
    IIF 81 - Director → ME
  • 25
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 27 - Director → ME
  • 26
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 76 - Director → ME
  • 27
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    icon of address 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2025-01-21
    IIF 22 - Director → ME
  • 28
    icon of address Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 24 - Director → ME
  • 29
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 29 - Director → ME
  • 30
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 26 - Director → ME
  • 31
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 23 - Director → ME
  • 32
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 25 - Director → ME
  • 33
    icon of address 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 21 - Director → ME
  • 34
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-01-21
    IIF 28 - Director → ME

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.