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 Justin Andrew

    Related profiles found in government register
  • Mr Justin Andrew
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 002, 88 Lower Marsh, London, SE1 7AB, England

      IIF 1
  • Bickie, Justin Andrew
    British solicitor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 2
  • Bickle, Justin Andrew
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eastbury Farm Close, Northwood, Middlesex, HA6 3EQ

      IIF 3
  • Bickle, Justin Andrew
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duddingston House, Milton Road West, Duddingston, Edinburgh, EH15 1RB, United Kingdom

      IIF 4
  • Bickle, Justin Andrew
    British investor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Markova House, 39 Jay Mews, London, SW7 2ES, United Kingdom

      IIF 5
  • Bickle, Justin Andrew
    British lawyer invester born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valiant House, 4-10 Heneage Lane, London, EC3A 5DQ

      IIF 6
  • Bickle, Justin Andrew
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaktree Capital Management, 27 Knightsbridge, London, SW1X 7LY, Uk

      IIF 7
  • Bickle, Justin Andrew
    British solicitor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bickle, Justin Andrew
    British solicitor/investor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Knightsbridge, London, SW1X 7LY, England

      IIF 68
  • Mr Justin Andrew Bickle
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duddingston House, Milton Road West, Duddingston, Edinburgh, EH15 1RB

      IIF 69
    • icon of address Office 002, 88, Lower Marsh, London, SE1 7AB, England

      IIF 70
  • Bickle, Justin Andrew
    British investor born in January 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Knightsbridge, London, SW1X 7LY, England

      IIF 71
    • icon of address Markova House, 39 Jay Mews, London, SW7 2ES

      IIF 72
  • Bickle, Justin Andrew
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verde, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 73
  • Justin Andrew Bickle
    British born in January 1971

    Registered addresses and corresponding companies
    • icon of address 2, Royal Avenue, London, SW3 4QF, United Kingdom

      IIF 74
  • Bickle, Justin Andrew
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St James's Square, London, SW1Y 4JS, United Kingdom

      IIF 75
  • Bickle, Justin Andrew
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a Roxborough Avenue, Harrow On The Hill, Middlesex, HA1 3BT

      IIF 76 IIF 77
    • icon of address Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 78
  • Bickle, Justin Andrew
    British investor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 79
  • Bickle, Justin Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 1, Eastbury Farm Close, Northwood, Middlesex, HA6 3EQ

      IIF 80
  • Bickle, Justin Andrew
    British, investor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Justin Andrew Bickle
    British, born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bickle, Justin
    British none born in January 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27, Knightsbridge, London, SW1X 7LY, Uk

      IIF 89
  • Bickle, Justin
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, United Kingdom

      IIF 90
  • Bickle, Justin Andrew

    Registered addresses and corresponding companies
    • icon of address 27a Roxborough Avenue, Harrow On The Hill, Middlesex, HA1 3BT

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Duddingston House Milton Road West, Duddingston, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    icon of address Offshore Incorporations Centre, Road Town, Tortola, Bvi, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 39 - Director → ME
  • 3
    KNIGHTSBRIDGE STUDENT HOUSING EPF III LIMITED - 2014-11-12
    THREE SIXTY DEVELOPMENTS LIMITED - 2015-08-15
    THREESIXTY DEVELOPMENTS LIMITED - 2015-10-07
    icon of address 100 Gray's Inn Road, 4th Floor, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 27 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address 27 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 33 St James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,199 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 86 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove membersOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 33 St James's Square, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,107 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 100 Gray's Inn Road, 4th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 100 Gray's Inn Road, 4th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 26 - Director → ME
Ceased 76
  • 1
    ANTHOLOGY DEPTFORD LIMITED - 2015-12-02
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2017-09-20
    IIF 52 - Director → ME
  • 2
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2017-09-20
    IIF 17 - Director → ME
  • 3
    icon of address 160-166 Borough High Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ 2017-09-20
    IIF 15 - Director → ME
  • 4
    ANTHOLOGY DEVELOPMENT 3 LIMITED - 2016-03-13
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2017-09-20
    IIF 13 - Director → ME
  • 5
    ANTHOLOGY DEVELOPMENT 4 LIMITED - 2017-05-18
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2017-09-20
    IIF 14 - Director → ME
  • 6
    ANTHOLOGY DEVELOPMENT 2 LIMITED - 2015-12-02
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2017-09-20
    IIF 19 - Director → ME
  • 7
    icon of address 160-166 Borough High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2017-09-20
    IIF 16 - Director → ME
  • 8
    icon of address 160-166 Borough High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2017-09-20
    IIF 18 - Director → ME
  • 9
    ANTHOLOGY DEVELOPMENT 6 LIMITED - 2019-07-24
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-22 ~ 2017-09-20
    IIF 12 - Director → ME
  • 10
    ANTHOLOGY DEVELOPMENT 1 LIMITED - 2015-12-02
    ANTHOLOGY CUSTOM HOUSE LIMITED - 2015-02-24
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2017-09-20
    IIF 11 - Director → ME
  • 11
    SACO CANNON STREET LIMITED - 2019-11-11
    icon of address 6th Floor, Embassy House, Queens Avenue, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2017-09-21
    IIF 66 - Director → ME
  • 12
    CAPITAL PROFESSIONAL LIMITED - 2025-02-25
    icon of address 45 Church Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2017-08-14
    IIF 89 - Director → ME
  • 13
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2017-10-09
    IIF 90 - Director → ME
  • 14
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,602 GBP2019-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2015-03-21
    IIF 38 - Director → ME
  • 15
    icon of address Belvedere, 12 Booth Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ 2022-07-09
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2023-03-29
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 16
    SACO THE SERVICED APARTMENT COMPANY LIMITED - 2019-11-11
    SACO OPCO LIMITED - 2012-05-01
    icon of address 6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2017-09-21
    IIF 48 - Director → ME
  • 17
    THE STUDENT HOUSING COMPANY (ST ANDREWS) LIMITED - 2016-01-18
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2015-12-23
    IIF 59 - Director → ME
  • 18
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-11-19 ~ 2018-06-21
    IIF 5 - Director → ME
  • 19
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-10 ~ 2018-06-21
    IIF 71 - Director → ME
  • 20
    ENGLISH NATIONAL BALLET LIMITED - 1989-06-08
    LONDON FESTIVAL BALLET LIMITED - 1991-06-03
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2018-06-21
    IIF 72 - Director → ME
  • 21
    LONDON FESTIVAL BALLET SCHOOL LIMITED - 1989-06-23
    icon of address Carlyle Building, Hortensia Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2017-09-01
    IIF 68 - Director → ME
  • 22
    FITNESS FIRST HOLDINGS LIMITED - 2016-09-30
    PORTRUSH LIMITED - 2003-07-07
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2017-09-13
    IIF 44 - Director → ME
  • 23
    FITNESS PREFERRED LIMITED - 2006-01-03
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2017-09-13
    IIF 41 - Director → ME
  • 24
    FITNESS FIRST PLC - 2003-08-18
    FITNESS FIRST LIMITED - 2016-09-30
    FITNESS FIRST GROUP LIMITED - 1996-09-23
    icon of address Barry Broomberg Oaktree Capital Management Llp, Fleet Point Verde 10 Bressenden Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2012-09-05 ~ 2017-09-13
    IIF 45 - Director → ME
  • 25
    RUBY ICE CREAM MANAGEMENT LIMITED - 2007-06-25
    R&R ICE CREAM PLC - 2016-12-15
    R&R ICE CREAM LIMITED - 2010-10-28
    FRONERI INTERNATIONAL PLC - 2018-09-13
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-18 ~ 2006-07-10
    IIF 77 - Director → ME
    icon of calendar 2006-04-18 ~ 2006-07-10
    IIF 91 - Secretary → ME
  • 26
    icon of address 26-28 Southernhay East, Exeter, Devon, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    358,236 GBP2024-11-30
    Officer
    icon of calendar 2008-07-28 ~ 2012-10-07
    IIF 6 - Director → ME
  • 27
    THE STUDENT HOUSING COMPANY (BRIGHTON) LIMITED - 2017-01-17
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2015-04-20
    IIF 27 - Director → ME
  • 28
    THE STUDENT HOUSING COMPANY (HUDDERSFIELD) LIMITED - 2017-01-17
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2015-04-20
    IIF 29 - Director → ME
  • 29
    THE STUDENT HOUSING COMPANY (OXFORD) LIMITED - 2017-01-17
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2015-04-20
    IIF 31 - Director → ME
  • 30
    THE STUDENT HOUSING COMPANY (DORCHESTER HOUSE) LIMITED - 2013-09-19
    TSHC (PORTFOLIO 1) LIMITED - 2017-01-17
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2015-04-20
    IIF 24 - Director → ME
  • 31
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2017-09-20
    IIF 54 - Director → ME
  • 32
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2022-06-06
    IIF 79 - Director → ME
  • 33
    DMWSL 462 LIMITED - 2006-01-03
    FITNESS FIRST FINANCE LIMITED - 2016-09-30
    icon of address Rollings Butt, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2017-09-13
    IIF 42 - Director → ME
  • 34
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-05 ~ 2017-09-13
    IIF 36 - Director → ME
  • 35
    FITNESS FIRST OVERSEAS HOLDINGS LIMITED - 2016-09-30
    icon of address 6 Rollings Butt, 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2017-09-13
    IIF 35 - Director → ME
  • 36
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2013-07-11
    IIF 2 - Director → ME
  • 37
    icon of address Verde, 10 Bressenden Place, London, England
    Active Corporate (51 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2017-10-31
    IIF 73 - LLP Member → ME
  • 38
    icon of address Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2011-10-11
    IIF 53 - Director → ME
  • 39
    KNIGHTSBRIDGE RESIDENTIAL LENDING LIMITED - 2012-07-05
    TITLESTONE PROPERTY FINANCE LIMITED - 2018-11-13
    icon of address 51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2017-08-29
    IIF 50 - Director → ME
  • 40
    PEGASUS RETIREMENT DEVELOPMENTS LIMITED - 2002-11-05
    INTERCEDE 1368 LIMITED - 1998-11-27
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2012-10-16
    IIF 10 - Director → ME
  • 41
    PEGASUS LIFE LIMITED - 2019-09-30
    LIFESTORY GROUP LIMITED - 2024-07-04
    PEGASUS NEW BUILD LIMITED - 2013-06-28
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2017-09-29
    IIF 43 - Director → ME
  • 42
    DMWSL 556 LIMITED - 2007-07-02
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-17 ~ 2012-10-16
    IIF 9 - Director → ME
  • 43
    PEGASUS RETIREMENT HOMES PLC - 2020-01-31
    INTERCEDE 1369 LIMITED - 1998-11-27
    PEGASUS RETIREMENT HOMES PLC - 2007-05-25
    PEGASUS RETIREMENT HOMES LIMITED - 2007-05-31
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-23
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-21
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2012-10-16
    IIF 8 - Director → ME
  • 44
    THREESIXTY DEVELOPMENTS LIMITED - 2018-03-12
    KNIGHTSBRIDGE STUDENT HOUSING LIMITED - 2015-10-07
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2017-09-26
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 70 - Has significant influence or control OE
  • 45
    icon of address 33 St James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,199 GBP2021-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2022-07-09
    IIF 75 - LLP Designated Member → ME
  • 46
    POSTBRIDGE IRELAND (HOLDINGS) LIMITED - 2020-10-22
    POSTBRIDGE PRODUCTIONS LIMITED - 2020-07-30
    icon of address 53 Davies Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2022-07-09
    IIF 84 - Director → ME
  • 47
    icon of address 33 St James's Square, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,107 GBP2021-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2022-07-09
    IIF 82 - Director → ME
  • 48
    POSTBRIDGE VENTURES LIMITED - 2020-10-22
    icon of address 53 Davies Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2022-07-09
    IIF 83 - Director → ME
  • 49
    icon of address 53 Davies Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2022-07-09
    IIF 85 - Director → ME
  • 50
    TITLESTONE REAL ESTATE STRATFORD LIMITED - 2018-07-20
    icon of address Sw1e 5dh, 10 Bressenden Place 10 Bressenden Place, Oaktree Capital Management, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2017-08-29
    IIF 57 - Director → ME
  • 51
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-18 ~ 2010-10-11
    IIF 76 - Director → ME
    icon of calendar 2006-04-18 ~ 2006-10-16
    IIF 92 - Secretary → ME
  • 52
    icon of address 6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ 2017-09-21
    IIF 49 - Director → ME
  • 53
    CENTRAL LONDON SERVICED APARTMENTS LIMITED - 2016-05-26
    SACO PROPERTY GROUP LIMITED - 2018-03-06
    icon of address Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2017-09-21
    IIF 55 - Director → ME
  • 54
    icon of address 6th Floor Embassy House, Queens Avenue, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2017-09-21
    IIF 37 - Director → ME
  • 55
    STOCK SPIRITS GROUP LIMITED - 2013-10-02
    CHERRY HOLDINGS (UK) LIMITED - 2007-08-02
    icon of address 2nd Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-10-21
    IIF 3 - Director → ME
    icon of calendar 2007-06-27 ~ 2009-05-01
    IIF 80 - Secretary → ME
  • 56
    EAGLE STREET PARTNERS ACO1 LIMITED - 2023-11-27
    icon of address 27 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-02-02 ~ 2023-12-06
    IIF 74 - Ownership of shares - More than 25% OE
  • 57
    STONE SOUP LIMITED - 2010-11-26
    icon of address 126 Cavell Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,471 GBP2020-01-31
    Officer
    icon of calendar 2015-02-20 ~ 2015-04-17
    IIF 7 - Director → ME
  • 58
    icon of address Somerset House, Strand, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2021-11-01
    IIF 78 - Director → ME
  • 59
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2016-09-29
    IIF 23 - Director → ME
  • 60
    icon of address Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2016-09-29
    IIF 61 - Director → ME
  • 61
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2016-09-29
    IIF 64 - Director → ME
  • 62
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2016-09-29
    IIF 58 - Director → ME
  • 63
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2016-09-29
    IIF 65 - Director → ME
  • 64
    icon of address Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2016-09-29
    IIF 30 - Director → ME
  • 65
    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)
    Officer
    icon of calendar 2013-02-22 ~ 2016-09-29
    IIF 28 - Director → ME
  • 66
    THE STUDENT HOUSING COMPANY (KINGS CROSS) LIMITED - 2018-01-24
    icon of address Portman House, 2 Portman Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2016-09-29
    IIF 32 - Director → ME
  • 67
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2016-09-29
    IIF 20 - Director → ME
  • 68
    icon of address Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2016-09-29
    IIF 21 - Director → ME
  • 69
    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
    Officer
    icon of calendar 2015-03-27 ~ 2016-09-29
    IIF 60 - Director → ME
  • 70
    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
    Officer
    icon of calendar 2015-03-27 ~ 2016-09-29
    IIF 63 - Director → ME
  • 71
    THE STUDENT HOUSING COMPANY (EUROPE) LIMITED - 2017-03-01
    icon of address Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2017-09-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 1 - Has significant influence or control OE
  • 72
    TITLESTONE STRUCTURED FINANCE LIMITED - 2015-09-07
    TITLESTONE EQUITY LIMITED - 2017-07-05
    TITLESTONE DEVELOPMENT LENDING LIMITED - 2018-08-09
    TITLESTONE EQUITY LIMITED - 2015-01-20
    icon of address 10 Bressenden Place Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2017-08-29
    IIF 34 - Director → ME
  • 73
    TITLESTONE PROPERTY LENDING LIMITED - 2018-08-09
    icon of address 10 Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2017-08-29
    IIF 40 - Director → ME
  • 74
    TITLESTONE REAL ESTATE LIMITED - 2018-08-09
    icon of address Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2017-08-29
    IIF 47 - Director → ME
  • 75
    TITLESTONE STRUCTURED FINANCE LIMITED - 2018-08-09
    icon of address Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2017-08-29
    IIF 56 - Director → ME
  • 76
    THE STUDENT HOUSING COMPANY LIMITED - 2022-03-18
    icon of address 2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2016-09-29
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.