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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 22
  • 1
    Burns, Peter
    Finance Director born in November 1951
    Individual (11 offsprings)
    Officer
    (before 1991-08-03) ~ 2001-12-21
    OF - Director → CIF 0
    Burns, Peter
    Individual (11 offsprings)
    Officer
    (before 1991-08-03) ~ 2001-12-21
    OF - Secretary → CIF 0
  • 2
    Atkinson, Christopher John
    Commercial Director born in September 1939
    Individual (3 offsprings)
    Officer
    (before 1991-08-03) ~ 1999-02-28
    OF - Director → CIF 0
  • 3
    Webber, Mark Charles
    Born in February 1958
    Individual (13 offsprings)
    Officer
    2001-10-22 ~ now
    OF - Director → CIF 0
    Webber, Mark Charles
    Materials Director born in February 1958
    Individual (13 offsprings)
    1990-01-01 ~ 1998-01-30
    OF - Director → CIF 0
    Mr Mark Charles Webber
    Born in February 1958
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-25
    PE - Has significant influence or controlCIF 0
  • 4
    Campbell, David Ian Henderson
    Born in September 1956
    Individual (11 offsprings)
    Officer
    2013-07-04 ~ 2024-05-13
    OF - Director → CIF 0
  • 5
    Roberts, David
    Managing Director born in January 1950
    Individual (6 offsprings)
    Officer
    (before 1991-08-03) ~ 2001-07-06
    OF - Director → CIF 0
  • 6
    Cunliffe, Barry Stuart
    Chartered Accountant born in May 1965
    Individual (15 offsprings)
    Officer
    2014-02-03 ~ 2021-08-30
    OF - Director → CIF 0
    Cunliffe, Barry Stuart
    Individual (15 offsprings)
    Officer
    2014-02-03 ~ 2021-05-19
    OF - Secretary → CIF 0
  • 7
    Smith, Roger Maxwell
    Operations Director born in January 1945
    Individual (3 offsprings)
    Officer
    1996-02-01 ~ 1999-08-14
    OF - Director → CIF 0
  • 8
    Webber, Michael Huyshe Stafford
    Chairman born in January 1929
    Individual (2 offsprings)
    Officer
    (before 1991-08-03) ~ 2013-01-11
    OF - Director → CIF 0
  • 9
    Whitmore, Terence Victor
    Company Director born in August 1945
    Individual (9 offsprings)
    Officer
    1997-10-01 ~ 2001-02-28
    OF - Director → CIF 0
  • 10
    Crownshaw, Zak
    Born in January 1989
    Individual (9 offsprings)
    Officer
    2024-05-13 ~ now
    OF - Director → CIF 0
  • 11
    Thomas, Matthew James
    Finance Director born in May 1972
    Individual (11 offsprings)
    Officer
    2002-01-01 ~ 2003-03-28
    OF - Director → CIF 0
    Thomas, Matthew James
    Finance Director
    Individual (11 offsprings)
    Officer
    2002-01-01 ~ 2003-03-28
    OF - Secretary → CIF 0
  • 12
    Shield, Michael
    Born in October 1947
    Individual (31 offsprings)
    Officer
    2001-11-01 ~ now
    OF - Director → CIF 0
  • 13
    Charlesworth, Kevin
    Born in May 1967
    Individual (9 offsprings)
    Officer
    2002-05-31 ~ now
    OF - Director → CIF 0
  • 14
    Owens, David
    Technical Director born in November 1951
    Individual (4 offsprings)
    Officer
    (before 1991-08-03) ~ 2017-05-12
    OF - Director → CIF 0
    Mr David Owens
    Born in November 1951
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-12
    PE - Has significant influence or controlCIF 0
  • 15
    Moss, Nicholas Frank Moreton
    Finance Director born in August 1959
    Individual (16 offsprings)
    Officer
    2021-09-01 ~ 2024-05-13
    OF - Director → CIF 0
  • 16
    Steel, Terence
    Personnel Director born in June 1952
    Individual (2 offsprings)
    Officer
    (before 1991-08-03) ~ 1997-05-31
    OF - Director → CIF 0
  • 17
    Hirsch, John Gerhard Hans
    Chairman born in March 1930
    Individual (7 offsprings)
    Officer
    (before 1991-08-03) ~ 1997-09-30
    OF - Director → CIF 0
  • 18
    Webber, Jane Elizabeth
    Individual (5 offsprings)
    Officer
    2021-05-19 ~ now
    OF - Secretary → CIF 0
  • 19
    Crow, Russell
    Born in September 1984
    Individual (5 offsprings)
    Officer
    2025-10-30 ~ now
    OF - Director → CIF 0
  • 20
    West, John Philip
    Business Development Director born in August 1953
    Individual (2 offsprings)
    Officer
    1997-07-14 ~ 1999-04-30
    OF - Director → CIF 0
  • 21
    Gill, Paul Michael
    Director born in November 1952
    Individual (14 offsprings)
    Officer
    2003-03-03 ~ 2014-01-31
    OF - Director → CIF 0
    Gill, Paul Michael
    Director
    Individual (14 offsprings)
    Officer
    2003-03-03 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 22
    TINSLEY BRIDGE GROUP HOLDINGS LIMITED
    14736899 02122308... (more)
    335, Shepcote Lane, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2023-07-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TINSLEY BRIDGE GROUP LIMITED

Period: 2015-06-26 ~ now
Company number: 02122308 14736899... (more)
Registered names
TINSLEY BRIDGE GROUP LIMITED - now 14736899... (more)
HERONTOWN LIMITED - 1987-10-30
Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Administrative Expenses
-3,378,613 GBP2023-10-01 ~ 2025-03-31
160,171 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
-1,175,531 GBP2023-10-01 ~ 2025-03-31
2,003,087 GBP2022-10-01 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
-19,346 GBP2023-10-01 ~ 2025-03-31
-218,181 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
-1,194,877 GBP2023-10-01 ~ 2025-03-31
1,785,656 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
-914,446 GBP2023-10-01 ~ 2025-03-31
1,584,574 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
131,120 GBP2025-03-31
Fixed Assets - Investments
2,105 GBP2025-03-31
2,105 GBP2023-09-30
Fixed Assets
133,225 GBP2025-03-31
2,105 GBP2023-09-30
Debtors
Current
4,940,586 GBP2025-03-31
9,712,355 GBP2023-09-30
Cash at bank and in hand
379,416 GBP2025-03-31
237,903 GBP2023-09-30
Current Assets
5,320,002 GBP2025-03-31
9,950,258 GBP2023-09-30
Net Current Assets/Liabilities
4,656,053 GBP2025-03-31
8,135,215 GBP2023-09-30
Total Assets Less Current Liabilities
4,789,278 GBP2025-03-31
8,137,320 GBP2023-09-30
Net Assets/Liabilities
4,789,278 GBP2025-03-31
5,703,724 GBP2023-09-30
Equity
Called up share capital
107,085 GBP2025-03-31
107,085 GBP2023-09-30
Share premium
161,848 GBP2025-03-31
161,848 GBP2023-09-30
Capital redemption reserve
569,484 GBP2025-03-31
569,484 GBP2023-09-30
Retained earnings (accumulated losses)
3,950,861 GBP2025-03-31
4,865,307 GBP2023-09-30
Equity
4,789,278 GBP2025-03-31
5,703,724 GBP2023-09-30
Property, Plant & Equipment - Depreciation Expense
5,931 GBP2023-10-01 ~ 2025-03-31
66,535 GBP2022-10-01 ~ 2023-09-30
Wages/Salaries
1,167,150 GBP2023-10-01 ~ 2025-03-31
877,552 GBP2022-10-01 ~ 2023-09-30
Social Security Costs
85,970 GBP2023-10-01 ~ 2025-03-31
96,455 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
2,145,191 GBP2023-10-01 ~ 2025-03-31
1,166,835 GBP2022-10-01 ~ 2023-09-30
Average number of employees in administration and support functions
152023-10-01 ~ 2025-03-31
182022-10-01 ~ 2023-09-30
Average Number of Employees
152023-10-01 ~ 2025-03-31
182022-10-01 ~ 2023-09-30
Director Remuneration
406,765 GBP2023-10-01 ~ 2025-03-31
397,471 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-280,431 GBP2023-10-01 ~ 2025-03-31
201,082 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
-298,719 GBP2023-10-01 ~ 2025-03-31
392,991 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Liabilities
Accelerated tax depreciation
236,562 GBP2023-09-30
Deferred Tax Liabilities
204,431 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
137,051 GBP2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,931 GBP2023-10-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,931 GBP2025-03-31
Property, Plant & Equipment
Plant and equipment
131,120 GBP2025-03-31
Investments in Subsidiaries
2,105 GBP2025-03-31
2,105 GBP2023-09-30
Cost valuation
2,105 GBP2023-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
194 GBP2023-09-30
Other Debtors
Amounts falling due within one year, Current
4,863,663 GBP2025-03-31
9,100,000 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
4,940,586 GBP2025-03-31
9,712,355 GBP2023-09-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-76,000 GBP2025-03-31
204,431 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
0.102023-10-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
853,910 shares2025-03-31
853,910 shares2023-09-30
Par Value of Share
Class 2 ordinary share
0.102023-10-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
216,940 shares2025-03-31
216,940 shares2023-09-30
Number of Shares Issued (Fully Paid)
1,070,850 shares2025-03-31
1,070,850 shares2023-09-30
Nominal value of allotted share capital
107,085 GBP2023-10-01 ~ 2025-03-31
107,085 GBP2022-10-01 ~ 2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
295,653 GBP2025-03-31
Between two and five year
672,000 GBP2025-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
967,653 GBP2025-03-31

Related profiles found in government register
  • TINSLEY BRIDGE GROUP LIMITED
    Info
    TINSLEY BRIDGE (HOLDINGS) LIMITED - 2015-06-26
    HERONTOWN LIMITED - 2015-06-26
    Registered number 02122308
    335 Shepcote Lane, Sheffield S9 1TG
    PRIVATE LIMITED COMPANY incorporated on 1987-04-13 (39 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-15
    CIF 0
  • TINSLEY BRIDGE GROUP LIMITED
    S
    Registered number missing
    335, Shepcote Lane, Sheffield, England, S9 1TG
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    SCG SOLUTIONS LTD
    06107896
    Tinsley Bridge (holdings) Limited, 335 Shepcote Lane, Sheffield
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    TBG PROPERTY LIMITED
    14736896
    335 Shepcote Lane, Sheffield, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-03-17 ~ 2023-07-25
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    TINSLEY BRIDGE (EXPORTS) LIMITED
    - now 02206663
    OVALSTAVE LIMITED - 1988-02-02
    335 Shepcote Lane, Sheffield
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control OE
  • 4
    TINSLEY BRIDGE LIMITED
    - now 01866166 07065496
    B & N (NO.123) LIMITED - 1985-03-20
    335 Shepcote Lane, Sheffield
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    TINSLEY BRIDGE SERVICES LIMITED
    07065496 01866166
    335 Shepcote Lane, Sheffield
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Has significant influence or control OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    TINSLEY BRIDGE TRUSTEES LIMITED
    10695790
    335 Shepcote Lane, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-03-28 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    TYZACK MACHINE KNIVES LIMITED
    - now 04288974
    COGMARGIN LIMITED - 2002-04-24
    335 Shepcote Lane, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of shares – 75% or more OE

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.