Sukhpal Singh AHLUWALIA

Total number of appointments 67, 67 active appointments

DOMINUS NINE ELMS DEVELOPMENTS LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
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
October 1958
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
October 1958
Appointed on
20 June 2024
Nationality
British
Occupation
Director

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

X CLUB WELLNESS LIMITED

Correspondence address
123 Westbourne Grove, London, United Kingdom, W2 4UP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
6 March 2024
Resigned on
12 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 4UP £646,000

X CLUB WEST LIMITED

Correspondence address
123 Westbourne Grove, London, United Kingdom, W2 4UP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
5 March 2024
Resigned on
12 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 4UP £646,000

GSF CAR PARTS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

121222 HOLDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

121333 LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

LOISEAU BIDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

ABBA HOLDCO LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

PA GROUP HOLDINGS LIMITED

Correspondence address
15th Floor 6 Bevis Marks, Bury Court, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

X CLUB LIMITED

Correspondence address
123 Westbourne Grove, London, England, W2 4UP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 September 2023
Resigned on
12 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 4UP £646,000

DOMINUS CRUTCHED FRIARS OP CO LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
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
October 1958
Appointed on
22 May 2023
Nationality
British
Occupation
Director

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

YCP (CONSTRUCTION) LIMITED

Correspondence address
Permanent House 1 Dundas Street, Huddersfield, West Yorkshire, England, HD1 2EX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
6 April 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Director

HPJ INVESTMENTS 4 LIMITED

Correspondence address
14a Shouldham Street, London, W1H 5FJ
Role ACTIVE
managing-officer
Date of birth
October 1958
Appointed on
23 February 2023
Nationality
British
Occupation
Director

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

DOMINUS HOLBORN OP CO LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
14 February 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
October 1958
Appointed on
12 January 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
October 1958
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
October 1958
Appointed on
12 January 2023
Nationality
British
Occupation
Director

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

YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR 2) LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
8 November 2022
Resigned on
21 January 2025
Nationality
British
Occupation
Director

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

YORKSHIRE COUNTRY PROPERTIES (EMLEY) LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 September 2022
Resigned on
21 January 2025
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
October 1958
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
October 1958
Appointed on
19 July 2022
Nationality
British
Occupation
Director

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

YORKSHIRE COUNTRY PROPERTIES (CHURCH FENTON) LIMITED

Correspondence address
14a Shouldham Street, London, United Kingdom, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 October 2021
Resigned on
21 January 2025
Nationality
British
Occupation
Director

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

DOMINUS NEW CROSS LIMITED

Correspondence address
Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 October 2021
Nationality
British
Occupation
Director

DOMINUS CRUTCHED FRIARS LIMITED

Correspondence address
1 London Street, Reading, Berkshire, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 September 2021
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES (SHEPLEY) LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 June 2021
Resigned on
21 January 2025
Nationality
British
Occupation
Director

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

YORKSHIRE COUNTRY PROPERTIES (DENBY DALE) LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 June 2021
Resigned on
21 January 2025
Nationality
British
Occupation
Director

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

YORKSHIRE COUNTRY PROPERTIES (SKELMANTHORPE) LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 June 2021
Resigned on
21 January 2025
Nationality
British
Occupation
Director

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

YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR) LIMITED

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 June 2021
Resigned on
21 January 2025
Nationality
British
Occupation
Director

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

AHLUWALIA FAMILY OFFICE LIMITED

Correspondence address
1 London Street, Reading, England, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
24 June 2021
Nationality
British
Occupation
Company Director

DOMINUS STRATFORD LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 April 2021
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED

Correspondence address
14a Shouldham Street, London, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
3 March 2021
Resigned on
21 January 2025
Nationality
British
Occupation
Director/Chairman

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

DOMINVS HAMMERSMITH HOTEL 9 LIMITED

Correspondence address
1 London Street, Reading, England, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 February 2021
Nationality
British
Occupation
Director

DOMINUS ISLINGTON LIMITED

Correspondence address
1 London Street, Reading, England, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 November 2020
Nationality
British
Occupation
Director

YORKSHIRE COUNTRY PROPERTIES (SHEPLEY PHASE 1) LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4SW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
11 September 2020
Resigned on
21 January 2025
Nationality
British
Occupation
Director

DOMINUS STRATFORD HOLDINGS UK LIMITED

Correspondence address
1 London Street, Reading, England, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
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
October 1958
Appointed on
31 October 2019
Nationality
British
Occupation
Company Director

STEEPLEMOUNT HOLDINGS 4 LTD

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 July 2019
Resigned on
20 January 2025
Nationality
British
Occupation
Company Director

DOMINUS CHELMSFORD LIMITED

Correspondence address
82 St. John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
14 June 2019
Nationality
British
Occupation
Director

HAMMERSMITH UK MANCO LTD

Correspondence address
14a Shouldham Street, London, England, W1H 5FJ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 February 2019
Nationality
British
Occupation
Director

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

DOMINUS PALMERS GREEN LIMITED

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 October 2018
Nationality
British
Occupation
Director

DOMINUS NINE ELMS LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
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
October 1958
Appointed on
26 September 2018
Nationality
British
Occupation
Director

DOMINUS HOLBORN LIMITED

Correspondence address
1 London Street, Reading, Berkshire, United Kingdom, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
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
October 1958
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
October 1958
Appointed on
5 April 2018
Resigned on
31 December 2021
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
October 1958
Appointed on
5 April 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
October 1958
Appointed on
5 April 2018
Nationality
British
Occupation
Director

DOMINUS SHOULDHAM STREET LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
5 April 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
October 1958
Appointed on
5 April 2018
Nationality
British
Occupation
Director

DOMINUS GLASGOW LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
5 April 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
October 1958
Appointed on
5 April 2018
Resigned on
21 October 2022
Nationality
British
Occupation
Director

DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED

Correspondence address
1 London Street, Reading, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 September 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

DIGRAPH TRANSPORT SUPPLIES LIMITED

Correspondence address
1 London Street, Reading, England, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 September 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

COMMERCIAL PARTS UK HOLDCO LTD

Correspondence address
1 London Street, Reading, Berkshire, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
23 June 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

DOMINUS MILTON KEYNES LIMITED

Correspondence address
1 London Street, Reading, Berkshire, United Kingdom, RG1 4PN
Role ACTIVE
director
Date of birth
October 1958
Appointed on
13 October 2016
Nationality
British
Occupation
Director

DOMINUS OXFORD HOTEL LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 June 2014
Nationality
British
Occupation
Director

DOMINUS PROPERTY TRADING LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
20 May 2014
Nationality
British
Occupation
Director

DOMINUS DIXON HOLDCO LIMITED

Correspondence address
1 London Street, Reading, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 November 2013
Nationality
British
Occupation
Director

DOMINUS HOSPITALITY MANAGEMENT LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 September 2013
Nationality
British
Occupation
Director

DOMINUS EMPLOYEES LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 September 2013
Nationality
British
Occupation
Director

DOMINUS NEATH LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
14 February 2013
Nationality
British
Occupation
Director

DOMINUS ST. PAULS HOTEL LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 July 2012
Nationality
British
Occupation
Director

DOMINUS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 June 2012
Nationality
British
Occupation
Company Director

DOMINUS UK HOLDINGS LIMITED

Correspondence address
1 London Street, Reading, Berkshire, RG1 4QW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 August 2011
Nationality
British
Occupation
None