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

Saggar, Jesdev Shori

    Related profiles found in government register
  • Saggar, Jesdev Shori
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Street, London, W1J 5EN, England

      IIF 1
    • icon of address 48 Charles Street, London, W1J 5EN, United Kingdom

      IIF 2
  • Saggar, Jesdev Shori
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Street, London, W1J 5EN, England

      IIF 3 IIF 4
    • icon of address The Forge, Park Road, Slough, SL2 4PG, England

      IIF 5
  • Saggar, Jesdev Shori
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Saggar, Jesdev Shori
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Park Road, Stoke Poges, Bucks, SL2 4PG, England

      IIF 22
    • icon of address The Forge, Park Road, Stoke Poges, SL2 4PG

      IIF 23
  • Saggar, Jesdev Shori
    British company director born in June 1972

    Registered addresses and corresponding companies
    • icon of address Five Oaks Brokengate Lane, Denham, Uxbridge, Middlesex, UB9 4LA

      IIF 24
  • Saggar, Jesdev Shori
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Charles Street, Mayfair, London, W1J 5EN, United Kingdom

      IIF 25
  • Mr Jesdev Shori Saggar
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Valley Way, Gerrards Cross, Bucks, SL9 7PL, England

      IIF 26
    • icon of address 48, Charles Street, London, W1J 5EN, England

      IIF 27
  • Mr Jesdev Shori Saggar
    British born in June 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Street, London, W1J 5EN, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Forge, Park Road, Stoke Poges
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 2
    icon of address 17 Valley Way, Gerrards Cross, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    448,300 GBP2023-10-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address 48 Charles Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,824,175 GBP2023-11-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address 48 Charles Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -378,961 GBP2023-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    COFINGHAM LIMITED - 2021-10-06
    icon of address 48 Charles Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,846,808 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 48 Charles Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,999,172 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 48 Charles Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 2 - Director → ME
Ceased 18
  • 1
    STONES DIAMOND LIMITED - 2006-05-17
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 10 - Director → ME
  • 2
    WESTBACK LIMITED - 2001-05-22
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,757,613 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 13 - Director → ME
  • 3
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -335,357 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 12 - Director → ME
  • 4
    DOMINVS HOTELS UK LIMITED - 2023-02-03
    icon of address 1 London Street, Reading
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,462 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 7 - Director → ME
  • 5
    DOMINVS COMMERCIAL LIMITED - 2023-02-22
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    125,969 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 19 - Director → ME
  • 6
    DOMINVS HOSPITALITY MANAGEMENT LIMITED - 2023-02-22
    DOMINVS RESIDENTIAL LIMITED - 2016-01-25
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    298,197 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 11 - Director → ME
  • 7
    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 2014-05-12 ~ 2015-04-05
    IIF 14 - Director → ME
  • 8
    DOMINVS PROJECT COMPANY 3 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,029,045 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2015-04-05
    IIF 21 - Director → ME
  • 9
    DOMINVS PROPERTY DEVELOPMENTS LIMITED - 2023-02-03
    MAL ENTERPRISES LIMITED - 2012-07-02
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -607,195 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 18 - Director → ME
  • 10
    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 2014-05-21 ~ 2015-04-05
    IIF 15 - Director → ME
  • 11
    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)
    5,681,129 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 8 - Director → ME
  • 12
    DOMINVS GROUP LIMITED - 2023-02-22
    DOMINVS LIVING LIMITED - 2013-09-24
    CPJ CORPORATE LIMITED - 2012-06-26
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,615,034 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-06-23
    IIF 9 - Director → ME
  • 13
    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 ~ 2015-04-05
    IIF 20 - Director → ME
  • 14
    icon of address Ashdrive Ltd, 1 Limes Road, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2008-08-01
    IIF 23 - LLP Designated Member → ME
  • 15
    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 2014-05-12 ~ 2015-04-05
    IIF 16 - Director → ME
  • 16
    icon of address Unit 7 Cowley Mill Trading, Estate, Longbridge Way, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-02 ~ 2002-07-22
    IIF 24 - Director → ME
  • 17
    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 2014-05-12 ~ 2015-04-05
    IIF 6 - Director → ME
  • 18
    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, 3 offsprings)
    Equity (Company account)
    4,688,188 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-05
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.