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
    Whitworth, Karen Tracy
    Born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Adams, Aubrey John
    Born in October 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Laing, Richard George
    Born in February 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-16 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Elizabeth Anna,
    Born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ now
    OF - Director → CIF 0
  • 5
    Wilman, Kirsty Ann-marie
    Born in May 1980
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Hughes, Alastair James
    Born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 7
    Gang, Wu
    Born in October 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 8
    IMCO (20074) LLP - 2007-04-12
    icon of address280, Bishopsgate, London, England
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Given, Susanne Johanne
    Non-Executive Director born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ 2021-09-13
    OF - Director → CIF 0
  • 2
    Smith, Stephen Paul
    Director born in August 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-13 ~ 2017-06-24
    OF - Director → CIF 0
  • 3
    Jewson Kcvo, Jp, Richard Wilson, Sir
    Director born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ 2021-05-05
    OF - Director → CIF 0
  • 4
    Franklin, Henry Bell
    Director born in August 1973
    Individual (96 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2013-11-08
    OF - Director → CIF 0
    Franklin, Henry Bell
    Individual (96 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 5
    Godfrey, Colin Richard
    Surveyor born in May 1965
    Individual (135 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2013-11-08
    OF - Director → CIF 0
  • 6
    Shaw, Mark Glenn Bridgman
    Director born in February 1947
    Individual (120 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2019-02-01
    OF - Director → CIF 0
    Shaw, Mark Glenn Bridgman
    Individual (120 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2013-12-09
    OF - Secretary → CIF 0
  • 7
    Prower, Aubyn James Sugden
    Director born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ 2019-03-27
    OF - Director → CIF 0
  • 8
    Bursby, Richard Michael
    Solicitor born in December 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-14
    OF - Director → CIF 0
  • 9
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-09-14 ~ 2012-09-14
    PE - Director → CIF 0
  • 10
    LAW 2357 LIMITED - 2002-08-16
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 1042 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-09-14 ~ 2012-09-14
    PE - Secretary → CIF 0
    2013-12-09 ~ 2015-04-30
    PE - Secretary → CIF 0
  • 11
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-09-14 ~ 2012-09-14
    PE - Director → CIF 0
parent relation
Company in focus

TRITAX BIG BOX REIT PLC

Previous names
TRITAX INCOME REAL ESTATE INVESTMENT TRUST PLC - 2012-09-27
TRITAX REIT PLC - 2013-10-11
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • TRITAX BIG BOX REIT PLC
    Info
    TRITAX INCOME REAL ESTATE INVESTMENT TRUST PLC - 2012-09-27
    TRITAX REIT PLC - 2012-09-27
    Registered number 08215888
    icon of address72 Broadwick Street, London W1F 9QZ
    PUBLIC LIMITED COMPANY incorporated on 2012-09-14 (13 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • TRITAX BIG BOX REIT PLC
    S
    Registered number 08215888
    icon of address72, Broadwick Street, London, United Kingdom, W1F 9QZ
    PUBLIC LIMITED COMPANY in UK COMPANIES REGISTRY
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 105
  • 1
    icon of address33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-12-17 ~ now
    CIF 31 - Ownership of shares - More than 25%OE
  • 2
    icon of addressEdnaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressYotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    CIF 109 - Ownership of shares – More than 50% but less than 75%OE
    CIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    TRITAX SYMMETRY SRFI NORTH LTD - 2025-02-26
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-05-25 ~ now
    CIF 9 - Ownership of shares - More than 25%OE
  • 5
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-01-20 ~ now
    CIF 37 - Ownership of shares - More than 25%OE
  • 6
    icon of addressPo Box 3190 Jayla Place Wickhams Cay, Road Town, Tortola, United Kingdom
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-01-24 ~ now
    CIF 5 - Ownership of shares - More than 25%OE
  • 7
    icon of addressJayla Place Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-04-28 ~ now
    CIF 30 - Ownership of shares - More than 25%OE
  • 8
    icon of addressSuite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Right to appoint or remove directorsOE
  • 10
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-09-25 ~ now
    CIF 65 - Ownership of shares - More than 25%OE
  • 11
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-10-28 ~ now
    CIF 69 - Ownership of shares - More than 25%OE
  • 12
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-11-19 ~ now
    CIF 68 - Ownership of shares - More than 25%OE
  • 13
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-11-19 ~ now
    CIF 67 - Ownership of shares - More than 25%OE
  • 14
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-11-19 ~ now
    CIF 106 - Ownership of shares - More than 25%OE
  • 15
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-12-10 ~ now
    CIF 105 - Ownership of shares - More than 25%OE
  • 16
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-12 ~ now
    CIF 102 - Ownership of shares - More than 25%OE
  • 17
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-02 ~ now
    CIF 35 - Ownership of shares - More than 25%OE
  • 18
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-27 ~ now
    CIF 104 - Ownership of shares - More than 25%OE
  • 19
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-29 ~ now
    CIF 34 - Ownership of shares - More than 25%OE
  • 20
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-29 ~ now
    CIF 103 - Ownership of shares - More than 25%OE
  • 21
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    CIF 100 - Ownership of shares - More than 25%OE
  • 22
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-25 ~ now
    CIF 101 - Ownership of shares - More than 25%OE
  • 23
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-11-10 ~ now
    CIF 93 - Ownership of shares - More than 25%OE
  • 24
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-12-12 ~ now
    CIF 92 - Ownership of shares - More than 25%OE
  • 25
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-25 ~ now
    CIF 91 - Ownership of shares - More than 25%OE
  • 26
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-30 ~ now
    CIF 90 - Ownership of shares - More than 25%OE
  • 27
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-27 ~ now
    CIF 89 - Ownership of shares - More than 25%OE
  • 28
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-05-30 ~ now
    CIF 70 - Ownership of shares - More than 25%OE
  • 29
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-08 ~ now
    CIF 88 - Ownership of shares - More than 25%OE
  • 30
    icon of addressOcorian, 26 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-08 ~ now
    CIF 112 - Ownership of shares - More than 25%OE
  • 31
    icon of address26 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-09-27 ~ now
    CIF 55 - Ownership of shares - More than 25%OE
  • 32
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-18 ~ now
    CIF 84 - Ownership of shares - More than 25%OE
  • 33
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-18 ~ now
    CIF 83 - Ownership of shares - More than 25%OE
  • 34
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-30 ~ now
    CIF 82 - Ownership of shares - More than 25%OE
  • 35
    icon of address26 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-30 ~ now
    CIF 54 - Ownership of shares - More than 25%OE
  • 36
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-09-26 ~ now
    CIF 32 - Ownership of shares - More than 25%OE
  • 37
    icon of address26 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-11-10 ~ now
    CIF 52 - Ownership of shares - More than 25%OE
  • 38
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-05-30 ~ now
    CIF 71 - Ownership of shares - More than 25%OE
  • 39
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-08-04 ~ now
    CIF 38 - Ownership of shares - More than 25%OE
  • 40
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-31 ~ now
    CIF 77 - Ownership of shares - More than 25%OE
    CIF 77 - Ownership of voting rights - More than 25%OE
  • 41
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-12 ~ now
    CIF 44 - Ownership of shares - More than 25%OE
  • 43
    TRITAX ATHERSTONE LIMITED - 2018-03-15
    AEQUITAS ESTATES (MIDLANDS) LIMITED - 2017-09-25
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
  • 44
    NEWINCCO 1330 LIMITED - 2015-01-15
    DB SYMMETRY GROUP LTD - 2024-10-24
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Right to appoint or remove directorsOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressJayla Place Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-24 ~ now
    CIF 27 - Ownership of shares - More than 25%OE
  • 46
    SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-01-13 ~ now
    CIF 6 - Ownership of shares - More than 25%OE
  • 48
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-06 ~ now
    CIF 66 - Ownership of shares - More than 25%OE
  • 49
    icon of addressFloor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-24 ~ now
    CIF 28 - Ownership of shares - More than 25%OE
  • 50
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-07-04 ~ now
    CIF 72 - Ownership of shares - More than 25%OE
  • 51
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-07-04 ~ now
    CIF 87 - Ownership of shares - More than 25%OE
  • 52
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-07-04 ~ now
    CIF 73 - Ownership of shares - More than 25%OE
  • 53
    icon of address26 New Street, St. Helier, Jersey, Channel Islands, United Kingdom
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-11 ~ now
    CIF 78 - Ownership of shares - More than 25%OE
  • 54
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1.26 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 55
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-06 ~ now
    CIF 33 - Ownership of shares - More than 25%OE
  • 56
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-08-04 ~ now
    CIF 96 - Ownership of shares - More than 25%OE
  • 57
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-05-16 ~ now
    CIF 98 - Ownership of shares - More than 25%OE
  • 58
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 59
    TRITAX SYMMETRY ARDLEY LTD - 2024-12-12
    TRITAX PARK ARDLEY LTD (FORMERLY TRITAX SYMMETRY ARDLEY LTD) - 2025-05-12
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 18 - Ownership of shares - More than 25%OE
  • 60
    TRITAX PARK CREWE LTD - 2025-08-06
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-11-15 ~ now
    CIF 64 - Ownership of shares - More than 25%OE
  • 61
    TRITAX SYMMETRY GLOUCESTER LIMITED - 2024-12-11
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-12-17 ~ now
    CIF 80 - Ownership of shares - More than 25%OE
  • 62
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-13 ~ now
    CIF 58 - Ownership of shares - More than 25%OE
  • 63
    TRITAX SYMMETRY LEICESTER SOUTH LTD - 2024-12-11
    TRITAX PARK LEICESTER SOUTH LTD (FORMERLY TRITAX SYMMETRY LEICESTER SOUTH LTD) - 2025-05-12
    icon of address26 New Street, St Helier, United Kingdom
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-09-04 ~ now
    CIF 15 - Ownership of shares - More than 25%OE
  • 64
    TRITAX PARK NORTHAMPTON LTD (FORMERLY TRITAX SYMMETRY NORTHAMPTON LTD) - 2025-05-12
    TRITAX SYMMETRY NORTHAMPTON LTD - 2024-12-11
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 20 - Ownership of shares - More than 25%OE
  • 65
    TRITAX SYMMETRY NORTHAMPTON WEST LTD - 2024-12-11
    TRITAX PARK NORTHAMPTON WEST LTD (FORMERLY TRITAX SYMMETRY NORTHAMPTON WEST LTD) - 2025-05-13
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 17 - Ownership of shares - More than 25%OE
  • 66
    TRITAX PARK OXFORD LTD (FORMERLY TRITAX SYMMETRY OXFORD LTD) - 2025-05-12
    TRITAX SYMMETRY OXFORD LTD - 2024-12-11
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 10 - Ownership of shares - More than 25%OE
  • 67
    SYMMETRY PARK OXFORD MANAGEMENT COMPANY LIMITED - 2024-10-24
    icon of addressUnit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 68
    TRITAX SYMMETRY WEST LIMITED - 2025-02-26
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Officer
    Responsible for provision of capital to company and directing its investment strategy
    icon of calendar 2024-07-31 ~ now
    CIF 3 - Managing Officer → ME
  • 69
    TRITAX PARK SOUTH ELMSALL LTD (FORMERLY TRITAX SYMMETRY SOUTH ELMSALL LTD) - 2025-06-04
    TRITAX SYMMETRY SOUTH ELMSALL LTD - 2024-12-11
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-07-08 ~ now
    CIF 16 - Ownership of shares - More than 25%OE
  • 70
    TRITAX SYMMETRY ST HELENS LTD - 2025-02-26
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 19 - Ownership of shares - More than 25%OE
  • 71
    TRITAX PARK WIGAN LTD (FORMERLY TRITAX SYMMETRY WIGAN LTD) - 2025-05-13
    TRITAX SYMMETRY WIGAN LTD - 2024-11-26
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 11 - Ownership of shares - More than 25%OE
  • 72
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-07-26 ~ now
    CIF 97 - Ownership of shares - More than 25%OE
  • 73
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-03 ~ now
    CIF 99 - Ownership of shares - More than 25%OE
  • 74
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-24 ~ now
    CIF 107 - Ownership of shares - More than 25%OE
  • 75
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 77
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address3rd Floor, 6 Duke Street St. James's, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 79
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 80
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-02 ~ now
    CIF 86 - Ownership of shares - More than 25%OE
  • 81
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-02 ~ now
    CIF 85 - Ownership of shares - More than 25%OE
  • 82
    STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
    PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 43 - Has significant influence or controlOE
  • 83
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 81 - Ownership of shares - More than 25%OE
  • 84
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-05-14 ~ now
    CIF 47 - Overseas Entity holds land or property in England and Wales as a nominee for another entity for which this person is the registered beneficial ownerOE
    CIF 47 - Ownership of shares - More than 25%OE
    Officer
    Responsible for provision of capital to company and directing its investment strategy.
    icon of calendar 2024-08-07 ~ now
    CIF 1 - Managing Officer → ME
  • 85
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-20 ~ now
    CIF 50 - Ownership of shares - More than 25%OE
  • 86
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-20 ~ now
    CIF 59 - Ownership of shares - More than 25%OE
  • 87
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-04-22 ~ now
    CIF 79 - Ownership of shares - More than 25%OE
  • 88
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-05-11 ~ now
    CIF 48 - Overseas Entity holds land or property in England and Wales as a nominee for another entity for which this person is the registered beneficial ownerOE
    CIF 48 - Ownership of shares - More than 25%OE
    CIF 48 - Overseas Entity holds land or property in England and Wales as a nominee for this personOE
  • 89
    DB SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD - 2019-12-17
    icon of addressUnit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 90
    DB SYMMETRY DEVELOPMENT (BLYTH) UK 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 2019-02-19 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-05 ~ now
    CIF 49 - Ownership of shares - More than 25%OE
  • 92
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-04-30 ~ now
    CIF 51 - Ownership of shares - More than 25%OE
  • 93
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-20 ~ now
    CIF 23 - Ownership of shares - More than 25%OE
  • 94
    icon of addressJayla Place Wickham's Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 25 - Ownership of shares - More than 25%OE
  • 95
    icon of addressJayla Place Wickham's Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 26 - Ownership of shares - More than 25%OE
  • 96
    icon of addressJayla Place Wickham's Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 24 - Ownership of shares - More than 25%OE
  • 97
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-05-14 ~ now
    CIF 46 - Ownership of shares - More than 25%OE
    Officer
    Responsible for provision of capital to company and directing its investment strategy.
    icon of calendar 2024-07-31 ~ now
    CIF 2 - Managing Officer → ME
  • 98
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-19 ~ now
    CIF 60 - Ownership of shares - More than 25%OE
  • 99
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-10-10 ~ now
    CIF 94 - Ownership of shares - More than 25%OE
  • 100
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-10-03 ~ now
    CIF 95 - Ownership of shares - More than 25%OE
  • 101
    icon of addressJayla Place Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-28 ~ now
    CIF 29 - Ownership of shares - More than 25%OE
  • 102
    icon of addressFloor 2 Trafalgar Court, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-05-17 ~ now
    CIF 75 - Ownership of shares - More than 25%OE
  • 103
    icon of addressFloor 2 Trafalgar Court, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-05-17 ~ now
    CIF 74 - Ownership of shares - More than 25%OE
  • 104
    icon of addressFloor 2 Trafalgar Court Les Banques, St Peter Port, Guernsey, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-05-17 ~ now
    CIF 76 - Ownership of shares - More than 25%OE
  • 105
    icon of addressSuite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 111 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    TRITAX KNOWSLEY LIMITED - 2024-02-20
    icon of address3rd Floor Gaspe House, 66-72 Esplanade, St Heiler, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-08 ~ 2023-03-31
    CIF 22 - Ownership of shares - More than 25% OE
  • 2
    TRITAX ACQUISITION 9 LIMITED - 2023-12-12
    icon of addressThird Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-08-11 ~ 2023-03-31
    CIF 14 - Ownership of shares - More than 25% OE
  • 3
    TRITAX WORKSOP 18 LIMITED - 2023-12-19
    icon of address3rd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-09-16 ~ 2023-03-31
    CIF 21 - Ownership of shares - More than 25% OE
  • 4
    TRITAX ACQUISITION 44 LIMITED - 2024-01-23
    icon of address2nd Floor, No.4 The Forum, Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-06 ~ 2023-11-02
    CIF 12 - Ownership of shares - More than 25% OE
  • 5
    TRITAX REIT ACQUISITION 3 LIMITED - 2020-09-08
    TRITAX INCOME REAL ESTATE ACQUISITION 3 LIMITED - 2012-09-26
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    TRITAX CREWE LIMITED - 2025-10-20
    icon of address26 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-06 ~ 2024-12-09
    CIF 13 - Ownership of shares - More than 25% OE
  • 7
    icon of address26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Officer
    Responsible for provision of capital to company and directing its investment strategy
    icon of calendar 2024-07-31 ~ 2024-07-31
    CIF 4 - Managing Officer → 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 12 November 2025 and licensed under the Open Government Licence v3.0.