The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Mohamad Hossein Abedinzadeh

    Related profiles found in government register
  • Mr Mohamad Hossein Abedinzadeh
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamad Hossein Abedinzadeh
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 52
  • Mr Mohamad Abedinzadeh
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 53
  • Mr Mohamad Hossein Abedinzadeh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Abedinzadeh, Mohamad Hossein
    British ceo born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 62 IIF 63 IIF 64
    • 30 Old Street, Old Street, London, EC1V 9AB, United Kingdom

      IIF 65
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 66 IIF 67
    • 82, St. John Street, London, EC1M 4JN

      IIF 68
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 74 IIF 75
    • 19, St. James Close, Prince Albert Road, London, NW8 7LG

      IIF 76
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 77 IIF 78
    • 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 82
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 83
    • 8 Elm Tree Road, London, NW8 9JX, United Kingdom

      IIF 84
  • Abedinzadeh, Mohamad Hossein
    British consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abedinzadeh, Mohamad Hossein
    British coy director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 87
  • Abedinzadeh, Mohamad Hossein
    British directior born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 88
  • Abedinzadeh, Mohamad Hossein
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abedinzadeh, Mohamad Hossein
    British founder and director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abedinzadeh, Mohamad Hossein
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lowndes Street, 3rd Floor, London, SW1X 9HX

      IIF 121
  • Abedinzadeh, Mohamad Hossein
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 122
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 123
  • Abedinzadeh, Mohamad Hossein
    British property consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN

      IIF 124
  • Abedinzadeh, Mohamad Hossein
    British property developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 125 IIF 126
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 127
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 128
    • 82, St John Street, London, EC1M 4JN

      IIF 129 IIF 130
  • Abedinzadeh, Mohamad Hossein
    British property investor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 131
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 132
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 11 Bruton Street, London, W1J 6PY, England

      IIF 133
    • 1st Floor, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 134
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 135
    • The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 136
  • Abedinzadeh, Mohamad Hossein
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Abedinzadeh, Mohamad Hossein
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 11 Bruton Street, London, W1J 6PY, England

      IIF 157
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 158 IIF 159
  • Abedinzadeh, Mohamad Hossein
    British

    Registered addresses and corresponding companies
    • 20 Abbey Court, Abbey Road, London, NW8 0AU

      IIF 160
child relation
Offspring entities and appointments
Active 71
  • 1
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -77,419 GBP2021-12-31
    Person with significant control
    2016-05-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    1st Floor 11 Bruton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    AAA1 LTD.
    - now
    FIRST FREEHOLD LTD - 2012-03-13
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MHA 3 LIMITED - 2019-02-28
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    421,565 GBP2021-12-31
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    AHIG LTD
    - now
    104 LADBROKE GROVE LTD - 2015-07-13
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    249,951 GBP2021-12-31
    Person with significant control
    2016-04-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,690,851 GBP2016-02-15
    Officer
    2012-08-22 ~ dissolved
    IIF 132 - director → ME
  • 7
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    401,515 GBP2016-03-30
    Officer
    2012-08-22 ~ dissolved
    IIF 74 - director → ME
  • 8
    AJAM 2 LIMITED - 2013-03-14
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,089,506 GBP2016-02-15
    Officer
    2012-08-17 ~ dissolved
    IIF 123 - director → ME
  • 9
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,104,843 GBP2021-12-31
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    80 GUILFORD STREET LTD - 2015-09-04
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    WGC MHA LIMITED - 2019-02-28
    SAW PROPERTY DEVELOPMENTS LIMITED - 2015-10-03
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -486,004 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,558,244 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MHA 5 LTD. - 2019-02-28
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -883 GBP2021-12-31
    Person with significant control
    2016-10-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    AAA3 LTD - 2013-10-08
    ANGLO IRANIAN ASSOCIATES LTD - 2012-10-23
    CWH PROPERTY LIMITED - 2009-05-12
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    685,313 GBP2016-02-15
    Officer
    2007-07-01 ~ dissolved
    IIF 72 - director → ME
  • 15
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    177,927 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    HAMMERSMITH BROADWAY LIMITED - 2013-09-10
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -166,476 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,858,517 GBP2016-03-30
    Officer
    2012-11-27 ~ dissolved
    IIF 137 - director → ME
  • 18
    1st Floor 314, Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 145 - director → ME
  • 19
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -36,073 GBP2021-12-31
    Person with significant control
    2017-08-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    AJAM 6 LIMITED - 2013-03-14
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    950,420 GBP2016-02-15
    Officer
    2012-08-22 ~ dissolved
    IIF 75 - director → ME
  • 21
    3rd Floor 33 Lowndes Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 153 - director → ME
  • 22
    30 Old Street Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -51,524 GBP2021-12-31
    Person with significant control
    2016-07-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    MHA AYLESBURY LIMITED - 2019-02-28
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -212,569 GBP2021-12-31
    Person with significant control
    2016-04-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 24
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,215 GBP2021-12-31
    Person with significant control
    2016-07-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    6 Bloomsbury Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-15 ~ dissolved
    IIF 154 - director → ME
  • 26
    1st Floor 11 Bruton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -274,806 GBP2021-12-31
    Person with significant control
    2020-06-01 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 27
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,210 GBP2021-12-31
    Person with significant control
    2020-06-01 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 28
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    721,980 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 29
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    211,180 GBP2021-12-31
    Person with significant control
    2016-10-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 30
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    326,364 GBP2021-12-31
    Person with significant control
    2016-10-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    BAPCHILD LTD - 2016-08-24
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 32
    6 Bloomsbury Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 33
    30 Old Street, Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,002,974 GBP2021-12-31
    Person with significant control
    2016-10-26 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 34
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 35
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    201,450 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 36
    MHA WIMPOLE STREET LIMITED - 2015-12-11
    TIAP LIMITED - 2015-05-13
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 37
    8 ELM TREE LIMITED - 2017-01-16
    SHT PROPERTY LIMITED - 2015-11-11
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-10 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 38
    HOLLAND PARK HOUSE LTD - 2015-05-13
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    662,948 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 39
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -55,233 GBP2021-12-31
    Person with significant control
    2016-10-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 40
    MHA 6 LTD. - 2017-12-08
    82 St. John Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -976,015 GBP2021-12-31
    Officer
    2016-10-26 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 41
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 42
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    162,282 GBP2021-12-31
    Person with significant control
    2016-09-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    MHA DEVELOPMENTS LIMITED - 2014-11-26
    RUPERT JAMES DEVELOPMENTS LIMITED - 2011-11-16
    30 Old Street, Old Street, London, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -8,414,720 GBP2021-12-31
    Person with significant control
    2016-07-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 44
    MHA ASSOCIATES LIMITED - 2015-09-29
    RUPERT JAMES HOLDINGS LIMITED - 2011-10-18
    82 St. John Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,103 GBP2021-12-31
    Person with significant control
    2016-07-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    MHA 1 LTD - 2017-03-30
    82 St John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,197 GBP2021-10-31
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,377,242 GBP2021-12-31
    Person with significant control
    2016-10-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 47
    30 Old Street Old Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -692,878 GBP2021-12-31
    Person with significant control
    2017-08-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 48
    LEWISHAM MHA 4 LIMITED - 2020-04-01
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,288 GBP2021-12-31
    Person with significant control
    2020-06-01 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 49
    MHA 4 LTD - 2017-10-06
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    133,724 GBP2021-12-31
    Person with significant control
    2016-10-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 50
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,910,487 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 51
    MHA SLOUGH RETAIL LTD - 2023-06-02
    MHA PENNINGTON STREET LTD. - 2017-03-29
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,353 GBP2021-12-31
    Person with significant control
    2016-11-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 52
    6 Bloomsbury Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    OPAI INVESTMENTS LTD. - 2014-05-15
    AAA 1 LIMITED - 2011-11-18
    C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-11-15 ~ dissolved
    IIF 81 - director → ME
  • 54
    PRESCOTT MHA LIMITED - 2019-06-20
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-15 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2019-06-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 55
    13 Montpelier Avenue, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    -6,228,174 GBP2022-12-30
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 56
    30 Old Street Old Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -527 GBP2021-12-31
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 57
    AJAM 3 LIMITED - 2013-03-14
    342 Regents Park Road, Finchley, London, Please Select, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    626,047 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 58
    SABZ SEFID SORKH LIMITED - 2016-05-06
    6 Bloomsbury Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-24 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 59
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 73 - director → ME
  • 60
    MHA SERVICES POOLE LIMITED - 2020-04-06
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    158,938 GBP2021-12-31
    Person with significant control
    2017-08-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 61
    37 Warren Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 79 - director → ME
  • 62
    KENTISH TOWN PROPERTY LTD - 2016-05-11
    30 Old Street, Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    859,363 GBP2021-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 63
    TIB STREET DEVELOPMENT LTD - 2015-03-25
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    875,078 GBP2016-03-30
    Officer
    2015-01-22 ~ dissolved
    IIF 84 - director → ME
  • 64
    37 Warren Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 70 - director → ME
  • 65
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 140 - director → ME
  • 66
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 141 - director → ME
  • 67
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 139 - director → ME
  • 68
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 142 - director → ME
  • 69
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 138 - director → ME
  • 70
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    892,079 GBP2021-12-31
    Person with significant control
    2016-07-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 71
    WGC MHA INVESTMENT LTD - 2015-10-05
    GENTLEMEN DEVELOPMENTS LTD - 2015-10-05
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,096,375 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 69
  • 1
    MHA VENTURES LIMITED - 2014-11-18
    Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -49,662 GBP2018-12-31
    Officer
    2013-11-28 ~ 2014-11-19
    IIF 144 - director → ME
  • 2
    39 INVERNESS TERRACE LIMITED - 2004-04-22
    39 Inverness Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-06-08 ~ 2011-09-21
    IIF 76 - director → ME
  • 3
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -77,419 GBP2021-12-31
    Officer
    2016-05-25 ~ 2024-03-15
    IIF 82 - director → ME
  • 4
    PLEDGESTATUS LIMITED - 2001-01-31
    43 Nassington Road, London
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    1998-11-06 ~ 2005-11-23
    IIF 160 - secretary → ME
  • 5
    1341 High Road, Whetstone, London, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2006-11-01 ~ 2013-05-03
    IIF 85 - director → ME
  • 6
    1st Floor 11 Bruton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-03-09 ~ 2024-03-15
    IIF 157 - director → ME
  • 7
    AAA1 LTD.
    - now
    FIRST FREEHOLD LTD - 2012-03-13
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2012-02-10 ~ 2018-01-31
    IIF 69 - director → ME
  • 8
    OPAI INVESTMENTS LTD - 2011-05-13
    33 3rd Floor, Lowndes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    2011-04-27 ~ 2018-01-31
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MHA 3 LIMITED - 2019-02-28
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    421,565 GBP2021-12-31
    Officer
    2016-10-17 ~ 2024-06-05
    IIF 130 - director → ME
  • 10
    AHIG LTD
    - now
    104 LADBROKE GROVE LTD - 2015-07-13
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    249,951 GBP2021-12-31
    Officer
    2014-06-17 ~ 2024-03-15
    IIF 90 - director → ME
  • 11
    Ajam 4 Limited, 5th Floor Grove House 248a Marylebone Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ 2013-03-15
    IIF 87 - director → ME
  • 12
    AJAM LIMITED - 2021-03-09
    30 Old Street, Old Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,980,978 GBP2021-12-31
    Officer
    2012-06-20 ~ 2024-03-15
    IIF 78 - director → ME
    Person with significant control
    2016-07-31 ~ 2018-02-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-02-17 ~ 2024-03-15
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,104,843 GBP2021-12-31
    Officer
    2018-06-22 ~ 2024-06-05
    IIF 115 - director → ME
  • 14
    80 GUILFORD STREET LTD - 2015-09-04
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2021-12-31
    Officer
    2014-06-17 ~ 2024-03-15
    IIF 114 - director → ME
  • 15
    FRANFIELD LIMITED - 1988-02-01
    Kfh House, 5 Compton Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -11,090 GBP2023-03-28
    Officer
    2015-09-29 ~ 2016-05-04
    IIF 127 - director → ME
  • 16
    WGC MHA LIMITED - 2019-02-28
    SAW PROPERTY DEVELOPMENTS LIMITED - 2015-10-03
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -486,004 GBP2021-12-31
    Officer
    2015-02-13 ~ 2024-03-15
    IIF 77 - director → ME
  • 17
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,558,244 GBP2021-12-31
    Officer
    2014-04-03 ~ 2024-06-05
    IIF 118 - director → ME
  • 18
    MHA 5 LTD. - 2019-02-28
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -883 GBP2021-12-31
    Officer
    2016-10-26 ~ 2024-03-15
    IIF 63 - director → ME
  • 19
    30 Old Street Old Street, London, England
    Dissolved corporate
    Equity (Company account)
    -226 GBP2021-12-31
    Officer
    2020-12-23 ~ 2024-03-15
    IIF 158 - director → ME
    Person with significant control
    2020-12-23 ~ 2024-03-15
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    177,927 GBP2021-12-31
    Officer
    2007-04-16 ~ 2024-03-15
    IIF 131 - director → ME
  • 21
    HAMMERSMITH BROADWAY LIMITED - 2013-09-10
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -166,476 GBP2021-12-31
    Officer
    2013-04-19 ~ 2024-03-15
    IIF 103 - director → ME
  • 22
    DERING PROPERTIES (CHEAM) LIMITED - 2019-01-02
    82 St John Street, London
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    1,341 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-12-04 ~ 2024-06-05
    IIF 156 - director → ME
  • 23
    46 Hertford Road, Digswell, Welwyn, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -605,759 GBP2024-12-31
    Officer
    2016-09-30 ~ 2016-09-30
    IIF 113 - director → ME
  • 24
    EMBANKMENT INVESTMENTS LTD - 2014-06-09
    149 Northwold Road, London, England
    Corporate (1 parent)
    Officer
    2012-11-07 ~ 2016-11-14
    IIF 128 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-11-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -36,073 GBP2021-12-31
    Officer
    2017-08-22 ~ 2024-03-15
    IIF 97 - director → ME
  • 26
    AAA1 LTD. - 2012-03-13
    OPAI INVESTMENTS LTD - 2011-11-18
    MSG CONNECTION (UK) LIMITED - 2011-05-13
    JM ASSOCIATES LONDON LTD - 2011-01-27
    3rd Floor 33 Lowndes Street, Belgravia, London
    Corporate (1 parent)
    Equity (Company account)
    -5,355 GBP2024-01-31
    Officer
    2011-05-02 ~ 2013-02-14
    IIF 80 - director → ME
  • 27
    LEWISHAM MHA 2-3 LIMITED - 2023-02-16
    30 Old Street Old Street, London, England
    Corporate
    Equity (Company account)
    -79,302 GBP2021-12-31
    Officer
    2019-06-14 ~ 2024-03-15
    IIF 147 - director → ME
    Person with significant control
    2020-06-01 ~ 2024-03-15
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 28
    The Stockwood Suite A Britannia House, Leagrave Road, Luton
    Dissolved corporate (2 parents)
    Officer
    2013-02-02 ~ 2015-02-02
    IIF 136 - director → ME
  • 29
    CHISWICK 001 LTD - 2022-04-13
    LOWNDES SQUARE NO 11 LTD - 2021-11-04
    LOWNDES STREET NO 11 LTD - 2021-08-11
    3rd Floor 33 Lowndes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    616,262 GBP2023-07-31
    Officer
    2022-07-08 ~ 2022-07-08
    IIF 133 - director → ME
  • 30
    30 Old Street Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -51,524 GBP2021-12-31
    Officer
    2016-09-14 ~ 2024-03-15
    IIF 105 - director → ME
  • 31
    SABZ SEFID SORKH LIMITED - 2016-04-22
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,566 GBP2021-12-31
    Officer
    2012-11-06 ~ 2012-11-12
    IIF 152 - director → ME
    2021-02-12 ~ 2024-03-15
    IIF 148 - director → ME
  • 32
    MHA AYLESBURY LIMITED - 2019-02-28
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -212,569 GBP2021-12-31
    Officer
    2016-04-18 ~ 2024-03-15
    IIF 91 - director → ME
  • 33
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,215 GBP2021-12-31
    Officer
    2013-09-05 ~ 2024-03-15
    IIF 104 - director → ME
  • 34
    1st Floor 11 Bruton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -274,806 GBP2021-12-31
    Officer
    2019-06-15 ~ 2024-03-15
    IIF 143 - director → ME
  • 35
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,210 GBP2021-12-31
    Officer
    2019-06-15 ~ 2024-03-15
    IIF 151 - director → ME
  • 36
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    721,980 GBP2021-12-31
    Officer
    2014-09-03 ~ 2024-03-15
    IIF 95 - director → ME
  • 37
    MHA HEATHROW LIMITED - 2017-09-13
    C/o 32 Castlewood Road, London, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,024,035 GBP2023-10-31
    Officer
    2016-10-12 ~ 2017-03-03
    IIF 111 - director → ME
    Person with significant control
    2016-10-12 ~ 2017-03-03
    IIF 51 - Has significant influence or control OE
  • 38
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    211,180 GBP2021-12-31
    Officer
    2016-10-17 ~ 2024-03-15
    IIF 126 - director → ME
  • 39
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    326,364 GBP2021-12-31
    Officer
    2012-07-31 ~ 2024-03-15
    IIF 106 - director → ME
    Person with significant control
    2016-07-31 ~ 2016-09-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
  • 40
    30 Old Street, Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,002,974 GBP2021-12-31
    Officer
    2016-10-26 ~ 2024-03-15
    IIF 65 - director → ME
  • 41
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (1 parent)
    Equity (Company account)
    -418,639 GBP2021-12-31
    Officer
    2019-06-12 ~ 2024-03-15
    IIF 150 - director → ME
  • 42
    30 Old Street Old Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,481,381 GBP2021-12-31
    Officer
    2018-05-02 ~ 2024-03-15
    IIF 110 - director → ME
  • 43
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    201,450 GBP2021-12-31
    Officer
    2013-10-31 ~ 2024-03-15
    IIF 88 - director → ME
  • 44
    HOLLAND PARK HOUSE LTD - 2015-05-13
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    662,948 GBP2021-12-31
    Officer
    2014-11-14 ~ 2024-06-05
    IIF 116 - director → ME
  • 45
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    639,067 GBP2018-03-31
    Officer
    2016-03-23 ~ 2016-04-22
    IIF 121 - director → ME
  • 46
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -55,233 GBP2021-12-31
    Officer
    2016-10-27 ~ 2024-03-15
    IIF 64 - director → ME
  • 47
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    162,282 GBP2021-12-31
    Officer
    2016-09-30 ~ 2024-03-15
    IIF 98 - director → ME
  • 48
    MHA DEVELOPMENTS LIMITED - 2014-11-26
    RUPERT JAMES DEVELOPMENTS LIMITED - 2011-11-16
    30 Old Street, Old Street, London, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -8,414,720 GBP2021-12-31
    Officer
    2010-08-26 ~ 2024-03-15
    IIF 94 - director → ME
  • 49
    MHA ASSOCIATES LIMITED - 2015-09-29
    RUPERT JAMES HOLDINGS LIMITED - 2011-10-18
    82 St. John Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,103 GBP2021-12-31
    Officer
    2010-08-26 ~ 2024-06-05
    IIF 117 - director → ME
  • 50
    MHA 1 LTD - 2017-03-30
    82 St John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,197 GBP2021-10-31
    Officer
    2016-10-17 ~ 2024-06-05
    IIF 129 - director → ME
  • 51
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,377,242 GBP2021-12-31
    Officer
    2016-10-24 ~ 2024-03-15
    IIF 101 - director → ME
  • 52
    30 Old Street Old Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -692,878 GBP2021-12-31
    Officer
    2017-08-24 ~ 2024-03-15
    IIF 96 - director → ME
  • 53
    LEWISHAM MHA 4 LIMITED - 2020-04-01
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,288 GBP2021-12-31
    Officer
    2019-06-14 ~ 2024-03-15
    IIF 149 - director → ME
  • 54
    MHA 4 LTD - 2017-10-06
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    133,724 GBP2021-12-31
    Officer
    2016-10-17 ~ 2024-03-15
    IIF 125 - director → ME
  • 55
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,910,487 GBP2021-12-31
    Officer
    2016-04-06 ~ 2024-03-15
    IIF 66 - director → ME
  • 56
    MHA SLOUGH RETAIL LTD - 2023-06-02
    MHA PENNINGTON STREET LTD. - 2017-03-29
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,353 GBP2021-12-31
    Officer
    2016-11-01 ~ 2024-03-15
    IIF 62 - director → ME
  • 57
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,822 GBP2021-12-31
    Officer
    2022-12-22 ~ 2024-03-15
    IIF 135 - director → ME
  • 58
    183 -189, The Vale, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-21 ~ 2013-11-21
    IIF 146 - director → ME
  • 59
    OPAI (WINDLESHAM) LTD - 2013-03-11
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2012-04-04 ~ 2019-04-03
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    13 Montpelier Avenue, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    -6,228,174 GBP2022-12-30
    Officer
    2013-04-23 ~ 2023-08-22
    IIF 89 - director → ME
  • 61
    30 Old Street Old Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -527 GBP2021-12-31
    Officer
    2020-12-17 ~ 2024-03-15
    IIF 159 - director → ME
  • 62
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    960,227 GBP2021-12-31
    Officer
    2000-06-21 ~ 2024-06-05
    IIF 124 - director → ME
  • 63
    AJAM 3 LIMITED - 2013-03-14
    342 Regents Park Road, Finchley, London, Please Select, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    626,047 GBP2021-12-31
    Officer
    2012-08-17 ~ 2024-03-15
    IIF 100 - director → ME
  • 64
    MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
    THE GREEN 102 LTD - 2015-03-13
    3rd Floor 33 Lowndes Street, Belgravia, London
    Corporate (2 parents)
    Equity (Company account)
    -185,295 GBP2024-04-30
    Officer
    2022-07-27 ~ 2022-10-19
    IIF 134 - director → ME
  • 65
    MHA SERVICES POOLE LIMITED - 2020-04-06
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    158,938 GBP2021-12-31
    Officer
    2017-08-24 ~ 2024-03-15
    IIF 99 - director → ME
  • 66
    KENTISH TOWN PROPERTY LTD - 2016-05-11
    30 Old Street, Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    859,363 GBP2021-12-31
    Officer
    2012-12-10 ~ 2024-03-15
    IIF 102 - director → ME
  • 67
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    892,079 GBP2021-12-31
    Officer
    2014-09-18 ~ 2024-03-15
    IIF 92 - director → ME
  • 68
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    2007-05-14 ~ 2010-08-04
    IIF 86 - director → ME
  • 69
    WGC MHA INVESTMENT LTD - 2015-10-05
    GENTLEMEN DEVELOPMENTS LTD - 2015-10-05
    30 Old Street Old Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,096,375 GBP2021-12-31
    Officer
    2014-11-18 ~ 2024-03-15
    IIF 93 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.