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

Tinsley, Henry Cole

    Related profiles found in government register
  • Tinsley, Henry Cole
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, St Mary's Street, Stamford, Lincs, PE9 2DF

      IIF 1 IIF 2
    • 36 Tyndall Court, Lynchwood, Commerce Road, Peterborough, PE2 6LR, England

      IIF 3
  • Tinsley, Henry Cole
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14 Saint Marys Street, Stamford, Lincolnshire, PE9 2DF

      IIF 4
    • 14 St Mary's Street, Stamford, Lincs, PE9 2DF

      IIF 5 IIF 6 IIF 7
    • 45 Cleveland Square, London, W2 6DA

      IIF 8 IIF 9 IIF 10
    • 4th Floor Clover House, 147 - 149 Farringdon Road, London, EC1R 3HN, England

      IIF 13
    • 54, Commercial Street, London, E1 6LT, United Kingdom

      IIF 14
    • 62, Hatton Garden, London, EC1N 8LR, England

      IIF 15
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 16
    • 14, St Mary's Street, Stamford, Lincolnshire, PE9 2DF, United Kingdom

      IIF 17
  • Tinsley, Henry Cole
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 83, Victoria Street, London, SW1H 0HW, England

      IIF 18
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 19
  • Tinsley, Henry Cole
    British entrepreneur born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 206, Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 20
  • Tinsley, Henry Cole
    British philanthropist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, St. Marys Street, Stamford, Lincolnshire, PE9 2DF, England

      IIF 21
  • Tinsley, Henry Cole
    British company director born in August 1955

    Registered addresses and corresponding companies
    • The Mill House, West Deeping, Peterborough, PE6 9HR

      IIF 22
  • Tinsley, Henry Cole
    British director born in August 1955

    Registered addresses and corresponding companies
    • The Mill House, West Deeping, Peterborough, PE6 9HR

      IIF 23
  • Tinsley, Henry Cole
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Marys Street, Stamford, Lincolnshire, PE9 2DF, England

      IIF 24
    • 14, St Mary's Street, Stamford, PE9 2DF, United Kingdom

      IIF 25
  • Tinsley, Henry Cole
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Station Road, Stamford, Lincolnshire, PE9 2WB

      IIF 26
  • Tinsley, Henry Cole
    British company director

    Registered addresses and corresponding companies
    • 14 Saint Marys Street, Stamford, Lincolnshire, PE9 2DF

      IIF 27
    • 14 St Mary's Street, Stamford, Lincs, PE9 2DF

      IIF 28
    • 175-185, Gray's Inn Road, London, WC1X 8UE, England

      IIF 29
    • 45 Cleveland Square, London, W2 6DA

      IIF 30
  • Tinsley, Henry Cole
    British company secretary

    Registered addresses and corresponding companies
    • 14 St Mary's Street, Stamford, Lincs, PE9 2DF

      IIF 31
  • Mr Henry Tinsley
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Eurolink Businesscentre Unit 17, Effra Road, London, SW2 1BZ, England

      IIF 32
  • Dr Henry Cole Tinsley
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QA, England

      IIF 33
  • Mr Henry Cole Tinsley
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, St Mary's Street, Stamford, Lincs, PE9 2DF

      IIF 34 IIF 35
    • 36, Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 36
    • 36 Tyndall Court, Lynchwood, Commerce Road, Peterborough, PE2 6LR, England

      IIF 37
    • 14, St Mary's Street, Stamford, Lincolnshire, PE9 2DF

      IIF 38
    • 14, St. Marys Street, Stamford, PE9 2DF, England

      IIF 39
  • Tinsley, Henry
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
  • Mr Henry Cole Tinsley
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St Mary's Street, Stamford, PE9 2DF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    14 St Mary's Street, Stamford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,115,327 GBP2024-03-31
    Officer
    2020-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    TINSLEY INVESTMENTS LIMITED - 2005-06-07
    14 St Mary's Street, Stamford, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    241,168 GBP2024-03-31
    Officer
    1997-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-12-20 ~ now
    IIF 40 - Director → ME
  • 4
    11-12 The Oval, London
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 5
    14 St Mary's Street, Stamford, Lincs
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    15,276 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 2 - Director → ME
  • 6
    Eurolink Businesscentre Unit 17, Effra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,074 GBP2024-09-30
    Person with significant control
    2016-08-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    38,796 GBP2024-08-31
    Officer
    2013-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    14 St Mary's Street, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    826 GBP2019-03-31
    Officer
    2011-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 9
    St Nicholas House, 31 Park Row, Nottingham
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 26 - Director → ME
  • 10
    36 Tyndall Court, Lynchwood, Commerce Road, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,803,648 GBP2024-03-31
    Officer
    2016-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    PROGRESSIVE MAJORITY - 2009-05-28
    C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2008-07-09 ~ 2014-04-03
    IIF 12 - Director → ME
  • 2
    C/o Thornhill Scott Ltd, 65 High Street, Harpenden, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,383 GBP2024-03-31
    Officer
    1998-04-03 ~ 2006-08-31
    IIF 9 - Director → ME
  • 3
    25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    65,954 GBP2016-02-29
    Officer
    2013-12-02 ~ 2014-07-27
    IIF 16 - Director → ME
    2014-02-06 ~ 2020-03-06
    IIF 18 - Director → ME
  • 4
    EARTHRIGHTS: THE ENVIRONMENTAL LAW AND RESOURCE CENTRE - 2006-11-17
    THE ENVIRONMENTAL LAW CENTRE - 1994-05-18
    The Joinery, 34 Drayton Park, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2011-09-23 ~ 2014-08-03
    IIF 21 - Director → ME
  • 5
    Unit 1.1, First Floor, The Grayston Centre, 28 Charles Square, London, England
    Active Corporate (9 parents)
    Officer
    2006-03-20 ~ 2007-07-02
    IIF 11 - Director → ME
  • 6
    14 St Mary's Street, Stamford, Lincs
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    15,276 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-05-21
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    BLAZEPORT LIMITED - 1994-04-18
    Bga House, Nottingham Road, Louth, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,453,124 GBP2025-02-28
    Officer
    1994-05-31 ~ 1995-06-27
    IIF 23 - Director → ME
  • 8
    Eurolink Businesscentre Unit 17, Effra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,074 GBP2024-09-30
    Officer
    2011-06-06 ~ 2012-11-01
    IIF 20 - Director → ME
  • 9
    3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    38,796 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Has significant influence or control OE
  • 10
    14 Saint Marys Street, Stamford, Lincolnshire
    Active Corporate (7 parents)
    Officer
    2007-07-19 ~ 2014-12-09
    IIF 4 - Director → ME
    2007-07-19 ~ 2018-04-04
    IIF 27 - Secretary → ME
  • 11
    Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,419 GBP2024-03-31
    Officer
    2003-10-10 ~ 2004-10-25
    IIF 10 - Director → ME
  • 12
    A H WORTH LIMITED - 2024-06-10
    Q V FOODS LIMITED - 2019-09-25
    QV LIMITED - 1994-01-21
    C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,527,357 GBP2023-05-31
    Officer
    1994-02-01 ~ 1996-11-21
    IIF 22 - Director → ME
  • 13
    BUSINESS SOLUTIONS TO POVERTY - 2009-04-30
    John Keightley, 483 Green Lanes, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-03-22 ~ 2013-11-08
    IIF 14 - Director → ME
    2008-10-01 ~ 2011-03-23
    IIF 29 - Secretary → ME
  • 14
    7 Clifford Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-05-21 ~ 2020-11-09
    IIF 15 - Director → ME
  • 15
    10 Queen Street Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-07-24 ~ 2016-10-28
    IIF 7 - Director → ME
    2003-07-24 ~ 2016-10-28
    IIF 31 - Secretary → ME
  • 16
    10 Queen Street Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-07-24 ~ 2016-10-28
    IIF 6 - Director → ME
    2003-07-24 ~ 2016-10-28
    IIF 28 - Secretary → ME
  • 17
    SCRAM MEDIA LIMITED - 2024-01-09
    1st Floor, 68 Pentonville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,217 GBP2023-12-31
    Officer
    2018-12-20 ~ 2022-04-05
    IIF 13 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-04-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ARTICLE 1 CHARITABLE TRUST - 2020-12-16
    WAGING PEACE CHARITABLE TRUST - 2008-06-09
    14 St Mary's Street, Stamford, Lincs
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    2006-01-31 ~ 2017-10-10
    IIF 5 - Director → ME
  • 19
    WAGING PEACE - 2020-12-16
    14 St Mary's Street, Stamford, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2003-07-02 ~ 2006-03-31
    IIF 8 - Director → ME
    2003-07-02 ~ 2004-12-14
    IIF 30 - Secretary → ME

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.