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

Taylor, Matthew

    Related profiles found in government register
  • Taylor, Matthew
    British accountant born in August 1972

    Registered addresses and corresponding companies
  • Talyor, Matthew
    British finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Albemarle Street, London, W1S 4HJ, England

      IIF 17
  • Taylor, Matthew
    British copywriter born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, Barnet, Herts, EN4 8AL, England

      IIF 18
  • Taylor, Matthew
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pheasant, Newland, Malvern, Worcestershire, WR13 5AX, England

      IIF 19
  • Taylor, Matthew
    British investment professional born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilterns, Thames Drive, Charvil, Reading, RG10 9TP, England

      IIF 20
  • Taylor, Matthew

    Registered addresses and corresponding companies
    • icon of address 32, Birmingham Road, Water Orton, Birmingham, West Midlands, B46 1TH, United Kingdom

      IIF 21 IIF 22
  • Taylor, Matthew
    British accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Tranmere Road, London, SW18 3QU

      IIF 23
  • Taylor, Matthew
    British chartered accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Matthew
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Tranmere Road, London, SW18 3QU, United Kingdom

      IIF 39
    • icon of address Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 40
  • Taylor, Matthew
    British finance director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Matthew
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 37 Surrey Street, Sheffield, South Yorkshire, S1 2LG, United Kingdom

      IIF 62 IIF 63
  • Taylor, Matthew
    British hairdresser born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunsmeer Athletic Sports Ground, Brunsmeer Athletic Fc, Sheffield, S17 3EB, United Kingdom

      IIF 64
  • Taylor, Matthew
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atbs House, London Road, Beccles, Suffolk, NR34 8TS, England

      IIF 65
  • Taylor, Matthew
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ballard Chase, Abingdon, Oxfordshire, OX14 1XQ, United Kingdom

      IIF 66
    • icon of address Jenkins & Associates Ltd, 4 Post Office Vaults, Market Place, Wantage, Oxfordshire, OX12 8AT, United Kingdom

      IIF 67
  • Taylor, Matthew
    British electrician born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ballard Chase, Abingdon, OX14 1XQ, United Kingdom

      IIF 68
  • Taylor, Matthew
    British health & safety adviser born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hereford House, 3 Offa Street, Hereford, HR1 2LL, United Kingdom

      IIF 69
  • Taylor, Matthew
    British safety consultant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Foley Works, Foley Trading Estate, Hereford, HR1 2SF, United Kingdom

      IIF 70
  • Taylor, Matthew
    English window installer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Birmingham Road, Water Orton, Birmingham, West Midlands, B46 1TH, United Kingdom

      IIF 71 IIF 72
  • Mr Matthew Taylor
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA

      IIF 73 IIF 74
  • Taylor, Matthew Charles
    English managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Broadland Drive, Thorpe End, Norwich, Norfolk, NR13 5BT, United Kingdom

      IIF 75
  • Mr Matthew Taylor
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Battalion Way, Thatcham, RG19 4RN, England

      IIF 76
  • Mr Matthew Taylor
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pheasant, Newland, Malvern, Worcestershire, WR13 5AX, England

      IIF 77
  • Mr Matthew Taylor
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilterns, Thames Drive, Charvil, Reading, RG10 9TP, England

      IIF 78
  • Mr Matthew Taylor
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Tranmere Road, London, SW18 3QU, United Kingdom

      IIF 79
  • Mr Matthew Taylor
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atbs House, London Road, Beccles, Suffolk, NR34 8TS, England

      IIF 80
  • Mr Matthew Taylor
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ballard Chase, Abingdon, OX14 1XQ, United Kingdom

      IIF 81 IIF 82
    • icon of address Hereford House, 3 Offa Street, Hereford, HR1 2LL, United Kingdom

      IIF 83
    • icon of address Unit 2a, Foley Works, Foley Trading Estate, Hereford, HR1 2SF

      IIF 84
    • icon of address Jenkins & Associates Ltd, 4 Post Office Vaults, Market Place, Wantage, OX12 8AT, United Kingdom

      IIF 85
  • Matthew Taylor
    English born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Birmingham Road, Water Orton, Birmingham, B46 1TH, United Kingdom

      IIF 86 IIF 87
  • Mr Matthew Taylor
    English born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atbs House, London Road, Beccles, Suffolk, NR34 8TS, England

      IIF 88
  • Mr Matthew Charles Taylor
    English born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Broadland Drive, Thorpe End, Norwich, Norfolk, NR13 5BT, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 52 Broadland Drive, Thorpe End, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 2
    THREESIXTY DEVELOPMENTS LIMITED - 2015-10-07
    THREE SIXTY DEVELOPMENTS LIMITED - 2015-08-15
    KNIGHTSBRIDGE STUDENT HOUSING EPF III LIMITED - 2014-11-12
    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 2013-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    76,312 GBP2024-03-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Unit 2a Foley Works, Foley Trading Estate, Hereford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,924 GBP2017-08-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 5
    icon of address Atbs House, London Road, Beccles, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,650 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 6
    TAYLOR HSE LIMITED - 2023-01-18
    icon of address The Pheasant, Newland, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    713 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    icon of address 32 Birmingham Road, Water Orton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,645 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 71 - Director → ME
    icon of calendar 2023-06-05 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 32 Birmingham Road, Water Orton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,324 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 72 - Director → ME
    icon of calendar 2023-06-05 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 9
    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 2013-02-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 10
    icon of address Jenkins & Associates Ltd, 4 Post Office Vaults, Market Place, Wantage, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,983 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    353,841 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address 6 Battalion Way, Thatcham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    icon of address Hereford House, 3 Offa Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    icon of address 3rd Floor, 37 Surrey Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,562 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 63 - Director → ME
  • 15
    icon of address 3rd Floor, 37 Surrey Street, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    66,119 GBP2021-08-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address 4 Ballard Chase, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Intouch Accounting Ltd Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    icon of address 100 Gray's Inn Road, 4th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 42 - Director → ME
  • 19
    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 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 20
    PHOENIX REAL ESTATE MANAGEMENT LIMITED - 2018-03-12
    icon of address 138 Tranmere Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
Ceased 53
  • 1
    icon of address Chilterns Thames Drive, Charvil, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ 2025-01-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2024-12-31
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Hebblethwaites Unit 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,033 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2024-07-05
    IIF 64 - Director → ME
  • 3
    icon of address 1st Floor 22 Cross Keys Close, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325,055 GBP2022-12-30
    Officer
    icon of calendar 2020-02-04 ~ 2021-07-05
    IIF 24 - Director → ME
  • 4
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2021-07-05
    IIF 37 - Director → ME
  • 5
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-07-05
    IIF 36 - Director → ME
  • 6
    icon of address 1st Floor 22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2021-07-05
    IIF 33 - Director → ME
  • 7
    icon of address 1st Floor 22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,107 GBP2022-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2021-07-05
    IIF 28 - Director → ME
  • 8
    icon of address 1st Floor 22 Cross Keys Close, Marylebone, London, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2021-08-02
    IIF 34 - Director → ME
  • 9
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2021-07-05
    IIF 38 - Director → ME
  • 10
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-07-05
    IIF 35 - Director → ME
  • 11
    CASL DART SQUARE OPERATOR GP LIMITED - 2022-04-27
    icon of address 2nd Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2021-07-05
    IIF 31 - Director → ME
  • 12
    CASL EDINBURGH OPERATOR GP LIMITED - 2022-04-27
    icon of address 2nd Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2021-07-05
    IIF 30 - Director → ME
  • 13
    CASL GLASGOW OPERATOR GP LIMITED - 2022-04-27
    icon of address 2nd Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2021-07-05
    IIF 26 - Director → ME
  • 14
    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 53 - Director → ME
  • 15
    LENDLEASE COMMUNITIES LIMITED - 2020-06-20
    LEND LEASE COMMUNITIES LIMITED - 2016-07-01
    LEND LEASE URBAN REGENERATION LIMITED - 2005-06-24
    OVERGATE FEEDER GP LIMITED - 2002-04-17
    HACKREMCO (NO.1601) LIMITED - 2000-01-25
    icon of address C/o Lewis Golden Llp, 40 Queen Anne Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -114,943 GBP2021-03-31
    Officer
    icon of calendar 2007-07-23 ~ 2008-07-18
    IIF 15 - Director → ME
  • 16
    icon of address C/o Lewis Golden Llp, 40, Queen Anne Street, London
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2008-07-18
    IIF 23 - Director → ME
  • 17
    REMYBRIGHT LIMITED - 2007-09-21
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-07-18
    IIF 12 - Director → ME
  • 18
    THE GREENWICH PENINSULA DEVELOPMENT COMPANY LIMITED - 2008-10-21
    ABRAXIS DEFENCE SERVICES LIMITED - 2006-06-06
    ABRAXIS DEFENSE SERVICES LIMITED - 2003-03-10
    icon of address Level 9 6 Mitre Passage, Greenwich Peninsula, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2007-07-23
    IIF 16 - Director → ME
  • 19
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    56,443,392 GBP2023-12-30
    Officer
    icon of calendar 2020-10-08 ~ 2021-07-05
    IIF 32 - Director → ME
  • 20
    THE STUDENT HOUSING COMPANY (BRIGHTON) LIMITED - 2017-01-17
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2015-04-20
    IIF 60 - Director → ME
  • 21
    THE STUDENT HOUSING COMPANY (HUDDERSFIELD) LIMITED - 2017-01-17
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2015-04-20
    IIF 44 - Director → ME
  • 22
    THE STUDENT HOUSING COMPANY (OXFORD) LIMITED - 2017-01-17
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2015-04-20
    IIF 43 - Director → ME
  • 23
    TSHC (PORTFOLIO 1) LIMITED - 2017-01-17
    THE STUDENT HOUSING COMPANY (DORCHESTER HOUSE) LIMITED - 2013-09-19
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2015-04-20
    IIF 45 - Director → ME
  • 24
    GREENWICH PENINSULA REGENERATION LIMITED - 2013-11-27
    SHELFCO (NO. 3402) LIMITED - 2007-05-03
    icon of address Level 9 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (4 parents, 49 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2008-07-18
    IIF 4 - Director → ME
  • 25
    GPRL OVERRIDING LEASE COMPANY LIMITED - 2014-10-24
    RAFTCOVE LIMITED - 2008-01-11
    icon of address Level 9 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2008-07-18
    IIF 8 - Director → ME
  • 26
    LEND LEASE DEVELOPMENT LIMITED - 2016-07-01
    LEND LEASE RETAIL (UK) LIMITED - 2007-06-19
    LEND LEASE REAL ESTATE SOLUTIONS (UK) LIMITED - 2005-07-08
    LEND LEASE PROJECTS LIMITED - 2002-05-13
    YARMOUTH LIMITED - 1994-08-26
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2008-07-18
    IIF 1 - Director → ME
  • 27
    LEND LEASE N0204 BLOCK A LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 4) LIMITED - 2007-09-28
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2007-09-26
    IIF 10 - Director → ME
  • 28
    LEND LEASE N0204 BLOCK B LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 5) LIMITED - 2007-09-28
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2007-09-26
    IIF 13 - Director → ME
  • 29
    LEND LEASE PRESTON TITHEBARN NO2 LIMITED - 2016-07-01
    ELEPHANT LIFE LIMITED - 2010-07-12
    CENTRAL ACCOMMODATION SERVICES LIMITED - 2005-12-23
    CRUCIFORM ESTATES LIMITED - 1997-06-25
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2008-07-18
    IIF 7 - Director → ME
  • 30
    icon of address Atbs House, London Road, Beccles, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-15
    IIF 88 - Ownership of shares – 75% or more OE
  • 31
    GREENWICH PENINSULA N0204 BLOCK B GP LIMITED - 2014-03-21
    HENRYSTREAM LIMITED - 2007-09-21
    icon of address Berkeley Square House 8th Floor, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-07-18
    IIF 9 - Director → ME
  • 32
    GREENWICH PENINSULA N0204 BLOCK B NOMINEE 1 LIMITED - 2014-03-21
    NUTMEGBRIGHT LIMITED - 2007-11-29
    icon of address 22 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-07-18
    IIF 14 - Director → ME
  • 33
    GREENWICH PENINSULA N0204 BLOCK B NOMINEE 2 LIMITED - 2014-03-21
    REMYSTREAM LIMITED - 2007-11-29
    icon of address 22 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-07-18
    IIF 5 - Director → ME
  • 34
    CA EUROPE UK OPERATING COMPANY, LTD - 2024-10-01
    CA STUDENT LIVING UK OPERATING COMPANY LIMITED - 2022-01-04
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -791,864 GBP2020-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2021-07-05
    IIF 29 - Director → ME
  • 35
    CA RESIDENTIAL LIVING UK HOLDINGS LIMITED - 2024-10-01
    icon of address 1st Floor 22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,079 GBP2022-12-31
    Officer
    icon of calendar 2020-02-03 ~ 2021-07-05
    IIF 25 - Director → ME
  • 36
    CA EUROPE UK HOLDINGS, LTD - 2024-10-01
    CA STUDENT LIVING UK HOLDINGS LIMITED - 2022-01-04
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    530,217 GBP2020-12-31
    Officer
    icon of calendar 2020-05-06 ~ 2021-07-05
    IIF 27 - Director → ME
  • 37
    SUGARWAY LIMITED - 2002-05-10
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2008-07-18
    IIF 6 - Director → ME
  • 38
    SHELFCO (NO. 3348) LIMITED - 2007-01-19
    icon of address Level 9 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2008-07-18
    IIF 2 - Director → ME
  • 39
    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 49 - Director → ME
  • 40
    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 54 - Director → ME
  • 41
    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 57 - Director → ME
  • 42
    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
  • 43
    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 56 - Director → ME
  • 44
    icon of address Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2016-09-29
    IIF 51 - Director → ME
  • 45
    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 47 - Director → ME
  • 46
    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 2013-02-05 ~ 2016-09-29
    IIF 17 - Director → ME
  • 47
    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 50 - Director → ME
  • 48
    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 48 - Director → ME
  • 49
    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 59 - Director → ME
  • 50
    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 55 - Director → ME
  • 51
    GREENWICH PENINSULA N0204 BLOCK A NOMINEE 1 LIMITED - 2010-09-16
    REMYFIELD LIMITED - 2007-11-29
    icon of address Simmons & Simmons Llp Citypoint, One Ropemaker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-07-18
    IIF 3 - Director → ME
  • 52
    GREENWICH PENINSULA N0204 BLOCK A NOMINEE 2 LIMITED - 2010-09-16
    NUTMEGFIELD LIMITED - 2007-11-29
    icon of address Simmons & Simmons Llp, One Ropemaker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-07-18
    IIF 11 - Director → ME
  • 53
    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 2013-02-05 ~ 2016-09-29
    IIF 46 - 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.