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 3
  • 1
    Gabbay, David Selim, Dr
    Director born in March 1944
    Individual (100 offsprings)
    Officer
    icon of calendar 1998-12-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Shahmoon, Eli Allen
    Director born in December 1966
    Individual (173 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ dissolved
    OF - Director → CIF 0
  • 3
    O & H HOLDINGS LIMITED
    icon of address25-28, Old Burlington Street, London, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 9
  • 1
    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
    Housewife born in November 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-24 ~ 2019-06-26
    OF - Director → CIF 0
  • 4
    Nicholson, Paul William
    Chartered Accountant born in April 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2010-03-31
    OF - Director → CIF 0
    Nicholson, Paul William
    Chartered Accountant
    Individual (33 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 5
    Shahmoon, Ronnie Aaron
    Director born in June 1970
    Individual (68 offsprings)
    Officer
    icon of calendar 2007-12-04 ~ 2019-06-26
    OF - Director → CIF 0
  • 6
    Shahmoon, Ephraim
    Building Consultant born in January 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-24 ~ 2009-07-04
    OF - Director → CIF 0
    Shahmoon, Ephraim
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-09 ~ 1999-04-20
    OF - Secretary → CIF 0
  • 7
    Gabbay, Joyce
    House Wife born in October 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-24 ~ 2019-06-26
    OF - Director → CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-12-09 ~ 1998-12-09
    PE - Nominee Director → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-12-09 ~ 1998-12-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

O & H CAPITAL LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
41201 - Construction Of Commercial Buildings
41100 - Development Of Building Projects

Related profiles found in government register
  • O & H CAPITAL LIMITED
    Info
    Registered number 03681156
    icon of address2 Mill Street, London W1S 2AT
    PRIVATE LIMITED COMPANY incorporated on 1998-12-09 and dissolved on 2025-05-19 (26 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-12-09
    CIF 0
  • O&H CAPITAL LIMITED
    S
    Registered number 03681156
    icon of address25-28, Old Burlington Street, London, London, W1S 3AN
    Private Company Limited By Shares in England And Wales, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    QUICKFIRE 1 LIMITED - 2007-09-21
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    QUICKFIRE 2 LIMITED - 2007-12-03
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    QUICKFIRE 3 LIMITED - 2007-09-21
    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 shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    QUICKFIRE 4 LIMITED - 2007-12-03
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    QUICKFIRE 5 LIMITED - 2007-09-21
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ABERDEEN PREFERRED INCOME TRUST PLC - 2004-02-27
    ABTRUST NEW PREFERRED INCOME INVESTMENT TRUST PLC - 1998-04-08
    TIMEDTRACK PUBLIC LIMITED COMPANY - 1997-02-14
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    7,693,327 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    O & H HOLDINGS LIMITED - 2006-02-24
    HODHOME LIMITED - 1988-06-09
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Fixed Assets (Company account)
    7,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    O & H PROPERTIES LIMITED - 2002-03-12
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    QUICKFIRE 6 LIMITED - 2007-12-03
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,602,001 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    QUICKFIRE 7 LIMITED - 2007-12-03
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    47,204,632 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address2 Dover Yard, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,389,137 GBP2019-12-18
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.