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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Hanouka, Caroline
    Born in September 1979
    Individual (84 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    OF - Director → CIF 0
  • 2
    Gabbay, Alan
    Born in January 1984
    Individual (65 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Gabbay, David Selim, Dr
    Born in March 1944
    Individual (100 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Shahmoon, Ronnie Aaron
    Born in June 1970
    Individual (68 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ now
    OF - Director → CIF 0
  • 5
    Shahmoon, Eli Allen
    Born in December 1966
    Individual (173 offsprings)
    Officer
    icon of calendar 1998-06-08 ~ now
    OF - Director → CIF 0
  • 6
    Dalah, Annette Jill
    Born in November 1977
    Individual (63 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    OF - Director → CIF 0
  • 7
    Shahmoon, Lauren Estee
    Born in August 1992
    Individual (68 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Hanouka, Caroline
    Solicitor born in September 1979
    Individual (84 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2019-06-26
    OF - Director → CIF 0
    Hanouka, Caroline
    Individual (84 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ 2019-06-26
    OF - Secretary → CIF 0
  • 2
    Gabbay, Alan
    Director born in January 1984
    Individual (65 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ 2019-06-26
    OF - Director → CIF 0
  • 3
    Shahmoon, Lily
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-05-27
    OF - Secretary → CIF 0
  • 4
    Nicholson, Paul William
    Chartered Accountant born in April 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2010-03-31
    OF - Director → CIF 0
    Nicholson, Paul William
    Chartered Accountant
    Individual (33 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 5
    Shahmoon, Ronnie Aaron
    Director born in June 1970
    Individual (68 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2019-06-26
    OF - Director → CIF 0
  • 6
    Holy, Julian Robert
    Solicitor born in May 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-09-19 ~ 1998-06-17
    OF - Director → CIF 0
  • 7
    Shahmoon, Ephraim
    Building Consultant born in January 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-07-04
    OF - Director → CIF 0
  • 8
    icon of address44, Esplanade, St Helier, St Helier, Jersey
    Corporate
    Person with significant control
    2018-09-21 ~ 2018-09-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    O & H CAPITAL LIMITED
    icon of address25-28, Old Burlington Street, London, London
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

O & H HOLDINGS NO.2 LIMITED

Previous names
O & H HOLDINGS LIMITED - 2006-02-24
HODHOME LIMITED - 1988-06-09
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Fixed Assets - Investments
0 GBP2024-02-29
0 GBP2023-02-28
Debtors
205,000 GBP2024-02-29
199,000 GBP2023-02-28
Cash at bank and in hand
1,000 GBP2024-02-29
0 GBP2023-02-28
Current Assets
206,000 GBP2024-02-29
199,000 GBP2023-02-28
Net Current Assets/Liabilities
-3,000 GBP2024-02-29
4,000 GBP2023-02-28
Total Assets Less Current Liabilities
-3,000 GBP2024-02-29
5,000 GBP2023-02-28
Equity
Called up share capital
0 GBP2024-02-29
0 GBP2023-02-28
0 GBP2022-02-28
Retained earnings (accumulated losses)
-3,000 GBP2024-02-29
4,000 GBP2023-02-28
5,000 GBP2022-02-28
Profit/Loss
-7,000 GBP2023-03-01 ~ 2024-02-29
-0 GBP2022-03-01 ~ 2023-02-28
Equity
-3,000 GBP2024-02-29
Average Number of Employees
02023-03-01 ~ 2024-02-29
02022-03-01 ~ 2023-02-28
Wages/Salaries
0 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Staff Costs/Employee Benefits Expense
0 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Finished Goods/Goods for Resale
0 GBP2024-02-29
0 GBP2023-02-28
Trade Debtors/Trade Receivables
0 GBP2024-02-29
0 GBP2023-02-28
Amount of corporation tax that is recoverable
0 GBP2024-02-29
0 GBP2023-02-28
Other Debtors
Current
0 GBP2024-02-29
0 GBP2023-02-28
Prepayments/Accrued Income
Current
0 GBP2024-02-29
0 GBP2023-02-28
Corporation Tax Payable
Current
0 GBP2024-02-29
0 GBP2023-02-28
Other Creditors
Current
0 GBP2024-02-29
0 GBP2023-02-28
Creditors
Current
209,000 GBP2024-02-29
195,000 GBP2023-02-28
Debtors
Current
0 GBP2024-02-29
0 GBP2023-02-28
Fixed Assets
7,000 GBP2023-02-28

Related profiles found in government register
  • O & H HOLDINGS NO.2 LIMITED
    Info
    O & H HOLDINGS LIMITED - 2006-02-24
    HODHOME LIMITED - 2006-02-24
    Registered number 01228446
    icon of address8 Sackville Street, London W1S 3DG
    PRIVATE LIMITED COMPANY incorporated on 1975-10-02 (50 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • O & H HOLDINGS NO.2 LIMITED
    S
    Registered number 01228446
    icon of address8, Sackville Street, London, United Kingdom, W1S 3DG
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • O&H HOLDINGS NO.2 LIMITED
    S
    Registered number 01228446
    icon of address25-28, Old Burlington Street, London, London, W1S 3AN
    Private Company Limited By Shares in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    REGENT NEW HOMES LIMITED - 2012-02-13
    COLCHESTER HOMES LIMITED - 1997-07-04
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    785,586 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    LONDON BRICK PROPERTY LIMITED - 1998-03-20
    CITY & ST JAMES PROPERTY LIMITED - 2002-03-12
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    185,518,591 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    HOLAW (423) LIMITED - 1998-06-03
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    HOLAW (422) LIMITED - 1998-06-03
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    469,332 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -7,066,976 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    HOLAW (432) LIMITED - 1998-07-13
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.