1
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-77,419 GBP2021-12-31
Person with significant control
2016-05-25 ~ nowIIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
2
1st Floor 11 Bruton Street, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2021-12-31
Person with significant control
2021-03-09 ~ dissolvedIIF 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 directors → OE
3
FIRST FREEHOLD LTD - 2012-03-13
3rd Floor, 33 Lowndes Street, Belgravia, LondonDissolved corporate (2 parents)
Equity (Company account)
100 GBP2020-01-31
Person with significant control
2016-04-06 ~ dissolvedIIF 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, LondonDissolved corporate (1 parent)
Equity (Company account)
421,565 GBP2021-12-31
Person with significant control
2016-10-17 ~ dissolvedIIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
5
104 LADBROKE GROVE LTD - 2015-07-13
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
249,951 GBP2021-12-31
Person with significant control
2016-04-20 ~ nowIIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
6
Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, EnglandDissolved corporate (4 parents)
Equity (Company account)
2,690,851 GBP2016-02-15
Officer
2012-08-22 ~ dissolvedIIF 71 - director → ME
7
Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, EnglandDissolved corporate (3 parents)
Equity (Company account)
401,515 GBP2016-03-30
Officer
2012-08-22 ~ dissolvedIIF 13 - director → ME
8
AJAM 2 LIMITED - 2013-03-14
Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, EnglandDissolved corporate (4 parents)
Equity (Company account)
1,089,506 GBP2016-02-15
Officer
2012-08-17 ~ dissolvedIIF 62 - director → ME
9
82 St. John Street, LondonDissolved corporate (1 parent)
Equity (Company account)
1,104,843 GBP2021-12-31
Person with significant control
2018-06-22 ~ dissolvedIIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
10
80 GUILFORD STREET LTD - 2015-09-04
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-1,216 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowIIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
11
WGC MHA LIMITED - 2019-02-28
SAW PROPERTY DEVELOPMENTS LIMITED - 2015-10-03
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-486,004 GBP2021-12-31
Person with significant control
2016-07-01 ~ nowIIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
12
82 St. John Street, LondonDissolved corporate (1 parent)
Equity (Company account)
4,558,244 GBP2021-12-31
Person with significant control
2016-07-01 ~ dissolvedIIF 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, EnglandCorporate (1 parent)
Equity (Company account)
-883 GBP2021-12-31
Person with significant control
2016-10-26 ~ nowIIF 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, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
685,313 GBP2016-02-15
Officer
2007-07-01 ~ dissolvedIIF 11 - director → ME
15
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
177,927 GBP2021-12-31
Person with significant control
2016-07-01 ~ nowIIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
16
HAMMERSMITH BROADWAY LIMITED - 2013-09-10
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-166,476 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowIIF 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
17
Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, EnglandDissolved corporate (4 parents)
Equity (Company account)
1,858,517 GBP2016-03-30
Officer
2012-11-27 ~ dissolvedIIF 76 - director → ME
18
1st Floor 314, Regents Park Road, London, United KingdomDissolved corporate (3 parents)
Officer
2012-08-17 ~ dissolvedIIF 84 - director → ME
19
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-36,073 GBP2021-12-31
Person with significant control
2017-08-22 ~ nowIIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
20
AJAM 6 LIMITED - 2013-03-14
Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, EnglandDissolved corporate (5 parents)
Equity (Company account)
950,420 GBP2016-02-15
Officer
2012-08-22 ~ dissolvedIIF 14 - director → ME
21
3rd Floor 33 Lowndes Street, LondonDissolved corporate (2 parents)
Officer
2014-03-13 ~ dissolvedIIF 92 - director → ME
22
30 Old Street Old Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
-51,524 GBP2021-12-31
Person with significant control
2016-07-31 ~ nowIIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
23
MHA AYLESBURY LIMITED - 2019-02-28
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-212,569 GBP2021-12-31
Person with significant control
2016-04-18 ~ nowIIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
24
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-8,215 GBP2021-12-31
Person with significant control
2016-07-31 ~ nowIIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
25
6 Bloomsbury Square, London, EnglandDissolved corporate (2 parents)
Officer
2019-06-15 ~ dissolvedIIF 93 - director → ME
26
1st Floor 11 Bruton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-274,806 GBP2021-12-31
Person with significant control
2020-06-01 ~ nowIIF 158 - Has significant influence or control → OE
IIF 158 - Has significant influence or control over the trustees of a trust → OE
IIF 158 - Has significant influence or control as a member of a firm → OE
27
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-5,210 GBP2021-12-31
Person with significant control
2020-06-01 ~ nowIIF 157 - Has significant influence or control → OE
IIF 157 - Has significant influence or control over the trustees of a trust → OE
IIF 157 - Has significant influence or control as a member of a firm → OE
28
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
721,980 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowIIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
29
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
211,180 GBP2021-12-31
Person with significant control
2016-10-17 ~ nowIIF 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
30
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
326,364 GBP2021-12-31
Person with significant control
2016-10-30 ~ nowIIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
31
BAPCHILD LTD - 2016-08-24
6 Bloomsbury Square, London, EnglandDissolved corporate (1 parent)
Officer
2016-03-23 ~ dissolvedIIF 58 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
32
6 Bloomsbury Square, London, United KingdomDissolved corporate (1 parent)
Officer
2016-11-25 ~ dissolvedIIF 48 - director → ME
Person with significant control
2016-11-25 ~ dissolvedIIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
33
30 Old Street, Old Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
-3,002,974 GBP2021-12-31
Person with significant control
2016-10-26 ~ nowIIF 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 directors → OE
34
6 Bloomsbury Square, London, EnglandDissolved corporate (1 parent)
Officer
2016-03-23 ~ dissolvedIIF 59 - director → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
35
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
201,450 GBP2021-12-31
Person with significant control
2016-07-01 ~ nowIIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
36
MHA WIMPOLE STREET LIMITED - 2015-12-11
TIAP LIMITED - 2015-05-13
6 Bloomsbury Square, London, EnglandDissolved corporate (1 parent)
Officer
2013-07-16 ~ dissolvedIIF 46 - director → ME
Person with significant control
2016-07-31 ~ dissolvedIIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
37
8 ELM TREE LIMITED - 2017-01-16
SHT PROPERTY LIMITED - 2015-11-11
6 Bloomsbury Square, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2018-11-30
Officer
2015-11-10 ~ dissolvedIIF 22 - director → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Right to appoint or remove directors → OE
38
HOLLAND PARK HOUSE LTD - 2015-05-13
82 St. John Street, LondonCorporate (2 parents)
Equity (Company account)
662,948 GBP2021-12-31
Person with significant control
2016-07-01 ~ nowIIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
39
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-55,233 GBP2021-12-31
Person with significant control
2016-10-27 ~ nowIIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
40
MHA 6 LTD. - 2017-12-08
82 St. John Street, LondonDissolved corporate (1 parent, 1 offspring)
Equity (Company account)
-976,015 GBP2021-12-31
Officer
2016-10-26 ~ dissolvedIIF 7 - director → ME
Person with significant control
2016-10-26 ~ dissolvedIIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
41
6 Bloomsbury Square, London, EnglandDissolved corporate (1 parent)
Officer
2016-03-22 ~ dissolvedIIF 6 - director → ME
Person with significant control
2017-05-09 ~ dissolvedIIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
42
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
162,282 GBP2021-12-31
Person with significant control
2016-09-30 ~ nowIIF 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, EnglandCorporate (1 parent, 6 offsprings)
Equity (Company account)
-8,414,720 GBP2021-12-31
Person with significant control
2016-07-31 ~ nowIIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
44
MHA ASSOCIATES LIMITED - 2015-09-29
RUPERT JAMES HOLDINGS LIMITED - 2011-10-18
82 St. John Street, LondonCorporate (2 parents, 1 offspring)
Equity (Company account)
230,103 GBP2021-12-31
Person with significant control
2016-07-31 ~ nowIIF 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, LondonDissolved corporate (1 parent)
Equity (Company account)
15,197 GBP2021-10-31
Person with significant control
2016-10-17 ~ dissolvedIIF 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, EnglandCorporate (1 parent)
Equity (Company account)
2,377,242 GBP2021-12-31
Person with significant control
2016-10-24 ~ nowIIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
47
30 Old Street Old Street, London, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
-692,878 GBP2021-12-31
Person with significant control
2017-08-24 ~ nowIIF 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
48
LEWISHAM MHA 4 LIMITED - 2020-04-01
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-3,288 GBP2021-12-31
Person with significant control
2020-06-01 ~ nowIIF 159 - Has significant influence or control → OE
IIF 159 - Has significant influence or control over the trustees of a trust → OE
IIF 159 - Has significant influence or control as a member of a firm → OE
49
MHA 4 LTD - 2017-10-06
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
133,724 GBP2021-12-31
Person with significant control
2016-10-17 ~ nowIIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
50
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1,910,487 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowIIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
51
MHA SLOUGH RETAIL LTD - 2023-06-02
MHA PENNINGTON STREET LTD. - 2017-03-29
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-32,353 GBP2021-12-31
Person with significant control
2016-11-01 ~ nowIIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
52
6 Bloomsbury Square, London, United KingdomDissolved corporate (2 parents)
Officer
2017-03-22 ~ dissolvedIIF 51 - director → ME
Person with significant control
2017-03-22 ~ dissolvedIIF 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, PrestonDissolved corporate (3 parents, 1 offspring)
Officer
2011-11-15 ~ dissolvedIIF 20 - director → ME
54
PRESCOTT MHA LIMITED - 2019-06-20
6 Bloomsbury Square, London, EnglandDissolved corporate (1 parent)
Officer
2019-06-15 ~ dissolvedIIF 94 - director → ME
Person with significant control
2019-06-15 ~ dissolvedIIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
55
13 Montpelier Avenue, Bexley, EnglandCorporate (2 parents)
Equity (Company account)
-6,228,174 GBP2022-12-30
Person with significant control
2016-04-06 ~ nowIIF 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 directors → OE
56
30 Old Street Old Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-527 GBP2021-12-31
Person with significant control
2020-12-17 ~ dissolvedIIF 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 directors → OE
57
AJAM 3 LIMITED - 2013-03-14
342 Regents Park Road, Finchley, London, Please Select, United KingdomCorporate (2 parents)
Equity (Company account)
626,047 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowIIF 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 directors → OE
58
SABZ SEFID SORKH LIMITED - 2016-05-06
6 Bloomsbury Square, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2019-04-30
Officer
2016-04-24 ~ dissolvedIIF 47 - director → ME
Person with significant control
2016-04-24 ~ dissolvedIIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Right to appoint or remove directors → OE
59
3rd Floor, 33 Lowndes Street, Belgravia, LondonDissolved corporate (2 parents)
Officer
2013-01-28 ~ dissolvedIIF 12 - director → ME
60
MHA SERVICES POOLE LIMITED - 2020-04-06
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
158,938 GBP2021-12-31
Person with significant control
2017-08-24 ~ nowIIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
61
37 Warren Street, LondonDissolved corporate (2 parents)
Officer
2012-06-01 ~ dissolvedIIF 18 - director → ME
62
KENTISH TOWN PROPERTY LTD - 2016-05-11
30 Old Street, Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
859,363 GBP2021-12-31
Person with significant control
2016-07-01 ~ nowIIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
63
TIB STREET DEVELOPMENT LTD - 2015-03-25
Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, EnglandDissolved corporate (2 parents)
Equity (Company account)
875,078 GBP2016-03-30
Officer
2015-01-22 ~ dissolvedIIF 23 - director → ME
64
37 Warren Street, LondonDissolved corporate (3 parents)
Officer
2013-05-15 ~ dissolvedIIF 9 - director → ME
65
Aston House, Cornwall Avenue, London, United KingdomDissolved corporate (2 parents)
Officer
2021-05-13 ~ dissolvedIIF 79 - director → ME
66
Aston House, Cornwall Avenue, London, United KingdomDissolved corporate (2 parents)
Officer
2021-05-13 ~ dissolvedIIF 80 - director → ME
67
Aston House, Cornwall Avenue, London, United KingdomDissolved corporate (2 parents)
Officer
2021-05-13 ~ dissolvedIIF 78 - director → ME
68
Aston House, Cornwall Avenue, London, United KingdomDissolved corporate (2 parents)
Officer
2021-05-13 ~ dissolvedIIF 81 - director → ME
69
Aston House, Cornwall Avenue, London, United KingdomDissolved corporate (2 parents)
Officer
2021-05-13 ~ dissolvedIIF 77 - director → ME
70
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
892,079 GBP2021-12-31
Person with significant control
2016-07-31 ~ nowIIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
71
WGC MHA INVESTMENT LTD - 2015-10-05
GENTLEMEN DEVELOPMENTS LTD - 2015-10-05
30 Old Street Old Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-1,096,375 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowIIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE