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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Hewitt, Elaine Ruth
    Born in July 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Bamford, Mark Christopher
    Born in September 1975
    Individual (51 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ now
    OF - Director → CIF 0
  • 3
    Boorne, Simon Anthony
    Born in May 1985
    Individual (67 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Director → CIF 0
  • 4
    MASMELO 4 LIMITED - 2004-03-08
    UPP INVESTMENTS LIMITED - 2007-07-27
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 31
  • 1
    Wells, Yvonne Denise
    Managing Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-09 ~ 2011-01-24
    OF - Director → CIF 0
  • 2
    Percival, Andrew William
    Managing Director born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-17
    OF - Director → CIF 0
  • 3
    Eady, Michael Charles
    Health And Safety Director born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2019-03-31
    OF - Director → CIF 0
  • 4
    Lomas, David James
    Investor Director born in July 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2010-09-29
    OF - Director → CIF 0
  • 5
    Benkel, Julian Christopher William
    Company Secretary And Complian born in September 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2019-01-31
    OF - Director → CIF 0
    Benkel, Julian Christopher William
    Company Secretary And Complian
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 6
    O'shea, Sean
    Surveyor born in August 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Gregson, Anita Catherine
    Banker born in September 1964
    Individual
    Officer
    icon of calendar 2008-10-15 ~ 2010-06-07
    OF - Director → CIF 0
  • 8
    Palmer, Duncan Roger
    Director born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2015-07-03
    OF - Director → CIF 0
  • 9
    Lydon, Elaine
    Chartered Accountant born in April 1963
    Individual
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-31
    OF - Director → CIF 0
  • 10
    Behr, Gabriel Simon
    Chartered Accountant born in November 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2016-05-10
    OF - Director → CIF 0
  • 11
    Bowe, Peter John Fitzgerald
    Commercial Director born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-09-28
    OF - Director → CIF 0
  • 12
    Fitzsimons, Lisa Claire
    Hr Director born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2016-02-04
    OF - Director → CIF 0
  • 13
    Goddard, Paul Stephen
    Construction Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ 2013-03-27
    OF - Director → CIF 0
  • 14
    Wakeford, Jonathan James
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-23 ~ 2019-01-31
    OF - Director → CIF 0
    icon of calendar 2019-03-31 ~ 2021-05-01
    OF - Director → CIF 0
  • 15
    Bamford, Mark Christopher
    Chief Finance Officer born in September 1975
    Individual (51 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2022-10-03
    OF - Director → CIF 0
  • 16
    Gervaise-jones, Henry Barnaby
    Accountant born in June 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 17
    Stafford, Kelly
    Hr Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2019-03-31
    OF - Director → CIF 0
  • 18
    Bryant, Craig Andrew
    Solicitor born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2020-10-15
    OF - Director → CIF 0
  • 19
    Milner, Paul Edward
    Managing Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ 2023-01-12
    OF - Director → CIF 0
  • 20
    Hammond, Benedict
    Director born in October 1973
    Individual
    Officer
    icon of calendar 2013-05-01 ~ 2015-02-24
    OF - Director → CIF 0
  • 21
    Mcclatchey, Robert Sean
    Venture Capitalist born in February 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2008-10-15
    OF - Director → CIF 0
  • 22
    Bailey-watts, Robin Samuel
    Business Development Director born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ 2018-02-28
    OF - Director → CIF 0
  • 23
    Clapp, Andrew David, Mr.
    Investment Director born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-07 ~ 2012-09-13
    OF - Director → CIF 0
  • 24
    Crawford, Clive Wilson
    Architect born in October 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2010-10-02
    OF - Director → CIF 0
  • 25
    May, Andrew John
    Chartered Surveyor born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-21 ~ 2008-10-15
    OF - Director → CIF 0
    May, Andrew John
    Director born in July 1971
    Individual (1 offspring)
    icon of calendar 2008-10-15 ~ 2009-03-09
    OF - Director → CIF 0
  • 26
    Bienfait, Richard Antoine
    Director born in September 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2020-01-31
    OF - Director → CIF 0
  • 27
    Marshall, Paul Michael, Dr
    Company Director born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2019-03-31
    OF - Director → CIF 0
  • 28
    Allen, Mark
    It Director born in December 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2008-10-15
    OF - Director → CIF 0
    Allen, Mark
    Director born in December 1962
    Individual (6 offsprings)
    icon of calendar 2008-10-15 ~ 2014-06-01
    OF - Director → CIF 0
  • 29
    Swindlehurst, Mark
    Managing Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2022-02-02
    OF - Director → CIF 0
  • 30
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2007-04-19 ~ 2007-07-25
    PE - Secretary → CIF 0
  • 31
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2007-04-19 ~ 2007-07-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

UPP GROUP LIMITED

Previous name
INHOCO 4191 LIMITED - 2007-07-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • UPP GROUP LIMITED
    Info
    INHOCO 4191 LIMITED - 2007-07-27
    Registered number 06218832
    icon of addressFirst Floor, 12 Arthur Street, London EC4R 9AB
    PRIVATE LIMITED COMPANY incorporated on 2007-04-19 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • UPP GROUP LIMITED
    S
    Registered number 06218832
    icon of address1st Floor, 12, Arthur Street, London, England, EC4R 9AB
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -9,643,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    UPP (BRYON HOUSE) HOLDINGS LIMITED - 2011-12-05
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    UPP (EXETER 2) HOLDINGS LIMITED - 2018-04-16
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    UPP (EXETER 2) LIMITED - 2018-04-16
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    UPP (BIRKS GRANGE) HOLDINGS 1 LIMITED - 2024-05-03
    icon of address1st Floor, 12 Arthur Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    UPP (BIRKS GRANGE) HOLDINGS 2 LIMITED - 2024-05-03
    icon of address1st Floor, 12 Arthur Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    JARVISHELF 59 LIMITED - 2003-09-10
    icon of address40 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address40 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address40 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 17
    UPP JOINT VENTURES LIMITED - 2013-09-24
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    JARVISHELF 49 LIMITED - 2003-04-17
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 19
    M&R 1027 LIMITED - 2007-03-06
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    HBJ 545 LIMITED - 2001-03-16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 22
    UPP (RACHEL MACMILLAN) LIMITED - 2005-03-09
    UPP (GREENWICH) LIMITED - 2001-08-07
    GAMEPOINT LIMITED - 2001-08-01
    icon of address40 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    SHELFCO (NO.1752) LIMITED - 2000-01-24
    HARROWBY RESIDENTIAL TWO LIMITED - 2000-02-22
    SHELFCO (NO.1816) LIMITED - 2000-10-26
    icon of address40 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 24
    HARROWBY RESIDENTIAL TWO LIMITED - 2000-01-24
    SHELFCO (NO.1713) LIMITED - 1999-08-17
    SHELFCO (NO.1752) LIMITED - 2000-08-21
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    189,985 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 26
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,496 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressFirst Floor, 12 Arthur Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressFirst Floor, 12 Arthur Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 30
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 31
    UPP (EXETER) HOLDINGS LIMITED - 2018-11-07
    icon of address40 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,000 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 32
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,000 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 33
    UPP GROUP LIMITED - 2007-07-27
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,008,899 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 34
    UPP LEEDS STUDENT ACCOMMODATION LIMITED - 2016-01-26
    UPP LEEDS METROPOLITAN II LIMITED - 2015-03-17
    UPP LEEDS BECKETT (STUDENT ACCOMMODATION) LIMITED - 2015-08-08
    UPP LEEDS BECKETT (STUDENT ACCOMMODATION) LIMITED - 2015-03-17
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 35
    AIRBADGE LIMITED - 1997-04-02
    JARVIS (INSIGNIA HOUSE) LIMITED - 2006-03-20
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 36
    EVER 1643 LIMITED - 2002-03-19
    UPP HOLDINGS LIMITED - 2008-04-16
    JARVIS UPP HOLDINGS LIMITED - 2004-01-19
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,472,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address1st Floor 12, Arthur Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-07-13
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 2
    UPP (SWANSEA) HOLDINGS LIMITED - 2017-10-05
    icon of addressFirst Floor, 12 Arthur Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-10-06
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.