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

Tinling, Michael Leigh Scott

    Related profiles found in government register
  • Tinling, Michael Leigh Scott

    Registered addresses and corresponding companies
    • icon of address Thirby, Horseshoe Lane Ash Vale, Aldershot, Hampshire, GU12 5LJ

      IIF 1
    • icon of address Thirby, Horseshoe Lane, Ash Vale, Aldershot, Hants, GU12 5LJ, United Kingdom

      IIF 2
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 3
    • icon of address 64, Kingsmead, Farnborough, Hampshire, GU14 7SL, England

      IIF 4
    • icon of address 51, Riverdale, Wrecclesham, Farnham, Surrey, GU10 4PJ, United Kingdom

      IIF 5
    • icon of address The Oriel, Sydenham Road, Guildford, Surrey, GU1 3SR

      IIF 6
    • icon of address Windmill House 91-93, Windmill Road, Sunbury On Thames, Middlesex, TW16 7EF, Uk

      IIF 7
    • icon of address Windmill House 91-93, Windmill Road, Sunbury-upon-thames, Middlesex, TW16 7EF, Uk

      IIF 8 IIF 9
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 10
  • Tinling, Michael Leigh Scott
    British

    Registered addresses and corresponding companies
    • icon of address Thirby, Horseshoe Lane Ash Vale, Aldershot, Hampshire, GU12 5LJ

      IIF 11 IIF 12
    • icon of address Windmill House 91-93, Windmill Road Sunbury Upon Thame, Middlesex, TW16 7EF

      IIF 13
    • icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex, TW16 7EF

      IIF 14
  • Tinling, Michael Leigh Scott
    British solicitor

    Registered addresses and corresponding companies
  • Tinling, Michael

    Registered addresses and corresponding companies
    • icon of address 28, Field Park, Bracknell, RG12 2DZ, England

      IIF 22
  • Tinling, Michael Leigh Scott
    born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirby, Horseshoe Lane, Ash Vale, Aldershot, GU12 5LJ

      IIF 23
  • Tinling, Michael Leigh Scott
    British solicitor born in October 1945

    Registered addresses and corresponding companies
    • icon of address Fides House 10 Chertsey Road, Woking, Surrey, GU21 5AQ

      IIF 24
    • icon of address Southern House, Guildford Road, Woking, Surrey, GU22 7UY

      IIF 25 IIF 26 IIF 27
  • Tinling, Michael Leigh Scott
    British company director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirby, Horseshoe Lane Ash Vale, Aldershot, Hampshire, GU12 5LJ

      IIF 28
  • Tinling, Michael Leigh Scott
    British consultant born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy House, Savoy Circus, London, W3 7DA

      IIF 29
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 30
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 31
  • Tinling, Michael Leigh Scott
    British solicitor born in October 1945

    Resident in England

    Registered addresses and corresponding companies
  • Tinling, Michael Leigh Scott
    British solicitor (retired) born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood, Portsmouth Road, Cobham, Surrey, KT11 1BL

      IIF 46
  • Mr Michael Leigh Scott Tinling
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 47
    • icon of address Savoy House, Savoy Circus, London, W3 7DA

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Heywood, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 81 Lowfield Street, Dartford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 81 Lowfield Street, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,400 GBP2024-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 3 - Secretary → ME
  • 4
    icon of address Sundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    KYRIX MEDICAL PROJECTS LTD - 2017-10-20
    KYRIX HEALTH LTD - 2017-10-10
    RADLEY VENTURES LIMITED - 2017-09-01
    icon of address Sundial House High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address The Parish Centre, 60 Church Avenue, Farnborough, Hants
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-03-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1996-03-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    171 GBP2018-01-31
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 51 Riverdale, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 30
  • 1
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-05 ~ 1997-04-16
    IIF 27 - Director → ME
  • 2
    AMERICAN COMMUNITY SCHOOLS FOUNDATION - 2005-02-09
    icon of address Heywood Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-05 ~ 2017-06-28
    IIF 32 - Director → ME
  • 3
    MAINSOLVE LIMITED - 1995-11-17
    icon of address Windmill House, 91-93 Windmill Road, Sunbury, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2005-01-24
    IIF 20 - Secretary → ME
  • 4
    ACROSSLEASE LIMITED - 1993-11-18
    icon of address Windmill House, 91-93 Windmill Road, Sunbury, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2005-01-24
    IIF 16 - Secretary → ME
  • 5
    icon of address The Oriel, Sydenham Road, Guildford, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ 2007-05-31
    IIF 23 - LLP Designated Member → ME
  • 6
    ROBBINS OLIVEY NOMINEES LIMITED - 2004-12-11
    icon of address The Oriel, Sydenham Road, Guildford, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2019-04-30
    Officer
    icon of calendar 1992-07-22 ~ 2007-06-29
    IIF 43 - Director → ME
    icon of calendar 1992-07-22 ~ 2008-02-25
    IIF 12 - Secretary → ME
  • 7
    189 QUARRY STREET LIMITED - 2000-04-19
    BARLOWS SECRETARIAL SERVICES LIMITED - 2004-12-07
    icon of address The Oriel, Sydenham Road, Guildford, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2011-11-30
    IIF 45 - Director → ME
    icon of calendar 2010-07-05 ~ 2011-07-20
    IIF 6 - Secretary → ME
  • 8
    INDUSTRIAL SYSTEMS SOLUTIONS LIMITED - 1991-08-08
    D4T4 SOLUTIONS PLC - 2023-11-15
    BRIGHTBAY LIMITED - 1985-07-24
    I S SOLUTIONS PLC - 2016-07-20
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2016-07-20
    IIF 28 - Director → ME
    icon of calendar ~ 2017-07-27
    IIF 13 - Secretary → ME
  • 9
    CKS MBM ENVIRONMENTAL SERVICES LIMITED - 2008-10-31
    icon of address 28 Field Park, Bracknell, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    558 GBP2019-09-30
    Officer
    icon of calendar 2008-09-24 ~ 2019-05-24
    IIF 2 - Secretary → ME
  • 10
    INCATEL LIMITED - 2006-06-07
    FIDES INCORPORATIONS ONE LIMITED - 2001-08-07
    icon of address Baker Tilly R&r, First Floor Davidson House, Forbury Square, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2001-07-16
    IIF 38 - Director → ME
  • 11
    icon of address 2.4 Beaufront Park, Anick Road, Hexham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    65,081 GBP2024-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2002-08-06
    IIF 41 - Director → ME
  • 12
    SPEED-TRAP LIMITED - 2011-03-31
    DELTA-E. COM LIMITED - 1999-12-02
    SPEED-TRAP.COM LIMITED - 2010-09-01
    CELEBRUS TECHNOLOGIES LIMITED - 2023-11-15
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2017-07-20
    IIF 9 - Secretary → ME
  • 13
    icon of address 64 Kingsmead, Farnborough, Hampshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    42,445 GBP2024-07-31
    Officer
    icon of calendar 2000-08-03 ~ 2009-04-23
    IIF 37 - Director → ME
    icon of calendar 2002-05-18 ~ 2011-05-28
    IIF 4 - Secretary → ME
  • 14
    icon of address Greenfield School, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,606,138 GBP2021-08-31
    Officer
    icon of calendar ~ 1994-12-06
    IIF 24 - Director → ME
  • 15
    D4T4 SOLUTIONS LTD - 2016-07-20
    CELEBRUS LIMITED - 2016-01-27
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2017-07-20
    IIF 7 - Secretary → ME
  • 16
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1996-01-12 ~ 2005-01-24
    IIF 19 - Secretary → ME
  • 17
    icon of address Windmill House, 91-93 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1996-01-12 ~ 2005-01-24
    IIF 21 - Secretary → ME
  • 18
    icon of address Thirby Horseshoe Lane, Ash Vale, Aldershot, Hants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2018-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2004-12-21
    IIF 26 - Director → ME
  • 19
    icon of address Sundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-31 ~ 2019-03-14
    IIF 31 - Director → ME
  • 20
    icon of address Coopers Place, Combe Lane, Wormley, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,895,288 GBP2024-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2000-07-24
    IIF 42 - Director → ME
    icon of calendar 2000-02-15 ~ 2000-07-24
    IIF 1 - Secretary → ME
  • 21
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2017-07-20
    IIF 8 - Secretary → ME
  • 22
    ASTROWAY PROJECTS LTD - 2015-03-19
    icon of address Savoy House, Savoy Circus, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-01-22 ~ 2017-07-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,528 GBP2016-03-31
    Officer
    icon of calendar 2003-07-24 ~ 2003-08-01
    IIF 40 - Director → ME
  • 24
    GIANTINFO LIMITED - 2000-11-01
    SPEED-TRAP LIMITED - 2009-09-15
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2017-07-20
    IIF 14 - Secretary → ME
  • 25
    EMMAUS PROJECTS LIMITED - 2006-12-28
    BLACKWATER VALLEY ACCOMODATION PROJECTS - 1997-11-17
    icon of address 36 Crimea Road, Aldershot, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-17 ~ 1997-04-05
    IIF 35 - Director → ME
    icon of calendar 1994-01-17 ~ 1997-04-05
    IIF 15 - Secretary → ME
  • 26
    STREAMCLARE PLC - 2018-01-23
    icon of address Peat House, Newham Road, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    3,036,214 GBP2025-03-25
    Officer
    icon of calendar 2002-03-16 ~ 2016-10-21
    IIF 39 - Director → ME
  • 27
    MAYFLOWER PROMOTIONS LIMITED - 2000-04-20
    icon of address Heywood, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2000-07-07
    IIF 44 - Director → ME
    icon of calendar 2000-04-07 ~ 2000-07-07
    IIF 17 - Secretary → ME
  • 28
    NEWCHOICES LIMITED - 2001-02-16
    icon of address 64 Kingsmead, Farnborough, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -73,342 GBP2024-07-31
    Officer
    icon of calendar 2001-11-08 ~ 2009-04-23
    IIF 36 - Director → ME
    icon of calendar 2001-01-02 ~ 2011-05-28
    IIF 18 - Secretary → ME
  • 29
    icon of address 28 Field Park, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    icon of calendar 2010-07-02 ~ 2019-05-24
    IIF 22 - Secretary → ME
  • 30
    ZENITH PROPERTY MANAGEMENT LIMITED - 1995-05-26
    icon of address 14 St. Johns Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1997-05-08
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.