Nicholas Frank BULL

Total number of appointments 27, 27 active appointments

10AG FREEHOLD LIMITED

Correspondence address
10 Abbey Gardens, London, United Kingdom, NW8 9AT
Role ACTIVE
director
Date of birth
June 1973
Appointed on
11 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW8 9AT £2,311,000

AURA RE HOLDINGS LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
21 November 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

PLACEFIRST TOPHOLDCO LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
13 November 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

RADIAL PARK SPV OPCO LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
7 November 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

RADIAL PARK SPV PROPCO LTD

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
4 November 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

PLACEFIRST HOLDCO LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
22 October 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

COPPER STREET SPV LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
22 October 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

PORTSIDE MIDDLESBROUGH SPV LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
15 October 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

FARRINGDON ROW SPV LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
21 August 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

LUNTS HEATH INVESTMENT CO LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
25 June 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

LUNTS HEATH WIDNES SPV LIMITED

Correspondence address
Suite 7.1 8 Exchange Quay, Salford, United Kingdom, M5 3EJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
20 May 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode M5 3EJ £129,000

GELL & WIMBRICK SPV LIMITED

Correspondence address
Berwick Works 82-84 Berwick Street, Soho, London, United Kingdom, W1F 8TP
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 May 2024
Resigned on
7 June 2024
Nationality
British
Occupation
Director

MADRYN STREET SPV LTD

Correspondence address
Berwick Works 82-84 Berwick Street, London, England, W1F 8TP
Role ACTIVE
director
Date of birth
June 1973
Appointed on
3 November 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Investment Manager

MARTINIQUE WAY VILLAGE LIMITED

Correspondence address
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, United Kingdom, RH17 5JF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
3 November 2023
Resigned on
15 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RH17 5JF £480,000

MADRYN STREET INVESTMENT CO LIMITED

Correspondence address
Berwick Works 82-84 Berwick Street, London, England, W1F 8TP
Role ACTIVE
director
Date of birth
June 1973
Appointed on
3 November 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Investment Manager

SKYE EDGE SPV LIMITED

Correspondence address
Berwick Works 82-84 Berwick Street, London, England, W1F 8TP
Role ACTIVE
director
Date of birth
June 1973
Appointed on
3 November 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Investment Manager

ELLAND ROAD SPV LIMITED

Correspondence address
Berwick Works 82-84 Berwick Street, Soho, London, England, W1F 8TP
Role ACTIVE
director
Date of birth
June 1973
Appointed on
3 November 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Investment Manager

WOODNOOK PHASE 2 LIMITED

Correspondence address
Berwick Works 82-84 Berwick Street, London, England, W1F 8TP
Role ACTIVE
director
Date of birth
June 1973
Appointed on
3 November 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Investment Manager

RUBY SENIOR LIVING LTD

Correspondence address
4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, England, RH17 5JF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 July 2022
Resigned on
15 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH17 5JF £480,000

RUBY EQUITY CO LIMITED

Correspondence address
Matter Real Estate Berwick Works, 82-84 Berwick Street, London, United Kingdom, W1F 8TP
Role ACTIVE
director
Date of birth
June 1973
Appointed on
30 May 2022
Resigned on
12 July 2022
Nationality
British
Occupation
Investment Manager

ST ARTHUR TOPCO LIMITED

Correspondence address
Office 4.02, Fora - Greencoat Place 6-8 Greencoat Place, London, England, SW1P 1PL
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 March 2022
Resigned on
10 April 2025
Nationality
British
Occupation
Director

AUXESIA HOMES LIMITED

Correspondence address
1eb Booths Hall Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 February 2022
Resigned on
22 April 2025
Nationality
British
Occupation
Director

ST. ARTHUR HOMES LIMITED

Correspondence address
Office 4.02, Fora - Greencoat Place 6-8 Greencoat Place, London, England, SW1P 1PL
Role ACTIVE
director
Date of birth
June 1973
Appointed on
22 February 2022
Resigned on
10 April 2025
Nationality
British
Occupation
Director

MATTER REAL ESTATE LLP

Correspondence address
82-84 Berwick Street, London, England, W1F 8TP
Role ACTIVE
llp-member
Date of birth
June 1973
Appointed on
1 March 2021
Resigned on
31 May 2025

SUDBURY GBP LIMITED

Correspondence address
C/O Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England, NE37 1EZ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
20 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE37 1EZ £1,629,000

GREEN BULL PARTNERS LIMITED

Correspondence address
Swallow House Parsons Road, Washington, United Kingdom, NE37 1EZ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
14 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE37 1EZ £1,629,000

PESCALLO BAY LIMITED

Correspondence address
C/O Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England, NE37 1EZ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
28 April 2017
Nationality
British
Occupation
Adviser And Investor

Average house price in the postcode NE37 1EZ £1,629,000