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

Bickle, Justin Andrew

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

    Resident in England

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 1 IIF 2
  • Bickle, Justin Andrew
    British company director born in January 1971

    Resident in England

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

      IIF 66
  • Bickie, Justin Andrew
    British solicitor born in January 1971

    Resident in England

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

      IIF 67
  • Bickle, Justin Andrew
    British investor born in January 1971

    Resident in Ireland

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

      IIF 68
    • Markova House, 39 Jay Mews, London, SW7 2ES

      IIF 69
  • Bickle, Justin Andrew
    born in January 1971

    Resident in England

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

      IIF 70
  • Mr Justin Andrew
    British born in January 1971

    Resident in England

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

      IIF 71
  • Bickle, Justin Andrew
    born in January 1971

    Resident in United Kingdom

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

      IIF 72
  • Bickle, Justin Andrew
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 73 IIF 74
    • Somerset House, Strand, London, WC2R 1LA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 76
  • Bickle, Justin Andrew
    British company director

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

      IIF 77
  • Bickle, Justin Andrew
    British, investor 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
    • 27, Knightsbridge, London, SW1X 7LY, Uk

      IIF 83
  • Mr Justin Andrew Bickle
    British born in January 1971

    Resident in England

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

      IIF 84
    • Office 002, 88, Lower Marsh, London, SE1 7AB, England

      IIF 85
  • Bickle, Justin
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 86
  • Bickle, Justin Andrew

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

      IIF 87 IIF 88
  • Justin Andrew Bickle
    British born in January 1971

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

      IIF 89
  • Mr Justin Andrew Bickle
    British, born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    CALTON HILL HOTEL GENERAL PARTNER LIMITED
    SC473088
    Duddingston House Milton Road West, Duddingston, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    FITNESS FIRST (BVI) LIMITED
    FC026947
    Offshore Incorporations Centre, Road Town, Tortola, Bvi, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    2012-09-04 ~ now
    IIF 37 - Director → ME
  • 3
    KNIGHTSBRIDGE STUDENT HOUSING LIMITED
    - now 08139678 07266920
    THREESIXTY DEVELOPMENTS LIMITED
    - 2015-10-07 08139678 07266920, 11164990
    THREE SIXTY DEVELOPMENTS LIMITED
    - 2015-08-15 08139678 07266920, 11164990
    KNIGHTSBRIDGE STUDENT HOUSING EPF III LIMITED
    - 2014-11-12 08139678
    100 Gray's Inn Road, 4th Floor, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2012-07-11 ~ dissolved
    IIF 31 - Director → ME
  • 4
    PEGASUS RETIREMENT HOLDINGS LIMITED
    08319365
    27 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 49 - Director → ME
  • 5
    PEGASUS RETIREMENT MANAGEMENT LIMITED
    08319327
    27 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 44 - Director → ME
  • 6
    POSTBRIDGE CAPITAL LLP
    OC430408
    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
    2020-01-24 ~ dissolved
    IIF 90 - Right to appoint or remove membersOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    POSTBRIDGE GROUP LIMITED
    12418030
    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
    2020-01-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 8
    THE STUDENT HOUSING COMPANY (ALDGATE) LIMITED
    08321635
    100 Gray's Inn Road, 4th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    THE STUDENT HOUSING COMPANY EPF III LIMITED
    08139672
    100 Gray's Inn Road, 4th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 24 - Director → ME
Ceased 76
  • 1
    ANTHOLOGY DEPTFORD FOUNDRY LIMITED
    - now 09021410
    ANTHOLOGY DEPTFORD LIMITED
    - 2015-12-02 09021410
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-05-01 ~ 2017-09-20
    IIF 50 - Director → ME
  • 2
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-01-27 ~ 2017-09-20
    IIF 16 - Director → ME
  • 3
    ANTHOLOGY GROUP II LIMITED
    10301413 09678933
    160-166 Borough High Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-07-28 ~ 2017-09-20
    IIF 14 - Director → ME
  • 4
    ANTHOLOGY GROUP LIMITED
    - now 09678933 10301413
    ANTHOLOGY DEVELOPMENT 3 LIMITED
    - 2016-03-13 09678933 09269929, 09541922, 09970963... (more)
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2015-07-09 ~ 2017-09-20
    IIF 12 - Director → ME
  • 5
    ANTHOLOGY HALE WORKS LIMITED
    - now 09970963
    ANTHOLOGY DEVELOPMENT 4 LIMITED
    - 2017-05-18 09970963 09269929, 09541922, 09678933... (more)
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-01-26 ~ 2017-09-20
    IIF 13 - Director → ME
  • 6
    ANTHOLOGY HOXTON PRESS LIMITED
    - now 09541922
    ANTHOLOGY DEVELOPMENT 2 LIMITED
    - 2015-12-02 09541922 09269929, 09678933, 09970963... (more)
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-04-14 ~ 2017-09-20
    IIF 2 - Director → ME
  • 7
    160-166 Borough High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-29 ~ 2017-09-20
    IIF 15 - Director → ME
  • 8
    160-166 Borough High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-29 ~ 2017-09-20
    IIF 17 - Director → ME
  • 9
    ANTHOLOGY STRATFORD MILL LIMITED - now
    ANTHOLOGY DEVELOPMENT 6 LIMITED
    - 2019-07-24 10246508 09269929, 09541922, 09678933... (more)
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-06-22 ~ 2017-09-20
    IIF 1 - Director → ME
  • 10
    ANTHOLOGY WEMBLEY PARADE LIMITED
    - now 09269929
    ANTHOLOGY DEVELOPMENT 1 LIMITED
    - 2015-12-02 09269929 09541922, 09678933, 09970963... (more)
    ANTHOLOGY CUSTOM HOUSE LIMITED
    - 2015-02-24 09269929
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-10-17 ~ 2017-09-20
    IIF 11 - Director → ME
  • 11
    APARTHOTEL CANNON STREET LIMITED - now
    SACO CANNON STREET LIMITED
    - 2019-11-11 09175058
    6th Floor, Embassy House, Queens Avenue, Bristol
    Active Corporate (5 parents)
    Officer
    2015-03-06 ~ 2017-09-21
    IIF 64 - Director → ME
  • 12
    ASCOT LLOYD LIMITED - now 13905153
    CAPITAL PROFESSIONAL LIMITED
    - 2025-02-25 07584487
    45 Church Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    2012-02-23 ~ 2017-08-14
    IIF 83 - Director → ME
  • 13
    CPL TOPCO LIMITED
    10730291
    Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2017-06-30 ~ 2017-10-09
    IIF 86 - Director → ME
  • 14
    CREATIVE INDUSTRIES FEDERATION
    08793599
    Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,602 GBP2019-03-31
    Officer
    2014-12-09 ~ 2015-03-21
    IIF 36 - Director → ME
  • 15
    EAGLE STREET PARTNERS LIMITED
    13097022
    Belvedere, 12 Booth Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-12-23 ~ 2022-07-09
    IIF 78 - Director → ME
    Person with significant control
    2020-12-23 ~ 2023-03-29
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 16
    EDYN LIMITED - now
    SACO THE SERVICED APARTMENT COMPANY LIMITED
    - 2019-11-11 07638220
    SACO OPCO LIMITED - 2012-05-01
    6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (7 parents)
    Officer
    2015-03-06 ~ 2017-09-21
    IIF 46 - Director → ME
  • 17
    EMPIRIC (ST ANDREWS AYTON HOUSE) LEASING LIMITED - now
    THE STUDENT HOUSING COMPANY (ST ANDREWS) LIMITED
    - 2016-01-18 09242143
    1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-09-30 ~ 2015-12-23
    IIF 57 - Director → ME
  • 18
    ENB PRODUCTIONS LIMITED
    09319133
    41 Hopewell Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2014-11-19 ~ 2018-06-21
    IIF 5 - Director → ME
  • 19
    ENGLISH NATIONAL BALLET
    - now 00735040 02361077
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04 02361077
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08 02361077
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11 02361077
    41 Hopewell Square, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2009-06-10 ~ 2018-06-21
    IIF 68 - Director → ME
  • 20
    ENGLISH NATIONAL BALLET ENTERPRISES LIMITED
    - now 02361077 00735040
    LONDON FESTIVAL BALLET LIMITED - 1991-06-03 00735040
    ENGLISH NATIONAL BALLET LIMITED - 1989-06-08 00735040
    41 Hopewell Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-01-20 ~ 2018-06-21
    IIF 69 - Director → ME
  • 21
    ENGLISH NATIONAL BALLET SCHOOL LIMITED
    - now 02319478
    LONDON FESTIVAL BALLET SCHOOL LIMITED - 1989-06-23
    Carlyle Building, Hortensia Road, London
    Active Corporate (10 parents)
    Officer
    2013-03-14 ~ 2017-09-01
    IIF 66 - Director → ME
  • 22
    FLEETS LANE HOLDINGS LIMITED
    - now 04699401
    FITNESS FIRST HOLDINGS LIMITED
    - 2016-09-30 04699401
    PORTRUSH LIMITED - 2003-07-07
    6 Snow Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-09-05 ~ 2017-09-13
    IIF 42 - Director → ME
  • 23
    FLEETS LANE LIMITED
    - now 04698755
    FITNESS PREFERRED LIMITED - 2006-01-03 05509273
    6 Snow Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-09-05 ~ 2017-09-13
    IIF 39 - Director → ME
  • 24
    FLEETS POINT LIMITED
    - now 03075946
    FITNESS FIRST LIMITED
    - 2016-09-30 03075946
    FITNESS FIRST PLC - 2003-08-18
    FITNESS FIRST GROUP LIMITED - 1996-09-23 05509324
    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
    2012-09-05 ~ 2017-09-13
    IIF 43 - Director → ME
  • 25
    FRONERI INTERNATIONAL LIMITED - now
    FRONERI INTERNATIONAL PLC - 2018-09-13
    R&R ICE CREAM PLC - 2016-12-15
    R&R ICE CREAM LIMITED - 2010-10-28
    RUBY ICE CREAM MANAGEMENT LIMITED
    - 2007-06-25 05777981
    Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2006-04-18 ~ 2006-07-10
    IIF 74 - Director → ME
    2006-04-18 ~ 2006-07-10
    IIF 87 - Secretary → ME
  • 26
    INSOLVENCY LAWYERS' ASSOCIATION LIMITED
    02406222
    26-28 Southernhay East, Exeter, Devon, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    358,236 GBP2024-11-30
    Officer
    2008-07-28 ~ 2012-10-07
    IIF 6 - Director → ME
  • 27
    IQSA (BRIGHTON) LIMITED - now
    THE STUDENT HOUSING COMPANY (BRIGHTON) LIMITED
    - 2017-01-17 08512917
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-05-01 ~ 2015-04-20
    IIF 25 - Director → ME
  • 28
    IQSA (HUDDERSFIELD) LIMITED - now
    THE STUDENT HOUSING COMPANY (HUDDERSFIELD) LIMITED
    - 2017-01-17 08298665
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-11-19 ~ 2015-04-20
    IIF 27 - Director → ME
  • 29
    IQSA (OXFORD) LIMITED - now
    THE STUDENT HOUSING COMPANY (OXFORD) LIMITED
    - 2017-01-17 08512768
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-05-01 ~ 2015-04-20
    IIF 29 - Director → ME
  • 30
    IQSA (WESTBOURNE) LIMITED - now
    TSHC (PORTFOLIO 1) LIMITED
    - 2017-01-17 08189672
    THE STUDENT HOUSING COMPANY (DORCHESTER HOUSE) LIMITED
    - 2013-09-19 08189672
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-08-23 ~ 2015-04-20
    IIF 22 - Director → ME
  • 31
    LONDON REAL ESTATE DEVELOPMENT LIMITED
    08522309
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-05-09 ~ 2017-09-20
    IIF 52 - Director → ME
  • 32
    MINERVA SMART PLACES LIMITED
    13016842
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2020-11-13 ~ 2022-06-06
    IIF 76 - Director → ME
  • 33
    MORAY FINANCE LIMITED
    - now 05452198
    FITNESS FIRST FINANCE LIMITED
    - 2016-09-30 05452198
    DMWSL 462 LIMITED - 2006-01-03 01391256, 02082136, 02162677... (more)
    Rollings Butt, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-09-05 ~ 2017-09-13
    IIF 40 - Director → ME
  • 34
    MORAY LIMITED
    04698751
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2012-09-05 ~ 2017-09-13
    IIF 34 - Director → ME
  • 35
    MORAY OVERSEAS HOLDINGS LIMITED
    - now 04914000
    FITNESS FIRST OVERSEAS HOLDINGS LIMITED
    - 2016-09-30 04914000
    6 Rollings Butt, 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ 2017-09-13
    IIF 33 - Director → ME
  • 36
    NEW R & R ICE CREAM LIMITED
    07411086
    Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-18 ~ 2013-07-11
    IIF 67 - Director → ME
  • 37
    OAKTREE CAPITAL MANAGEMENT (UK) LLP
    OC363917 03592405
    Verde, 10 Bressenden Place, London, England
    Active Corporate (53 parents)
    Officer
    2011-11-16 ~ 2017-10-31
    IIF 70 - LLP Member → ME
  • 38
    OAKTREE PRINCIPAL ADVISORS (EUROPE) LIMITED
    07665394
    Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-06-10 ~ 2011-10-11
    IIF 51 - Director → ME
  • 39
    PARAGON DEVELOPMENT FINANCE SERVICES LIMITED - now 03901943
    TITLESTONE PROPERTY FINANCE LIMITED
    - 2018-11-13 08049584
    KNIGHTSBRIDGE RESIDENTIAL LENDING LIMITED
    - 2012-07-05 08049584
    51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2012-04-27 ~ 2017-08-29
    IIF 48 - Director → ME
  • 40
    PEGASUS HOLDINGS LIMITED.
    - now 03645565 02064231
    PEGASUS RETIREMENT DEVELOPMENTS LIMITED - 2002-11-05 04542171
    INTERCEDE 1368 LIMITED - 1998-11-27 01674180, 01678668, 01678669... (more)
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2012-09-17 ~ 2012-10-16
    IIF 10 - Director → ME
  • 41
    PEGASUS HOMES LIMITED - now 02444517, 03645785, 14169017
    LIFESTORY GROUP LIMITED - 2024-07-04 09569232
    PEGASUS LIFE LIMITED
    - 2019-09-30 08221003 09569232, 08412725, 08804306
    PEGASUS NEW BUILD LIMITED
    - 2013-06-28 08221003 08412725
    105-107 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2012-09-19 ~ 2017-09-29
    IIF 41 - Director → ME
  • 42
    PEGASUS NEW HOMES LIMITED
    - now 06160269
    DMWSL 556 LIMITED - 2007-07-02 01391256, 02082136, 02162677... (more)
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-09-17 ~ 2012-10-16
    IIF 9 - Director → ME
  • 43
    PEGASUS RETIREMENT HOMES LIMITED - now 01000183
    PEGASUS RETIREMENT HOMES PLC
    - 2020-01-31 03645780 01000183
    PEGASUS RETIREMENT HOMES LIMITED - 2007-05-31 01000183
    PEGASUS RETIREMENT HOMES PLC - 2007-05-25 01000183
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-23 01000183
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-21 01000183
    INTERCEDE 1369 LIMITED - 1998-11-27 01674180, 01678668, 01678669... (more)
    105-107 Bath Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2012-09-17 ~ 2012-10-16
    IIF 8 - Director → ME
  • 44
    PHOENIX REAL ESTATE MANAGEMENT LIMITED - now 11164990
    THREESIXTY DEVELOPMENTS LIMITED
    - 2018-03-12 07266920 11164990, 08139678
    KNIGHTSBRIDGE STUDENT HOUSING LIMITED
    - 2015-10-07 07266920 08139678
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ 2017-09-26
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 85 - Has significant influence or control OE
  • 45
    POSTBRIDGE CAPITAL LLP
    OC430408
    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
    2020-01-24 ~ 2022-07-09
    IIF 72 - LLP Designated Member → ME
  • 46
    POSTBRIDGE EUROPE HOLDINGS LIMITED
    - now 12420290
    POSTBRIDGE IRELAND (HOLDINGS) LIMITED
    - 2020-10-22 12420290
    POSTBRIDGE PRODUCTIONS LIMITED
    - 2020-07-30 12420290
    53 Davies Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-23 ~ 2022-07-09
    IIF 81 - Director → ME
  • 47
    POSTBRIDGE GROUP LIMITED
    12418030
    33 St James's Square, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,107 GBP2021-12-31
    Officer
    2020-01-22 ~ 2022-07-09
    IIF 79 - Director → ME
  • 48
    POSTBRIDGE INVESTMENTS LIMITED
    - now 12420361
    POSTBRIDGE VENTURES LIMITED
    - 2020-10-22 12420361
    53 Davies Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2022-07-09
    IIF 80 - Director → ME
  • 49
    POSTBRIDGE MANAGEMENT LIMITED
    12420266
    53 Davies Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2022-07-09
    IIF 82 - Director → ME
  • 50
    REAL ESTATE STRATFORD LIMITED - now
    TITLESTONE REAL ESTATE STRATFORD LIMITED
    - 2018-07-20 08993503
    Sw1e 5dh, 10 Bressenden Place 10 Bressenden Place, Oaktree Capital Management, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-11 ~ 2017-08-29
    IIF 55 - Director → ME
  • 51
    RUBY ACQUISITIONS LIMITED
    05776157
    Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-04-18 ~ 2010-10-11
    IIF 73 - Director → ME
    2006-04-18 ~ 2006-10-16
    IIF 88 - Secretary → ME
  • 52
    SACO GROUP HOLDINGS LIMITED
    08372228
    6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-03-20 ~ 2017-09-21
    IIF 47 - Director → ME
  • 53
    SERVICED APARTMENTS PROPERTY GROUP LIMITED - now
    SACO PROPERTY GROUP LIMITED
    - 2018-03-06 08270648
    CENTRAL LONDON SERVICED APARTMENTS LIMITED
    - 2016-05-26 08270648
    Verde, 10 Bressenden Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-10-26 ~ 2017-09-21
    IIF 53 - Director → ME
  • 54
    SPENS HOUSE LIMITED
    06166433
    6th Floor Embassy House, Queens Avenue, Bristol
    Active Corporate (5 parents)
    Officer
    2015-03-06 ~ 2017-09-21
    IIF 35 - Director → ME
  • 55
    STOCK SPIRITS (UK) LIMITED
    - now 06288038 08687223
    STOCK SPIRITS GROUP LIMITED
    - 2013-10-02 06288038 08687223
    CHERRY HOLDINGS (UK) LIMITED
    - 2007-08-02 06288038
    2nd Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2007-06-27 ~ 2013-10-21
    IIF 3 - Director → ME
    2007-06-27 ~ 2009-05-01
    IIF 77 - Secretary → ME
  • 56
    TCO CRE 1 LIMITED
    - now OE011748 OE003991, OE007803, OE007807
    EAGLE STREET PARTNERS ACO1 LIMITED
    - 2023-11-27 OE011748 OE003991, OE007803, OE007807
    27 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2021-02-02 ~ 2023-12-06
    IIF 89 - Ownership of shares - More than 25% OE
  • 57
    THE BEAUTIFUL MEME LIMITED
    - now 04612709
    STONE SOUP LIMITED - 2010-11-26
    126 Cavell Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,471 GBP2020-01-31
    Officer
    2015-02-20 ~ 2015-04-17
    IIF 7 - Director → ME
  • 58
    THE SATURDAY CLUB TRUST
    09559467
    Somerset House, Strand, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-01-06 ~ 2021-11-01
    IIF 75 - Director → ME
  • 59
    THE STUDENT HOUSING COMPANY (BIRMINGHAM 2) LIMITED
    10255302
    Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ 2016-09-29
    IIF 21 - Director → ME
  • 60
    THE STUDENT HOUSING COMPANY (BRISTOL) LIMITED
    09242076
    Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-30 ~ 2016-09-29
    IIF 59 - Director → ME
  • 61
    THE STUDENT HOUSING COMPANY (CARDIFF) LIMITED
    09764967
    Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-07 ~ 2016-09-29
    IIF 62 - Director → ME
  • 62
    THE STUDENT HOUSING COMPANY (EDINBURGH 2) LIMITED
    09242266 09242286, 08268533
    Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-30 ~ 2016-09-29
    IIF 56 - Director → ME
  • 63
    THE STUDENT HOUSING COMPANY (EDINBURGH 3) LIMITED
    09242286 09242266, 08268533
    Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-30 ~ 2016-09-29
    IIF 63 - Director → ME
  • 64
    THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED
    08268533 09242266, 09242286
    Meridian House 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ 2016-09-29
    IIF 28 - Director → ME
  • 65
    THE STUDENT HOUSING COMPANY (LIVERPOOL) LIMITED
    - now 08415935
    THE STUDENT HOUSING COMPANY (NOTTINGHAM) LIMITED
    - 2013-07-18 08415935
    Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ 2016-09-29
    IIF 26 - Director → ME
  • 66
    THE STUDENT HOUSING COMPANY (OPS) LIMITED - now 07616186, 11865837
    THE STUDENT HOUSING COMPANY (KINGS CROSS) LIMITED
    - 2018-01-24 08298702
    Portman House, 2 Portman Street, London
    Active Corporate (2 parents)
    Officer
    2012-11-19 ~ 2016-09-29
    IIF 30 - Director → ME
  • 67
    THE STUDENT HOUSING COMPANY (PLYMOUTH 2) LIMITED
    10255307
    Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ 2016-09-29
    IIF 18 - Director → ME
  • 68
    THE STUDENT HOUSING COMPANY (PORTSMOUTH) LIMITED
    10255288
    Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ 2016-09-29
    IIF 19 - Director → ME
  • 69
    THE STUDENT HOUSING COMPANY (SOUTHAMPTON 2) LIMITED
    09513842 09513645
    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
    2015-03-27 ~ 2016-09-29
    IIF 58 - Director → ME
  • 70
    THE STUDENT HOUSING COMPANY (SOUTHAMPTON) LIMITED
    09513645 09513842
    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
    2015-03-27 ~ 2016-09-29
    IIF 61 - Director → ME
  • 71
    THREESIXTY DEVELOPMENTS (EUROPE) LIMITED
    - now 08933813
    THE STUDENT HOUSING COMPANY (EUROPE) LIMITED
    - 2017-03-01 08933813
    Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-11 ~ 2017-09-26
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 71 - Has significant influence or control OE
  • 72
    TS DEVELOPMENT LENDING LIMITED - now
    TITLESTONE DEVELOPMENT LENDING LIMITED
    - 2018-08-09 08819754
    TITLESTONE EQUITY LIMITED
    - 2017-07-05 08819754
    TITLESTONE STRUCTURED FINANCE LIMITED
    - 2015-09-07 08819754 09768448
    TITLESTONE EQUITY LIMITED
    - 2015-01-20 08819754
    10 Bressenden Place Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-18 ~ 2017-08-29
    IIF 32 - Director → ME
  • 73
    TS PROPERTY LENDING LIMITED - now
    TITLESTONE PROPERTY LENDING LIMITED
    - 2018-08-09 08144104
    10 Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ 2017-08-29
    IIF 38 - Director → ME
  • 74
    TS REAL ESTATE LIMITED - now
    TITLESTONE REAL ESTATE LIMITED
    - 2018-08-09 08721965
    Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ 2017-08-29
    IIF 45 - Director → ME
  • 75
    TS STRUCTURED FINANCE LIMITED - now
    TITLESTONE STRUCTURED FINANCE LIMITED
    - 2018-08-09 09768448 08819754
    Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-09 ~ 2017-08-29
    IIF 54 - Director → ME
  • 76
    YUGO STUDENTS (UK) NO.1 LIMITED - now
    THE STUDENT HOUSING COMPANY LIMITED
    - 2022-03-18 07616186 11865837, 08298702
    2nd Floor Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    2011-07-14 ~ 2016-09-29
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.