1
27 BERKELEY HOUSE LIMITED
- now 08794702MHA VENTURES LIMITED
- 2014-11-18
08794702 Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Equity (Company account)
-49,662 GBP2018-12-31
Officer
2013-11-28 ~ 2014-11-19
IIF 86 - Director → ME
2
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 36 - Director → ME
3
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 20 - Director → ME
Person with significant control
2016-05-25 ~ now
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
4
43 NASSINGTON ROAD LIMITED
- now 02917248PLEDGESTATUS 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 99 - 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 43 - 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
Person with significant control
2021-03-09 ~ dissolved
IIF 154 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
7
AAA1 LTD.
- now 07945174 07506441, 05840677, 07616853Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 3rd Floor, 33 Lowndes Street, Belgravia, London
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-01-31
Officer
2012-02-10 ~ 2018-01-31
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 100 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 100 - Ownership of shares – More than 25% but not more than 50% → OE
8
AAA2 LIMITED
- now 07616853 07616182, 05840677, 07506441Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 33 3rd Floor, Lowndes Street, London, England
Active Corporate (2 parents)
Equity (Company account)
200 GBP2024-04-30
Officer
2011-04-27 ~ 2018-01-31
IIF 65 - Director → ME
Person with significant control
2016-04-06 ~ 2018-01-31
IIF 101 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
9
MHA 3 LIMITED
- 2019-02-28
10430277 10430651, 10430608, 10430927Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 82 St. John Street, London
Dissolved Corporate (1 parent)
Equity (Company account)
421,565 GBP2021-12-31
Officer
2016-10-17 ~ 2024-06-05
IIF 70 - Director → ME
Person with significant control
2016-10-17 ~ dissolved
IIF 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
10
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 3 - Director → ME
Person with significant control
2016-04-20 ~ now
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
11
AJAM 4 LIMITED
08184730 08184747, 08170644, 08184802Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Ajam 4 Limited, 5th Floor Grove House 248a Marylebone Road, London
Dissolved Corporate (5 parents)
Officer
2012-08-22 ~ 2013-03-15
IIF 45 - Director → ME
12
AJAM 5 LIMITED
08184733 08184747, 08184802, 08170644Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (5 parents)
Equity (Company account)
2,690,851 GBP2016-02-15
Officer
2012-08-22 ~ dissolved
IIF 75 - Director → ME
13
AJAM 7 LIMITED
08184802 08184747, 08170644, 08184730Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (5 parents)
Equity (Company account)
401,515 GBP2016-03-30
Officer
2012-08-22 ~ dissolved
IIF 34 - Director → ME
14
AJAM LIMITED
- 2021-03-09
08106795 08184730, 08184802, 08170644Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street, Old Street, London, England
Active Corporate (7 parents)
Equity (Company account)
-2,980,978 GBP2021-12-31
Officer
2012-06-20 ~ 2024-03-15
IIF 37 - 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
15
AJAM 2 LIMITED
- 2013-03-14
08170226 08184747, 08184802, 08170644Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (6 parents)
Equity (Company account)
1,089,506 GBP2016-02-15
Officer
2012-08-17 ~ dissolved
IIF 66 - Director → ME
16
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 58 - Director → ME
Person with significant control
2018-06-22 ~ dissolved
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
17
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 25 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
18
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 68 - Director → ME
19
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 9 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
20
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 61 - Director → ME
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
21
MHA 5 LTD.
- 2019-02-28
10446802 10446793, 10430608, 10430651Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-883 GBP2021-12-31
Officer
2016-10-26 ~ 2024-03-15
IIF 7 - Director → ME
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
22
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 97 - Director → ME
Person with significant control
2020-12-23 ~ 2024-03-15
IIF 156 - Right to appoint or remove directors → OE
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
23
CAMBRIDGE HOUSE AA LIMITED
- now 05840677AAA3 LTD
- 2013-10-08
05840677 07945174, 07506441, 07616853Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)ANGLO IRANIAN ASSOCIATES LTD
- 2012-10-23
05840677CWH PROPERTY LIMITED
- 2009-05-12
05840677 Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
685,313 GBP2016-02-15
Officer
2007-07-01 ~ dissolved
IIF 32 - Director → ME
24
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 1 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
25
HAMMERSMITH BROADWAY LIMITED
- 2013-09-10
08496938 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-166,476 GBP2021-12-31
Officer
2013-04-19 ~ 2024-03-15
IIF 51 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
26
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 95 - 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 79 - Director → ME
28
1st Floor 314, Regents Park Road, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-08-17 ~ dissolved
IIF 87 - Director → ME
29
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 57 - Director → ME
30
EMBANKMENT BUILDING AND DEVELOPMENT LTD
- now 08278082EMBANKMENT INVESTMENTS LTD
- 2014-06-09
08278082 149 Northwold Road, London, England
Active Corporate (5 parents)
Officer
2012-11-07 ~ 2016-11-14
IIF 23 - Director → ME
Person with significant control
2016-07-01 ~ 2016-11-14
IIF 153 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 153 - 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 10 - Director → ME
Person with significant control
2017-08-22 ~ now
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
32
AAA1 LTD.
- 2012-03-13
07506441 07945174, 05840677, 07616853Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)MSG CONNECTION (UK) LIMITED
- 2011-05-13
07506441JM ASSOCIATES LONDON LTD - 2011-01-27
3rd Floor 33 Lowndes Street, Belgravia, London
Active Corporate (4 parents)
Equity (Company account)
-5,355 GBP2024-01-31
Officer
2011-05-02 ~ 2013-02-14
IIF 39 - Director → ME
33
GOSWELL ROAD 322C LIMITED
- now 12052652 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 72 - Director → ME
Person with significant control
2020-06-01 ~ 2024-03-15
IIF 160 - Has significant influence or control as a member of a firm → OE
IIF 160 - Has significant influence or control over the trustees of a trust → OE
IIF 160 - Has significant influence or control → OE
34
The Stockwood Suite A Britannia House, Leagrave Road, Luton
Dissolved Corporate (3 parents)
Officer
2013-02-02 ~ 2015-02-02
IIF 78 - Director → ME
35
GUILDFORD PROPERTIES (UK) LIMITED
- now 08184747AJAM 6 LIMITED
- 2013-03-14
08184747 08184730, 08170644, 08184802Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (6 parents)
Equity (Company account)
950,420 GBP2016-02-15
Officer
2012-08-22 ~ dissolved
IIF 35 - Director → ME
36
3rd Floor 33 Lowndes Street, London
Dissolved Corporate (2 parents)
Officer
2014-03-13 ~ dissolved
IIF 92 - Director → ME
37
CHISWICK 001 LTD - 2022-04-13
LOWNDES SQUARE NO 11 LTD - 2021-11-04
LOWNDES STREET NO 11 LTD - 2021-08-11
3rd Floor 33 Lowndes Street, London, England
Active Corporate (2 parents)
Equity (Company account)
637,329 GBP2024-07-31
Officer
2022-07-08 ~ 2022-07-08
IIF 71 - Director → ME
38
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 19 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
39
HORNSEY ROAD PROPERTY LIMITED
- now 08283184 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 89 - Director → ME
2012-11-06 ~ 2012-11-12
IIF 91 - Director → ME
40
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 4 - Director → ME
Person with significant control
2016-04-18 ~ now
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
41
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 18 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
42
6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2019-06-15 ~ dissolved
IIF 93 - Director → ME
43
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 85 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 158 - Has significant influence or control → OE
IIF 158 - Has significant influence or control as a member of a firm → OE
IIF 158 - 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 74 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 157 - Has significant influence or control over the trustees of a trust → OE
IIF 157 - Has significant influence or control → OE
IIF 157 - Has significant influence or control as a member of a firm → OE
45
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 6 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
46
MBH HEATHROW LTD - now
MHA HEATHROW LIMITED
- 2017-09-13
10424410 16247379, 12800627, 16247443Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 35 Moresby Road, London, England
Active Corporate (11 parents, 7 offsprings)
Equity (Company account)
3,024,035 GBP2023-10-31
Officer
2016-10-12 ~ 2017-03-03
IIF 55 - Director → ME
Person with significant control
2016-10-12 ~ 2017-03-03
IIF 151 - Has significant influence or control → OE
47
MHA 2 LTD
10430608 10430651, 10430927, 10446793Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
211,180 GBP2021-12-31
Officer
2016-10-17 ~ 2024-03-15
IIF 17 - Director → ME
Person with significant control
2016-10-17 ~ now
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - 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 21 - Director → ME
Person with significant control
2016-10-30 ~ now
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
2016-07-31 ~ 2016-09-30
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Has significant influence or control → OE
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
49
6 Bloomsbury Square, London, England
Dissolved Corporate (4 parents)
Officer
2016-03-23 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
50
6 Bloomsbury Square, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-11-25 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2016-11-25 ~ dissolved
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
51
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 26 - Director → ME
Person with significant control
2016-10-26 ~ now
IIF 132 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 132 - Ownership of shares – More than 50% but less than 75% → OE
IIF 132 - Right to appoint or remove directors → OE
52
6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2016-03-23 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
53
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 90 - Director → ME
54
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 24 - Director → ME
55
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 11 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 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
56
MHA CONTRACTS & INTERIORS LTD
- now 08610779MHA WIMPOLE STREET LIMITED
- 2015-12-11
08610779 6 Bloomsbury Square, London, England
Dissolved Corporate (2 parents)
Officer
2013-07-16 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2016-07-31 ~ dissolved
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
57
8 ELM TREE LIMITED
- 2017-01-16
08786015SHT 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 41 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of shares – 75% or more → OE
58
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 59 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
59
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 64 - Director → ME
60
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 16 - Director → ME
Person with significant control
2016-10-27 ~ now
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
61
MHA HOLDINGS (CHEAM) LIMITED
- now 10446793MHA 6 LTD.
- 2017-12-08
10446793 10446802, 10430651, 10430927Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 82 St. John Street, London
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
-976,015 GBP2021-12-31
Officer
2016-10-26 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
62
6 Bloomsbury Square, London, England
Dissolved Corporate (3 parents)
Officer
2016-03-22 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2017-05-09 ~ dissolved
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
63
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 12 - Director → ME
Person with significant control
2016-09-30 ~ now
IIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
64
MHA LEWISHAM DEVELOPMENTS LTD
- now 07358053MHA DEVELOPMENTS LIMITED
- 2014-11-26
07358053RUPERT JAMES DEVELOPMENTS LIMITED
- 2011-11-16
07358053 30 Old Street, Old Street, London, England
Live but Receiver Manager on at least one charge Corporate (2 parents, 10 offsprings)
Equity (Company account)
-8,414,720 GBP2021-12-31
Officer
2010-08-26 ~ 2024-03-15
IIF 48 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of shares – 75% or more → OE
65
MHA ASSOCIATES LIMITED
- 2015-09-29
07358036RUPERT JAMES HOLDINGS LIMITED
- 2011-10-18
07358036 82 St. John Street, London
Liquidation Corporate (2 parents, 2 offsprings)
Equity (Company account)
230,103 GBP2021-12-31
Officer
2010-08-26 ~ 2024-06-05
IIF 60 - Director → ME
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
66
MHA 1 LTD
- 2017-03-30
10430651 10430608, 10430927, 10446793Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 82 St John Street, London
Dissolved Corporate (7 parents)
Equity (Company account)
15,197 GBP2021-10-31
Officer
2016-10-17 ~ 2024-06-05
IIF 69 - Director → ME
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
67
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 15 - Director → ME
Person with significant control
2016-10-24 ~ now
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
68
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 8 - Director → ME
Person with significant control
2017-08-24 ~ now
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of shares – 75% or more → OE
69
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 73 - Director → ME
Person with significant control
2020-06-01 ~ now
IIF 159 - Has significant influence or control → OE
IIF 159 - Has significant influence or control as a member of a firm → OE
IIF 159 - Has significant influence or control over the trustees of a trust → OE
70
MHA THAMESIDE STAINES LTD
- now 10430927MHA 4 LTD
- 2017-10-06
10430927 10430651, 10430608, 10446793Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 30 Old Street Old Street, London, England
Active Corporate (2 parents)
Equity (Company account)
133,724 GBP2021-12-31
Officer
2016-10-17 ~ 2024-03-15
IIF 13 - Director → ME
Person with significant control
2016-10-17 ~ now
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
71
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 22 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 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
72
MHA SLOUGH RETAIL LTD
- 2023-06-02
10454815MHA PENNINGTON STREET LTD.
- 2017-03-29
10454815 30 Old Street Old Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-32,353 GBP2021-12-31
Officer
2016-11-01 ~ 2024-03-15
IIF 2 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of shares – 75% or more → OE
73
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 77 - Director → ME
74
6 Bloomsbury Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-03-22 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2017-03-22 ~ dissolved
IIF 142 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 142 - Ownership of shares – More than 25% but not more than 50% → OE
75
183 -189, The Vale, London
Dissolved Corporate (3 parents)
Officer
2013-11-21 ~ 2013-11-21
IIF 88 - Director → ME
76
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 31 - 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
77
OPAI DEVELOPMENTS LIMITED
- now 07616182AAA 1 LIMITED
- 2011-11-18
07616182 07616853, 07506441, 07945174Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin, Preston
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-11-15 ~ dissolved
IIF 40 - Director → ME
78
PRESCOTT MHA LIMITED
- 2019-06-20
12052678 6 Bloomsbury Square, London, England
Dissolved Corporate (1 parent)
Officer
2019-06-15 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2019-06-15 ~ dissolved
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - 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 46 - Director → ME
Person with significant control
2016-04-06 ~ 2025-12-17
IIF 103 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 103 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 103 - Right to appoint or remove directors → OE
80
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
Person with significant control
2020-12-17 ~ dissolved
IIF 155 - Right to appoint or remove directors → OE
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
81
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 67 - Director → ME
82
RUSSELL BUILDING & DEVELOPMENTS LIMITED
- now 08170644AJAM 3 LIMITED
- 2013-03-14
08170644 08184747, 08184802, 08184730Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 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 49 - Director → ME
Person with significant control
2016-04-06 ~ 2025-01-01
IIF 133 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of shares – More than 25% but not more than 50% → OE
83
SABZ SEFID SORKH VENTURES LIMITED
- now 10143648 6 Bloomsbury Square, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-04-30
Officer
2016-04-24 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2016-04-24 ~ dissolved
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of shares – 75% or more → OE
84
3rd Floor, 33 Lowndes Street, Belgravia, London
Dissolved Corporate (2 parents)
Officer
2013-01-28 ~ dissolved
IIF 33 - Director → ME
85
MONUMENT HILL DEVELOPMENTS LTD - 2017-05-26
THE GREEN 102 LTD - 2015-03-13
3rd Floor 33 Lowndes Street, Belgravia, London
Active Corporate (4 parents)
Equity (Company account)
-185,295 GBP2024-04-30
Officer
2022-07-27 ~ 2022-10-19
IIF 76 - Director → ME
86
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 14 - Director → ME
Person with significant control
2017-08-24 ~ now
IIF 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
87
37 Warren Street, London
Dissolved Corporate (3 parents)
Officer
2012-06-01 ~ dissolved
IIF 38 - Director → ME
88
KENTISH TOWN PROPERTY LTD
- 2016-05-11
08324717 30 Old Street, Old Street, London, England
Live but Receiver Manager on at least one charge Corporate (2 parents)
Equity (Company account)
859,363 GBP2021-12-31
Officer
2012-12-10 ~ 2024-03-15
IIF 50 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
89
STONEGATE MHA HOOK 1 LIMITED
- now 09400915TIB STREET DEVELOPMENT LTD
- 2015-03-25
09400915 Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
875,078 GBP2016-03-30
Officer
2015-01-22 ~ dissolved
IIF 42 - Director → ME
90
37 Warren Street, London
Dissolved Corporate (3 parents)
Officer
2013-05-15 ~ dissolved
IIF 30 - Director → ME
91
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 82 - 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 83 - Director → ME
93
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 81 - 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 84 - Director → ME
95
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-13 ~ dissolved
IIF 80 - Director → ME
96
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 5 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - 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 44 - Director → ME
98
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 47 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE