Pritpal Singh AHLUWALIA

Total number of appointments 68, 60 active appointments

DOMINUS NINE ELMS DEVELOPMENTS LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
9 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS PROJECT COMPANY 28 LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS PROJECT COMPANY 27 LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

KOBOX LIMITED

Correspondence address
115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England, W1U 6RT
Role ACTIVE
director
Date of birth
March 1990
Appointed on
1 December 2023
Resigned on
22 November 2024
Nationality
British
Occupation
Company Director

KOBOX MARYLEBONE LIMITED

Correspondence address
115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England, W1U 6RT
Role ACTIVE
director
Date of birth
March 1990
Appointed on
1 December 2023
Resigned on
27 November 2024
Nationality
British
Occupation
Company Director

KOBOX CITY LIMITED

Correspondence address
115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England, W1U 6RT
Role ACTIVE
director
Date of birth
March 1990
Appointed on
1 December 2023
Resigned on
27 November 2024
Nationality
British
Occupation
Company Director

KOBOX CHELSEA LIMITED

Correspondence address
115 Baker Street Baker Street, 4th Floor United Fitness Brands, London, England, W1U 6RT
Role ACTIVE
director
Date of birth
March 1990
Appointed on
1 December 2023
Resigned on
22 November 2024
Nationality
British
Occupation
Company Director

DOMINUS CRUTCHED FRIARS OP CO LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS CRUTCHED FRIARS HOLD CO LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
22 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

YORKSHIRE COUNTRY PROPERTIES (SHEPLEY PHASE 1) LIMITED

Correspondence address
1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

YCP (CONSTRUCTION) LIMITED

Correspondence address
Permanent House 1 Dundas Street, Huddersfield, West Yorkshire, England, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED

Correspondence address
Permanent House 1 Dundas Street, Huddersfield, West Yorkshire, England, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES (EMLEY) LIMITED

Correspondence address
Permanent House 1 Dundas Street, Huddersfield, United Kingdom, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR 2) LIMITED

Correspondence address
Permanent House 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR) LIMITED

Correspondence address
Permanent House 1 Dundas Street, Huddersfield, West Yorkshire, England, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES (SKELMANTHORPE) LIMITED

Correspondence address
1 Dundas Street, Huddersfield, United Kingdom, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES (SHEPLEY) LIMITED

Correspondence address
Permanent House 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES (DENBY DALE) LIMITED

Correspondence address
1 Dundas Street, Huddersfield, United Kingdom, HD1 2EX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 March 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

DOMINUS HOLBORN OP CO LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
14 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS KINGS CROSS HOTEL LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS FLEET STREET LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS HOLBORN HOLD CO LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS MONUMENT HOTEL LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS BRISTOL LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
19 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

CGK7 LIMITED

Correspondence address
4th Floor 1-3 Portland Place, London, England, W1B 1PN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
12 November 2021
Nationality
British
Occupation
Company Director

DOMINUS NEW CROSS LIMITED

Correspondence address
Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
March 1990
Appointed on
19 October 2021
Nationality
British
Occupation
Director

DOMINUS CRUTCHED FRIARS LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
16 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

CGD8 LIMITED

Correspondence address
4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom, W1B 1PN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
3 August 2021
Nationality
British
Occupation
Company Director

CGD9 LIMITED

Correspondence address
32 Portland Terrace, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE2 1SQ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
3 August 2021
Resigned on
22 February 2022
Nationality
British
Occupation
Company Director

AHLUWALIA FAMILY OFFICE LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
24 June 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS STRATFORD LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
2 June 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W1H 5FJ £5,767,000

DOMINVS HAMMERSMITH HOTEL 9 LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
2 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

CGD7 LTD

Correspondence address
32 Portland Terrace, Newcastle Upon Tyne, England, NE2 1QP
Role ACTIVE
director
Date of birth
March 1990
Appointed on
24 November 2020
Nationality
British
Occupation
Company Director

KOBOX WATERLOO LIMITED

Correspondence address
88 Baker Street, London, United Kingdom, W1U 6TQ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
17 November 2020
Resigned on
2 August 2021
Nationality
British
Occupation
Director

DOMINUS ISLINGTON LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
15 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS OXFORD HOTEL LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
3 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS STRATFORD HOLDINGS UK LIMITED

Correspondence address
1 London Street, Reading, England, RG1 4QW
Role ACTIVE
director
Date of birth
March 1990
Appointed on
31 October 2019
Nationality
British
Occupation
Company Director

DOMINUS MEDLOCK STREET LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role ACTIVE
director
Date of birth
March 1990
Appointed on
31 October 2019
Nationality
British
Occupation
Company Director

DOMINUS CHELMSFORD LIMITED

Correspondence address
82 St. John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
14 June 2019
Nationality
British
Occupation
Director

PROJECT OMM LTD

Correspondence address
2a Portman Mansions Chiltern Street, London, United Kingdom, W1U 6NR
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 6NR £1,517,000

HAMMERSMITH UK MANCO LTD

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS NINE ELMS LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
26 September 2018
Nationality
British
Occupation
Director

DOMINUS YCP LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
26 September 2018
Nationality
British
Occupation
Director

KOBOX LIMITED

Correspondence address
88 Baker Street, London, England, W1U 6TQ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
17 September 2018
Resigned on
2 August 2021
Nationality
British
Occupation
Director

DOMINUS HOLBORN LIMITED

Correspondence address
1 London Street, Reading, Berkshire, United Kingdom, RG1 4QW
Role ACTIVE
director
Date of birth
March 1990
Appointed on
8 August 2018
Nationality
British
Occupation
Director

DOMINUS ALDGATE HOLDINGS UK LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2018
Nationality
British
Occupation
Director

PICCADILLY (YORK) DEVELOPMENTS LTD

Correspondence address
Leigh House 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Role ACTIVE
director
Date of birth
March 1990
Appointed on
5 April 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Director

DOMINUS SHOULDHAM STREET LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 March 2018
Nationality
British
Occupation
Director

DOMINUS PROJECT COMPANY 11 LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
5 March 2018
Nationality
British
Occupation
Director

DOMINUS GLASGOW LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
28 February 2018
Nationality
British
Occupation
Director

KEY INTERIORS & DESIGN LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role ACTIVE
director
Date of birth
March 1990
Appointed on
9 February 2018
Nationality
British
Occupation
Director

HAMMERSMITH UK PROPCO LTD

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 January 2017
Resigned on
21 October 2022
Nationality
British
Occupation
Director

DOMINUS BATH HOTEL LIMITED

Correspondence address
1 London Street, Reading, Berkshire, United Kingdom, RG1 4QW
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 January 2017
Nationality
British
Occupation
Director

DOMINUS MILTON KEYNES LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
5 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

ONE 10 LONDON LTD

Correspondence address
Chg House West Parade, Newcastle Upon Tyne, England, NE4 7LB
Role ACTIVE
director
Date of birth
March 1990
Appointed on
18 May 2016
Nationality
British
Occupation
Director

DOMINUS HOSPITALITY MANAGEMENT LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
13 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS DIXON HOLDCO LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 February 2014
Nationality
British
Occupation
None

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS ST. PAULS HOTEL LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
10 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS NEATH LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
14 August 2013
Nationality
British
Occupation
None

Average house price in the postcode W1H 5FJ £5,767,000

DOMINUS UK HOLDINGS LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
1 July 2012
Nationality
British
Occupation
None

Average house price in the postcode W1H 5FJ £5,767,000


LILLYMOORE INVEST (NO.2) LIMITED

Correspondence address
48 Queensborough Terrace, London, England, W2 3SJ
Role RESIGNED
director
Date of birth
March 1990
Appointed on
6 August 2018
Resigned on
17 October 2018
Nationality
British
Occupation
Director

SAINT MARYLEBONE LIMITED

Correspondence address
89 Winnington Road, London, United Kingdom, N2 0TT
Role RESIGNED
director
Date of birth
March 1990
Appointed on
5 December 2016
Resigned on
13 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode N2 0TT £15,376,000

EWART ABERDEEN PROPERTIES LIMITED

Correspondence address
89 Winnington Road, London, United Kingdom, N2 0TT
Role RESIGNED
director
Date of birth
March 1990
Appointed on
16 December 2014
Resigned on
1 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode N2 0TT £15,376,000

SOF-10 HIM ASSETCO LIMITED

Correspondence address
89 Winnington Road, London, United Kingdom, N2 0TT
Role RESIGNED
director
Date of birth
March 1990
Appointed on
10 October 2013
Resigned on
5 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode N2 0TT £15,376,000

ASTON VENTURES LIMITED

Correspondence address
89 Winnington Road, London, United Kingdom, N2 0TT
Role RESIGNED
director
Date of birth
March 1990
Appointed on
14 August 2013
Resigned on
8 September 2016
Nationality
British
Occupation
None

Average house price in the postcode N2 0TT £15,376,000

ASTON HOTELS LIMITED

Correspondence address
89 Winnington Road, London, United Kingdom, N2 0TT
Role RESIGNED
director
Date of birth
March 1990
Appointed on
14 August 2013
Resigned on
8 September 2016
Nationality
British
Occupation
None

Average house price in the postcode N2 0TT £15,376,000

THE HOTELIER GROUP LIMITED

Correspondence address
89 Winnington Road, London, United Kingdom, N2 0TT
Role RESIGNED
director
Date of birth
March 1990
Appointed on
14 August 2013
Resigned on
8 September 2016
Nationality
British
Occupation
None

Average house price in the postcode N2 0TT £15,376,000

ASTON HOTELS (SHEFFIELD) LIMITED

Correspondence address
89 Winnington Road, London, United Kingdom, N2 0TT
Role RESIGNED
director
Date of birth
March 1990
Appointed on
14 August 2013
Resigned on
8 September 2016
Nationality
British
Occupation
None

Average house price in the postcode N2 0TT £15,376,000