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
Active 5
  • 1
    Sajid, Abdul
    Born in February 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Shearer, Richard Alexander
    Born in April 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-02 ~ now
    OF - Director → CIF 0
  • 3
    Cripps, John Patrick
    Born in June 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-20 ~ now
    OF - Director → CIF 0
  • 4
    Flitcroft, Andrew John Alec
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ now
    OF - Secretary → CIF 0
  • 5
    Cox, Kathryn Ann
    Born in June 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    OF - Director → CIF 0
Ceased 30
  • 1
    Dale, Kevin Neil
    Operations Director born in December 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-13 ~ 2014-07-14
    OF - Director → CIF 0
  • 2
    Jackson, Phillip Ian
    Company Director born in July 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2016-05-20
    OF - Director → CIF 0
  • 3
    Pym, Daniel Lee Gary
    Chartered Accountant born in September 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2021-12-10
    OF - Director → CIF 0
  • 4
    Moore, Andrew
    Director born in March 1959
    Individual (37 offsprings)
    Officer
    icon of calendar 2002-11-14 ~ 2003-05-26
    OF - Director → CIF 0
    icon of calendar 2004-09-20 ~ 2011-08-01
    OF - Director → CIF 0
  • 5
    Haddow, Renwick Robert
    Company Director born in July 1968
    Individual
    Officer
    icon of calendar 2004-10-20 ~ 2006-01-09
    OF - Director → CIF 0
  • 6
    Paton, Graeme David
    Director born in November 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 7
    Neumann, Vanessa Antonia Theodora, Dr.
    Political Risk Advisor born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2023-06-29
    OF - Director → CIF 0
  • 8
    Lyske, Joseph Michael William, Dr
    Director born in October 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-06-26 ~ 2024-01-16
    OF - Director → CIF 0
  • 9
    Milhench, Keith George
    Marketing Executive And Direct born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-09 ~ 2010-09-02
    OF - Director → CIF 0
  • 10
    Leuba, Jacques Willy Marcel
    Director born in January 1950
    Individual
    Officer
    icon of calendar 2019-09-03 ~ 2020-09-01
    OF - Director → CIF 0
  • 11
    Rudolf, Arno
    Company Director born in January 1938
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2021-09-30
    OF - Director → CIF 0
  • 12
    Bowen, Andrew James, Dr
    Investment Management born in July 1985
    Individual
    Officer
    icon of calendar 2022-03-07 ~ 2023-08-05
    OF - Director → CIF 0
  • 13
    Mills, Michael John
    Company Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-07 ~ 2010-01-07
    OF - Director → CIF 0
  • 14
    Mccormick, Catherine Ann
    Director born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ 2019-11-30
    OF - Director → CIF 0
  • 15
    Mcgowan, Neil Grant
    Company Director born in December 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-09 ~ 2010-01-07
    OF - Director → CIF 0
    Mcgowan, Neil Grant
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2011-02-01
    OF - Secretary → CIF 0
  • 16
    Tandy, Zoe
    Director born in July 1979
    Individual
    Officer
    icon of calendar 2002-08-30 ~ 2002-11-14
    OF - Director → CIF 0
  • 17
    White, Robert Ross
    Company Director born in October 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-01-07 ~ 2012-05-21
    OF - Director → CIF 0
  • 18
    Flitcroft, Andrew John Alec
    Chartered Accountant born in December 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-11-07 ~ 2019-02-01
    OF - Director → CIF 0
  • 19
    Razzall, Edward Timothy, Lord
    Corporate Financier born in June 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-01-07 ~ 2019-07-31
    OF - Director → CIF 0
  • 20
    Matthews, Roger Ronald
    Accountant born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ 2024-03-08
    OF - Director → CIF 0
  • 21
    Botros, John Michael
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2014-07-14
    OF - Secretary → CIF 0
  • 22
    Gill, Steve
    Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2004-09-20
    OF - Director → CIF 0
  • 23
    Nicholls, David
    Manager born in January 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-26 ~ 2004-01-12
    OF - Director → CIF 0
  • 24
    Hyman, Clive Mark
    Chartered Accountant born in June 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2019-07-31
    OF - Director → CIF 0
  • 25
    Madhas, Anita
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-04 ~ 2005-04-25
    OF - Secretary → CIF 0
  • 26
    Palfreyman, Rita
    Legal Executive born in September 1952
    Individual
    Officer
    icon of calendar 2002-07-04 ~ 2002-08-30
    OF - Director → CIF 0
  • 27
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-06-12 ~ 2002-07-04
    PE - Nominee Director → CIF 0
  • 28
    INDOMANAGE LTD - now
    icon of address71-75, Shelton Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -349,009 GBP2022-12-16
    Person with significant control
    2021-08-13 ~ 2021-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2022-01-25 ~ 2022-11-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 29
    icon of address3rd Floor, Rue Ferdinand-hodler 17, Ch-1207, Geneva, Switzerland
    Corporate
    Person with significant control
    2022-11-10 ~ 2022-12-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2023-08-04 ~ 2023-09-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 30
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-06-12 ~ 2002-07-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TINTRA LIMITED

Previous names
TINTRA PLC - 2024-01-18
ST JAMES HOUSE PLC - 2021-08-02
BOXHILL TECHNOLOGIES PLC - 2019-03-04
THE WEATHER LOTTERY PLC - 2013-10-11
THE WEATHER LOTTERY LIMITED - 2006-05-19
FLATSELL LIMITED - 2004-11-11
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TINTRA LIMITED
    Info
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2024-01-18
    BOXHILL TECHNOLOGIES PLC - 2024-01-18
    THE WEATHER LOTTERY PLC - 2024-01-18
    THE WEATHER LOTTERY LIMITED - 2024-01-18
    FLATSELL LIMITED - 2024-01-18
    Registered number 04458947
    icon of addressC/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2002-06-12 (23 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-06-12
    CIF 0
  • TINTRA LIMITED
    S
    Registered number 04458947
    icon of address7, Bell Yard, London, England, WC2A 2JR
    Private Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
  • TINTRA PLC
    S
    Registered number 04458947
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BD
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 2
  • TINTRA PLC
    S
    Registered number 04458947
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, London, United Kingdom, W1J 6BD
    Plc in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    MARKET ACCESS OPS LTD - 2019-07-02
    icon of addressNbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,306 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    ST JAMES HOUSE LIMITED - 2019-03-04
    icon of addressNbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    TINTRA OPERATIONS (UK) LIMITED - 2024-11-04
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1st Floor 30-35 Pall Mall, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    TINTRA ASSETS (NON-UK) LIMITED - 2024-11-01
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressNbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,166 GBP2021-01-31
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    FINSENSR LTD - 2022-04-05
    icon of address29 Wellington Street, 5th Floor Central Square, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    PPS BLOCKCHAIN LTD - 2023-06-22
    icon of address49b Market Square C/o C S Wilkinson, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-03-08 ~ 2022-03-03
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 17/18 Alpha Freight, Prestwick Intl' Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    68,840 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    FREEPAYMASTER LIMITED - 2016-09-26
    icon of address49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-30
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    ANOTHER OPS 2 LTD - 2019-06-28
    ANOTHER OPS LTD - 2019-06-28
    AN OTHER ASSOCIATES LTD - 2019-02-01
    icon of address49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -785,780 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-05-17 ~ 2021-03-23
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    ANOTHER OPS LTD - 2019-07-02
    ANOTHER OPS 2 LTD - 2019-07-02
    MARKET ACCESS LIMITED - 2019-06-28
    MARKET ACCESS 2 LIMITED - 2019-06-28
    icon of address49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,820 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-02-28
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    LOTTERY CAUSES LIMITED - 2013-10-03
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    KENO LIMITED - 1998-05-08
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    LOWFIELDS INVESTMENTS LIMITED - 2011-02-24
    SWERVETURN LIMITED - 2008-08-14
    icon of addressNbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,617 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-17
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressC/o C Wilkinson Chartered Accountant, 49b Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,474 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-11-05 ~ 2021-09-24
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    ST FRANCIS HOUSE LTD - 2020-11-03
    icon of address218 Queen's Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-08-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    TINTRA OPERATIONS (UK) LIMITED - 2024-11-04
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-05-25
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-09-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.