Henry Bell FRANKLIN

Total number of appointments 72, 72 active appointments

MBP (RIVERWALK 2) LIMITED

Correspondence address
32-33 Gosfield Street, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
29 May 2025
Nationality
British
Occupation
Fund Management

Average house price in the postcode W1W 6HL £742,000

TRITAX NEWARK MANAGEMENT LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 May 2025
Nationality
British
Occupation
Fund Management

Average house price in the postcode W1F 9QZ £101,300,000

TLLF GP LTD

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX ACQUISITION 52 LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

JUNIPER ENERGY LIMITED

Correspondence address
Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,263,000

TRITAX POWERBOX PLATFORM CO LTD

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
6 January 2025
Nationality
British
Occupation
Coo

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX POWERBOX MEMBER CO 2 LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX POWERBOX MEMBER CO 1 LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX PARK OXFORD MANAGEMENT COMPANY LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

SYMMETRY PARK BIGGLESWADE MANAGEMENT COMPANY NO 3 LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
25 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

LONDON LOGISTICS NOMINEES B LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

LONDON LOGISTICS NOMINEES LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX LONDON LOGISTICS GP LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TITANIUM RUTH FRANCE HOLDCO LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 June 2022
Resigned on
17 March 2025
Nationality
British
Occupation
Partner

Average house price in the postcode W1F 9QZ £101,300,000

TITANIUM RUTH FRANCE MINCO LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 June 2022
Resigned on
17 March 2025
Nationality
British
Occupation
Partner

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX POWERBOX LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 March 2022
Nationality
British
Occupation
Coo

Average house price in the postcode W1F 9QZ £101,300,000

SYMMETRY PARK MERSEYSIDE MANAGEMENT COMPANY LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

SYMMETRY PARK RUGBY MANAGEMENT COMPANY LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

SYMMETRY PARK KETTERING MANAGEMENT COMPANY LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX PARK WIGAN MANAGEMENT COMPANY LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY MERSEYSIDE LAND LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
21 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

MBP (TRADE CITY) LIMITED

Correspondence address
32-33 Gosfield Street, Second Floor, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
28 October 2021
Nationality
British
Occupation
Fund Management

Average house price in the postcode W1W 6HL £742,000

COSMIC CABANA

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TITANIUM RUTH SWEDEN HOLDCO LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
20 September 2021
Resigned on
17 March 2025
Nationality
British
Occupation
Coo

Average house price in the postcode W1F 9QZ £101,300,000

MBP (RIVERWALK) LIMITED

Correspondence address
32-33 Gosfield Street, Second Floor, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 September 2021
Nationality
British
Occupation
Fund Management

Average house price in the postcode W1W 6HL £742,000

MBP (METROCENTRE) LIMITED

Correspondence address
32-33 Gosfield Street, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 May 2021
Nationality
British
Occupation
Fund Management

Average house price in the postcode W1W 6HL £742,000

MBP (HOLDCO) LIMITED

Correspondence address
32-33 Gosfield Street, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 May 2021
Nationality
British
Occupation
Fund Management

Average house price in the postcode W1W 6HL £742,000

TRITAX SYMMETRY BIGGLESWADE LAND LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
27 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

OCEAN JAMES LIMITED

Correspondence address
3rd Floor 6 Duke Street, St. James's, London, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
August 1973
Appointed on
18 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,197,000

SYMMETRY PARK BIGGLESWADE MANAGEMENT COMPANY LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
6 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY POWER LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY POWER BIGGLESWADE LTD

Correspondence address
Unit B Grange Park Court, Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX LITTLEBROOK MANAGEMENT LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
12 May 2020
Nationality
British
Occupation
Fund Management

Average house price in the postcode W1F 9QZ £101,300,000

SYMMETRY PARK ASTON CLINTON MANAGEMENT COMPANY LIMITED

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
9 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NN4 5EA £668,000

TRITAX BIG BOX DEVELOPMENTS (MIDLANDS) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

SYMMETRY PARK BICESTER MANAGEMENT COMPANY LIMITED

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

SYMMETRY PARK DARLINGTON MANAGEMENT COMPANY LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

DB SYMMETRY NORTH LTD

Correspondence address
Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

DB SYMMETRY LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

MAGNITUDE LAND DEVELOPMENT UK LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

SYMMETRY PARK DONCASTER MANAGEMENT COMPANY LIMITED

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY DEVELOPMENT (BLYTH) UK LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX PARK WIGAN UK LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (SPEKE) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (RUGBY) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (HINCKLEY) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (GOOLE) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (DARLINGTON) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (BLYTH) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (BICESTER REID) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (BARWELL) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TRITAX SYMMETRY (ASTON CLINTON) LTD

Correspondence address
Unit B, Grange Park Court Roman Way, Northampton, England, NN4 5EA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EA £668,000

TITANIUM RUTH GERMANY HOLDCO LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
15 February 2019
Resigned on
17 March 2025
Nationality
British
Occupation
Partner

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX STOKE MANAGEMENT LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
1 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TITANIUM RUTH WUNSTORF HOLDCO LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
9 October 2018
Resigned on
17 March 2025
Nationality
British
Occupation
Partner

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX ATHERSTONE (UK) LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
26 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX CARLISLE UK LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
17 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 9QZ £101,300,000

BRETON BARTLETT LTD

Correspondence address
The Old Vicarage Sibton, Saxmundham, Suffolk, United Kingdom, IP17 2NB
Role ACTIVE
director
Date of birth
August 1973
Appointed on
3 May 2017
Resigned on
1 February 2023
Nationality
British
Occupation
Legal Advisor

Average house price in the postcode IP17 2NB £863,000

TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
24 January 2017
Resigned on
13 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

WELLZONE LIMITED

Correspondence address
Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH
Role ACTIVE
director
Date of birth
August 1973
Appointed on
24 May 2016
Nationality
British
Occupation
Company Director

TRITAX REIT ACQUISITION 16 LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
3 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX REIT ACQUISITION 9 LIMITED

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
31 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX AMAZON (GENERAL PARTNER) LTD

Correspondence address
Standbrook House 4th Floor, 2 - 5 Old Bond Street, London, England, W1S 4PD
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4PD £391,000

THE BROOKFIELDS THETFORD LIMITED LIABILITY PARTNERSHIP

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
llp-designated-member
Date of birth
August 1973
Appointed on
1 April 2011

Average house price in the postcode W1F 9QZ £101,300,000

THE CORTONWOOD RETAIL LIMITED LIABILITY PARTNERSHIP

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
llp-designated-member
Date of birth
August 1973
Appointed on
1 April 2011

Average house price in the postcode W1F 9QZ £101,300,000

2010/2011 BROOKFIELDS THETFORD (GENERAL PARTNER) LLP

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
llp-designated-member
Date of birth
August 1973
Appointed on
9 March 2011

Average house price in the postcode W1F 9QZ £101,300,000

2010/2011 CORTONWOOD RETAIL (GENERAL PARTNER) LLP

Correspondence address
72 Broadwick Street, London, United Kingdom, W1F 9QZ
Role ACTIVE
llp-designated-member
Date of birth
August 1973
Appointed on
9 March 2011

Average house price in the postcode W1F 9QZ £101,300,000

TRITAX CARRY (GP) LIMITED

Correspondence address
3rd Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
August 1973
Appointed on
24 March 2010
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 6BN £54,197,000

TRITAX SECURITIES LLP

Correspondence address
3rd Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN
Role ACTIVE
llp-designated-member
Date of birth
August 1973
Appointed on
14 April 2008
Resigned on
16 December 2020

Average house price in the postcode SW1Y 6BN £54,197,000

TRITAX MANAGEMENT LLP

Correspondence address
280 Bishopsgate, London, England, EC2M 4AG
Role ACTIVE
llp-designated-member
Date of birth
August 1973
Appointed on
14 April 2008