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 34
  • 1
    Dale, Kevin Neil
    Operations Director born in December 1965
    Individual (16 offsprings)
    Officer
    2013-09-13 ~ 2014-07-14
    OF - Director → CIF 0
  • 2
    Milhench, Keith George
    Marketing Executive And Direct born in June 1955
    Individual (4 offsprings)
    Officer
    2006-01-09 ~ 2010-09-02
    OF - Director → CIF 0
  • 3
    Flitcroft, Andrew John Alec
    Chartered Accountant born in December 1964
    Individual (21 offsprings)
    Officer
    2011-11-07 ~ 2019-02-01
    OF - Director → CIF 0
    Flitcroft, Andrew John Alec
    Individual (21 offsprings)
    Officer
    2014-07-14 ~ now
    OF - Secretary → CIF 0
  • 4
    Matthews, Roger Ronald
    Accountant born in June 1947
    Individual (12 offsprings)
    Officer
    2019-07-31 ~ 2024-03-08
    OF - Director → CIF 0
  • 5
    Tandy, Zoe
    Director born in July 1979
    Individual (1 offspring)
    Officer
    2002-08-30 ~ 2002-11-14
    OF - Director → CIF 0
  • 6
    Lyske, Joseph Michael William, Dr
    Director born in October 1974
    Individual (14 offsprings)
    Officer
    2022-06-26 ~ 2024-01-16
    OF - Director → CIF 0
  • 7
    Moore, Andrew
    Director born in March 1959
    Individual (70 offsprings)
    Officer
    2002-11-14 ~ 2003-05-26
    OF - Director → CIF 0
    2004-09-20 ~ 2011-08-01
    OF - Director → CIF 0
  • 8
    Cox, Kathryn Ann
    Born in June 1962
    Individual (20 offsprings)
    Officer
    2019-07-31 ~ now
    OF - Director → CIF 0
  • 9
    Shearer, Richard Alexander
    Born in April 1977
    Individual (15 offsprings)
    Officer
    2021-07-02 ~ now
    OF - Director → CIF 0
  • 10
    Razzall, Edward Timothy, Lord
    Corporate Financier born in June 1943
    Individual (41 offsprings)
    Officer
    2010-01-07 ~ 2019-07-31
    OF - Director → CIF 0
  • 11
    Pym, Daniel Lee Gary
    Chartered Accountant born in September 1978
    Individual (11 offsprings)
    Officer
    2020-09-30 ~ 2021-12-10
    OF - Director → CIF 0
  • 12
    Nicholls, David
    Manager born in January 1957
    Individual (5 offsprings)
    Officer
    2003-05-26 ~ 2004-01-12
    OF - Director → CIF 0
  • 13
    Hyman, Clive Mark
    Chartered Accountant born in June 1961
    Individual (37 offsprings)
    Officer
    2016-05-20 ~ 2019-07-31
    OF - Director → CIF 0
  • 14
    Jackson, Phillip Ian
    Company Director born in July 1969
    Individual (28 offsprings)
    Officer
    2013-05-23 ~ 2016-05-20
    OF - Director → CIF 0
  • 15
    Rudolf, Arno
    Company Director born in January 1938
    Individual (7 offsprings)
    Officer
    2016-05-20 ~ 2021-09-30
    OF - Director → CIF 0
  • 16
    Neumann, Vanessa Antonia Theodora, Dr.
    Political Risk Advisor born in February 1972
    Individual (2 offsprings)
    Officer
    2022-02-02 ~ 2023-06-29
    OF - Director → CIF 0
  • 17
    Mcgowan, Neil Grant
    Company Director born in December 1938
    Individual (17 offsprings)
    Officer
    2006-01-09 ~ 2010-01-07
    OF - Director → CIF 0
    Mcgowan, Neil Grant
    Director
    Individual (17 offsprings)
    Officer
    2006-04-25 ~ 2011-02-01
    OF - Secretary → CIF 0
  • 18
    White, Robert Ross
    Company Director born in October 1957
    Individual (21 offsprings)
    Officer
    2010-01-07 ~ 2012-05-21
    OF - Director → CIF 0
  • 19
    Madhas, Anita
    Individual (13 offsprings)
    Officer
    2002-07-04 ~ 2005-04-25
    OF - Secretary → CIF 0
  • 20
    Gill, Steve
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    2003-10-13 ~ 2004-09-20
    OF - Director → CIF 0
  • 21
    Mills, Michael John
    Company Director born in September 1955
    Individual (5 offsprings)
    Officer
    2006-09-07 ~ 2010-01-07
    OF - Director → CIF 0
  • 22
    Haddow, Renwick Robert
    Company Director born in July 1968
    Individual (17 offsprings)
    Officer
    2004-10-20 ~ 2006-01-09
    OF - Director → CIF 0
  • 23
    Botros, John Michael
    Individual (33 offsprings)
    Officer
    2011-01-01 ~ 2014-07-14
    OF - Secretary → CIF 0
  • 24
    Cripps, John Patrick
    Born in June 1954
    Individual (14 offsprings)
    Officer
    2021-04-20 ~ now
    OF - Director → CIF 0
  • 25
    Paton, Graeme David
    Director born in November 1965
    Individual (16 offsprings)
    Officer
    2019-01-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 26
    Leuba, Jacques Willy Marcel
    Director born in January 1950
    Individual (1 offspring)
    Officer
    2019-09-03 ~ 2020-09-01
    OF - Director → CIF 0
  • 27
    Sajid, Abdul
    Born in February 1986
    Individual (5 offsprings)
    Officer
    2021-12-13 ~ now
    OF - Director → CIF 0
  • 28
    Palfreyman, Rita
    Legal Executive born in September 1952
    Individual (1 offspring)
    Officer
    2002-07-04 ~ 2002-08-30
    OF - Director → CIF 0
  • 29
    Mccormick, Catherine Ann
    Director born in January 1975
    Individual (7 offsprings)
    Officer
    2019-01-30 ~ 2019-11-30
    OF - Director → CIF 0
  • 30
    Bowen, Andrew James, Dr
    Investment Management born in July 1985
    Individual (1 offspring)
    Officer
    2022-03-07 ~ 2023-08-05
    OF - Director → CIF 0
  • 31
    3rd Floor, Rue Ferdinand-hodler 17, Ch-1207, Geneva, Switzerland
    Corporate (2 offsprings)
    Person with significant control
    2022-11-10 ~ 2022-12-16
    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
    2023-08-04 ~ 2023-09-27
    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
  • 32
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2002-06-12 ~ 2002-07-04
    OF - Nominee Secretary → CIF 0
  • 33
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2002-06-12 ~ 2002-07-04
    OF - Nominee Director → CIF 0
  • 34
    INDOMANAGE LTD - now
    TINTRA ACQUISITIONS LIMITED
    - 2023-03-27 13236378
    71-75, Shelton Street, London, England
    Liquidation Corporate (7 parents, 1 offspring)
    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 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
parent relation
Company in focus

TINTRA LIMITED

Period: 2024-01-18 ~ now
Company number: 04458947
Registered names
TINTRA LIMITED - now 13441532... (more)
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
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2002-06-12 (23 years 9 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
    7, Bell Yard, London, England, WC2A 2JR
    Private Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
  • TINTRA PLC
    S
    Registered number 04458947
    2nd 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
    2nd 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 19
  • 1
    ANOTHER OPS LTD
    - now 12070514 10865185... (more)
    MARKET ACCESS OPS LTD
    - 2019-07-02 12070514 11119688
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-26 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    BARRINGTON LEWIS LIMITED
    07190212
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    BOXHILL TECHNOLOGIES LIMITED
    - now 11770425 08648931... (more)
    ST JAMES HOUSE LIMITED
    - 2019-03-04 11770425 04458947... (more)
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-16 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    DALE MINERALS LIMITED - now
    PPS BLOCKCHAIN LTD
    - 2023-06-22 11869585
    49b Market Square C/o C S Wilkinson, Witney, Oxfordshire, England
    Active Corporate (6 parents)
    Person with significant control
    2019-03-08 ~ 2022-03-03
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust 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 OE
    CIF 16 - Right to appoint or remove directors 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 OE
    CIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    EMEX (UK) GROUP LIMITED
    SC518243
    Unit 17/18 Alpha Freight, Prestwick Intl' Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    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
  • 6
    EMEX TECHNOLOGIES LIMITED
    - now 09261233
    FREEPAYMASTER LIMITED
    - 2016-09-26 09261233
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Voluntary Arrangement Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-30
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 7
    MARKET ACCESS LIMITED
    - now 10865185 11119688... (more)
    ANOTHER OPS 2 LTD - 2019-06-28
    ANOTHER OPS LTD
    - 2019-06-28 10865185 12070514... (more)
    AN OTHER ASSOCIATES LTD - 2019-02-01
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (14 parents)
    Person with significant control
    2019-05-17 ~ 2021-03-23
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    MARKET ACCESS OPS LTD
    - now 11119688 12070514
    ANOTHER OPS 2 LTD - 2019-07-02
    ANOTHER OPS LTD
    - 2019-07-02 11119688 12070514... (more)
    MARKET ACCESS LIMITED - 2019-06-28
    MARKET ACCESS 2 LIMITED
    - 2019-06-28 11119688 10865185... (more)
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-12-20 ~ 2020-02-28
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    PRIZE PROVISION SERVICES LIMITED
    - now 03152966
    LOTTERY CAUSES LIMITED - 2013-10-03
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    KENO LIMITED - 1998-05-08
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    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
  • 10
    SOCCERDOME LIMITED
    - now 02948017
    LOWFIELDS INVESTMENTS LIMITED - 2011-02-24
    SWERVETURN LIMITED - 2008-08-14
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    ST DANIEL HOUSE LTD
    12298455
    C/o C Wilkinson Chartered Accountant, 49b Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-11-05 ~ 2021-09-24
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    ST.FRANCES HOUSE LTD
    - now 12761856
    ST FRANCIS HOUSE LTD
    - 2020-11-03 12761856
    218 Queen's Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-07-22 ~ 2021-08-01
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 13
    T-OPS-UK LIMITED
    - now 13465278
    TINTRA OPERATIONS (UK) LIMITED
    - 2024-11-04 13465278
    2nd Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2023-06-15 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    2021-06-18 ~ 2023-05-25
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    TANGRAMME LIMITED
    12256507
    1st Floor 30-35 Pall Mall, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-11 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    TANON-UK LIMITED
    - now 13620180
    TINTRA ASSETS (NON-UK) LIMITED
    - 2024-11-01 13620180
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-09-14 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    TIMEGRAND LIMITED
    10539539 09236643
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    TINTRA 3.0 LIMITED
    - now 13373052 04458947... (more)
    FINSENSR LTD
    - 2022-04-05 13373052
    29 Wellington Street, 5th Floor Central Square, Leeds
    Liquidation Corporate (6 parents)
    Person with significant control
    2021-11-23 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TINTRA ASSETS (UK) LIMITED
    13620177
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-09-14 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 19
    TRA21 LIMITED
    13640416
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-09-23 ~ 2022-09-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.