logo
explain how to read the page

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

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohamad Hossein Abedinzadeh

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 52
  • Mr Mohamad Abedinzadeh
    British born in December 1967

    Resident in United Kingdom

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

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

    Resident in England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 87
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 88
    • 82, St. John Street, London, EC1M 4JN

      IIF 89
  • 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 90 IIF 91 IIF 92
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 95 IIF 96
    • 19, St. James Close, Prince Albert Road, London, NW8 7LG

      IIF 97
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 98
    • 3rd Floor, 33 Lowndes Street, Belgravia, London, SW1X 9HX, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 102
    • 8 Elm Tree Road, London, NW8 9JX, United Kingdom

      IIF 103
  • 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 106
  • Abedinzadeh, Mohamad Hossein
    British director born in December 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 125
  • 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 126
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA, England

      IIF 127
  • 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 128
  • Abedinzadeh, Mohamad Hossein
    British property developer born in December 1967

    Resident in United Kingdom

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

      IIF 129
    • 82, St John Street, London, EC1M 4JN

      IIF 130 IIF 131
  • Abedinzadeh, Mohamad Hossein
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 136
  • 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, United Kingdom

      IIF 137
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 138
    • The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 139
  • 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 140
    • 1st Floor, 11 Bruton Street, London, United Kingdom, W1J 6PY, United Kingdom

      IIF 141 IIF 142 IIF 143
    • 1st Floor, 11 Bruton Street, London, W1J 6PY, England

      IIF 146
    • 1st Floor 20, Berkeley Square, London, W1J 6EQ

      IIF 147
    • 27, Avenue Road, London, NW8 6BS, England

      IIF 148
    • 27, Avenue Road, London, NW8 6BS, United Kingdom

      IIF 149
    • 30 Old Street, Old Street, London, EC1V 9AB, England

      IIF 150 IIF 151
    • 3rd, Floor, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 152 IIF 153
    • 6, Bloomsbury Square, London, WC1A 2LP, England

      IIF 154 IIF 155
    • 82, St John Street, London, EC1M 4JN

      IIF 156
  • Abedinzadeh, Mohamad Hossein
    British managing director born in December 1967

    Resident in England

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

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

      IIF 158 IIF 159
  • Abedinzadeh, Mohamad Hossein
    British

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

      IIF 160
child relation
Offspring entities and appointments 98
  • 1
    27 BERKELEY HOUSE LIMITED
    - now 08794702
    MHA VENTURES LIMITED
    - 2014-11-18 08794702
    Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,662 GBP2018-12-31
    Officer
    2013-11-28 ~ 2014-11-19
    IIF 147 - Director → ME
  • 2
    39 INVERNESS STREET LIMITED
    - now 05038374 07424757
    39 INVERNESS TERRACE LIMITED - 2004-04-22
    39 Inverness Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-06-08 ~ 2011-09-21
    IIF 97 - Director → ME
  • 3
    3SV LTD
    10198737
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,419 GBP2021-12-31
    Officer
    2016-05-25 ~ 2024-03-15
    IIF 81 - Director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    43 NASSINGTON ROAD LIMITED
    - now 02917248
    PLEDGESTATUS LIMITED
    - 2001-01-31 02917248
    43 Nassington Road, London
    Active Corporate (16 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    1998-11-06 ~ 2005-11-23
    IIF 160 - Secretary → ME
  • 5
    48 FALKLAND ROAD MANAGEMENT COMPANY LIMITED
    03937749
    1341 High Road, Whetstone, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2006-11-01 ~ 2013-05-03
    IIF 104 - Director → ME
  • 6
    4D MHA LIMITED
    13253031
    1st Floor 11 Bruton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-03-09 ~ 2024-03-15
    IIF 157 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FIRST FREEHOLD LTD
    - 2012-03-13 07945174 07506441
    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 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OPAI INVESTMENTS LTD
    - 2011-05-13 07616853 10037942, 07506441, 07616182
    33 3rd Floor, Lowndes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2011-04-27 ~ 2018-01-31
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ACTON MHA LIMITED
    - now 10430277
    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 131 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    AHIG LTD
    - now 09088976
    104 LADBROKE GROVE LTD
    - 2015-07-13 09088976
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,951 GBP2021-12-31
    Officer
    2014-06-17 ~ 2024-03-15
    IIF 64 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    Ajam 4 Limited, 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2012-08-22 ~ 2013-03-15
    IIF 106 - Director → ME
  • 12
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,690,851 GBP2016-02-15
    Officer
    2012-08-22 ~ dissolved
    IIF 136 - Director → ME
  • 13
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    401,515 GBP2016-03-30
    Officer
    2012-08-22 ~ dissolved
    IIF 95 - Director → ME
  • 14
    AJAM MHA LIMITED
    - now 08106795
    30 Old Street, Old Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,980,978 GBP2021-12-31
    Officer
    2012-06-20 ~ 2024-03-15
    IIF 98 - Director → ME
    Person with significant control
    2016-07-31 ~ 2018-02-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-02-17 ~ 2024-03-15
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    AMIR PROPERTIES LIMITED
    - now 08170226
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,089,506 GBP2016-02-15
    Officer
    2012-08-17 ~ dissolved
    IIF 127 - Director → ME
  • 16
    BANBURY MHA LIMITED
    11429114
    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 119 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 17
    BART DEVELOPMENTS LTD
    - now 09088941
    80 GUILFORD STREET LTD
    - 2015-09-04 09088941
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,216 GBP2021-12-31
    Officer
    2014-06-17 ~ 2024-03-15
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    BARTLEY WOOD MANAGEMENT SERVICES LIMITED
    - now 02199098 02078583
    FRANFIELD LIMITED - 1988-02-01
    Kfh House, 5 Compton Road, London, England
    Active Corporate (26 parents)
    Equity (Company account)
    -17,556 GBP2024-03-28
    Officer
    2015-09-29 ~ 2016-05-04
    IIF 129 - Director → ME
  • 19
    BRADFORD MHA LIMITED
    - now 08896979
    WGC MHA LIMITED
    - 2019-02-28 08896979
    SAW PROPERTY DEVELOPMENTS LIMITED
    - 2015-10-03 08896979
    30 Old Street Old Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -486,004 GBP2021-12-31
    Officer
    2015-02-13 ~ 2024-03-15
    IIF 70 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    BRIGHTON DEVELOPMENTS LIMITED
    08975905
    82 St. John Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,558,244 GBP2021-12-31
    Officer
    2014-04-03 ~ 2024-06-05
    IIF 122 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BRISTOL MHA LIMITED
    - now 10446802
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -883 GBP2021-12-31
    Officer
    2016-10-26 ~ 2024-03-15
    IIF 68 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    BURTON MHA LIMITED
    13097607
    30 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -226 GBP2021-12-31
    Officer
    2020-12-23 ~ 2024-03-15
    IIF 158 - Director → ME
    Person with significant control
    2020-12-23 ~ 2024-03-15
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CAMBRIDGE HOUSE AA LIMITED
    - now 05840677
    ANGLO IRANIAN ASSOCIATES LTD
    - 2012-10-23 05840677
    CWH PROPERTY LIMITED
    - 2009-05-12 05840677
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    685,313 GBP2016-02-15
    Officer
    2007-07-01 ~ dissolved
    IIF 93 - Director → ME
  • 24
    CAMPDEN ASSOCIATES LIMITED
    06207985
    30 Old Street Old Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    177,927 GBP2021-12-31
    Officer
    2007-04-16 ~ 2024-03-15
    IIF 62 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    CAVENDISH PLACE LIMITED
    - now 08496938
    HAMMERSMITH BROADWAY LIMITED
    - 2013-09-10 08496938
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,476 GBP2021-12-31
    Officer
    2013-04-19 ~ 2024-03-15
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 26
    CHEAM MHA LIMITED
    - now 07968438
    DERING PROPERTIES (CHEAM) LIMITED
    - 2019-01-02 07968438
    82 St John Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    1,341 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-12-04 ~ 2024-06-05
    IIF 156 - Director → ME
  • 27
    CLAPHAM LONDON PROPERTIES LIMITED
    08309366
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,858,517 GBP2016-03-30
    Officer
    2012-11-27 ~ dissolved
    IIF 140 - Director → ME
  • 28
    CROMAR ASSOCIATES LIMITED
    08176877
    1st Floor 314, Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 148 - Director → ME
  • 29
    ECLIPSE CAPITAL PARTNERS LTD
    10402388
    46 Hertford Road, Digswell, Welwyn, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -605,759 GBP2024-12-31
    Officer
    2016-09-30 ~ 2016-09-30
    IIF 118 - Director → ME
  • 30
    EMBANKMENT BUILDING AND DEVELOPMENT LTD
    - now 08278082
    EMBANKMENT INVESTMENTS LTD
    - 2014-06-09 08278082
    149 Northwold Road, London, England
    Active Corporate (5 parents)
    Officer
    2012-11-07 ~ 2016-11-14
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-11-14
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - 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)
    Equity (Company account)
    -36,073 GBP2021-12-31
    Officer
    2017-08-22 ~ 2024-03-15
    IIF 71 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 32
    FIRST FREEHOLD LTD.
    - now 07506441 07945174
    OPAI INVESTMENTS LTD
    - 2011-11-18 07506441 10037942, 07616853, 07616182
    MSG CONNECTION (UK) LIMITED
    - 2011-05-13 07506441
    JM ASSOCIATES LONDON LTD - 2011-01-27
    3rd Floor 33 Lowndes Street, Belgravia, London
    Active Corporate (4 parents)
    Equity (Company account)
    -5,355 GBP2024-01-31
    Officer
    2011-05-02 ~ 2013-02-14
    IIF 100 - Director → ME
  • 33
    GOSWELL ROAD 322C LIMITED
    - now 12052652
    LEWISHAM MHA 2-3 LIMITED
    - 2023-02-16 12052652 12052682, 12052683, 12052660
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,302 GBP2021-12-31
    Officer
    2019-06-14 ~ 2024-03-15
    IIF 133 - Director → ME
    Person with significant control
    2020-06-01 ~ 2024-03-15
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control OE
  • 34
    GRAYS PROPERTY LIMITED
    08384713
    The Stockwood Suite A Britannia House, Leagrave Road, Luton
    Dissolved Corporate (3 parents)
    Officer
    2013-02-02 ~ 2015-02-02
    IIF 139 - Director → ME
  • 35
    GUILDFORD PROPERTIES (UK) LIMITED
    - now 08184747
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    950,420 GBP2016-02-15
    Officer
    2012-08-22 ~ dissolved
    IIF 96 - Director → ME
  • 36
    HADS PROPERTY LIMITED
    08936828
    3rd Floor 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 153 - Director → ME
  • 37
    HANS NO 5 LTD
    - now 13524817 16901248, 14450272, 09393455
    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)
    Equity (Company account)
    637,329 GBP2024-07-31
    Officer
    2022-07-08 ~ 2022-07-08
    IIF 132 - Director → ME
  • 38
    HOLBORN PROPERTY LIMITED
    10135599
    30 Old Street Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,524 GBP2021-12-31
    Officer
    2016-09-14 ~ 2024-03-15
    IIF 80 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 39
    HORNSEY ROAD PROPERTY LIMITED
    - now 08283184
    SABZ SEFID SORKH LIMITED
    - 2016-04-22 08283184 10143648
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,566 GBP2021-12-31
    Officer
    2021-02-12 ~ 2024-03-15
    IIF 150 - Director → ME
    2012-11-06 ~ 2012-11-12
    IIF 152 - Director → ME
  • 40
    LEICESTER MHA LIMITED
    - now 10129955
    MHA AYLESBURY LIMITED
    - 2019-02-28 10129955
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,569 GBP2021-12-31
    Officer
    2016-04-18 ~ 2024-03-15
    IIF 65 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 41
    LEIGHTON ROAD FREEHOLD LIMITED
    08678513
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,215 GBP2021-12-31
    Officer
    2013-09-05 ~ 2024-03-15
    IIF 79 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 42
    LEWISHAM MHA 4.2 LIMITED
    12052682 12052683, 12052652, 12052660
    6 Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-15 ~ dissolved
    IIF 154 - Director → ME
  • 43
    LEWISHAM MHA 5 LIMITED
    12052683 12052682, 12052652, 12052660
    1st Floor 11 Bruton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274,806 GBP2021-12-31
    Officer
    2019-06-15 ~ 2024-03-15
    IIF 146 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - 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)
    Equity (Company account)
    -5,210 GBP2021-12-31
    Officer
    2019-06-15 ~ 2024-03-15
    IIF 135 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 45
    LION HOUSE DEPOT LTD
    09105588
    30 Old Street Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    721,980 GBP2021-12-31
    Officer
    2014-09-03 ~ 2024-03-15
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 46
    MBH HEATHROW LTD - now
    MHA HEATHROW LIMITED
    - 2017-09-13 10424410 12800627, 16247443, 11465129... (more)
    35 Moresby Road, London, England
    Active Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    3,024,035 GBP2023-10-31
    Officer
    2016-10-12 ~ 2017-03-03
    IIF 116 - Director → ME
    Person with significant control
    2016-10-12 ~ 2017-03-03
    IIF 51 - Has significant influence or control OE
  • 47
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,180 GBP2021-12-31
    Officer
    2016-10-17 ~ 2024-03-15
    IIF 78 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 48
    MHA ACQUISITIONS (INTERNATIONAL) LIMITED
    08162796
    30 Old Street Old Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    326,364 GBP2021-12-31
    Officer
    2012-07-31 ~ 2024-03-15
    IIF 82 - Director → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2016-07-31 ~ 2016-09-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    MHA BAPCHILD LTD
    - now 10080539
    BAPCHILD LTD
    - 2016-08-24 10080539
    6 Bloomsbury Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 50
    MHA BEDFORD LTD
    10497743
    6 Bloomsbury Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 51
    MHA BELLWARD (HANWELL) LTD.
    10446751
    30 Old Street, Old Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (12 parents)
    Equity (Company account)
    -3,002,974 GBP2021-12-31
    Officer
    2016-10-26 ~ 2024-03-15
    IIF 87 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 52
    MHA BOBBING LTD
    10080363
    6 Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 53
    MHA BURLEIGH POOLE (OPCO) LIMITED
    10940026 10940155
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (4 parents)
    Equity (Company account)
    -418,639 GBP2021-12-31
    Officer
    2019-06-12 ~ 2024-03-15
    IIF 151 - Director → ME
  • 54
    MHA BURLEIGH POOLE (PROPCO) LIMITED
    10940155 10940026
    30 Old Street Old Street, London, United Kingdom
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,481,381 GBP2021-12-31
    Officer
    2018-05-02 ~ 2024-03-15
    IIF 85 - Director → ME
  • 55
    MHA CAPITAL LIMITED
    08755881
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,450 GBP2021-12-31
    Officer
    2013-10-31 ~ 2024-03-15
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 56
    MHA CONTRACTS & INTERIORS LTD
    - now 08610779
    MHA WIMPOLE STREET LIMITED
    - 2015-12-11 08610779
    TIAP LIMITED
    - 2015-05-13 08610779
    6 Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 57
    MHA FIRST LTD
    - now 08786015
    8 ELM TREE LIMITED
    - 2017-01-16 08786015
    SHT PROPERTY LIMITED
    - 2015-11-11 08786015
    6 Bloomsbury Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-10 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 58
    MHA FLEET LIMITED
    - now 09312675
    HOLLAND PARK HOUSE LTD
    - 2015-05-13 09312675
    82 St. John Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    662,948 GBP2021-12-31
    Officer
    2014-11-14 ~ 2024-06-05
    IIF 120 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 59
    MHA FULHAM ROAD LIMITED
    10081106
    1 Kings Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    639,067 GBP2018-03-31
    Officer
    2016-03-23 ~ 2016-04-22
    IIF 125 - Director → ME
  • 60
    MHA HATFIELD LIMITED
    10450063
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,233 GBP2021-12-31
    Officer
    2016-10-27 ~ 2024-03-15
    IIF 77 - Director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 61
    MHA HOLDINGS (CHEAM) LIMITED
    - now 10446793
    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 89 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 62
    MHA KEYCOL LTD
    10077244
    6 Bloomsbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 63
    MHA LENHAM LIMITED
    10404445
    30 Old Street Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,282 GBP2021-12-31
    Officer
    2016-09-30 ~ 2024-03-15
    IIF 73 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    MHA LEWISHAM DEVELOPMENTS LTD
    - now 07358053
    MHA DEVELOPMENTS LIMITED
    - 2014-11-26 07358053
    RUPERT 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)
    Equity (Company account)
    -8,414,720 GBP2021-12-31
    Officer
    2010-08-26 ~ 2024-03-15
    IIF 109 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 65
    MHA LONDON LTD
    - now 07358036
    MHA ASSOCIATES LIMITED
    - 2015-09-29 07358036
    RUPERT JAMES HOLDINGS LIMITED
    - 2011-10-18 07358036
    82 St. John Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    230,103 GBP2021-12-31
    Officer
    2010-08-26 ~ 2024-06-05
    IIF 121 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    MHA NEW ADDINGTON LTD
    - now 10430651
    82 St John Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    15,197 GBP2021-10-31
    Officer
    2016-10-17 ~ 2024-06-05
    IIF 130 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    MHA PENNINGTON LTD
    10441101
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,377,242 GBP2021-12-31
    Officer
    2016-10-24 ~ 2024-03-15
    IIF 76 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 68
    MHA POOLE DEVELOPMENTS LIMITED
    10931898
    30 Old Street Old Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -692,878 GBP2021-12-31
    Officer
    2017-08-24 ~ 2024-03-15
    IIF 69 - Director → ME
    Person with significant control
    2017-08-24 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 69
    MHA SHORT LETS LIMITED
    - now 12052660
    LEWISHAM MHA 4 LIMITED
    - 2020-04-01 12052660 12052682, 12052683, 12052652
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,288 GBP2021-12-31
    Officer
    2019-06-14 ~ 2024-03-15
    IIF 134 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 60 - Has significant influence or control OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
  • 70
    MHA THAMESIDE STAINES LTD
    - now 10430927
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,724 GBP2021-12-31
    Officer
    2016-10-17 ~ 2024-03-15
    IIF 74 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 71
    MHA WEST END LTD
    10108084
    30 Old Street Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,910,487 GBP2021-12-31
    Officer
    2016-04-06 ~ 2024-03-15
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 72
    MJ PROPCO LIMITED
    - now 10454815
    MHA SLOUGH RETAIL LTD
    - 2023-06-02 10454815
    MHA PENNINGTON STREET LTD.
    - 2017-03-29 10454815
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,353 GBP2021-12-31
    Officer
    2016-11-01 ~ 2024-03-15
    IIF 63 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 73
    MYOFFICECLUB LIMITED
    12294710
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,822 GBP2021-12-31
    Officer
    2022-12-22 ~ 2024-03-15
    IIF 138 - Director → ME
  • 74
    NOBEL DRIVE LTD
    10684983
    6 Bloomsbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    NT PROPERTY LIMITED
    08785215
    183 -189, The Vale, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-21 ~ 2013-11-21
    IIF 149 - Director → ME
  • 76
    OPAI 1 LTD
    - now 08019963
    OPAI (WINDLESHAM) LTD
    - 2013-03-11 08019963
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2012-04-04 ~ 2019-04-03
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    OPAI DEVELOPMENTS LIMITED
    - now 07616182
    OPAI INVESTMENTS LTD.
    - 2014-05-15 07616182 10037942, 07616853, 07506441
    AAA 1 LIMITED
    - 2011-11-18 07616182 05840677, 07945174, 07506441... (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 101 - Director → ME
  • 78
    PRESCOT MHA LIMITED
    - now 12052678
    PRESCOTT MHA LIMITED
    - 2019-06-20 12052678
    6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2019-06-15 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 79
    RICHMOND UPON THAMES PROPERTY LIMITED
    08501186
    13 Montpelier Avenue, Bexley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -6,733,325 GBP2024-06-30
    Officer
    2013-04-23 ~ 2023-08-22
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 80
    RR MHA LIMITED
    13086484
    30 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527 GBP2021-12-31
    Officer
    2020-12-17 ~ 2024-03-15
    IIF 159 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    RUPERT JAMES LIMITED
    04018517
    82 St. John Street, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    960,227 GBP2021-12-31
    Officer
    2000-06-21 ~ 2024-06-05
    IIF 128 - Director → ME
  • 82
    RUSSELL BUILDING & DEVELOPMENTS LIMITED
    - now 08170644
    342 Regents Park Road, Finchley, London, Please Select, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    626,047 GBP2021-12-31
    Officer
    2012-08-17 ~ 2024-03-15
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    SABZ SEFID SORKH VENTURES LIMITED
    - now 10143648
    SABZ SEFID SORKH LIMITED
    - 2016-05-06 10143648 08283184
    6 Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-24 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 84
    SAHA 33LS LTD
    08378228
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 94 - Director → ME
  • 85
    SALTERNS HAMPSHIRE LTD
    - now 09012767
    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)
    Equity (Company account)
    -185,295 GBP2024-04-30
    Officer
    2022-07-27 ~ 2022-10-19
    IIF 137 - Director → ME
  • 86
    SHETLAND MHA LIMITED
    - now 10932003
    MHA SERVICES POOLE LIMITED
    - 2020-04-06 10932003
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,938 GBP2021-12-31
    Officer
    2017-08-24 ~ 2024-03-15
    IIF 75 - Director → ME
    Person with significant control
    2017-08-24 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 87
    SLEEPING SIDEWALK LIMITED
    07777713
    37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 99 - Director → ME
  • 88
    SOUTHAMPTON MHA LTD
    - now 08324717
    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)
    Equity (Company account)
    859,363 GBP2021-12-31
    Officer
    2012-12-10 ~ 2024-03-15
    IIF 111 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 89
    STONEGATE MHA HOOK 1 LIMITED
    - now 09400915
    TIB STREET DEVELOPMENT LTD
    - 2015-03-25 09400915
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    875,078 GBP2016-03-30
    Officer
    2015-01-22 ~ dissolved
    IIF 103 - Director → ME
  • 90
    THE LINCOLN'S MANAGEMENT LTD
    08530468
    37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 91 - Director → ME
  • 91
    TOWER HOUSE APARTMENTS LIMITED
    13394451
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 143 - 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 144 - Director → ME
  • 93
    TOWER HOUSE LOFTS LIMITED
    13394383
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 142 - 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 145 - Director → ME
  • 95
    TOWER HOUSE RESIDENCE LIMITED
    13394463
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 141 - Director → ME
  • 96
    WELBECK OFFICE LTD
    09224390
    30 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    892,079 GBP2021-12-31
    Officer
    2014-09-18 ~ 2024-03-15
    IIF 66 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2007-05-14 ~ 2010-08-04
    IIF 105 - Director → ME
  • 98
    WGC MHA DEVELOPMENTS LTD
    - now 09315602
    WGC MHA INVESTMENT LTD - 2015-10-05
    GENTLEMEN DEVELOPMENTS LTD
    - 2015-10-05 09315602
    30 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,096,375 GBP2021-12-31
    Officer
    2014-11-18 ~ 2024-03-15
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.