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 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 England

    Registered addresses and corresponding companies
    • icon of address 149, Northwold Road, London, E5 8RL, England

      IIF 1
    • icon of address 1st Floor, 11 Bruton Street, London, W1J 6PY, England

      IIF 2
    • icon of address 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 3 IIF 4
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 5 IIF 6 IIF 7
  • 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
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 60
  • Mr Mohamad Abedinzadeh
    British born in December 1967

    Resident in United Kingdom

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

      IIF 61
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in England

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

      IIF 62
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in England

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

      IIF 63
    • icon of address 1st Floor, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 64
    • icon of address 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 65
    • icon of address The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 66
  • Abedinzadeh, Mohamad Hossein
    British director born in December 1967

    Resident in England

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

      IIF 67
    • icon of address 1st Floor, 11 Bruton Street, London, United Kingdom, W1J 6PY, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 1st Floor, 11 Bruton Street, London, W1J 6PY, England

      IIF 73
    • icon of address 1st Floor 20, Berkeley Square, London, W1J 6EQ

      IIF 74
    • icon of address 27, Avenue Road, London, NW8 6BS, England

      IIF 75
    • icon of address 27, Avenue Road, London, NW8 6BS, United Kingdom

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

      IIF 77 IIF 78 IIF 79
    • icon of address 3rd, Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 82 IIF 83
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 84 IIF 85
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 86
  • Abedinzadeh, Mohamad Hossein
    British managing director born in December 1967

    Resident in England

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

      IIF 87
    • icon of address 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 88 IIF 89
  • Abedinzadeh, Mohamad Hossein
    British born in December 1967

    Resident in United Kingdom

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

      IIF 90
  • Abedinzadeh, Mohamad Hossein
    British ceo born in December 1967

    Resident in United Kingdom

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

      IIF 91 IIF 92 IIF 93
    • icon of address 30 Old Street, Old Street, London, EC1V 9AB, United Kingdom

      IIF 94
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 95 IIF 96
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 97
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in United Kingdom

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

      IIF 98 IIF 99 IIF 100
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 103 IIF 104
    • icon of address 19, St. James Close, Prince Albert Road, London, NW8 7LG

      IIF 105
    • icon of address 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 106 IIF 107
    • icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 111
    • icon of address 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 112
    • icon of address 8 Elm Tree Road, London, NW8 9JX, United Kingdom

      IIF 113
  • 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
    • icon of address Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 116
  • Abedinzadeh, Mohamad Hossein
    British directior born in December 1967

    Resident in United Kingdom

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

      IIF 117
  • 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
    • icon of address 33, Lowndes Street, 3rd Floor, London, SW1X 9HX

      IIF 150
  • Abedinzadeh, Mohamad Hossein
    British none born in December 1967

    Resident in United Kingdom

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

      IIF 151
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 152
  • Abedinzadeh, Mohamad Hossein
    British property consultant born in December 1967

    Resident in United Kingdom

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

      IIF 153
  • Abedinzadeh, Mohamad Hossein
    British property developer born in December 1967

    Resident in United Kingdom

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

      IIF 154 IIF 155
    • icon of address 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 156
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 157 IIF 158
  • Abedinzadeh, Mohamad Hossein
    British property investor born in December 1967

    Resident in United Kingdom

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

      IIF 159
  • Abedinzadeh, Mohamad Hossein
    British

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

      IIF 160
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,419 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 1st Floor 11 Bruton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 3
    AAA1 LTD.
    - now
    FIRST FREEHOLD LTD - 2012-03-13
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MHA 3 LIMITED - 2019-02-28
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,565 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    AHIG LTD
    - now
    104 LADBROKE GROVE LTD - 2015-07-13
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,951 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 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
    icon of calendar 2012-08-22 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    401,515 GBP2016-03-30
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 103 - Director → ME
  • 8
    AJAM 2 LIMITED - 2013-03-14
    icon of address 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
    icon of calendar 2012-08-17 ~ dissolved
    IIF 152 - Director → ME
  • 9
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,104,843 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    80 GUILFORD STREET LTD - 2015-09-04
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    SAW PROPERTY DEVELOPMENTS LIMITED - 2015-10-03
    WGC MHA LIMITED - 2019-02-28
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -486,004 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,558,244 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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
  • 13
    MHA 5 LTD. - 2019-02-28
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -883 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CWH PROPERTY LIMITED - 2009-05-12
    AAA3 LTD - 2013-10-08
    ANGLO IRANIAN ASSOCIATES LTD - 2012-10-23
    icon of address 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
    icon of calendar 2007-07-01 ~ dissolved
    IIF 101 - Director → ME
  • 15
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,927 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    HAMMERSMITH BROADWAY LIMITED - 2013-09-10
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,476 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,858,517 GBP2016-03-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address 1st Floor 314, Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,073 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    AJAM 6 LIMITED - 2013-03-14
    icon of address 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
    icon of calendar 2012-08-22 ~ dissolved
    IIF 104 - Director → ME
  • 21
    icon of address 3rd Floor 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 83 - Director → ME
  • 22
    icon of address 30 Old Street Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,524 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    MHA AYLESBURY LIMITED - 2019-02-28
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212,569 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,215 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-15 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address 1st Floor 11 Bruton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -274,806 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
  • 27
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,210 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    721,980 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,180 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    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
  • 30
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,364 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 31
    BAPCHILD LTD - 2016-08-24
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    icon of address 6 Bloomsbury Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 30 Old Street, Old Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -3,002,974 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 35
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,450 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 36
    MHA WIMPOLE STREET LIMITED - 2015-12-11
    TIAP LIMITED - 2015-05-13
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 37
    SHT PROPERTY LIMITED - 2015-11-11
    8 ELM TREE LIMITED - 2017-01-16
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 38
    HOLLAND PARK HOUSE LTD - 2015-05-13
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    662,948 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 39
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,233 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-27 ~ 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
  • 40
    MHA 6 LTD. - 2017-12-08
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -976,015 GBP2021-12-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 41
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,282 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - 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
    icon of address 30 Old Street, Old Street, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -8,414,720 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 44
    RUPERT JAMES HOLDINGS LIMITED - 2011-10-18
    MHA ASSOCIATES LIMITED - 2015-09-29
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,103 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    MHA 1 LTD - 2017-03-30
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,197 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    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
  • 46
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,377,242 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -692,878 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 48
    LEWISHAM MHA 4 LIMITED - 2020-04-01
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,288 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 49
    MHA 4 LTD - 2017-10-06
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,724 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,910,487 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 51
    MHA SLOUGH RETAIL LTD - 2023-06-02
    MHA PENNINGTON STREET LTD. - 2017-03-29
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,353 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 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
  • 52
    icon of address 6 Bloomsbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    AAA 1 LIMITED - 2011-11-18
    OPAI INVESTMENTS LTD. - 2014-05-15
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 110 - Director → ME
  • 54
    PRESCOTT MHA LIMITED - 2019-06-20
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-06-15 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,733,325 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 30 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    SABZ SEFID SORKH LIMITED - 2016-05-06
    icon of address 6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 58
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 102 - Director → ME
  • 59
    MHA SERVICES POOLE LIMITED - 2020-04-06
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,938 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 108 - Director → ME
  • 61
    KENTISH TOWN PROPERTY LTD - 2016-05-11
    icon of address 30 Old Street, Old Street, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    859,363 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 62
    TIB STREET DEVELOPMENT LTD - 2015-03-25
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    875,078 GBP2016-03-30
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 113 - Director → ME
  • 63
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 99 - Director → ME
  • 64
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 70 - Director → ME
  • 65
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 71 - Director → ME
  • 66
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 69 - Director → ME
  • 67
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 72 - Director → ME
  • 68
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 68 - Director → ME
  • 69
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    892,079 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 70
    WGC MHA INVESTMENT LTD - 2015-10-05
    GENTLEMEN DEVELOPMENTS LTD - 2015-10-05
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,096,375 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 69
  • 1
    MHA VENTURES LIMITED - 2014-11-18
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,662 GBP2018-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2014-11-19
    IIF 74 - Director → ME
  • 2
    39 INVERNESS TERRACE LIMITED - 2004-04-22
    icon of address 39 Inverness Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2011-09-21
    IIF 105 - Director → ME
  • 3
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,419 GBP2021-12-31
    Officer
    icon of calendar 2016-05-25 ~ 2024-03-15
    IIF 111 - Director → ME
  • 4
    PLEDGESTATUS LIMITED - 2001-01-31
    icon of address 43 Nassington Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1998-11-06 ~ 2005-11-23
    IIF 160 - Secretary → ME
  • 5
    icon of address 1341 High Road, Whetstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2013-05-03
    IIF 114 - Director → ME
  • 6
    icon of address 1st Floor 11 Bruton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-03-09 ~ 2024-03-15
    IIF 87 - Director → ME
  • 7
    AAA1 LTD.
    - now
    FIRST FREEHOLD LTD - 2012-03-13
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2012-02-10 ~ 2018-01-31
    IIF 98 - Director → ME
  • 8
    OPAI INVESTMENTS LTD - 2011-05-13
    icon of address 33 3rd Floor, Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2018-01-31
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MHA 3 LIMITED - 2019-02-28
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,565 GBP2021-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-06-05
    IIF 158 - Director → ME
  • 10
    AHIG LTD
    - now
    104 LADBROKE GROVE LTD - 2015-07-13
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,951 GBP2021-12-31
    Officer
    icon of calendar 2014-06-17 ~ 2024-03-15
    IIF 119 - Director → ME
  • 11
    icon of address Ajam 4 Limited, 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2013-03-15
    IIF 116 - Director → ME
  • 12
    AJAM LIMITED - 2021-03-09
    icon of address 30 Old Street, Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,980,978 GBP2021-12-31
    Officer
    icon of calendar 2012-06-20 ~ 2024-03-15
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-02-17 ~ 2024-03-15
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-07-31 ~ 2018-02-16
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,104,843 GBP2021-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2024-06-05
    IIF 144 - Director → ME
  • 14
    80 GUILFORD STREET LTD - 2015-09-04
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2021-12-31
    Officer
    icon of calendar 2014-06-17 ~ 2024-03-15
    IIF 143 - Director → ME
  • 15
    FRANFIELD LIMITED - 1988-02-01
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,556 GBP2024-03-28
    Officer
    icon of calendar 2015-09-29 ~ 2016-05-04
    IIF 156 - Director → ME
  • 16
    SAW PROPERTY DEVELOPMENTS LIMITED - 2015-10-03
    WGC MHA LIMITED - 2019-02-28
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -486,004 GBP2021-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2024-03-15
    IIF 106 - Director → ME
  • 17
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,558,244 GBP2021-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2024-06-05
    IIF 147 - Director → ME
  • 18
    MHA 5 LTD. - 2019-02-28
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -883 GBP2021-12-31
    Officer
    icon of calendar 2016-10-26 ~ 2024-03-15
    IIF 92 - Director → ME
  • 19
    icon of address 30 Old Street Old Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -226 GBP2021-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2024-03-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2024-03-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,927 GBP2021-12-31
    Officer
    icon of calendar 2007-04-16 ~ 2024-03-15
    IIF 159 - Director → ME
  • 21
    HAMMERSMITH BROADWAY LIMITED - 2013-09-10
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,476 GBP2021-12-31
    Officer
    icon of calendar 2013-04-19 ~ 2024-03-15
    IIF 132 - Director → ME
  • 22
    DERING PROPERTIES (CHEAM) LIMITED - 2019-01-02
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,341 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2024-06-05
    IIF 86 - Director → ME
  • 23
    icon of address 46 Hertford Road, Digswell, Welwyn, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -605,759 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2016-09-30
    IIF 142 - Director → ME
  • 24
    EMBANKMENT INVESTMENTS LTD - 2014-06-09
    icon of address 149 Northwold Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2016-11-14
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,073 GBP2021-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2024-03-15
    IIF 126 - Director → ME
  • 26
    MSG CONNECTION (UK) LIMITED - 2011-05-13
    AAA1 LTD. - 2012-03-13
    OPAI INVESTMENTS LTD - 2011-11-18
    JM ASSOCIATES LONDON LTD - 2011-01-27
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,355 GBP2024-01-31
    Officer
    icon of calendar 2011-05-02 ~ 2013-02-14
    IIF 109 - Director → ME
  • 27
    LEWISHAM MHA 2-3 LIMITED - 2023-02-16
    icon of address 30 Old Street Old Street, London, England
    Active Corporate
    Equity (Company account)
    -79,302 GBP2021-12-31
    Officer
    icon of calendar 2019-06-14 ~ 2024-03-15
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2024-03-15
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 28
    icon of address The Stockwood Suite A Britannia House, Leagrave Road, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-02 ~ 2015-02-02
    IIF 66 - Director → ME
  • 29
    LOWNDES SQUARE NO 11 LTD - 2021-11-04
    LOWNDES STREET NO 11 LTD - 2021-08-11
    CHISWICK 001 LTD - 2022-04-13
    icon of address 3rd Floor 33 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,329 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2022-07-08
    IIF 63 - Director → ME
  • 30
    icon of address 30 Old Street Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,524 GBP2021-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2024-03-15
    IIF 134 - Director → ME
  • 31
    SABZ SEFID SORKH LIMITED - 2016-04-22
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,566 GBP2021-12-31
    Officer
    icon of calendar 2021-02-12 ~ 2024-03-15
    IIF 78 - Director → ME
    icon of calendar 2012-11-06 ~ 2012-11-12
    IIF 82 - Director → ME
  • 32
    MHA AYLESBURY LIMITED - 2019-02-28
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212,569 GBP2021-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2024-03-15
    IIF 120 - Director → ME
  • 33
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,215 GBP2021-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2024-03-15
    IIF 133 - Director → ME
  • 34
    icon of address 1st Floor 11 Bruton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -274,806 GBP2021-12-31
    Officer
    icon of calendar 2019-06-15 ~ 2024-03-15
    IIF 73 - Director → ME
  • 35
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,210 GBP2021-12-31
    Officer
    icon of calendar 2019-06-15 ~ 2024-03-15
    IIF 81 - Director → ME
  • 36
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    721,980 GBP2021-12-31
    Officer
    icon of calendar 2014-09-03 ~ 2024-03-15
    IIF 124 - Director → ME
  • 37
    MHA HEATHROW LIMITED - 2017-09-13
    icon of address 35 Moresby Road, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,024,035 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-03-03
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-03-03
    IIF 59 - Has significant influence or control OE
  • 38
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,180 GBP2021-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-03-15
    IIF 155 - Director → ME
  • 39
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,364 GBP2021-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2024-03-15
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-09-30
    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
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors OE
  • 40
    icon of address 30 Old Street, Old Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -3,002,974 GBP2021-12-31
    Officer
    icon of calendar 2016-10-26 ~ 2024-03-15
    IIF 94 - Director → ME
  • 41
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (1 parent)
    Equity (Company account)
    -418,639 GBP2021-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2024-03-15
    IIF 80 - Director → ME
  • 42
    icon of address 30 Old Street Old Street, London, United Kingdom
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,481,381 GBP2021-12-31
    Officer
    icon of calendar 2018-05-02 ~ 2024-03-15
    IIF 139 - Director → ME
  • 43
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,450 GBP2021-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2024-03-15
    IIF 117 - Director → ME
  • 44
    HOLLAND PARK HOUSE LTD - 2015-05-13
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    662,948 GBP2021-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2024-06-05
    IIF 145 - Director → ME
  • 45
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    639,067 GBP2018-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-22
    IIF 150 - Director → ME
  • 46
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,233 GBP2021-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2024-03-15
    IIF 93 - Director → ME
  • 47
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,282 GBP2021-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2024-03-15
    IIF 127 - Director → ME
  • 48
    MHA DEVELOPMENTS LIMITED - 2014-11-26
    RUPERT JAMES DEVELOPMENTS LIMITED - 2011-11-16
    icon of address 30 Old Street, Old Street, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -8,414,720 GBP2021-12-31
    Officer
    icon of calendar 2010-08-26 ~ 2024-03-15
    IIF 123 - Director → ME
  • 49
    RUPERT JAMES HOLDINGS LIMITED - 2011-10-18
    MHA ASSOCIATES LIMITED - 2015-09-29
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,103 GBP2021-12-31
    Officer
    icon of calendar 2010-08-26 ~ 2024-06-05
    IIF 146 - Director → ME
  • 50
    MHA 1 LTD - 2017-03-30
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,197 GBP2021-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-06-05
    IIF 157 - Director → ME
  • 51
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,377,242 GBP2021-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2024-03-15
    IIF 130 - Director → ME
  • 52
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -692,878 GBP2021-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2024-03-15
    IIF 125 - Director → ME
  • 53
    LEWISHAM MHA 4 LIMITED - 2020-04-01
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,288 GBP2021-12-31
    Officer
    icon of calendar 2019-06-14 ~ 2024-03-15
    IIF 79 - Director → ME
  • 54
    MHA 4 LTD - 2017-10-06
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,724 GBP2021-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-03-15
    IIF 154 - Director → ME
  • 55
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,910,487 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2024-03-15
    IIF 95 - Director → ME
  • 56
    MHA SLOUGH RETAIL LTD - 2023-06-02
    MHA PENNINGTON STREET LTD. - 2017-03-29
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,353 GBP2021-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2024-03-15
    IIF 91 - Director → ME
  • 57
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,822 GBP2021-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-03-15
    IIF 65 - Director → ME
  • 58
    icon of address 183 -189, The Vale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-21
    IIF 76 - Director → ME
  • 59
    OPAI (WINDLESHAM) LTD - 2013-03-11
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2019-04-03
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,733,325 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2023-08-22
    IIF 118 - Director → ME
  • 61
    icon of address 30 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-03-15
    IIF 89 - Director → ME
  • 62
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    960,227 GBP2021-12-31
    Officer
    icon of calendar 2000-06-21 ~ 2024-06-05
    IIF 153 - Director → ME
  • 63
    AJAM 3 LIMITED - 2013-03-14
    icon of address 342 Regents Park Road, Finchley, London, Please Select, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    626,047 GBP2021-12-31
    Officer
    icon of calendar 2012-08-17 ~ 2024-03-15
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 64
    MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
    THE GREEN 102 LTD - 2015-03-13
    icon of address 3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (2 parents)
    Equity (Company account)
    -185,295 GBP2024-04-30
    Officer
    icon of calendar 2022-07-27 ~ 2022-10-19
    IIF 64 - Director → ME
  • 65
    MHA SERVICES POOLE LIMITED - 2020-04-06
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,938 GBP2021-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2024-03-15
    IIF 128 - Director → ME
  • 66
    KENTISH TOWN PROPERTY LTD - 2016-05-11
    icon of address 30 Old Street, Old Street, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    859,363 GBP2021-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2024-03-15
    IIF 131 - Director → ME
  • 67
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    892,079 GBP2021-12-31
    Officer
    icon of calendar 2014-09-18 ~ 2024-03-15
    IIF 121 - Director → ME
  • 68
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2007-05-14 ~ 2010-08-04
    IIF 115 - Director → ME
  • 69
    WGC MHA INVESTMENT LTD - 2015-10-05
    GENTLEMEN DEVELOPMENTS LTD - 2015-10-05
    icon of address 30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,096,375 GBP2021-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2024-03-15
    IIF 122 - Director → ME

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.