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

Ahluwalia, Sukhpal Singh

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 3 IIF 4
    • icon of address The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR

      IIF 5
    • icon of address The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR, United Kingdom

      IIF 6
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 7
  • 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 8 IIF 9
  • 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 10 IIF 11
    • icon of address 14a Shouldham Street, London, W1H 5FJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 2nd Floor, One Eagle Place, St. James's, London, SW1Y 6AF, United Kingdom

      IIF 15
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 16
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 17 IIF 18 IIF 19
    • icon of address 88, Baker Street, London, W1U 6TQ, England

      IIF 21
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 22
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 23 IIF 24 IIF 25
    • icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 26
    • icon of address The Garth, London Road, Batchworth Hill, Rickmansworth, Hertfordshire, WD3 1JR, England

      IIF 27 IIF 28
    • icon of address The Garth, London Road, Batchworth Hill, Rickmansworth, Herts, WD3 1JR, United Kingdom

      IIF 29
    • icon of address The Garth, London Road, Batchworth Hill, Rickmansworth, WD3 1JR, United Kingdom

      IIF 30 IIF 31
    • icon of address The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR

      IIF 32
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 33
  • 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 34
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 35
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 36 IIF 37
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 38
    • icon of address 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 39
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 40 IIF 41
  • 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 94
  • 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 95
  • Singh Ahluwalia, Sukhpal
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 101
  • Ahluwalia, Sukhpal Singh
    British businessman

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

      IIF 102
  • 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 103
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 104
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 105
  • 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 106 IIF 107
  • 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 115
  • Singh Ahluwalia, 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 116
  • 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 117
  • 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 118
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 119
child relation
Offspring entities and appointments
Active 59
  • 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 66 - 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 61 - 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 64 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 London Street, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -6,999 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 38 - 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 16 - 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 30 - Director → ME
  • 8
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 29 - Director → ME
  • 9
    COMPATRIOT HOLDINGS LIMITED - 2023-02-06
    MMG PROPERTIES (HOLDINGS) LIMITED - 2012-10-25
    MMG PROPERTIES LTD - 2012-04-20
    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 117 - 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 89 - 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)
    2,239,463 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 116 - 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)
    -615,820 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 82 - 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)
    39,989 GBP2023-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 51 - Director → ME
  • 14
    DOMINVS PROJECT COMPANY 15 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,053 GBP2023-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 85 - Director → ME
  • 15
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,024 GBP2023-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 52 - 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)
    30,752,896 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 71 - Director → ME
  • 17
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,005 GBP2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 56 - 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)
    -12,462 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 93 - Director → ME
  • 19
    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 2013-09-19 ~ now
    IIF 74 - Director → ME
  • 20
    DOMINUS PROJECT COMPANY 25 LIMITED - 2023-12-14
    DOMINVS PROJECT COMPANY 16 MEZZ HOLD CO LIMITED - 2023-11-20
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 47 - 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)
    25,239 GBP2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 91 - 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)
    -2,163 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 49 - 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)
    -1,511,362 GBP2023-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 81 - Director → ME
  • 24
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,469 GBP2023-12-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 53 - Director → ME
  • 25
    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 2013-09-19 ~ now
    IIF 75 - Director → ME
  • 26
    DOMINVS ISLINGTON LIMITED - 2023-02-06
    DOMINVS PROPERTY DEVELOPMENTS (ILFORD) LIMITED - 2021-08-11
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,703 GBP2023-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 86 - Director → ME
  • 27
    DOMINVS PROJECT COMPANY 20 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -86,612 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 36 - Director → ME
  • 28
    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)
    650,179 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 70 - Director → ME
  • 29
    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)
    8,725 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 60 - Director → ME
  • 30
    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 73 - Director → ME
  • 31
    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 68 - Director → ME
  • 32
    DOMINVS PROJECT COMPANY 17 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -880,454 GBP2023-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 87 - Director → ME
  • 33
    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 ~ now
    IIF 77 - Director → ME
  • 34
    DOMINVS PROPERTY DEVELOPMENTS 2 LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,986,329 GBP2023-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 69 - Director → ME
  • 35
    DOMINVS PROJECT COMPANY 11 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 90 - Director → ME
  • 36
    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)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 55 - Director → ME
  • 37
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 59 - Director → ME
  • 38
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 58 - Director → ME
  • 39
    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 2012-06-29 ~ now
    IIF 35 - Director → ME
  • 40
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 41
    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)
    -232,058 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 92 - Director → ME
  • 42
    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 2012-07-27 ~ now
    IIF 76 - Director → ME
  • 43
    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)
    -3,144,617 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 41 - Director → ME
  • 44
    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)
    -20,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 78 - Director → ME
  • 45
    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 2011-08-19 ~ now
    IIF 95 - Director → ME
  • 46
    DOMINVS PROJECT COMPANY 18 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    119,425 GBP2023-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 88 - Director → ME
  • 47
    icon of address 1 London Street, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2,146,404 GBP2023-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 84 - Director → ME
  • 48
    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 27 - Director → ME
  • 49
    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 28 - Director → ME
  • 50
    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 26 - Director → ME
  • 51
    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 100 - Director → ME
  • 52
    PARTS ALLIANCE GROUP LIMITED - 2021-11-03
    CES (UK) LIMITED - 2015-10-16
    CHESTER EXHAUST SUPPLIES LIMITED - 1992-05-01
    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 62 - Director → ME
  • 53
    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)
    -3,928 GBP2023-12-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 54 - Director → ME
  • 54
    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 33 - Director → ME
  • 55
    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 45 - Managing Officer → ME
  • 56
    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 79 - Director → ME
  • 57
    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 65 - Director → ME
  • 58
    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 63 - Director → ME
  • 59
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 48
  • 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 2013-02-14 ~ 2016-09-08
    IIF 18 - 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 2013-02-14 ~ 2016-09-08
    IIF 17 - 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 2013-02-14 ~ 2016-09-08
    IIF 19 - 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 8 - 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 96 - 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 4 - 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 6 - 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 101 - Director → ME
    icon of calendar 1995-03-13 ~ 1997-11-06
    IIF 102 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2023-07-11
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Has significant influence or control 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 39 - 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 40 - 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 2011-08-19 ~ 2011-08-19
    IIF 31 - 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 5 - Director → ME
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 97 - 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 9 - 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 32 - Director → ME
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 98 - 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 23 - Director → ME
  • 17
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address Central Square, 29 Wellington Street, Leeds, 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 80 - 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 111 - 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 108 - 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 1 - 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 113 - 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 67 - 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 114 - Director → ME
  • 24
    icon of address 1 London Street, Reading, Berkshire
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2014-05-29
    IIF 25 - Director → ME
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 99 - 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, 10 offsprings)
    Officer
    icon of calendar 1992-04-15 ~ 2014-05-29
    IIF 7 - Director → ME
    icon of calendar 2015-02-09 ~ 2019-01-02
    IIF 115 - 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)
    62,369 GBP2023-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2021-08-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2021-08-09
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 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 110 - 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 112 - 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 43 - 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 109 - 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 22 - 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 2 - 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 15 - Director → ME
  • 34
    DOMINUS ROSS HOUSE LIMITED - 2025-01-21
    HPJ11 DEVELOPMENTS LIMITED - 2023-02-06
    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 37 - 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, 3 offsprings)
    Equity (Company account)
    4,688,188 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2016-09-08
    IIF 20 - Director → ME
  • 36
    icon of address 123 Westbourne Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ 2024-08-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-05-10
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    X PILATES LIMITED - 2023-03-03
    RISE AND UP LIMITED - 2021-05-12
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-05-10
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 38
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-10-16
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - 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 42 - 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 13 - Director → ME
  • 41
    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 2021-06-25 ~ 2025-01-21
    IIF 46 - Director → ME
  • 42
    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 2022-09-01 ~ 2025-01-21
    IIF 14 - Director → ME
  • 43
    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 2022-11-08 ~ 2025-01-21
    IIF 12 - Director → ME
  • 44
    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 2021-06-25 ~ 2025-01-21
    IIF 50 - Director → ME
  • 45
    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 2020-09-11 ~ 2025-01-21
    IIF 83 - Director → ME
  • 46
    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 2021-06-25 ~ 2025-01-21
    IIF 57 - Director → ME
  • 47
    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 2021-06-25 ~ 2025-01-21
    IIF 48 - Director → ME
  • 48
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2025-01-21
    IIF 94 - 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.