Phillip Paul BAYLISS
Total number of appointments 43, 37 active appointments
ORVIO LTD
- Correspondence address
- Metic House Ripley Drive, Normanton, West Yorkshire, United Kingdom, WF6 1QT
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 14 May 2025
Average house price in the postcode WF6 1QT £851,000
LYSARA LIMITED
- Correspondence address
- Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 20 July 2023
- Resigned on
- 10 October 2024
Average house price in the postcode TW10 6UD £943,000
ILP UK SPV 2 LIMITED
- Correspondence address
- West House King Cross Road, Halifax, West Yorkshire, England, HX1 1EB
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 8 April 2022
- Resigned on
- 10 October 2024
LYSARA MASTER PROPERTY HOLDINGS UK LTD
- Correspondence address
- Holbrooke Studio 2 Holbrooke Place, Richmond, England, TW10 6UD
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 9 December 2021
- Resigned on
- 10 October 2024
Average house price in the postcode TW10 6UD £943,000
GREENPOINT INFINIUM MASTER EUROPEAN PROPERTY HOLDCO LIMITED
- Correspondence address
- Holbrooke Studio 2 Holbrooke Place, Richmond, England, TW10 6UD
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 9 December 2021
- Resigned on
- 10 October 2024
Average house price in the postcode TW10 6UD £943,000
LYSARA SUB PROPERTY HOLDINGS UK LTD.
- Correspondence address
- Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 9 December 2021
- Resigned on
- 10 October 2024
Average house price in the postcode TW10 6UD £943,000
LPH UK 1 LTD
- Correspondence address
- Holbrooke Studio 2 Holbrooke Place, Richmond-Upon-Thames, England, TW10 6UD
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 14 October 2021
- Resigned on
- 10 October 2024
Average house price in the postcode TW10 6UD £943,000
LYSARA SUB UK LTD
- Correspondence address
- Holbrooke Studio 2 Holbrooke Place, Richmond-Upon-Thames, England, TW10 6UD
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 14 October 2021
- Resigned on
- 10 October 2024
Average house price in the postcode TW10 6UD £943,000
HILLPOWER LIMITED
- Correspondence address
- 20 King Street, London, England, EC2V 8EG
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 26 October 2020
SENIOR LIVING URBAN (UXBRIDGE) LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 11 March 2020
- Resigned on
- 19 March 2021
SENIOR LIVING (HALSTEAD) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 5 March 2020
- Resigned on
- 23 July 2021
SENIOR LIVING (WALKERN) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 24 February 2020
- Resigned on
- 23 July 2021
ECV PARTNERSHIPS WARWICK LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 22 January 2020
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
ECV PARTNERSHIPS TATTENHALL LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 22 January 2020
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
LEGAL & GENERAL LATER LIVING LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 23 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING (WARWICK GATES) LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 23 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING (TATTENHALL) LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 23 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING (DURRANTS) LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING (CADDINGTON) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING (BRAMSHOTT PLACE) LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING URBAN (EPSOM) LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 19 March 2021
SENIOR LIVING MEDICI LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING MEDICI HOLDCO LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING (LIPHOOK) LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING (MATCHAMS) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING (CHANDLERS FORD) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING URBAN (WALTON) LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 19 March 2021
SENIOR LIVING URBAN (BATH) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 19 March 2021
SENIOR LIVING (TURVEY) LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING (TUNBRIDGE WELLS) LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING (SONNING COMMON) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING (LEDIAN FARM) LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING (GREAT LEIGHS) LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
SENIOR LIVING (FREELANDS) LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
SENIOR LIVING (EXETER) LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 4 December 2019
- Resigned on
- 23 July 2021
Average house price in the postcode NG12 4JL £2,579,000
GUILD LIVING LIMITED
- Correspondence address
- One Coleman Street, London, United Kingdom, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 11 December 2018
- Resigned on
- 30 July 2021
INSPIRED VILLAGES GROUP LIMITED
- Correspondence address
- Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England, NG12 4JL
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 20 July 2017
- Resigned on
- 15 October 2024
Average house price in the postcode NG12 4JL £2,579,000
RENAISSANCE VILLAGES LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- December 1981
- Appointed on
- 13 November 2017
- Resigned on
- 6 December 2017
BRAMSHOTT PLACE MANAGEMENT LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- December 1981
- Appointed on
- 13 November 2017
- Resigned on
- 6 December 2017
DURRANTS MANAGEMENT LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- December 1981
- Appointed on
- 13 November 2017
- Resigned on
- 6 December 2017
GREAT ALNE PARK MANAGEMENT LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- December 1981
- Appointed on
- 13 November 2017
- Resigned on
- 6 December 2017
MILLBROOK VILLAGE MANAGEMENT LIMITED
- Correspondence address
- One Coleman Street, London, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- December 1981
- Appointed on
- 13 November 2017
- Resigned on
- 6 December 2017
LEGAL & GENERAL HOMES HOLDINGS LIMITED
- Correspondence address
- One Coleman Street, London, England, England, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- December 1981
- Appointed on
- 16 May 2016
- Resigned on
- 9 August 2017