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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Dunlop, James Angus
    Born in August 1967
    Individual (62 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Withers, Charles Edwin
    Born in July 1968
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-09-21 ~ now
    OF - Director → CIF 0
  • 3
    Franklin, Henry Bell
    Born in August 1973
    Individual (96 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ now
    OF - Director → CIF 0
  • 4
    Oliver, William Macmillan
    Born in November 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 5
    Godfrey, Colin Richard
    Born in May 1965
    Individual (135 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ now
    OF - Director → CIF 0
  • 6
    Whitehead, Frankie Ray
    Born in October 1985
    Individual (46 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    OF - Director → CIF 0
  • 7
    Austin, Petrina Marie, Ms.
    Born in April 1974
    Individual (66 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Bowen, Richard William
    Director born in July 1966
    Individual (28 offsprings)
    Officer
    icon of calendar 2003-02-26 ~ 2023-03-29
    OF - Director → CIF 0
  • 2
    Chambers, Stephen John
    Company Director born in September 1951
    Individual (55 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2014-12-19
    OF - Director → CIF 0
    Chambers, Stephen John
    Individual (55 offsprings)
    Officer
    icon of calendar 2003-04-17 ~ 2004-03-24
    OF - Secretary → CIF 0
    icon of calendar 2006-09-04 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 3
    Redding, Philip Anthony
    Born in December 1968
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ 2022-09-21
    OF - Director → CIF 0
  • 4
    Hobart, Bjorn Dominic
    Director born in January 1979
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ 2021-11-29
    OF - Director → CIF 0
  • 5
    Little, Marcus James
    Surveyor born in January 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2004-11-05
    OF - Director → CIF 0
  • 6
    Amos, Terence Philip
    Director born in March 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-02-26 ~ 2009-01-31
    OF - Director → CIF 0
  • 7
    Greenslade, Joanna Avril
    Finance Director born in June 1971
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-02-20 ~ 2014-12-19
    OF - Director → CIF 0
    Greenslade, Joanna Avril
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-09-04 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 8
    Matthews, Christian Peter
    Company Director born in November 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2019-02-19
    OF - Director → CIF 0
  • 9
    Chapman, Henry Brian
    Company Director born in September 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2019-02-19
    OF - Director → CIF 0
  • 10
    Rudge, Alan James
    Director born in October 1947
    Individual (33 offsprings)
    Officer
    icon of calendar 2003-02-26 ~ 2014-12-19
    OF - Director → CIF 0
  • 11
    Shaw, Mark Glenn Bridgman
    Director born in February 1947
    Individual (120 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ 2020-01-07
    OF - Director → CIF 0
  • 12
    Dickman, Andrew
    Company Director born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2019-02-19
    OF - Director → CIF 0
  • 13
    Young, Craig Robert
    Accountant born in February 1974
    Individual (90 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2006-01-20
    OF - Director → CIF 0
    Young, Craig Robert
    Individual (90 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ 2006-01-20
    OF - Secretary → CIF 0
  • 14
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2002-09-17 ~ 2002-10-09
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 15
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2002-10-09 ~ 2003-02-26
    PE - Director → CIF 0
    2002-10-09 ~ 2003-04-17
    PE - Secretary → CIF 0
    2006-01-20 ~ 2014-12-19
    PE - Secretary → CIF 0
  • 16
    NEWINCCO 1334 LIMITED - 2014-12-11
    icon of addressLansdowne House, Berkeley Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-19 ~ 2019-02-19
    PE - Director → CIF 0
  • 17
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2002-09-17 ~ 2002-10-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DB SYMMETRY LTD

Previous names
SECKLOE 132 LIMITED - 2003-03-31
BARWOOD DEVELOPMENTS LIMITED - 2015-01-16
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • DB SYMMETRY LTD
    Info
    SECKLOE 132 LIMITED - 2003-03-31
    BARWOOD DEVELOPMENTS LIMITED - 2003-03-31
    Registered number 04537090
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton NN4 5EA
    PRIVATE LIMITED COMPANY incorporated on 2002-09-17 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • DB SYMMETRY LTD
    S
    Registered number 04537090
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England, NN4 5EA
    CIF 1
  • DB SYMMETRY LTD
    S
    Registered number 04537090
    icon of addressGrange Park Court, Roman Way, Northampton, England, NN4 5EA
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • DB SYMMETRY LTD
    S
    Registered number 04537090
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England, NN4 5EA
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    BARWOOD DEVELOPMENTS (NORTH) LIMITED - 2015-01-15
    icon of addressGrange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,328 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    TRITAX SYMMETRY (LAND) LLP - 2024-10-24
    BARWOOD COMMERCIAL LAND LLP - 2017-06-06
    DB SYMMETRY (LAND) LLP - 2019-12-17
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-10-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    TRITAX SYMMETRY (MIDLANDS) LTD - 2024-10-24
    DB SYMMETRY (MIDLANDS) LTD - 2019-12-17
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 11
    SYMMETRY PARK WIGAN MANAGEMENT COMPANY LTD - 2024-11-13
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    DB SYMMETRY (WIGAN) LTD - 2019-12-17
    TRITAX SYMMETRY (WIGAN) LTD - 2024-10-24
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    DB SYMMETRY (ASTON CLINTON) LTD - 2019-12-16
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 14
    DB SYMMETRY (BARWELL) LTD - 2019-12-16
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    DB SYMMETRY (BICESTER REID) LTD - 2019-12-16
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 16
    DB SYMMETRY (BLYTH) LTD - 2019-12-17
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 17
    DB SYMMETRY (DARLINGTON) LTD - 2019-12-16
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    DB SYMMETRY (GOOLE) LIMITED - 2019-12-16
    DB SYMMETRY (NORTOFT) LIMITED - 2018-03-13
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 19
    DB SYMMETRY (HINCKLEY) LTD - 2019-12-17
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    DB SYMMETRY (RUGBY) LTD - 2019-12-17
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    DB SYMMETRY (SPEKE) LTD - 2019-12-17
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-03-29
    CIF 26 - LLP Designated Member → ME
  • 2
    icon of addressGrange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2014-12-03
    CIF 27 - LLP Designated Member → ME
  • 3
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-07-03
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-27 ~ 2023-06-02
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE

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.