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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matthews, Christian Peter

    Related profiles found in government register
  • Matthews, Christian Peter
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanmore Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DB, United Kingdom

      IIF 1
    • Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 2 IIF 3
  • Matthews, Christian Peter
    British company director born in November 1965

    Resident in United Kingdom

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

      IIF 4
    • Stanmore Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DN

      IIF 5 IIF 6 IIF 7
    • 33 Cavendish Square, Po Box 2326, London, W1A 2NF

      IIF 8
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 9
    • Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 10
    • Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 11 IIF 12
    • Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 13 IIF 14 IIF 15
    • Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, England

      IIF 17 IIF 18
    • Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 24 IIF 25
  • Matthews, Christian Peter
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Christian Peter
    British property developer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanmore Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DN

      IIF 44
  • Matthews, Christian Peter
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Waterside Way, The Lakes, Bedford Road, Northampton, NN4 7XD, United Kingdom

      IIF 45
    • Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 46 IIF 47
  • Matthews, Christian Peter
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 48
    • Chipperfield House, Tower Hill, Chipperfield, Kings Langley, Hertfordshire, WD4 9LP, England

      IIF 49
  • Matthews, Christian Peter
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Waterside Way, The Lakes, Bedford Road, Northampton, NN4 7XD, United Kingdom

      IIF 50
    • Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

      IIF 51
    • Grange, Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 52
    • Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8DT, England

      IIF 53 IIF 54
    • Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, England

      IIF 55 IIF 56 IIF 57
    • Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Matthews, Christian Peter
    British director born in November 1965

    Resident in England

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

      IIF 63
    • Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 64
  • Mr Christian Peter Matthews
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chipperfield House, Tower Hill, Chipperfield, Kings Langley, Hertfordshire, WD4 9LP, England

      IIF 65
child relation
Offspring entities and appointments 59
  • 1
    AUTOGRAPH HOMES LIMITED
    08753967
    Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BARWOOD CAPITAL (CPF2012) LIMITED
    - now 08242772 09509869... (more)
    BARWOOD DEVELOPMENTS (CPF2012) LIMITED
    - 2012-11-19 08242772
    4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-10-05 ~ 2013-12-09
    IIF 19 - Director → ME
  • 3
    BARWOOD CAPITAL (NOMINEE) LIMITED - now
    BARWOOD GENERAL PARTNER 2012 (NOMINEE) LIMITED
    - 2020-06-05 08246218 09509868... (more)
    4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (9 parents, 10 offsprings)
    Officer
    2012-10-09 ~ 2013-12-09
    IIF 20 - Director → ME
  • 4
    BARWOOD CAPITAL HOLDINGS LIMITED
    07956421
    Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-02-20 ~ 2019-07-11
    IIF 50 - Director → ME
  • 5
    BARWOOD CAPITAL LIMITED
    06884336
    Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (16 parents, 82 offsprings)
    Officer
    2009-04-22 ~ 2013-12-09
    IIF 18 - Director → ME
  • 6
    BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED
    - now 06137392
    SECKLOE 331 LIMITED
    - 2007-03-27 06137392 06242787... (more)
    10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 4 - Director → ME
  • 7
    BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED
    - now 06370696
    BARWOOD DEVELOPMENTS (AYLESBURY) LIMITED
    - 2008-04-07 06370696
    SECKLOE 360 LIMITED
    - 2007-09-24 06370696 05722765... (more)
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 9 - Director → ME
  • 8
    BARWOOD DEVELOPMENTS (EUROPE) LIMITED
    - now 04636553
    BARWOOD DEVELOPMENTS (GARFORTH) LIMITED
    - 2007-12-06 04636553
    BARWOOD LAND (CARDIFF) LIMITED - 2007-06-22
    SECKLOE 143 LIMITED - 2003-02-10
    9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (11 parents)
    Officer
    2007-08-07 ~ 2014-03-14
    IIF 16 - Director → ME
  • 9
    BARWOOD GENERAL PARTNER (NOMINEE) LIMITED
    06905692 09509868... (more)
    Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2009-05-18 ~ 2013-12-09
    IIF 14 - Director → ME
  • 10
    BARWOOD GENERAL PARTNER 2012 LIMITED
    08235733 10592056... (more)
    4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (9 parents, 8 offsprings)
    Officer
    2012-10-01 ~ 2013-12-09
    IIF 21 - Director → ME
  • 11
    BARWOOD GENERAL PARTNER LIMITED
    06905690 10592056... (more)
    Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2009-05-18 ~ 2013-12-09
    IIF 13 - Director → ME
  • 12
    BARWOOD HOMES HOLDINGS LIMITED
    08702293
    Barwood Homes Grovelands Business Park, West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2013-09-23 ~ 2017-10-20
    IIF 52 - Director → ME
  • 13
    BARWOOD HOUSE LLP
    OC312770
    Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (8 parents)
    Officer
    2005-04-15 ~ dissolved
    IIF 3 - LLP Member → ME
  • 14
    BARWOOD INVESTOR 2015 LLP
    OC399384 OC416788... (more)
    Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 15
    BARWOOD INVESTOR 2017 LLP
    OC416788 OC399384... (more)
    Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-12-22 ~ 2023-06-16
    IIF 46 - LLP Member → ME
  • 16
    BARWOOD INVESTOR LLP
    OC346285 OC399384... (more)
    4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 17
    BARWOOD LIMITED
    - now 03123814
    BARWOOD DEVELOPMENTS LIMITED
    - 2003-03-31 03123814 04537090
    INGLEBY (862) LIMITED - 1996-02-07
    4 Waterside Way, Northampton, England
    Dissolved Corporate (10 parents)
    Officer
    2001-04-01 ~ 2003-09-30
    IIF 44 - Director → ME
  • 18
    BARWOOD SHAREHOLDER LLP
    OC346284
    Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (8 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 19
    BARWOOD VENTURES HOLDINGS LIMITED
    08700772
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2017-10-20
    IIF 53 - Director → ME
  • 20
    BARWOOD VENTURES LIMITED
    - now 06370701
    BARWOOD DEVELOPMENTS (SILVERSTONE) LIMITED
    - 2009-11-12 06370701
    SECKLOE 361 LIMITED
    - 2007-09-24 06370701 06534474... (more)
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2007-09-19 ~ 2017-10-20
    IIF 54 - Director → ME
  • 21
    BD (GERRARDS CROSS) LIMITED
    08008391
    Grange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 22
    BD (SILVERSTONE) LTD
    - now 06352875
    BARWOOD DEVELOPMENTS (RAUNDS) LIMITED
    - 2010-03-15 06352875
    SECKLOE 359 LIMITED
    - 2007-09-24 06352875 06297804... (more)
    Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (10 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 25 - Director → ME
  • 23
    BLEL LIMITED - now
    BARWOOD LAND AND ESTATES LIMITED
    - 2018-04-11 05309218
    SECKLOE 242 LIMITED - 2005-07-18
    100 Victoria Street, London, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2012-06-14 ~ 2018-02-01
    IIF 51 - Director → ME
    2006-06-28 ~ 2010-04-30
    IIF 24 - Director → ME
  • 24
    BLIL LIMITED - now
    BARWOOD LAND INVESTMENTS LIMITED
    - 2018-04-11 06374528
    SECKLOE 363 LIMITED
    - 2007-10-24 06374528 06374735... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (24 parents)
    Officer
    2007-10-23 ~ 2010-04-30
    IIF 10 - Director → ME
  • 25
    CHENIES MEWS (CHALFONT) MANAGEMENT COMPANY LTD
    11253499
    C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-03-19 ~ now
    IIF 48 - Director → ME
  • 26
    CORA HOMES LIMITED - now
    BARWOOD HOMES LIMITED
    - 2022-11-10 06905856
    SEEBECK 33 LIMITED - 2009-11-11
    Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (18 parents, 31 offsprings)
    Officer
    2010-01-28 ~ 2014-10-20
    IIF 17 - Director → ME
  • 27
    CURO PARK MANAGEMENT LIMITED
    04406565
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (7 parents)
    Officer
    2002-03-28 ~ 2003-03-31
    IIF 5 - Director → ME
  • 28
    DB SYMMETRY INVESTMENTS LLP
    - now OC397257
    NEWINCCO 9000 LLP
    - 2015-01-15 OC397257 OC419461... (more)
    26-28 Bedford Row, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2014-12-22 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 29
    DB SYMMETRY LTD
    - now 04537090
    BARWOOD DEVELOPMENTS LIMITED
    - 2015-01-16 04537090 03123814
    SECKLOE 132 LIMITED
    - 2003-03-31 04537090 04436427... (more)
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (25 parents, 29 offsprings)
    Officer
    2003-02-27 ~ 2019-02-19
    IIF 11 - Director → ME
  • 30
    DB SYMMETRY NORTH LTD
    - now 07996713
    BARWOOD DEVELOPMENTS (NORTH) LIMITED
    - 2015-01-15 07996713
    Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2012-03-20 ~ 2019-02-19
    IIF 12 - Director → ME
  • 31
    GLOBAL LAND LIMITED
    - now 03508629
    KELPLAY LIMITED - 1998-04-09
    Grange Park Court, Roman Way, Northampton, Northamptonshire
    Dissolved Corporate (8 parents)
    Officer
    2001-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 32
    LASALLE LAND GENERAL PARTNER LIMITED - now
    BARWOOD LASALLE LAND GENERAL PARTNER LIMITED
    - 2018-01-11 06015385
    GARDEN PARK GENERAL PARTNER LIMITED - 2007-11-23
    4th Floor 78 St James's Street, London, England
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2007-11-29 ~ 2010-05-25
    IIF 8 - Director → ME
  • 33
    LASALLE LAND NOMINEE 1 LIMITED - now
    BARWOOD LASALLE LAND NOMINEE 1 LIMITED
    - 2018-02-22 06439855 06439864
    One, Curzon Street, London
    Dissolved Corporate (18 parents)
    Officer
    2007-11-28 ~ 2011-08-26
    IIF 7 - Director → ME
  • 34
    LASALLE LAND NOMINEE 2 LIMITED - now
    BARWOOD LASALLE LAND NOMINEE 2 LIMITED
    - 2018-02-22 06439864 06439855
    One, Curzon Street, London
    Dissolved Corporate (18 parents)
    Officer
    2007-11-28 ~ 2011-08-26
    IIF 6 - Director → ME
  • 35
    MAGNITUDE LAND DEVELOPMENT UK LTD - now
    DBS POCHIN DEVELOPMENT UK LTD
    - 2019-12-20 10998025
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (17 parents)
    Officer
    2017-10-05 ~ 2019-02-19
    IIF 37 - Director → ME
  • 36
    RUBYBLOU PROPERTY LTD
    11703150
    Chipperfield House Tower Hill, Chipperfield, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-11-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SYMMETRY PARK ASTON CLINTON MANAGEMENT COMPANY LIMITED
    12251689 11198262... (more)
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (12 parents)
    Officer
    2019-10-09 ~ 2023-03-29
    IIF 63 - Director → ME
  • 38
    SYMMETRY PARK BICESTER MANAGEMENT COMPANY LIMITED
    10593763 11272549... (more)
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (17 parents)
    Officer
    2017-01-31 ~ 2019-02-19
    IIF 42 - Director → ME
    2019-12-04 ~ 2023-03-29
    IIF 56 - Director → ME
  • 39
    SYMMETRY PARK BIGGLESWADE MANAGEMENT COMPANY LTD
    13064416 15591784... (more)
    Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (13 parents)
    Officer
    2020-12-06 ~ 2023-03-29
    IIF 61 - Director → ME
  • 40
    SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD
    11198262 13910378... (more)
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (16 parents)
    Officer
    2018-02-09 ~ 2018-06-27
    IIF 38 - Director → ME
  • 41
    SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED
    11272549 10593763... (more)
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (15 parents)
    Officer
    2018-03-23 ~ 2019-02-19
    IIF 36 - Director → ME
  • 42
    SYMMETRY PARK KETTERING MANAGEMENT COMPANY LTD
    13910124 10593763... (more)
    Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-02-11 ~ 2023-03-29
    IIF 60 - Director → ME
  • 43
    SYMMETRY PARK RUGBY MANAGEMENT COMPANY LTD
    13910358 13910378... (more)
    Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-02-11 ~ 2023-03-29
    IIF 62 - Director → ME
  • 44
    TRITAX BIG BOX DEVELOPMENTS (MIDLANDS) LTD - now
    TRITAX SYMMETRY (MIDLANDS) LTD - 2024-10-24
    DB SYMMETRY (MIDLANDS) LTD
    - 2019-12-17 10744134
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2017-04-27 ~ 2019-02-19
    IIF 29 - Director → ME
  • 45
    TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD - now
    DB SYMMETRY GROUP LTD
    - 2024-10-24 09227456
    NEWINCCO 1330 LIMITED
    - 2015-01-15 09227456 09288971... (more)
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2014-12-19 ~ 2019-02-19
    IIF 43 - Director → ME
  • 46
    TRITAX BIG BOX DEVELOPMENTS LTD - now
    TRITAX SYMMETRY MANAGEMENT LTD
    - 2024-09-20 11685402
    DB SYMMETRY MANAGEMENT LIMITED
    - 2021-02-17 11685402
    BID CO 01 LIMITED
    - 2018-12-03 11685402 13244896... (more)
    Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-12-03 ~ 2023-08-11
    IIF 64 - Director → ME
  • 47
    TRITAX PARK WIGAN UK LTD - now
    TRITAX SYMMETRY (WIGAN) LTD - 2024-10-24
    DB SYMMETRY (WIGAN) LTD
    - 2019-12-17 11152880
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (15 parents)
    Officer
    2018-01-16 ~ 2019-02-19
    IIF 41 - Director → ME
  • 48
    TRITAX SYMMETRY (ASTON CLINTON) LTD
    - now 11411008
    DB SYMMETRY (ASTON CLINTON) LTD
    - 2019-12-16 11411008
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (16 parents)
    Officer
    2019-12-04 ~ 2023-03-29
    IIF 58 - Director → ME
    2018-06-12 ~ 2019-02-19
    IIF 34 - Director → ME
  • 49
    TRITAX SYMMETRY (BARWELL) LTD - now
    DB SYMMETRY (BARWELL) LTD
    - 2019-12-16 11331747
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (17 parents)
    Officer
    2018-04-26 ~ 2019-02-19
    IIF 27 - Director → ME
  • 50
    TRITAX SYMMETRY (BICESTER REID) LTD
    - now 10687504
    DB SYMMETRY (BICESTER REID) LTD
    - 2019-12-16 10687504
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (16 parents)
    Officer
    2019-12-04 ~ 2023-03-29
    IIF 57 - Director → ME
    2017-03-23 ~ 2019-02-19
    IIF 32 - Director → ME
  • 51
    TRITAX SYMMETRY (BLYTH) LTD - now
    DB SYMMETRY (BLYTH) LTD
    - 2019-12-17 10687518
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (15 parents)
    Officer
    2017-03-23 ~ 2019-02-19
    IIF 31 - Director → ME
  • 52
    TRITAX SYMMETRY (DARLINGTON) LTD - now
    DB SYMMETRY (DARLINGTON) LTD
    - 2019-12-16 10745504
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (15 parents)
    Officer
    2017-04-28 ~ 2019-02-19
    IIF 33 - Director → ME
  • 53
    TRITAX SYMMETRY (GOOLE) LTD - now
    DB SYMMETRY (GOOLE) LIMITED
    - 2019-12-16 11104239
    DB SYMMETRY (NORTOFT) LIMITED
    - 2018-03-13 11104239
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (15 parents)
    Officer
    2017-12-08 ~ 2019-02-19
    IIF 28 - Director → ME
  • 54
    TRITAX SYMMETRY (HINCKLEY) LTD - now
    DB SYMMETRY (HINCKLEY) LTD
    - 2019-12-17 10885167
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (16 parents)
    Officer
    2017-07-26 ~ 2019-02-19
    IIF 26 - Director → ME
  • 55
    TRITAX SYMMETRY (RUGBY) LTD - now
    DB SYMMETRY (RUGBY) LTD
    - 2019-12-17 11590723
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (16 parents)
    Officer
    2018-09-26 ~ 2019-02-19
    IIF 40 - Director → ME
  • 56
    TRITAX SYMMETRY (SPEKE) LTD - now
    DB SYMMETRY (SPEKE) LTD
    - 2019-12-17 11291070
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Dissolved Corporate (16 parents)
    Officer
    2018-04-04 ~ 2019-02-19
    IIF 30 - Director → ME
  • 57
    TRITAX SYMMETRY BIGGLESWADE LAND LTD
    13232155
    Unit B Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-02-27 ~ 2023-03-29
    IIF 59 - Director → ME
  • 58
    TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD
    - now 11061526
    DB SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD
    - 2019-12-17 11061526
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2017-11-13 ~ 2019-02-19
    IIF 39 - Director → ME
    2019-12-04 ~ 2023-03-29
    IIF 55 - Director → ME
  • 59
    TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD - now
    DB SYMMETRY DEVELOPMENT (BLYTH) UK LTD
    - 2019-12-17 10991443
    Unit B, Grange Park Court, Roman Way, Northampton, England
    Active Corporate (16 parents)
    Officer
    2017-10-02 ~ 2019-02-19
    IIF 35 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.