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

Abedinzadeh, Mohamad Hossein

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 30 Old Street, Old Street, London, EC1V 9AB, United Kingdom

      IIF 4
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 5 IIF 6
    • 82, St. John Street, London, EC1M 4JN

      IIF 7
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 13 IIF 14
    • 19, St. James Close, Prince Albert Road, London, NW8 7LG

      IIF 15
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 16 IIF 17
    • 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 21
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 22
    • 8 Elm Tree Road, London, NW8 9JX, United Kingdom

      IIF 23
  • Abedinzadeh, Mohamad Hossein
    British consultant born in December 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 26
  • Abedinzadeh, Mohamad Hossein
    British directior born in December 1967

    Resident in United Kingdom

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

      IIF 27
  • 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
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 58 IIF 59
  • Abedinzadeh, Mohamad Hossein
    British managing director born in December 1967

    Resident in United Kingdom

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

      IIF 60
  • Abedinzadeh, Mohamad Hossein
    British none born in December 1967

    Resident in United Kingdom

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

      IIF 61
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 62
  • Abedinzadeh, Mohamad Hossein
    British property consultant born in December 1967

    Resident in United Kingdom

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

      IIF 63
  • Abedinzadeh, Mohamad Hossein
    British property developer born in December 1967

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • 3rd Floor, 33 Lowndes Street, London, SW1X 9HX

      IIF 66
    • 6, Bloomsbury Square, London, WC1A 2LP, England

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

      IIF 68 IIF 69
  • Abedinzadeh, Mohamad Hossein
    British property investor born in December 1967

    Resident in United Kingdom

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

      IIF 70
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in England

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

      IIF 71
  • Abedinzadeh, Mohamad Hossein
    British company director born in December 1967

    Resident in England

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

      IIF 72
    • 1st Floor, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 73
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 74
    • The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 75
  • Abedinzadeh, Mohamad Hossein
    British director born in December 1967

    Resident in England

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

      IIF 76
    • 1st Floor, 11 Bruton Street, London, United Kingdom, W1J 6PY, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 1st Floor, 11 Bruton Street, London, W1J 6PY, England

      IIF 82
    • 1st Floor 20, Berkeley Square, London, W1J 6EQ

      IIF 83
    • 27, Avenue Road, London, NW8 6BS, England

      IIF 84
    • 27, Avenue Road, London, NW8 6BS, United Kingdom

      IIF 85
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 86 IIF 87 IIF 88
    • 3rd, Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 91 IIF 92
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 93 IIF 94
    • 82, St John Street, London, EC1M 4JN

      IIF 95
  • Abedinzadeh, Mohamad Hossein
    British managing director born in December 1967

    Resident in England

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

      IIF 96
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 97 IIF 98
  • Abedinzadeh, Mohamad Hossein
    British

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

      IIF 99
  • Mr Mohamad Abedinzadeh
    British born in December 1967

    Resident in United Kingdom

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

      IIF 100
  • Mr Mohamad Hossein Abedinzadeh
    British born in December 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 152
  • Mr Mohamad Hossein Abedinzadeh
    British born in December 1967

    Resident in England

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