1
27 BERKELEY HOUSE LIMITED
- now 08794702MHA VENTURES LIMITED
- 2014-11-18
08794702 Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Officer
2013-11-28 ~ 2014-11-19
IIF 19 - Director → ME
2
39 INVERNESS TERRACE LIMITED - 2004-04-22
39 Inverness Street, London
Active Corporate (9 parents)
Officer
2007-06-08 ~ 2011-09-21
IIF 66 - Director → ME
3
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2016-05-25 ~ 2024-03-15
IIF 49 - Director → ME
Person with significant control
2016-05-25 ~ now
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
4
43 NASSINGTON ROAD LIMITED
- now 02917248PLEDGESTATUS LIMITED
- 2001-01-31
02917248 43 Nassington Road, London
Active Corporate (16 parents)
Officer
1998-11-06 ~ 2005-11-23
IIF 99 - Secretary → ME
5
48 FALKLAND ROAD MANAGEMENT COMPANY LIMITED
03937749 1341 High Road, Whetstone, London, England
Active Corporate (9 parents)
Officer
2006-11-01 ~ 2013-05-03
IIF 73 - Director → ME
6
1st Floor 11 Bruton Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-03-09 ~ 2024-03-15
IIF 26 - Director → ME
Person with significant control
2021-03-09 ~ dissolved
IIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
AAA1 LTD.
- now 07945174 07506441, 05840677, 07616182Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 3rd Floor, 33 Lowndes Street, Belgravia, London
Dissolved Corporate (2 parents)
Officer
2012-02-10 ~ 2018-01-31
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 108 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
8
AAA2 LIMITED
- now 07616853 05840677, 07506441, 07616182Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 33 3rd Floor, Lowndes Street, London, England
Dissolved Corporate (2 parents)
Officer
2011-04-27 ~ 2018-01-31
IIF 93 - Director → ME
Person with significant control
2016-04-06 ~ 2018-01-31
IIF 109 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 109 - Ownership of shares – More than 25% but not more than 50% → OE
9
MHA 3 LIMITED
- 2019-02-28
10430277 10430651, 10430927, 10430608Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 82 St. John Street, London
Dissolved Corporate (1 parent)
Officer
2016-10-17 ~ 2024-06-05
IIF 98 - Director → ME
Person with significant control
2016-10-17 ~ dissolved
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
10
104 LADBROKE GROVE LTD
- 2015-07-13
09088976 05824938, 03639021, 04869498Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2014-06-17 ~ 2024-03-15
IIF 31 - Director → ME
Person with significant control
2016-04-20 ~ now
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
11
AJAM 4 LIMITED
08184730 08170226, 08184733, 08184802Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Ajam 4 Limited, 5th Floor Grove House 248a Marylebone Road, London
Dissolved Corporate (5 parents)
Officer
2012-08-22 ~ 2013-03-15
IIF 75 - Director → ME
12
AJAM 5 LIMITED
08184733 08170226, 08184802, 08184730Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (5 parents)
Officer
2012-08-22 ~ dissolved
IIF 10 - Director → ME
13
AJAM 7 LIMITED
08184802 08170226, 08184733, 08184730Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (5 parents)
Officer
2012-08-22 ~ dissolved
IIF 64 - Director → ME
14
AJAM LIMITED
- 2021-03-09
08106795 08184730, 08184802, 08184733Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street, Old Street, London, England
Active Corporate (7 parents)
Officer
2012-06-20 ~ 2024-03-15
IIF 67 - Director → ME
Person with significant control
2018-02-17 ~ 2024-03-15
IIF 134 - Ownership of voting rights - More than 25% but not more than 50% → OE
2016-07-31 ~ 2018-02-16
IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
AJAM 2 LIMITED
- 2013-03-14
08170226 08184730, 08184733, 08184802Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (6 parents)
Officer
2012-08-17 ~ dissolved
IIF 94 - Director → ME
16
82 St. John Street, London
Dissolved Corporate (1 parent)
Officer
2018-06-22 ~ 2024-06-05
IIF 86 - Director → ME
Person with significant control
2018-06-22 ~ dissolved
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
17
80 GUILFORD STREET LTD
- 2015-09-04
09088941 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2014-06-17 ~ 2024-03-15
IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
18
FRANFIELD LIMITED - 1988-02-01
95 London Road, Croydon, Surrey, United Kingdom
Active Corporate (26 parents)
Officer
2015-09-29 ~ 2016-05-04
IIF 96 - Director → ME
19
SAW PROPERTY DEVELOPMENTS LIMITED
- 2015-10-03
08896979 30 Old Street Old Street, London, England
Active Corporate (4 parents)
Officer
2015-02-13 ~ 2024-03-15
IIF 38 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of shares – 75% or more → OE
20
82 St. John Street, London
Dissolved Corporate (5 parents)
Officer
2014-04-03 ~ 2024-06-05
IIF 89 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 154 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
MHA 5 LTD.
- 2019-02-28
10446802 10446793, 10430608, 10430277Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2016-10-26 ~ 2024-03-15
IIF 36 - Director → ME
Person with significant control
2016-10-26 ~ now
IIF 126 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 126 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
30 Old Street Old Street, London, England
Dissolved Corporate (1 parent)
Officer
2020-12-23 ~ 2024-03-15
IIF 27 - Director → ME
Person with significant control
2020-12-23 ~ 2024-03-15
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 103 - Ownership of shares – More than 25% but not more than 50% → OE
23
CAMBRIDGE HOUSE AA LIMITED
- now 05840677AAA3 LTD
- 2013-10-08
05840677 07616853, 07506441, 07616182Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)ANGLO IRANIAN ASSOCIATES LTD
- 2012-10-23
05840677CWH PROPERTY LIMITED
- 2009-05-12
05840677 Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (4 parents)
Officer
2007-07-01 ~ dissolved
IIF 62 - Director → ME
24
30 Old Street Old Street, London, England
Active Corporate (4 parents)
Officer
2007-04-16 ~ 2024-03-15
IIF 29 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
25
HAMMERSMITH BROADWAY LIMITED
- 2013-09-10
08496938 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2013-04-19 ~ 2024-03-15
IIF 80 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
26
DERING PROPERTIES (CHEAM) LIMITED
- 2019-01-02
07968438 82 St John Street, London
Dissolved Corporate (5 parents)
Officer
2018-12-04 ~ 2024-06-05
IIF 25 - Director → ME
27
CLAPHAM LONDON PROPERTIES LIMITED
08309366 Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (5 parents)
Officer
2012-11-27 ~ dissolved
IIF 13 - Director → ME
28
1st Floor 314, Regents Park Road, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-08-17 ~ dissolved
IIF 20 - Director → ME
29
46 Hertford Road, Digswell, Welwyn, England
Active Corporate (10 parents, 2 offsprings)
Officer
2016-09-30 ~ 2016-09-30
IIF 54 - Director → ME
30
EMBANKMENT BUILDING AND DEVELOPMENT LTD
- now 08278082EMBANKMENT INVESTMENTS LTD
- 2014-06-09
08278082 149 Northwold Road, London, England
Active Corporate (5 parents)
Officer
2012-11-07 ~ 2016-11-14
IIF 52 - Director → ME
Person with significant control
2016-07-01 ~ 2016-11-14
IIF 100 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 100 - Ownership of shares – More than 25% but not more than 50% → OE
31
FIRST CEMETERY HOLDINGS LIMITED
10927458 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2017-08-22 ~ 2024-03-15
IIF 39 - Director → ME
Person with significant control
2017-08-22 ~ now
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
32
AAA1 LTD.
- 2012-03-13
07506441 07945174, 05840677, 07616182Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)MSG CONNECTION (UK) LIMITED
- 2011-05-13
07506441JM ASSOCIATES LONDON LTD - 2011-01-27
3rd Floor 33 Lowndes Street, Belgravia, London
Active Corporate (4 parents)
Officer
2011-05-02 ~ 2013-02-14
IIF 69 - Director → ME
33
GOSWELL ROAD 322C LIMITED
- now 12052652 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2019-06-14 ~ 2024-03-15
IIF 4 - Director → ME
Person with significant control
2020-06-01 ~ 2024-03-15
IIF 107 - Has significant influence or control over the trustees of a trust → OE
IIF 107 - Has significant influence or control as a member of a firm → OE
IIF 107 - Has significant influence or control → OE
34
The Stockwood Suite A Britannia House, Leagrave Road, Luton
Dissolved Corporate (3 parents)
Officer
2013-02-02 ~ 2015-02-02
IIF 12 - Director → ME
35
GUILDFORD PROPERTIES (UK) LIMITED
- now 08184747AJAM 6 LIMITED
- 2013-03-14
08184747 08170226, 08184802, 08184733Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (6 parents)
Officer
2012-08-22 ~ dissolved
IIF 65 - Director → ME
36
3rd Floor 33 Lowndes Street, London
Dissolved Corporate (2 parents)
Officer
2014-03-13 ~ dissolved
IIF 22 - Director → ME
37
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
Active Corporate (2 parents)
Officer
2022-07-08 ~ 2022-07-08
IIF 2 - Director → ME
38
30 Old Street Old Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2016-09-14 ~ 2024-03-15
IIF 48 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
39
HORNSEY ROAD PROPERTY LIMITED
- now 08283184 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2021-02-12 ~ 2024-03-15
IIF 5 - Director → ME
2012-11-06 ~ 2012-11-12
IIF 9 - Director → ME
40
MHA AYLESBURY LIMITED
- 2019-02-28
10129955 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2016-04-18 ~ 2024-03-15
IIF 32 - Director → ME
Person with significant control
2016-04-18 ~ now
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
41
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2013-09-05 ~ 2024-03-15
IIF 47 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
42
6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2019-06-15 ~ dissolved
IIF 23 - Director → ME
43
1st Floor 11 Bruton Street, London, England
Active Corporate (2 parents)
Officer
2019-06-15 ~ 2024-03-15
IIF 1 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 105 - Has significant influence or control as a member of a firm → OE
IIF 105 - Has significant influence or control → OE
IIF 105 - Has significant influence or control over the trustees of a trust → OE
44
LEWISHAM MHA COMMERCIAL LIMITED
12052681 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2019-06-15 ~ 2024-03-15
IIF 8 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 104 - Has significant influence or control over the trustees of a trust → OE
IIF 104 - Has significant influence or control → OE
IIF 104 - Has significant influence or control as a member of a firm → OE
45
30 Old Street Old Street, London, England
Active Corporate (3 parents)
Officer
2014-09-03 ~ 2024-03-15
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
46
MBH HEATHROW LTD - now
MHA HEATHROW LIMITED
- 2017-09-13
10424410 16247443, 16247379, 16247391Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 35 Moresby Road, London, England
Active Corporate (11 parents, 7 offsprings)
Officer
2016-10-12 ~ 2017-03-03
IIF 84 - Director → ME
Person with significant control
2016-10-12 ~ 2017-03-03
IIF 159 - Has significant influence or control → OE
47
MHA 2 LTD
10430608 10430651, 10430927, 10430277Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2016-10-17 ~ 2024-03-15
IIF 46 - Director → ME
Person with significant control
2016-10-17 ~ now
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
48
MHA ACQUISITIONS (INTERNATIONAL) LIMITED
08162796 30 Old Street Old Street, London, England
Active Corporate (11 parents)
Officer
2012-07-31 ~ 2024-03-15
IIF 50 - Director → ME
Person with significant control
2016-10-30 ~ now
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
2016-07-31 ~ 2016-09-30
IIF 142 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 142 - Has significant influence or control → OE
IIF 142 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 142 - Right to appoint or remove directors → OE
49
6 Bloomsbury Square, London, England
Dissolved Corporate (4 parents)
Officer
2016-03-23 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
50
6 Bloomsbury Square, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-11-25 ~ dissolved
IIF 83 - Director → ME
Person with significant control
2016-11-25 ~ dissolved
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
51
30 Old Street, Old Street, London, United Kingdom
Live but Receiver Manager on at least one charge Corporate (12 parents)
Officer
2016-10-26 ~ 2024-03-15
IIF 56 - Director → ME
Person with significant control
2016-10-26 ~ now
IIF 140 - Ownership of shares – More than 50% but less than 75% → OE
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of voting rights - More than 50% but less than 75% → OE
52
6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2016-03-23 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
53
Jupiter House, Warley Hill Business Park, The Drive, Brentwood
Insolvency Proceedings Corporate (4 parents)
Officer
2019-06-12 ~ 2024-03-15
IIF 7 - Director → ME
54
30 Old Street Old Street, London, United Kingdom
Receiver Action Corporate (5 parents, 1 offspring)
Officer
2018-05-02 ~ 2024-03-15
IIF 53 - Director → ME
55
30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2013-10-31 ~ 2024-03-15
IIF 40 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Right to appoint or remove directors → OE
56
MHA CONTRACTS & INTERIORS LTD
- now 08610779MHA WIMPOLE STREET LIMITED
- 2015-12-11
08610779 6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2013-07-16 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2016-07-31 ~ dissolved
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
57
8 ELM TREE LIMITED
- 2017-01-16
08786015SHT PROPERTY LIMITED
- 2015-11-11
08786015 6 Bloomsbury Square, London, England
Dissolved Corporate (3 parents)
Officer
2015-11-10 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
58
HOLLAND PARK HOUSE LTD
- 2015-05-13
09312675 82 St. John Street, London
Liquidation Corporate (4 parents)
Officer
2014-11-14 ~ 2024-06-05
IIF 87 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
59
1 Kings Avenue, London, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2016-03-23 ~ 2016-04-22
IIF 92 - Director → ME
60
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2016-10-27 ~ 2024-03-15
IIF 45 - Director → ME
Person with significant control
2016-10-27 ~ now
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
61
MHA HOLDINGS (CHEAM) LIMITED
- now 10446793MHA 6 LTD.
- 2017-12-08
10446793 10446802, 10430608, 10430277Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 82 St. John Street, London
Dissolved Corporate (1 parent, 1 offspring)
Officer
2016-10-26 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of shares – 75% or more → OE
62
6 Bloomsbury Square, London, England
Dissolved Corporate (3 parents)
Officer
2016-03-22 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2017-05-09 ~ dissolved
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
63
30 Old Street Old Street, London, England
Active Corporate (3 parents)
Officer
2016-09-30 ~ 2024-03-15
IIF 41 - Director → ME
Person with significant control
2016-09-30 ~ now
IIF 120 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 120 - Ownership of shares – More than 25% but not more than 50% → OE
64
MHA LEWISHAM DEVELOPMENTS LTD
- now 07358053MHA DEVELOPMENTS LIMITED
- 2014-11-26
07358053RUPERT JAMES DEVELOPMENTS LIMITED
- 2011-11-16
07358053 30 Old Street, Old Street, London, England
Live but Receiver Manager on at least one charge Corporate (2 parents, 10 offsprings)
Officer
2010-08-26 ~ 2024-03-15
IIF 77 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
65
MHA ASSOCIATES LIMITED
- 2015-09-29
07358036RUPERT JAMES HOLDINGS LIMITED
- 2011-10-18
07358036 82 St. John Street, London
Liquidation Corporate (2 parents, 2 offsprings)
Officer
2010-08-26 ~ 2024-06-05
IIF 88 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 155 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 155 - Ownership of shares – More than 25% but not more than 50% → OE
66
MHA 1 LTD
- 2017-03-30
10430651 10430277, 10430927, 10430608Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 82 St John Street, London
Dissolved Corporate (7 parents)
Officer
2016-10-17 ~ 2024-06-05
IIF 97 - Director → ME
Person with significant control
2016-10-17 ~ dissolved
IIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
67
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2016-10-24 ~ 2024-03-15
IIF 44 - Director → ME
Person with significant control
2016-10-24 ~ now
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
68
30 Old Street Old Street, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2017-08-24 ~ 2024-03-15
IIF 37 - Director → ME
Person with significant control
2017-08-24 ~ now
IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
69
30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2019-06-14 ~ 2024-03-15
IIF 6 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 106 - Has significant influence or control → OE
IIF 106 - Has significant influence or control over the trustees of a trust → OE
IIF 106 - Has significant influence or control as a member of a firm → OE
70
MHA THAMESIDE STAINES LTD
- now 10430927MHA 4 LTD
- 2017-10-06
10430927 10430651, 10430608, 10430277Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2016-10-17 ~ 2024-03-15
IIF 42 - Director → ME
Person with significant control
2016-10-17 ~ now
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
71
30 Old Street Old Street, London, England
Active Corporate (3 parents)
Officer
2016-04-06 ~ 2024-03-15
IIF 51 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Ownership of shares – 75% or more → OE
72
MHA SLOUGH RETAIL LTD
- 2023-06-02
10454815MHA PENNINGTON STREET LTD.
- 2017-03-29
10454815 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2016-11-01 ~ 2024-03-15
IIF 30 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of shares – 75% or more → OE
73
30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2022-12-22 ~ 2024-03-15
IIF 3 - Director → ME
74
6 Bloomsbury Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-03-22 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2017-03-22 ~ dissolved
IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 150 - Ownership of voting rights - More than 25% but not more than 50% → OE
75
183 -189, The Vale, London
Dissolved Corporate (3 parents)
Officer
2013-11-21 ~ 2013-11-21
IIF 21 - Director → ME
76
OPAI (WINDLESHAM) LTD
- 2013-03-11
08019963 3rd Floor, 33 Lowndes Street, Belgravia, London
Dissolved Corporate (3 parents)
Officer
2012-04-04 ~ 2019-04-03
IIF 61 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-03
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
77
OPAI DEVELOPMENTS LIMITED
- now 07616182AAA 1 LIMITED
- 2011-11-18
07616182 07506441, 07616853, 05840677Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-11-15 ~ dissolved
IIF 70 - Director → ME
78
PRESCOTT MHA LIMITED
- 2019-06-20
12052678 6 Bloomsbury Square, London, England
Dissolved Corporate (1 parent)
Officer
2019-06-15 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2019-06-15 ~ dissolved
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
79
RICHMOND UPON THAMES PROPERTY LIMITED
08501186 13 Montpelier Avenue, Bexley, England
Active Corporate (4 parents)
Officer
2013-04-23 ~ 2023-08-22
IIF 76 - Director → ME
Person with significant control
2016-04-06 ~ 2025-12-17
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 111 - Ownership of voting rights - More than 25% but not more than 50% → OE
80
30 Old Street Old Street, London, England
Dissolved Corporate (1 parent)
Officer
2020-12-17 ~ 2024-03-15
IIF 28 - Director → ME
Person with significant control
2020-12-17 ~ dissolved
IIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of voting rights - More than 25% but not more than 50% → OE
81
82 St. John Street, London
Liquidation Corporate (6 parents)
Officer
2000-06-21 ~ 2024-06-05
IIF 95 - Director → ME
82
RUSSELL BUILDING & DEVELOPMENTS LIMITED
- now 08170644AJAM 3 LIMITED
- 2013-03-14
08170644 08170226, 08184802, 08184733Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 342 Regents Park Road, Finchley, London, Please Select, United Kingdom
Active Corporate (7 parents)
Officer
2012-08-17 ~ 2024-03-15
IIF 78 - Director → ME
Person with significant control
2016-04-06 ~ 2025-01-01
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 141 - Ownership of shares – More than 25% but not more than 50% → OE
83
SABZ SEFID SORKH VENTURES LIMITED
- now 10143648 6 Bloomsbury Square, London, England
Dissolved Corporate (1 parent)
Officer
2016-04-24 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2016-04-24 ~ dissolved
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
84
3rd Floor, 33 Lowndes Street, Belgravia, London
Dissolved Corporate (2 parents)
Officer
2013-01-28 ~ dissolved
IIF 63 - Director → ME
85
MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
THE GREEN 102 LTD - 2015-03-13
3rd Floor 33 Lowndes Street, Belgravia, London
Active Corporate (4 parents)
Officer
2022-07-27 ~ 2022-10-19
IIF 11 - Director → ME
86
MHA SERVICES POOLE LIMITED
- 2020-04-06
10932003 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2017-08-24 ~ 2024-03-15
IIF 43 - Director → ME
Person with significant control
2017-08-24 ~ now
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
87
37 Warren Street, London
Dissolved Corporate (3 parents)
Officer
2012-06-01 ~ dissolved
IIF 68 - Director → ME
88
KENTISH TOWN PROPERTY LTD
- 2016-05-11
08324717 30 Old Street, Old Street, London, England
Live but Receiver Manager on at least one charge Corporate (2 parents)
Officer
2012-12-10 ~ 2024-03-15
IIF 79 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
89
STONEGATE MHA HOOK 1 LIMITED
- now 09400915TIB STREET DEVELOPMENT LTD
- 2015-03-25
09400915 Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-01-22 ~ dissolved
IIF 72 - Director → ME
90
37 Warren Street, London
Dissolved Corporate (3 parents)
Officer
2013-05-15 ~ dissolved
IIF 60 - Director → ME
91
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 16 - Director → ME
92
TOWER HOUSE FRONT RETAIL LIMITED
13394700 Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 17 - Director → ME
93
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 15 - Director → ME
94
TOWER HOUSE REAR RETAIL LIMITED
13394704 Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 18 - Director → ME
95
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 14 - Director → ME
96
30 Old Street Old Street, London, England
Active Corporate (1 parent)
Officer
2014-09-18 ~ 2024-03-15
IIF 33 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
IIF 119 - Ownership of shares – 75% or more → OE
97
WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED
00660675 Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
Active Corporate (24 parents)
Officer
2007-05-14 ~ 2010-08-04
IIF 74 - Director → ME
98
GENTLEMEN DEVELOPMENTS LTD - 2015-10-05
WGC MHA INVESTMENT LTD
- 2015-10-05
09315602 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Officer
2014-11-18 ~ 2024-03-15
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE