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 9
  • 1
    Hanouka, Caroline
    Born in September 1979
    Individual (84 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Director → CIF 0
    Hanouka, Caroline
    Individual (84 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Gabbay, Alan
    Born in January 1984
    Individual (65 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Director → CIF 0
  • 3
    Dee-shapland, Peter Simon
    Born in December 1964
    Individual (45 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Director → CIF 0
  • 4
    Shahmoon, Ronnie Aaron
    Born in June 1970
    Individual (68 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Director → CIF 0
  • 5
    Allen, Alison Virginia
    Born in September 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Director → CIF 0
  • 6
    Shahmoon, Eli Allen
    Born in December 1966
    Individual (173 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Director → CIF 0
  • 7
    Dalah, Annette Jill
    Born in November 1977
    Individual (63 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Director → CIF 0
  • 8
    Shahmoon, Lauren Estee
    Born in August 1992
    Individual (68 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ now
    OF - Director → CIF 0
  • 9
    icon of address8, Sackville Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    59,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

O&H MAYFAIR DEVELOPMENTS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-18,805 GBP2023-03-01 ~ 2024-02-29
-400,071 GBP2022-03-01 ~ 2023-02-28
Other Interest Receivable/Similar Income (Finance Income)
328 GBP2023-03-01 ~ 2024-02-29
881,593 GBP2022-03-01 ~ 2023-02-28
Profit/Loss on Ordinary Activities Before Tax
-18,477 GBP2023-03-01 ~ 2024-02-29
31,483 GBP2022-03-01 ~ 2023-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-24,529 GBP2023-03-01 ~ 2024-02-29
-532,489 GBP2022-03-01 ~ 2023-02-28
Profit/Loss
-43,006 GBP2023-03-01 ~ 2024-02-29
-501,006 GBP2022-03-01 ~ 2023-02-28
Fixed Assets - Investments
10,190,256 GBP2024-02-29
10,190,256 GBP2023-02-28
Debtors
48,727,543 GBP2024-02-29
49,412,728 GBP2023-02-28
Cash at bank and in hand
27,610 GBP2024-02-29
41,983 GBP2023-02-28
Current Assets
48,755,153 GBP2024-02-29
49,454,711 GBP2023-02-28
Net Current Assets/Liabilities
47,066,486 GBP2024-02-29
47,109,492 GBP2023-02-28
Total Assets Less Current Liabilities
57,256,742 GBP2024-02-29
57,299,748 GBP2023-02-28
Equity
Called up share capital
0 GBP2024-02-29
0 GBP2023-02-28
0 GBP2022-02-28
Share premium
101,796,650 GBP2024-02-29
101,796,650 GBP2023-02-28
101,796,650 GBP2022-02-28
Retained earnings (accumulated losses)
-44,539,908 GBP2024-02-29
-44,496,902 GBP2023-02-28
-43,995,896 GBP2022-02-28
Equity
57,256,742 GBP2024-02-29
57,299,748 GBP2023-02-28
57,800,754 GBP2022-02-28
Profit/Loss
Retained earnings (accumulated losses)
-43,006 GBP2023-03-01 ~ 2024-02-29
-501,006 GBP2022-03-01 ~ 2023-02-28
Investments in group undertakings and participating interests
10,190,256 GBP2024-02-29
10,190,256 GBP2023-02-28
Amounts Owed by Group Undertakings
Current
48,632,195 GBP2024-02-29
49,392,628 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
48,727,543 GBP2024-02-29
49,412,728 GBP2023-02-28
Trade Creditors/Trade Payables
Current
0 GBP2024-02-29
120,000 GBP2023-02-28
Amounts owed to group undertakings
Current
1,131,650 GBP2024-02-29
1,692,730 GBP2023-02-28
Corporation Tax Payable
Current
557,017 GBP2024-02-29
532,489 GBP2023-02-28
Creditors
Current
1,688,667 GBP2024-02-29
2,345,219 GBP2023-02-28
Average Number of Employees
02023-03-01 ~ 2024-02-29

Related profiles found in government register
  • O&H MAYFAIR DEVELOPMENTS LIMITED
    Info
    Registered number 11207961
    icon of address8 Sackville Street, London W1S 3DG
    PRIVATE LIMITED COMPANY incorporated on 2018-02-15 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-14
    CIF 0
  • O&H MAYFAIR DEVELOPMENTS LIMITED
    S
    Registered number 11207961
    icon of address2, Mill Street, London, United Kingdom, W1S 2AT
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • O&H MAYFAIR DEVELOPMENTS LIMITED
    S
    Registered number 11207961
    icon of address2, Mill Street, London, W1S 2AT
    Private Company Limited By Shares in England And Wales, England & Wales
    CIF 2
  • O&H MAYFAIR DEVELOPMENTS LIMITED
    S
    Registered number 11207961
    icon of address25-28, Old Burlington Street, London, United Kingdom, W1S 3AN
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 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 2018-09-21 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,022,111 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,282,871 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    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 4
  • 1
    O&H (NEW BOND STREET) LIMITED - 2022-05-09
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,376,114 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-15 ~ 2022-05-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    O&H (GRAFTON 3) LIMITED - 2024-07-30
    icon of address8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,665,585 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-15 ~ 2024-07-26
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    O&H (BRUTON) LIMITED - 2024-08-12
    icon of address30 St George Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,490,323 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-15 ~ 2024-07-26
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    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 2018-09-21 ~ 2019-12-18
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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.