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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tingey, Michael

    Related profiles found in government register
  • Tingey, Michael
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 1
  • Tingey, Michael
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 2
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 3 IIF 4
    • icon of address First Floor, Radius House, C/o Hillier Hopkins Llp, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 5
    • icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 6
  • Tingey, Michael
    British group commercial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dr Challoner's Grammar School, Chesham Road, Amersham, Buckinghamshire, HP6 5HA

      IIF 7
  • Tingey, Michael
    British group commercial director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 8
  • Tingey, Michael
    British car dealer born in August 1958

    Registered addresses and corresponding companies
    • icon of address 6 Lea Valley House, Stoney Bridge Drive, Waltham Abbey, Essex, EN9 3LY

      IIF 9
  • Tineey, Michael
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 6 Lee Valley House, Stoney Bridge Drive, Waltham Abbey, Essex, EN9 3LY

      IIF 10
  • Michael Tingey
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 11
  • Tingey, Michael
    British publican born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Thorn Hill, North Weald, Epping, Essex, CM16 6DP, United Kingdom

      IIF 12
  • Tingey, Michael John
    British project manager born in February 1957

    Registered addresses and corresponding companies
    • icon of address 46 Graeme Hall Terrace, Christ Church, Barbados, FOREIGN

      IIF 13
  • Tingey, Michael John
    British chef born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Tingey, Michael John
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 15
  • Tingey, Michael John
    British publican born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stag, Brentwood Road, Marden Ash, Ongar, CM5 9DH, United Kingdom

      IIF 16
  • Tingey, Michael

    Registered addresses and corresponding companies
    • icon of address The Stag, Brentwood Road, Marden Ash, Ongar, CM5 9DH, United Kingdom

      IIF 17
  • Mr Michael John Tingey
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 19
    • icon of address The Stag, Brentwood Road, Marden Ash, Ongar, CM5 9DH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    E.K.S. LTD - 2010-12-21
    EKS FABRICATORS LIMITED - 2000-08-10
    BRICKSTART LIMITED - 1998-05-12
    icon of address Sycamore House, 1 Woodside Road, Amersham, England
    Active Corporate (6 parents)
    Equity (Company account)
    917,153 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Trent House, 3 Sewardstone Road, Waltham Abbey, Essex En9
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 108 Thorn Hill, North Weald, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Sycamore House, 1 Woodside Road, Amersham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    192,150 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Stag Brentwood Road, Marden Ash, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 66 Perry Street, Wendover, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 8 - Director → ME
  • 9
    MONTPELLIER MANAGEMENT SERVICES (UK) LIMITED - 2005-06-14
    icon of address C/o B & C Associates, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    NUSING MANUFACTURING (UK) LIMITED - 2012-02-13
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-07-13
    IIF 4 - Director → ME
  • 2
    ALCO WALL SYSTEMS LIMITED - 2013-01-16
    ALCO BELDAN LIMITED - 2010-12-21
    ALCO SYSTEMS LIMITED - 1999-07-01
    MERTONDALE LIMITED - 1988-12-15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-07-13
    IIF 6 - Director → ME
  • 3
    ACCORDIAL GROUP HOLDINGS LIMITED - 2017-09-28
    icon of address Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-07-13
    IIF 3 - Director → ME
  • 4
    ACCORDIAL (UK) LIMITED - 1999-07-27
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26 GBP2019-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-07-13
    IIF 2 - Director → ME
  • 5
    icon of address Dr Challoner's Grammar School, Chesham Road, Amersham, Buckinghamshire
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-24 ~ 2020-10-24
    IIF 7 - Director → ME
  • 6
    icon of address Lichfield Place, 435 Lichfield Road, Aston, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-03-01 ~ 2000-03-17
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.