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

Bowen, Richard William

    Related profiles found in government register
  • Bowen, Richard William
    British born in July 1966

    Resident in Grenada

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

      IIF 1
  • Bowen, Richard William
    British company director born in July 1966

    Resident in Grenada

    Registered addresses and corresponding companies
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 2 IIF 3
  • Bowen, Richard William
    British director born in July 1966

    Resident in Grenada

    Registered addresses and corresponding companies
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 7
  • Bowen, Richard William
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 8
    • icon of address 4, Waterside Way, The Lakes, Bedford Road, Northampton, NN4 7XD, United Kingdom

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

      IIF 10 IIF 11 IIF 12
  • Bowen, Richard William
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH

      IIF 13
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, CV37 6AH, England

      IIF 14
  • Bowen, Richard William
    British company diector born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbridge, Towcester, Northamptonshire, NN12 8DR

      IIF 15
  • Bowen, Richard William
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 16
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 17 IIF 18
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 19
    • icon of address 4, Waterside Way, Northampton, NN4 7XD, England

      IIF 20
    • icon of address 4, Waterside Way, The Lakes, Bedford Road, Northampton, NN4 7XD, United Kingdom

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

      IIF 33
    • icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 34 IIF 35 IIF 36
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, England

      IIF 38
    • icon of address Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8DT, England

      IIF 44 IIF 45
    • icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 46 IIF 47 IIF 48
    • icon of address Blackbridge, Towcester, Northamptonshire, NN12 8DR

      IIF 49 IIF 50 IIF 51
    • icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 52
  • Bowen, Richard William
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowen, Richard William
    British none born in July 1966

    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 76 IIF 77 IIF 78
    • icon of address Grange, Park Court, Roman Way, Northampton, Northants, NN4 5EA, United Kingdom

      IIF 79
  • Bowen, Richard William
    British company director

    Registered addresses and corresponding companies
    • icon of address Blackbridge, Towcester, Northamptonshire, NN12 8DR

      IIF 80
  • Mr Richard William Bowen
    British born in July 1966

    Resident in Grenada

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

      IIF 81
  • Mr Richard William Bowen
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH

      IIF 82
  • Richard William Bowen
    British born in July 1966

    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 83
    • icon of address 4, Waterside Way, Northampton, NN4 7XD, England

      IIF 84
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 43 - Director → ME
  • 3
    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 ~ dissolved
    IIF 25 - Director → ME
  • 4
    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 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 40 - Director → ME
  • 6
    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 15 - Director → ME
  • 7
    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 16 - Director → ME
  • 8
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 37 - Director → ME
  • 9
    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 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 12
    SECKLOE 140 LIMITED - 2003-02-06
    icon of address 4 Waterside Way, Northampton, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2003-03-20 ~ dissolved
    IIF 67 - Director → ME
  • 13
    SECKLOE 141 LIMITED - 2003-02-06
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    IIF 35 - Director → ME
  • 14
    SECKLOE 142 LIMITED - 2003-08-13
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-20 ~ dissolved
    IIF 72 - Director → ME
  • 15
    INGLEBY (862) LIMITED - 1996-02-07
    BARWOOD DEVELOPMENTS LIMITED - 2003-03-31
    icon of address 4 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,253 GBP2020-08-31
    Officer
    icon of calendar 1996-01-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 42 - Director → ME
  • 18
    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 46 - Director → ME
  • 19
    RR WOODHOUSE EAVES LIMITED - 2011-08-03
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 77 - Director → ME
  • 20
    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 8 - LLP Designated Member → ME
  • 21
    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 ~ dissolved
    IIF 33 - Director → ME
  • 22
    KELPLAY LIMITED - 1998-04-09
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-04-27 ~ dissolved
    IIF 73 - Director → ME
  • 23
    GRANGE HOMES (WARWICKSHIRE) LIMITED - 2023-04-05
    icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, England
    Active Corporate (6 parents)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -38,569 GBP2024-04-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    MINTON HORLICK UNLIMITED - 2019-03-30
    icon of address Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BARWOOD HOLDINGS LIMITED - 2005-01-28
    BARWOOD PROPERTY HOLDINGS LIMITED - 1996-02-22
    INGLEBY (857) LIMITED - 1996-02-07
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-09 ~ dissolved
    IIF 51 - Director → ME
  • 27
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 34 - Director → ME
  • 28
    MINTON HORLICK UN LIMITED - 2018-11-02
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 51
  • 1
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2021-09-07
    IIF 27 - Director → ME
  • 2
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2022-05-18
    IIF 52 - Director → ME
  • 3
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-09-11
    IIF 24 - Director → ME
  • 4
    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 ~ 2021-09-15
    IIF 31 - Director → ME
  • 5
    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 ~ 2019-02-12
    IIF 28 - 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 2003-03-20 ~ 2014-03-14
    IIF 71 - Director → ME
  • 7
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2018-09-11
    IIF 30 - Director → ME
  • 8
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2018-09-11
    IIF 23 - Director → ME
  • 9
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-09-11
    IIF 26 - 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 41 - Director → ME
  • 11
    icon of address 4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2013-09-12
    IIF 12 - LLP Designated Member → ME
  • 12
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-09-15 ~ 2018-09-11
    IIF 32 - Director → ME
  • 13
    icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2013-09-12
    IIF 11 - LLP Designated Member → ME
  • 14
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-23 ~ 2017-10-20
    IIF 44 - Director → ME
  • 15
    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 45 - Director → ME
  • 16
    BARWOOD GENERAL PARTNER 2017 LIMITED - 2023-06-15
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (9 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-09-11
    IIF 21 - Director → ME
  • 17
    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 47 - Director → ME
  • 18
    BIS (INTEGRATED SOLUTIONS) UK LTD - 2014-06-30
    BARWOOD INTEGRATED SOLUTIONS LIMITED - 2005-02-23
    BARWOOD ESTATES LIMITED - 2000-06-20
    INGLEBY (861) LIMITED - 1996-02-07
    icon of address Griffin House Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    607,428 GBP2023-12-31
    Officer
    icon of calendar 1996-01-25 ~ 2008-11-14
    IIF 50 - Director → ME
  • 19
    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 2006-06-28 ~ 2010-02-01
    IIF 48 - Director → ME
  • 20
    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 19 - Director → ME
  • 21
    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 38 - Director → ME
  • 22
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,539 GBP2024-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2003-03-31
    IIF 49 - Director → ME
    icon of calendar 2002-03-28 ~ 2003-03-31
    IIF 80 - Secretary → ME
  • 23
    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 2003-02-26 ~ 2023-03-29
    IIF 5 - Director → ME
  • 24
    SECKLOE 130 LIMITED - 2002-10-25
    KELLWOOD ESTATES LIMITED - 2002-11-13
    icon of address 5th Floor 15 Whitehall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2011-08-09
    IIF 74 - Director → ME
  • 25
    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 ~ 2019-12-04
    IIF 66 - Director → ME
  • 26
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    30,232 GBP2024-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2012-10-18
    IIF 75 - Director → ME
  • 27
    icon of address 1 Devonshire Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -197,402 GBP2015-12-31
    Officer
    icon of calendar 2010-06-11 ~ 2013-01-31
    IIF 79 - Director → ME
  • 28
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2013-01-31
    IIF 76 - Director → ME
  • 29
    icon of address 17 Old Park Lane, Old Park Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2013-01-31
    IIF 18 - Director → ME
  • 30
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2013-01-31
    IIF 78 - Director → ME
  • 31
    MINTON HORLICK UN LIMITED - 2018-11-02
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-09
    IIF 17 - Director → ME
  • 32
    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 2019-02-20 ~ 2019-12-04
    IIF 69 - Director → ME
  • 33
    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 65 - Director → ME
    icon of calendar 2019-02-20 ~ 2019-12-04
    IIF 70 - Director → ME
  • 34
    icon of address Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2019-12-04
    IIF 68 - Director → ME
  • 35
    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 ~ 2023-03-29
    IIF 6 - Director → ME
  • 36
    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 2014-12-19 ~ 2023-03-29
    IIF 4 - Director → ME
  • 37
    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 7 - Director → ME
  • 38
    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 ~ 2019-12-04
    IIF 57 - Director → ME
  • 39
    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 ~ 2019-12-04
    IIF 56 - Director → ME
  • 40
    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 ~ 2019-12-04
    IIF 53 - Director → ME
  • 41
    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 ~ 2019-12-04
    IIF 60 - Director → ME
  • 42
    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 ~ 2019-12-04
    IIF 58 - Director → ME
  • 43
    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 ~ 2019-12-04
    IIF 59 - Director → ME
  • 44
    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 ~ 2019-12-04
    IIF 64 - Director → ME
  • 45
    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 2017-07-26 ~ 2019-12-04
    IIF 63 - Director → ME
  • 46
    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 ~ 2019-12-04
    IIF 62 - Director → ME
  • 47
    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 ~ 2019-12-04
    IIF 55 - Director → ME
  • 48
    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 ~ 2019-12-04
    IIF 61 - Director → ME
  • 49
    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 ~ 2019-12-04
    IIF 54 - Director → ME
  • 50
    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 ~ 2023-03-29
    IIF 3 - Director → ME
  • 51
    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 ~ 2023-03-29
    IIF 2 - 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.