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

Franklin, Henry Bell

    Related profiles found in government register
  • Franklin, Henry Bell
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Odell, Bedford, Bedfordshire, MK43 7BB

      IIF 1
    • icon of address The Lodge, Odell, Bedfordshire, MK43 7BB

      IIF 2
    • icon of address The Lodge, Odell, Bedfordshire, MK43 7BB, England

      IIF 3
    • icon of address 3rd, Floor, 6 Duke Street St. James's, London, SW1Y 6BN, England

      IIF 4
    • icon of address The Lodge Odell, High Street, Odell, Bedfordshire, MK43 7BB

      IIF 5
    • icon of address The Old Vicarage, Sibton, Saxmundham, Suffolk, IP17 2NB, England

      IIF 6
  • Franklin, Henry Bell
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franklin, Henry Bell
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, High Street, Odell, Bedford, Bedfordshire, MK43 7BB, United Kingdom

      IIF 54
    • icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

      IIF 55
  • Franklin, Henry Bell
    British coo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Broadwick Street, London, W1F 9QZ, United Kingdom

      IIF 56
  • Franklin, Henry Bell
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, High Street, Odell, Bedford, Bedfordshire, MK43 7BB, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 3rd Floor, 6 Duke Street, St. James's, London, SW1Y 6BN, United Kingdom

      IIF 60
    • icon of address Standbrook House, 4th Floor, 2 - 5 Old Bond Street, London, W1S 4PD, England

      IIF 61
    • icon of address Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 62
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 63 IIF 64 IIF 65
  • Franklin, Henry Bell
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 6 Duke Street St. James's, London, SW1Y 6BN, England

      IIF 66
  • Franklin, Henry Bell
    British partner born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franklin, Henry Bell
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, High Street, Odell, Bedford, Bedfordshire, MK43 7BB, United Kingdom

      IIF 71
    • icon of address 280, Bishopsgate, London, EC2M 4AG, England

      IIF 72
    • icon of address 3rd, Floor, 6 Duke Street St. James's, London, SW1Y 6BN, England

      IIF 73 IIF 74
    • icon of address 72, Broadwick Street, London, W1F 9QZ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Franklin, Henry Bell
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Franklin, Henry Bell
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17/18, Old Bond Street, London, W1S 4PT, England

      IIF 85
  • Franklin, Henry Bell
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Franklin, Henry Bell
    British fund manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Standbrook House, 4th Floor, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 111
  • Franklin, Henry Bell
    British legal advisor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Sibton, Saxmundham, Suffolk, IP17 2NB, United Kingdom

      IIF 112
  • Franklin, Henry Bell
    British none born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Sibton, Saxmundham, Suffolk, IP17 2NB, United Kingdom

      IIF 113
  • Franklin, Henry Bell
    British solicitor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Sibton, Saxmundham, Suffolk, IP17 2NB, United Kingdom

      IIF 114
  • Franklin, Henry Bell
    British company director born in August 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Standbrook House, Fourth Floor, 2-5 Old Bond Street, London, W1S 4PD, England

      IIF 115
  • Franklin, Henry Bell
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Sibton, Saxmundham, Suffolk, IP17 2NB, United Kingdom

      IIF 116
  • Franklin, Henry Bell

    Registered addresses and corresponding companies
    • icon of address Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 117
  • Henry Franklin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standbrook House, 4th Floor, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 118
  • Mr Henry Bell Franklin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 6 Duke Street, St. James's, London, SW1Y 6BN, United Kingdom

      IIF 119
  • Henry Bell Franklin
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Broadwick Street, London, W1F 9QZ, United Kingdom

      IIF 120
  • Mr Henry Bell Franklin
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 6 Duke Street St. James's, London, SW1Y 6BN, England

      IIF 121
child relation
Offspring entities and appointments
Active 96
  • 1
    2010/2011 BROOKFIELDS THETFORD E2 (GENERAL PARTNER) LLP - 2011-03-10
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    9 GBP2025-04-05
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 75 - LLP Designated Member → ME
  • 2
    2010/2011 CORTONWOOD RETAIL E2 (GENERAL PARTNER) LLP - 2011-03-10
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    97 GBP2025-04-05
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 78 - LLP Designated Member → ME
  • 3
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address Springpark House, Basing View, Basingstoke
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 85 - Director → ME
  • 6
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 7
    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 2019-02-19 ~ now
    IIF 40 - Director → ME
  • 8
    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 2019-02-19 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 53 - Director → ME
  • 11
    REALBREEZE LIMITED - 2002-04-03
    AIRPORT INDUSTRIAL NOMINEES B LIMITED - 2025-06-03
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 18 - Director → ME
  • 12
    AIRPORT INDUSTRIAL NOMINEES LIMITED - 2025-06-03
    VASEBAND LIMITED - 2001-03-15
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 13 - Director → ME
  • 13
    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 2019-02-19 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 32-33 Gosfield Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 9 - Director → ME
  • 15
    MATCHBOX PROPERTIES LIMITED - 2021-06-09
    icon of address 32-33 Gosfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,452 GBP2024-04-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 32-33 Gosfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 32-33 Gosfield Street, Second Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,208 GBP2024-04-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 32-33 Gosfield Street, Second Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,642 GBP2024-04-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 3rd Floor 6 Duke Street, St. James's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address The Old Vicarage, Sibton, Saxmundham, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-04 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2000-09-04 ~ dissolved
    IIF 116 - Secretary → ME
  • 21
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 115 - Director → ME
  • 22
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 31 - Director → ME
  • 23
    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 2019-02-19 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,328 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 50 - Director → ME
  • 26
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 49 - Director → ME
  • 31
    icon of address 3rd Floor, 6 Duke Street St. James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    567 GBP2021-03-31
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 106 - Director → ME
  • 32
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 76 - LLP Designated Member → ME
  • 33
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    624 GBP2025-04-05
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 77 - LLP Designated Member → ME
  • 34
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address 3rd Floor, 6 Duke Street, St James's, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 105 - Director → ME
  • 36
    icon of address 3rd Floor, 6 Duke Street St. James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 107 - Director → ME
  • 37
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 21 - Director → ME
  • 38
    icon of address Standbrook House 4th Floor, 2 - 5 Old Bond Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 61 - Director → ME
  • 39
    TRITAX ATHERSTONE LIMITED - 2018-03-15
    AEQUITAS ESTATES (MIDLANDS) LIMITED - 2017-09-25
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 79 - Director → ME
  • 40
    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 2019-02-19 ~ now
    IIF 39 - Director → ME
  • 41
    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)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 26 - Director → ME
  • 42
    SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 82 - Director → ME
  • 43
    icon of address 3rd Floor, 6 Duke Street St. James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,991 GBP2020-03-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address The Lodge Odell, High Street, Odell, Bedfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 45
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 54 - Director → ME
  • 46
    TRITAX RETAIL WAREHOUSE FUND (GENERAL PARTNER) LLP - 2010-03-12
    TRITAX B & Q PROPERTY FUND (GENERAL PARTNER) LLP - 2009-06-23
    icon of address The Lodge, Odell, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 47
    icon of address The Lodge, Odell, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 48
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1.26 GBP2020-12-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 16 - Director → ME
  • 49
    TYREBAND LIMITED - 2000-11-22
    AIRPORT INDUSTRIAL GP LIMITED - 2025-05-30
    AIRPORT INDUSTRIAL PARTNERSHIP GP LIMITED - 2000-12-07
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 14 - Director → ME
  • 50
    IMCO (20074) LLP - 2007-04-12
    icon of address 280 Bishopsgate, London, England
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 72 - LLP Designated Member → ME
  • 51
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 57 - Director → ME
  • 52
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 17 - Director → ME
  • 53
    SYMMETRY PARK OXFORD MANAGEMENT COMPANY LIMITED - 2024-10-24
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 44 - Director → ME
  • 54
    SYMMETRY PARK WIGAN MANAGEMENT COMPANY LTD - 2024-11-13
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 47 - Director → ME
  • 55
    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 2019-02-19 ~ now
    IIF 32 - Director → ME
  • 56
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 24 - Director → ME
  • 57
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 23 - Director → ME
  • 58
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 15 - Director → ME
  • 59
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 12 - Director → ME
  • 60
    TRITAX PRIME DISTRIBUTION (GENERAL PARTNER) LIMITED - 2013-04-22
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 110 - Director → ME
  • 61
    TRITAX PRIME DISTRIBUTION NOMINEE LIMITED - 2013-04-22
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 109 - Director → ME
  • 62
    TRITAX QUORUM RETAIL & OFFICE E2 (GENERAL PARTNER) LLP - 2011-03-10
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 63
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 91 - Director → ME
  • 64
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 101 - Director → ME
  • 65
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 95 - Director → ME
  • 66
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 100 - Director → ME
  • 67
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 103 - Director → ME
  • 68
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 80 - Director → ME
  • 69
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 94 - Director → ME
  • 70
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 90 - Director → ME
  • 71
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 92 - Director → ME
  • 72
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 102 - Director → ME
  • 73
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 96 - Director → ME
  • 74
    TRITAX INCOME REAL ESTATE ACQUISITION 1 LIMITED - 2012-09-26
    TRITAX REIT ACQUISITION 1 LIMITED - 2013-10-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 89 - Director → ME
  • 75
    TRITAX INCOME REAL ESTATE ACQUISITION 2 LIMITED - 2012-09-26
    TRITAX REIT ACQUISITION 2 LIMITED - 2014-03-31
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 93 - Director → ME
  • 76
    icon of address 3rd Floor, 6 Duke Street St. James's, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 104 - Director → ME
  • 77
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 83 - Director → ME
  • 78
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 86 - Director → ME
  • 79
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 80
    STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
    PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2016-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 84 - Director → ME
  • 81
    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 2019-02-19 ~ now
    IIF 43 - Director → ME
  • 82
    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 2019-02-19 ~ now
    IIF 36 - Director → ME
  • 83
    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 2019-02-19 ~ now
    IIF 42 - Director → ME
  • 84
    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 2019-02-19 ~ now
    IIF 35 - Director → ME
  • 85
    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 2019-02-19 ~ now
    IIF 29 - Director → ME
  • 86
    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 2019-02-19 ~ now
    IIF 37 - Director → ME
  • 87
    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 2019-02-19 ~ now
    IIF 33 - Director → ME
  • 88
    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 2019-02-19 ~ now
    IIF 27 - Director → ME
  • 89
    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 2019-02-19 ~ dissolved
    IIF 64 - Director → ME
  • 90
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 52 - Director → ME
  • 91
    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 2019-02-19 ~ now
    IIF 38 - Director → ME
  • 92
    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 2019-02-19 ~ now
    IIF 25 - Director → ME
  • 93
    icon of address Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 48 - Director → ME
  • 94
    icon of address Unit B Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 65 - Director → ME
  • 95
    icon of address Unit B Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 63 - Director → ME
  • 96
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 55 - Director → ME
Ceased 20
  • 1
    icon of address The Old Vicarage, Sibton, Saxmundham, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,813 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2023-02-01
    IIF 112 - Director → ME
  • 2
    icon of address The Lodge, Odell, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-09
    IIF 3 - LLP Designated Member → ME
  • 3
    icon of address 3rd Floor 6 Duke Street, St. James's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-03-02
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 4
    IMCO (20072) LLP - 2007-03-16
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2020-12-16
    IIF 73 - LLP Designated Member → ME
  • 5
    TRITAX REIT ACQUISITION 3 LIMITED - 2020-09-08
    TRITAX INCOME REAL ESTATE ACQUISITION 3 LIMITED - 2012-09-26
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-12-09
    IIF 98 - Director → ME
    icon of calendar 2014-12-17 ~ 2020-09-02
    IIF 87 - Director → ME
  • 6
    TRITAX EUROBOX (FRANCE) HOLDCO LIMITED - 2025-01-06
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2025-03-17
    IIF 69 - Director → ME
  • 7
    TRITAX EUROBOX (FRANCE) MINCO LIMITED - 2025-01-06
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2025-03-17
    IIF 67 - Director → ME
  • 8
    TRITAX EUROBOX (NETHERLANDS) PROPCO LIMITED - 2021-09-03
    TRITAX EUROBOX (GERMANY) HOLDCO LIMITED - 2025-01-06
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2025-03-17
    IIF 68 - Director → ME
  • 9
    TRITAX EUROBOX PLC - 2024-12-16
    TITANIUM RUTH HOLDCO PLC - 2024-12-16
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-05
    IIF 111 - Director → ME
  • 10
    TRITAX EUROBOX (SWEDEN) HOLDCO LIMITED - 2025-01-06
    TRITAX EUROBOX (NETHERLANDS) HOLDCO LTD - 2021-10-18
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ 2025-03-17
    IIF 56 - Director → ME
  • 11
    TRITAX EUROBOX (WUNSTORF) HOLDCO LIMITED - 2025-01-06
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2025-03-17
    IIF 70 - Director → ME
  • 12
    TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED - 2025-10-30
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2025-05-13
    IIF 81 - Director → ME
  • 13
    IMCO (20073) LLP - 2007-04-12
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2020-12-16
    IIF 74 - LLP Designated Member → ME
  • 14
    TRITAX INCOME REAL ESTATE INVESTMENT TRUST PLC - 2012-09-27
    TRITAX REIT PLC - 2013-10-11
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (8 parents, 171 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2013-11-08
    IIF 97 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-04-30
    IIF 117 - Secretary → ME
  • 15
    TRITAX BRINDLEYPLACE (7, 8 & 10) LIMITED - 2009-09-23
    icon of address Third Floor, One New Change, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2015-03-24
    IIF 113 - Director → ME
  • 16
    icon of address Third Floor, One New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2015-03-24
    IIF 114 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-11-12
    IIF 118 - Right to surplus assets - 75% or more OE
  • 18
    TRITAX INCOME REAL ESTATE ACQUISITION 1 LIMITED - 2012-09-26
    TRITAX REIT ACQUISITION 1 LIMITED - 2013-10-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-12-09
    IIF 99 - Director → ME
  • 19
    TRITAX INCOME REAL ESTATE ACQUISITION 2 LIMITED - 2012-09-26
    TRITAX REIT ACQUISITION 2 LIMITED - 2014-03-31
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-12-09
    IIF 88 - Director → ME
  • 20
    IMCO (20075) LLP - 2007-04-12
    icon of address 72 Broadwick Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-14 ~ 2020-12-16
    IIF 4 - LLP Designated Member → 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.