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

Chapman, Henry Brian

    Related profiles found in government register
  • Chapman, Henry Brian
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodford Hill Farm, Woodford Halse, Daventry, NN11 3SA, England

      IIF 1
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

      IIF 2
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 3
    • icon of address Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 4
  • Chapman, Henry Brian
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 5
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 6
    • icon of address 4, Waterside Way, The Lakes, Bedford Road, Northampton, NN4 7XD, United Kingdom

      IIF 7
    • icon of address Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 8 IIF 9
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 10 IIF 11 IIF 12
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, England

      IIF 14 IIF 15
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8DT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 27 IIF 28 IIF 29
  • Chapman, Henry Brian
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Henry Brian
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 47
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP, England

      IIF 48
    • icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 49 IIF 50
    • icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Woodford Hill Farm, Canons Ashby Road, Woodford Halse, Northamptonshire, NN11 3SA, United Kingdom

      IIF 54
  • Chapman, Henry
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 55
    • icon of address Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 56
  • Mr Henry Brian Chapman
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 57
  • Henry Brian Chapman
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 20 - Director → ME
  • 2
    SECKLOE 331 LIMITED - 2007-03-27
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 5 - Director → ME
  • 3
    SECKLOE 360 LIMITED - 2007-09-24
    BARWOOD DEVELOPMENTS (AYLESBURY) LIMITED - 2008-04-07
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 5
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 6
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 47 - LLP Member → ME
  • 7
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 49 - LLP Member → ME
  • 8
    SECKLOE 359 LIMITED - 2007-09-24
    BARWOOD DEVELOPMENTS (RAUNDS) LIMITED - 2010-03-15
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (26 parents, 7 offsprings)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 53 - LLP Member → ME
  • 10
    icon of address Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NEWINCCO 9000 LLP - 2015-01-15
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 12
    icon of address C/o Wilson Bowden Developments Limited Cartwright Way, Forest Business Park, Bardon Hill, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,379 GBP2023-03-26 ~ 2024-03-25
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (7 parents, 1 offspring)
    Current Assets (Company account)
    935,057 GBP2024-03-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 48 - LLP Member → ME
  • 15
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    BARWOOD DEVELOPMENTS (CPF2012) LIMITED - 2012-11-19
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2013-12-09
    IIF 18 - Director → ME
  • 2
    BARWOOD GENERAL PARTNER 2012 (NOMINEE) LIMITED - 2020-06-05
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2013-12-09
    IIF 16 - Director → ME
  • 3
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-20 ~ 2019-07-30
    IIF 7 - Director → ME
  • 4
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (10 parents, 79 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2013-12-09
    IIF 14 - Director → ME
  • 5
    SEEBECK 38 LIMITED - 2009-11-03
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-23 ~ 2017-10-20
    IIF 22 - Director → ME
  • 6
    SECKLOE 143 LIMITED - 2003-02-10
    BARWOOD DEVELOPMENTS (GARFORTH) LIMITED - 2007-12-06
    BARWOOD LAND (CARDIFF) LIMITED - 2007-06-22
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2014-03-14
    IIF 12 - Director → ME
  • 7
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2013-12-09
    IIF 11 - Director → ME
  • 8
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2013-12-09
    IIF 19 - Director → ME
  • 9
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2013-12-09
    IIF 10 - Director → ME
  • 10
    icon of address Barwood Homes Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2017-10-20
    IIF 17 - Director → ME
  • 11
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-22 ~ 2023-06-16
    IIF 52 - LLP Member → ME
  • 12
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2017-10-20
    IIF 23 - Director → ME
  • 13
    SECKLOE 361 LIMITED - 2007-09-24
    BARWOOD DEVELOPMENTS (SILVERSTONE) LIMITED - 2009-11-12
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-19 ~ 2017-10-20
    IIF 21 - Director → ME
  • 14
    SECKLOE 359 LIMITED - 2007-09-24
    BARWOOD DEVELOPMENTS (RAUNDS) LIMITED - 2010-03-15
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2010-02-01
    IIF 29 - Director → ME
  • 15
    BARWOOD LAND AND ESTATES LIMITED - 2018-04-11
    SECKLOE 242 LIMITED - 2005-07-18
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,523,951 GBP2022-03-31
    Officer
    icon of calendar 2012-06-14 ~ 2018-02-01
    IIF 13 - Director → ME
    icon of calendar 2006-06-28 ~ 2010-02-01
    IIF 27 - Director → ME
  • 16
    BARWOOD LAND INVESTMENTS LIMITED - 2018-04-11
    SECKLOE 363 LIMITED - 2007-10-24
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -818,935 GBP2022-03-31
    Officer
    icon of calendar 2007-10-23 ~ 2010-02-01
    IIF 6 - Director → ME
  • 17
    BARWOOD HOMES LIMITED - 2022-11-10
    SEEBECK 33 LIMITED - 2009-11-11
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-11-18
    IIF 15 - Director → ME
  • 18
    SECKLOE 132 LIMITED - 2003-03-31
    BARWOOD DEVELOPMENTS LIMITED - 2015-01-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2019-02-19
    IIF 8 - Director → ME
  • 19
    BARWOOD DEVELOPMENTS (NORTH) LIMITED - 2015-01-15
    icon of address Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2019-02-19
    IIF 9 - Director → ME
  • 20
    DBS POCHIN DEVELOPMENT UK LTD - 2019-12-20
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-02-19
    IIF 31 - Director → ME
  • 21
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-02-19
    IIF 56 - Director → ME
  • 22
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2018-06-27
    IIF 38 - Director → ME
  • 23
    TRITAX SYMMETRY (MIDLANDS) LTD - 2024-10-24
    DB SYMMETRY (MIDLANDS) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2019-02-19
    IIF 35 - Director → ME
  • 24
    NEWINCCO 1330 LIMITED - 2015-01-15
    DB SYMMETRY GROUP LTD - 2024-10-24
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2019-02-19
    IIF 45 - Director → ME
  • 25
    DB SYMMETRY MANAGEMENT LIMITED - 2021-02-17
    BID CO 01 LIMITED - 2018-12-03
    TRITAX SYMMETRY MANAGEMENT LTD - 2024-09-20
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2023-08-11
    IIF 46 - Director → ME
  • 26
    DB SYMMETRY (WIGAN) LTD - 2019-12-17
    TRITAX SYMMETRY (WIGAN) LTD - 2024-10-24
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-16 ~ 2019-02-19
    IIF 40 - Director → ME
  • 27
    DB SYMMETRY (ASTON CLINTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-12 ~ 2019-02-19
    IIF 37 - Director → ME
  • 28
    DB SYMMETRY (BARWELL) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2019-02-19
    IIF 55 - Director → ME
    icon of calendar 2019-12-04 ~ 2023-03-29
    IIF 26 - Director → ME
  • 29
    DB SYMMETRY (BICESTER REID) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2019-02-19
    IIF 33 - Director → ME
  • 30
    DB SYMMETRY (BLYTH) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2019-02-19
    IIF 43 - Director → ME
  • 31
    DB SYMMETRY (DARLINGTON) LTD - 2019-12-16
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-02-19
    IIF 36 - Director → ME
  • 32
    DB SYMMETRY (GOOLE) LIMITED - 2019-12-16
    DB SYMMETRY (NORTOFT) LIMITED - 2018-03-13
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2019-02-19
    IIF 34 - Director → ME
  • 33
    DB SYMMETRY (HINCKLEY) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2023-03-29
    IIF 24 - Director → ME
    icon of calendar 2017-07-26 ~ 2019-02-19
    IIF 39 - Director → ME
  • 34
    DB SYMMETRY (RUGBY) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-02-19
    IIF 41 - Director → ME
    icon of calendar 2019-12-04 ~ 2023-03-29
    IIF 25 - Director → ME
  • 35
    DB SYMMETRY (SPEKE) LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-19
    IIF 32 - Director → ME
  • 36
    DB SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ 2019-02-19
    IIF 42 - Director → ME
  • 37
    DB SYMMETRY DEVELOPMENT (BLYTH) UK LTD - 2019-12-17
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-02-19
    IIF 44 - Director → ME

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.