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 Nicholas Anthony Porter

    Related profiles found in government register
  • Mr Nicholas Anthony Porter
    British born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, BS8 3RB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2802, Api Trio Tower, Al Barsha 1, Sheikh Zyed Road, Dubai, United Arab Emirates

      IIF 14
    • icon of address Office 2801, Api Trio Tower, Al Barsha 1, Dubai, 1, United Arab Emirates

      IIF 15
    • icon of address Villa 18.02, 645 Wadi Al Safa 3, Dubai, United Arab Emirates

      IIF 16
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 17
    • icon of address One, Coleman Street, London, EC2R 5AA, England

      IIF 18
    • icon of address Portman House, 2 Portman Street, London, England, W1H 6DU

      IIF 19
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU

      IIF 20 IIF 21 IIF 22
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 23
    • icon of address Portman House, Portman Street, London, W1H 6DU, England

      IIF 24 IIF 25 IIF 26
  • Mr Nicholas Antony Porter
    British born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, BS8 3RB, England

      IIF 27
  • Nicholas Anthony Porter
    British born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 2801, Api Trio, Sheikh Zayed Road, Al Barsha, Po Box 121408, Dubai, United Arab Emirates

      IIF 28
  • Porter, Nicholas Anthony
    British company director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 29
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 30
  • Porter, Nicholas Anthony
    British director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 31
  • Porter, Nicholas
    British director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Bunker, 25 Innovation Boulevard, Liverpool, L7 9PW, England

      IIF 32
  • Nicholas Anthony Porter
    British born in October 1969

    Registered addresses and corresponding companies
    • icon of address Villa 18.02, 645 Wadi, Al Safa 3, Al Barari, Dubai, United Arab Emirates

      IIF 33 IIF 34 IIF 35
  • Nicholas Porter
    British born in October 1969

    Registered addresses and corresponding companies
  • Porter, Nicholas Anthony
    British chief executive born in October 1969

    Registered addresses and corresponding companies
  • Porter, Nicholas Anthony
    British chief executive officer born in October 1969

    Registered addresses and corresponding companies
  • Porter, Nicholas Anthony
    British company director born in October 1969

    Registered addresses and corresponding companies
  • Porter, Nicholas Anthony
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address Ridge House, Horse Race Lane Failand, Bristol, BS8 3TX

      IIF 82 IIF 83 IIF 84
    • icon of address Augres House, Oaklands Lane, Trinity, Jersey, JE2 4JD, Channel Islands

      IIF 85
  • Porter, Nicholas Anthony
    British managing director born in October 1969

    Registered addresses and corresponding companies
  • Porter, Nicholas Anthony
    British nd born in October 1969

    Registered addresses and corresponding companies
    • icon of address Ridge House, Horse Race Lane Failand, Bristol, BS8 3TX

      IIF 115
  • Porter, Nicholas Anthony
    British non executive director born in October 1969

    Registered addresses and corresponding companies
    • icon of address Augres House, Oaklands Lane, Trinity, Jersey, JE2 4JD, Channel Islands

      IIF 116
  • Porter, Nicholas Anthony
    British property developer born in October 1969

    Registered addresses and corresponding companies
    • icon of address Ridge House, Horse Race Lane Failand, Bristol, BS8 3TX

      IIF 117
child relation
Offspring entities and appointments
Active 24
  • 1
    URBANEST UK NO. 2 LIMITED - 2015-01-23
    icon of address Portman House, Portman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,795 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Portman House, 2 Portman Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-11 ~ now
    IIF 33 - Has significant influence or controlOE
  • 5
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-11 ~ now
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address Portman House, 2 Portman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    345,155 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    OVERSEAS STUDENT LIVING TRADING LIMITED - 2015-06-20
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    icon of address Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    THE STUDENT HOUSING COMPANY (NOTTINGHAM) LIMITED - 2013-07-18
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    THE STUDENT HOUSING COMPANY (OPS 2) GP INVALID ENDING - 2019-03-14
    icon of address Portman House, 2 Portman Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    111 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 28 - Has significant influence or controlOE
  • 16
    THE STUDENT HOUSING COMPANY (KINGS CROSS) LIMITED - 2018-01-24
    icon of address Portman House, 2 Portman Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 21 - Has significant influence or controlOE
  • 17
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 18
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,672 GBP2015-12-31
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 20
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,519 GBP2015-12-31
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 21
    STUDENT UK PRIME LIMITED - 2003-11-19
    BEALAW (681) LIMITED - 2003-11-18
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 16 - Has significant influence or controlOE
  • 22
    icon of address Gaspe House 2nd Floor, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-11 ~ now
    IIF 36 - Has significant influence or controlOE
  • 23
    icon of address Gaspé House 66-72 Esplanade, 2nd Floor, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-11 ~ now
    IIF 37 - Has significant influence or controlOE
  • 24
    GLOBAL STUDENT ACCOMMODATION PROPERTY MANAGEMENT LIMITED - 2022-03-18
    icon of address 2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 90
  • 1
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-29 ~ 2006-11-20
    IIF 108 - Director → ME
  • 2
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2006-11-20
    IIF 63 - Director → ME
  • 3
    GSA SJP LIMITED - 2025-01-28
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-11 ~ 2024-03-27
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address 2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-04-17
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-04 ~ 2006-11-20
    IIF 110 - Director → ME
    icon of calendar 1996-02-01 ~ 1996-02-14
    IIF 74 - Director → ME
  • 6
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-27 ~ 2006-11-20
    IIF 64 - Director → ME
  • 7
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2006-11-20
    IIF 97 - Director → ME
  • 8
    BONUSTERM LIMITED - 1996-03-01
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,182,946 GBP2015-12-31
    Officer
    icon of calendar 1996-02-05 ~ 2006-11-20
    IIF 81 - Director → ME
  • 9
    CAPITAL VALUES UK LIMITED - 2013-09-18
    CAPITAL VALUES LIMITED - 2007-03-06
    icon of address Portman House, 2 Portman Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-31
    IIF 23 - Has significant influence or control OE
  • 10
    icon of address Portman House, Portman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF 26 - Has significant influence or control OE
  • 11
    icon of address Portman House, 2 Portman Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ 2023-09-28
    IIF 30 - Director → ME
  • 12
    icon of address Portman House, 2 Portman Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-31
    IIF 22 - Has significant influence or control OE
  • 13
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2006-11-20
    IIF 43 - Director → ME
  • 14
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1995-12-11 ~ 2006-11-20
    IIF 77 - Director → ME
  • 15
    HUMAN RECOGNITION SYSTEMS LTD. - 2024-10-02
    icon of address The Bunker, 25 Innovation Boulevard, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-24 ~ 2021-04-30
    IIF 32 - Director → ME
  • 16
    LDC (30 QC) LIMITED - 1998-03-26
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-12 ~ 2006-11-20
    IIF 107 - Director → ME
  • 17
    ZENITH (FOUR) LIMITED - 1999-03-26
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-16 ~ 2006-11-20
    IIF 88 - Director → ME
  • 18
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2006-11-20
    IIF 98 - Director → ME
  • 19
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2006-11-20
    IIF 45 - Director → ME
  • 20
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ 2006-11-20
    IIF 71 - Director → ME
  • 21
    LDC (PROJECT 150) LIMITED - 2004-05-26
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2006-11-20
    IIF 56 - Director → ME
  • 22
    LDC (BANGOR) LIMITED - 1999-12-14
    RETAILASSIST LIMITED - 1999-03-26
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2006-11-20
    IIF 102 - Director → ME
  • 23
    LDC (DEVELOPMENT TWO) LIMITED - 2003-10-08
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2006-11-20
    IIF 53 - Director → ME
  • 24
    RIDGEMADE LIMITED - 1997-04-08
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-03 ~ 2006-11-20
    IIF 86 - Director → ME
  • 25
    CALLSHOW LIMITED - 1998-01-21
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-08 ~ 2006-11-20
    IIF 115 - Director → ME
  • 26
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2006-11-20
    IIF 112 - Director → ME
  • 27
    WAYCREDIT LIMITED - 1997-08-27
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-08 ~ 2006-11-20
    IIF 92 - Director → ME
  • 28
    LDC (KINGSMEAD TWO) LIMITED - 1999-03-23
    MOBILEDRIVE LIMITED - 1997-12-12
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2006-11-20
    IIF 99 - Director → ME
  • 29
    LDC (HOLDINGS) PLC - 2017-01-06
    PORTER RESIDENTIAL LIMITED - 1994-01-26
    RAISEDETAIL LIMITED - 1991-08-30
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 108 offsprings)
    Officer
    icon of calendar 1994-01-21 ~ 2006-11-20
    IIF 117 - Director → ME
  • 30
    CITYMATS LIMITED - 2000-06-16
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2006-11-20
    IIF 105 - Director → ME
  • 31
    DIGITRUN LIMITED - 1997-04-08
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-05 ~ 2006-11-20
    IIF 113 - Director → ME
  • 32
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-14 ~ 2006-11-20
    IIF 91 - Director → ME
  • 33
    LDC (GALLOWGATE) LIMITED - 2008-02-27
    MARKPATH LIMITED - 2001-09-19
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-05 ~ 2006-11-20
    IIF 57 - Director → ME
  • 34
    SCOOPBONUS LIMITED - 2002-01-25
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2006-11-20
    IIF 47 - Director → ME
  • 35
    LDC (PROJECT 130) LIMITED - 2004-05-26
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2006-11-20
    IIF 41 - Director → ME
  • 36
    LDC (MANULIFE) LIMITED - 1999-03-26
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2006-11-20
    IIF 82 - Director → ME
  • 37
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2006-11-20
    IIF 95 - Director → ME
  • 38
    POLEPAINT LIMITED - 2002-11-20
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2006-11-20
    IIF 65 - Director → ME
  • 39
    CABOT COURT LIMITED - 1999-03-10
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-13 ~ 2006-11-20
    IIF 80 - Director → ME
  • 40
    ADOREFLOWER LIMITED - 2000-01-28
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-09 ~ 2006-11-20
    IIF 89 - Director → ME
  • 41
    LDC (PORTFOLIO TWO) LIMITED - 2003-07-09
    SHELFCO (NO.1879) LIMITED - 2000-06-26
    icon of address The Core, 40 St Thomas Street, Bristol, Avon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2015-12-31
    Officer
    icon of calendar 2000-05-24 ~ 2006-11-20
    IIF 78 - Director → ME
  • 42
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2009-05-15
    IIF 69 - Director → ME
  • 43
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-28
    IIF 70 - Director → ME
  • 44
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2009-05-15
    IIF 85 - Director → ME
  • 45
    NEARCOST LIMITED - 1997-06-16
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-05-29 ~ 2006-11-20
    IIF 100 - Director → ME
  • 46
    MONK ESTATES (ST. PETER'S STREET) LIMITED - 2002-03-12
    PAINTBRANCH LIMITED - 2001-08-13
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2006-11-20
    IIF 75 - Director → ME
  • 47
    HONEYNET LIMITED - 2000-05-26
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2006-11-20
    IIF 114 - Director → ME
  • 48
    LDC (CAR PARK) LIMITED - 1998-12-04
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-29 ~ 2006-11-20
    IIF 96 - Director → ME
  • 49
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-04 ~ 2006-11-20
    IIF 87 - Director → ME
  • 50
    ZENITH (THREE) LIMITED - 1998-12-31
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-16 ~ 2006-11-20
    IIF 94 - Director → ME
  • 51
    PURETYPE LIMITED - 1999-05-07
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2006-11-20
    IIF 103 - Director → ME
  • 52
    BREEZEPATH LIMITED - 2002-03-27
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2006-11-20
    IIF 59 - Director → ME
  • 53
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-03-04
    IIF 116 - Director → ME
  • 54
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-11 ~ 2024-03-27
    IIF 39 - Has significant influence or control OE
  • 55
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-11-20
    IIF 51 - Director → ME
  • 56
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2006-11-20
    IIF 44 - Director → ME
  • 57
    icon of address One, Coleman Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2022-03-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-27
    IIF 18 - Has significant influence or control OE
  • 58
    THE UNITE GROUP LIMITED - 1999-02-17
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 2006-11-20
    IIF 84 - Director → ME
  • 59
    icon of address Portman House, 2 Portman Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    32,504,877 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-03 ~ 2020-11-13
    IIF 20 - Has significant influence or control OE
  • 60
    THE LDC GROUP PLC - 1999-02-17
    TRACKLYNX LIMITED - 1998-06-24
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 1996-07-04 ~ 2009-05-15
    IIF 68 - Director → ME
  • 61
    FONEBEST LIMITED - 2000-09-01
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2006-11-20
    IIF 104 - Director → ME
  • 62
    icon of address Mr J Heron Uniaid Foundation Informed Direct, Larkwood Way Tytherington Business Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2005-06-15
    IIF 40 - Director → ME
  • 63
    KINGSMANOR PROPERTIES LTD - 2000-12-15
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2006-11-20
    IIF 46 - Director → ME
  • 64
    HALLCO 309 LIMITED - 1999-08-11
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2006-11-20
    IIF 50 - Director → ME
  • 65
    ARIAN PROPERTY DEVELOPER LIMITED - 1998-10-01
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2006-11-20
    IIF 52 - Director → ME
  • 66
    BLP 2000-25 LIMITED - 2000-08-22
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2006-11-20
    IIF 54 - Director → ME
  • 67
    STUDENT RESIDENCE INVESTMENTS LIMITED - 1998-10-15
    SHELFCO (NO.1423) LIMITED - 1998-02-26
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2006-11-20
    IIF 42 - Director → ME
  • 68
    LITTLESTING LTD - 1999-03-12
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2006-11-20
    IIF 67 - Director → ME
  • 69
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2006-11-20
    IIF 72 - Director → ME
  • 70
    FROGMORE STREET MANAGEMENT LIMITED - 1999-11-16
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-27 ~ 2006-11-20
    IIF 109 - Director → ME
  • 71
    HOUSESPIN LIMITED - 2002-02-15
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-26 ~ 2007-01-14
    IIF 58 - Director → ME
  • 72
    BEACHBRONZE LIMITED - 2002-01-11
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-01-16 ~ 2006-11-20
    IIF 62 - Director → ME
  • 73
    JEWELPRINT LIMITED - 2002-01-09
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2006-11-20
    IIF 55 - Director → ME
  • 74
    UNITE (PROPERTY HOLDINGS) LIMITED - 2002-01-25
    MINORBONUS LIMITED - 2001-12-14
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-16 ~ 2006-11-20
    IIF 48 - Director → ME
  • 75
    SPIRITSTORE LIMITED - 2001-12-19
    icon of address The Core, 40 St Thomas Street, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2006-11-20
    IIF 61 - Director → ME
  • 76
    SPIRITPLAIN LIMITED - 2001-12-19
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2006-11-20
    IIF 60 - Director → ME
  • 77
    icon of address The Core, 40 St. Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2006-11-20
    IIF 49 - Director → ME
  • 78
    UNITE HOLDINGS PLC - 2015-06-22
    ZENITH RESIDENTIAL LIMITED - 1999-05-15
    CORN STREET PROPERTIES LIMITED - 1996-04-29
    BRANDGUIDE LIMITED - 1996-03-01
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-07 ~ 2006-11-20
    IIF 76 - Director → ME
  • 79
    TNG DESIGN AND BUILD PLC - 2000-09-01
    PORTER VENTURES LIMITED - 1992-09-01
    CHECKPAD LIMITED - 1990-05-25
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2006-11-20
    IIF 111 - Director → ME
    icon of calendar 1996-04-24 ~ 2000-01-19
    IIF 73 - Director → ME
  • 80
    UNITE LONDON (A1) LIMITED - 2003-09-24
    PEABODY UNITE (AI) LIMITED - 2002-03-19
    FILMGOAL LIMITED - 2001-03-22
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2006-11-20
    IIF 83 - Director → ME
  • 81
    PEABODY UNITE (GOODWOOD) LIMITED - 2002-03-19
    TABLEPEAK LIMITED - 2001-10-10
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-29 ~ 2006-11-20
    IIF 66 - Director → ME
  • 82
    PEABODY UNITE (ONE) LIMITED - 2002-03-19
    WANSCO 362 LIMITED - 1998-09-17
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-21 ~ 2006-11-20
    IIF 106 - Director → ME
  • 83
    PEABODY UNITE (TWO) LIMITED - 2002-03-19
    WANSCO 363 LIMITED - 1998-09-23
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2006-11-20
    IIF 93 - Director → ME
  • 84
    PEABODY UNITE PLC - 2002-03-13
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2006-11-20
    IIF 79 - Director → ME
  • 85
    PEABODY UNITE MANAGEMENT LIMITED - 2002-03-19
    WANSCO 370 LIMITED - 1999-03-03
    icon of address The Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2006-11-20
    IIF 101 - Director → ME
  • 86
    GLOBAL STUDENT ACCOMMODATION PROPERTY MANAGEMENT LIMITED - 2022-03-18
    icon of address 2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ 2024-10-31
    IIF 29 - Director → ME
  • 87
    UNINEST UK LIMITED - 2021-10-21
    icon of address 2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-13
    IIF 3 - Has significant influence or control OE
  • 88
    THE STUDENT HOUSING COMPANY LIMITED - 2022-03-18
    icon of address 2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2020-12-01
    IIF 2 - Has significant influence or control OE
  • 89
    icon of address 2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-14 ~ 2022-09-14
    IIF 14 - Has significant influence or control OE
  • 90
    icon of address South Quay, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,084,926 GBP2015-12-31
    Officer
    icon of calendar 1997-02-11 ~ 2006-11-20
    IIF 90 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.