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 Sukhpal Singh Ahluwalia

    Related profiles found in government register
  • Mr Sukhpal Singh Ahluwalia
    British born in October 1958

    Resident in United Kingdom

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

      IIF 1
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 2
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 3
  • Sukhpal Singh Ahluwalia
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Westbourne Grove, London, W2 4UP, United Kingdom

      IIF 4 IIF 5
  • Mr Sukhpal Singh Ahluwalia
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Westbourne Grove, London, W2 4UP, England

      IIF 6
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 7
  • Ahluwalia, Sukhpal Singh
    British businessman born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 8 IIF 9
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 10 IIF 11
    • icon of address The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR

      IIF 12
    • icon of address The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR, United Kingdom

      IIF 13
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 14
  • Ahluwalia, Sukhpal Singh
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 15 IIF 16
  • Ahluwalia, Sukhpal Singh
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Westbourne Grove, London, W2 4UP, United Kingdom

      IIF 17 IIF 18
    • icon of address 14a Shouldham Street, London, W1H 5FJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 2nd Floor, One Eagle Place, St. James's, London, SW1Y 6AF, United Kingdom

      IIF 22
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 23
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 88, Baker Street, London, W1U 6TQ, England

      IIF 28
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 29
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 30 IIF 31 IIF 32
    • icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 33
    • icon of address The Garth, London Road, Batchworth Hill, Rickmansworth, Hertfordshire, WD3 1JR, England

      IIF 34 IIF 35
    • icon of address The Garth, London Road, Batchworth Hill, Rickmansworth, Herts, WD3 1JR, United Kingdom

      IIF 36
    • icon of address The Garth, London Road, Batchworth Hill, Rickmansworth, WD3 1JR, United Kingdom

      IIF 37 IIF 38
    • icon of address The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR

      IIF 39
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 40
  • Singh Ahluwalia, Sukhpal
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahluwalia, Sukhpal Singh
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 46
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 47
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 48 IIF 49
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 50
    • icon of address 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 51
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 52 IIF 53
  • Ahluwalia, Sukhpal Singh
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Ahluwalia, Sukhpal Singh
    British director/chairman born in October 1958

    Resident in England

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

      IIF 107
  • Ahluwalia, Sukhpal Singh
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 108
  • Ahluwalia, Sukhpal Singh
    British businessman born in October 1958

    Registered addresses and corresponding companies
    • icon of address 40 The Ridgeway, Kenton, Harrow, Middlesex, HA3 0LL

      IIF 109
  • Singh Ahluwalia, Sukhpal
    British businessman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh Ahluwalia, Sukhpal
    British chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T2, Birch Coppice Business Park, Danny Morson Way, Dordon, Tamworth, B78 1SE, England

      IIF 117
  • Singh Ahluwalia, Sukhpal
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dorset Street, London, W1U 6QS, England

      IIF 118
  • Singh Aluwalia, Sukhpal
    British director born in October 1958

    Resident in England

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

      IIF 119
  • Ahluwalia, Sukhpal Singh
    British businessman

    Registered addresses and corresponding companies
    • icon of address 40 The Ridgeway, Kenton, Harrow, Middlesex, HA3 0LL

      IIF 120
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 80 - Director → ME
  • 2
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 75 - Director → ME
  • 3
    icon of address Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 78 - Director → ME
  • 4
    SPF INVESTMENTS LIMITED - 2012-07-19
    YOURCO 251 LIMITED - 2012-07-13
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    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 50 - Director → ME
  • 6
    APEX AUTOPART EXPRESS LIMITED - 2014-10-23
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Howard Kennedy, 19 Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 36 - Director → ME
  • 9
    MMG PROPERTIES LTD - 2012-04-20
    MMG PROPERTIES (HOLDINGS) LIMITED - 2012-10-25
    COMPATRIOT HOLDINGS LIMITED - 2023-02-06
    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 119 - Director → ME
  • 10
    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 103 - Director → ME
  • 11
    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 118 - Director → ME
  • 12
    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 2018-04-05 ~ now
    IIF 97 - Director → ME
  • 13
    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 59 - Director → ME
  • 14
    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 82 - Director → ME
  • 15
    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 60 - Director → ME
  • 16
    DOMINVS PROJECT COMPANY 21 LIMITED - 2023-02-03
    DOMINVS PROJECT COMPANY 20A LIMITED - 2021-10-27
    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 86 - Director → ME
  • 17
    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 73 - Director → ME
  • 18
    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 2013-11-25 ~ now
    IIF 57 - Director → ME
  • 19
    DOMINVS COMMERCIAL LIMITED - 2023-02-22
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    175,265 GBP2024-12-31
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 89 - Director → ME
  • 20
    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 56 - Director → ME
  • 21
    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 2018-04-05 ~ now
    IIF 105 - Director → ME
  • 22
    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 58 - Director → ME
  • 23
    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 96 - Director → ME
  • 24
    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 61 - Director → ME
  • 25
    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 2013-09-19 ~ now
    IIF 90 - Director → ME
  • 26
    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 100 - Director → ME
  • 27
    DOMINVS PROJECT COMPANY 16 MEZZ CO LIMITED - 2023-11-20
    DOMINUS PROJECT COMPANY 26 LIMITED - 2025-05-23
    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 62 - Director → ME
  • 28
    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 48 - Director → ME
  • 29
    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 2016-10-13 ~ now
    IIF 85 - Director → ME
  • 30
    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 66 - Director → ME
  • 31
    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 2013-02-14 ~ now
    IIF 88 - Director → ME
  • 32
    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 83 - Director → ME
  • 33
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 63 - Director → ME
  • 34
    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 101 - Director → ME
  • 35
    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 2014-06-16 ~ now
    IIF 92 - Director → ME
  • 36
    DOMINVS PROPERTY DEVELOPMENTS 2 LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,339,223 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 84 - Director → ME
  • 37
    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 2018-04-05 ~ now
    IIF 104 - Director → ME
  • 38
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 65 - Director → ME
  • 39
    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 64 - Director → ME
  • 40
    MAL ENTERPRISES LIMITED - 2012-07-02
    DOMINVS PROPERTY DEVELOPMENTS LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,627,662 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 47 - Director → ME
  • 41
    DOMINVS PROPERTY TRADING LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 42
    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 2018-04-05 ~ now
    IIF 106 - Director → ME
  • 43
    YOURCO 253 LIMITED - 2012-07-27
    DOMINVS INVESTMENTS 1 LIMITED - 2023-02-03
    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 2012-07-27 ~ now
    IIF 91 - Director → ME
  • 44
    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 53 - Director → ME
  • 45
    THE STRATFORD COLLECTIVE LTD - 2021-07-12
    DOMINVS STRATFORD LIMITED - 2023-02-03
    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 2021-04-27 ~ now
    IIF 93 - Director → ME
  • 46
    DOMINVS LIVING LIMITED - 2013-09-24
    DOMINVS GROUP LIMITED - 2023-02-22
    CPJ CORPORATE LIMITED - 2012-06-26
    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 2011-08-19 ~ now
    IIF 108 - Director → ME
  • 47
    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 102 - Director → ME
  • 48
    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 99 - Director → ME
  • 49
    YOURCO 256 LIMITED - 2012-10-15
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 34 - Director → ME
  • 50
    YOURCO 257 LIMITED - 2012-10-31
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 35 - Director → ME
  • 51
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 33 - Director → ME
  • 52
    YOURCO 201 LIMITED - 2010-01-18
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 45 - Director → ME
  • 53
    CES (UK) LIMITED - 2015-10-16
    CHESTER EXHAUST SUPPLIES LIMITED - 1992-05-01
    PARTS ALLIANCE GROUP LIMITED - 2021-11-03
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 76 - Director → ME
  • 54
    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 72 - Director → ME
  • 55
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 40 - Director → ME
  • 56
    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 oligations
    icon of calendar 2023-02-23 ~ now
    IIF 68 - Managing Officer → ME
  • 57
    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 2018-04-05 ~ now
    IIF 94 - Director → ME
  • 58
    icon of address Brown Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 79 - Director → ME
  • 59
    GENGHIS MIDCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 77 - Director → ME
  • 60
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 10 - Director → ME
Ceased 48
  • 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 2013-02-14 ~ 2016-09-08
    IIF 25 - 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 2013-02-14 ~ 2016-09-08
    IIF 24 - 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 2013-02-14 ~ 2016-09-08
    IIF 26 - Director → ME
  • 4
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-05-29
    IIF 15 - Director → ME
  • 5
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 41 - Director → ME
  • 6
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 11 - Director → ME
  • 7
    YOURCO 239 LIMITED - 2011-04-27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2011-11-03
    IIF 13 - Director → ME
  • 8
    SPEED 4818 LIMITED - 1995-03-21
    icon of address 72 Cardigan Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,205 GBP2024-07-31
    Officer
    icon of calendar 1995-03-13 ~ 1997-11-05
    IIF 109 - Director → ME
    icon of calendar 1995-03-13 ~ 1997-11-06
    IIF 120 - Secretary → ME
  • 9
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2023-07-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2023-07-11
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    RAPID 6816 LIMITED - 1988-12-01
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2023-07-11
    IIF 51 - Director → ME
  • 11
    DIGRAPH LIMITED - 1980-12-31
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2023-07-11
    IIF 52 - Director → ME
  • 12
    DOMINVS LIVING LIMITED - 2013-09-24
    DOMINVS GROUP LIMITED - 2023-02-22
    CPJ CORPORATE LIMITED - 2012-06-26
    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 2011-08-19 ~ 2011-08-19
    IIF 38 - Director → ME
  • 13
    SCARP LIMITED - 1998-06-12
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-15 ~ 2014-05-29
    IIF 12 - Director → ME
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 42 - Director → ME
  • 14
    YOURCO 201 LIMITED - 2010-01-18
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2014-05-29
    IIF 16 - Director → ME
  • 15
    EURO CAR PARTS BIRMINGHAM LIMITED - 2007-11-06
    RATALINE LIMITED - 1993-07-14
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-29 ~ 2014-05-29
    IIF 39 - Director → ME
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 43 - Director → ME
  • 16
    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 2013-03-19 ~ 2019-04-01
    IIF 30 - Director → ME
  • 17
    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 2018-04-05 ~ 2022-10-21
    IIF 95 - Director → ME
  • 18
    INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED - 2009-10-13
    icon of address 1 London Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 113 - Director → ME
  • 19
    IRIS COATINGS LIMITED - 2009-10-13
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 110 - Director → ME
  • 20
    MOODMUTUAL LIMITED - 1989-03-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 8 - Director → ME
  • 21
    JC APOLLO LIMITED - 2007-02-02
    J & C AUTOS SUPPLIES LIMITED - 2005-01-12
    icon of address 1 London Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 115 - Director → ME
  • 22
    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 81 - Director → ME
  • 23
    MILTON KEYNES PAINT AND EQUIPMENT LIMITED - 2014-01-08
    icon of address 1 London Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 116 - Director → ME
  • 24
    icon of address 1 London Street, Reading, Berkshire
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 44 - Director → ME
    icon of calendar 2011-11-29 ~ 2014-05-29
    IIF 32 - Director → ME
  • 25
    EURO CAR PARTS LIMITED - 2024-02-29
    BENDER LIMITED - 1992-04-29
    icon of address T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 117 - Director → ME
    icon of calendar 1992-04-15 ~ 2014-05-29
    IIF 14 - Director → ME
  • 26
    DOMINVS AVIATION LIMITED - 2021-12-23
    icon of address The Terminal Suite 1.2 London Heliport, Bridges Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,670 GBP2024-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2021-08-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2021-08-09
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 112 - Director → ME
  • 28
    LKQ COATINGS LIMITED - 2014-01-08
    MOTOFAX LIMITED - 2013-10-23
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 114 - Director → ME
  • 29
    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 55 - Director → ME
  • 30
    INFORMDELUXE LIMITED - 1992-02-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 111 - Director → ME
  • 31
    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 2016-10-13 ~ 2019-12-13
    IIF 29 - Director → ME
  • 32
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-05-29
    IIF 9 - Director → ME
  • 33
    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 2013-03-27 ~ 2017-04-05
    IIF 22 - Director → ME
  • 34
    HPJ11 DEVELOPMENTS LIMITED - 2023-02-06
    DOMINUS ROSS HOUSE LIMITED - 2025-01-21
    icon of address 129 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -540,103 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-01-20
    IIF 49 - Director → ME
  • 35
    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 2013-02-14 ~ 2016-09-08
    IIF 27 - Director → ME
  • 36
    RISE AND UP LIMITED - 2021-05-12
    X PILATES LIMITED - 2023-03-03
    icon of address 123 Westbourne Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,828 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-08-12
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-05-10
    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
    IIF 6 - Right to appoint or remove directors OE
  • 37
    icon of address 123 Westbourne Grove, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-06 ~ 2024-08-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-10-16
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    X CLUB EAST LIMITED - 2025-04-29
    icon of address 123 Westbourne Grove, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-05 ~ 2024-08-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-05-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    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 54 - Director → ME
  • 40
    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 2021-10-27 ~ 2025-01-21
    IIF 20 - Director → ME
  • 41
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    icon of address 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2025-01-21
    IIF 69 - Director → ME
  • 42
    icon of address Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2025-01-21
    IIF 21 - Director → ME
  • 43
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-08 ~ 2025-01-21
    IIF 19 - Director → ME
  • 44
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2025-01-21
    IIF 71 - Director → ME
  • 45
    icon of address 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    icon of calendar 2020-09-11 ~ 2025-01-21
    IIF 98 - Director → ME
  • 46
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2025-01-21
    IIF 74 - Director → ME
  • 47
    icon of address 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2025-01-21
    IIF 70 - Director → ME
  • 48
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2025-01-21
    IIF 107 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.