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

Tincknell, Robert George

    Related profiles found in government register
  • Tincknell, Robert George
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 1
    • Motivo House, Bluebell Road, Yeovil, Somerset, BA20 2FG, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Tincknell, Robert George
    British chartered surveyor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Motivo House, Bluebell Road, Yeovil, Somerset, BA20 2FG, United Kingdom

      IIF 5
  • Tincknell, Robert George
    British cheif executive officer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Circus Road West, Battersea, London, SW11 8EZ, United Kingdom

      IIF 6
  • Tincknell, Robert George
    British chief executive born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Rectory, Babcary, Somerton, Somerset, TA11 7DS, England

      IIF 7
  • Tincknell, Robert George
    British chief executive officer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Circus Road West, Battersea, London, SW11 8EZ, United Kingdom

      IIF 8
    • 7, Circus Road West, Battersea Power Station, Battersea, London, SW11 8EZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 188 Kirtling Street, London, SW8 5BN, United Kingdom

      IIF 12
  • Tincknell, Robert George
    British co director / surveyor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Village Courtyard, Circus West Village, Battersea, London, SW11 8AH, United Kingdom

      IIF 13
    • 188, Kirtling Street, Battersea, London, SW8 5BN, United Kingdom

      IIF 14
  • Tincknell, Robert George
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, England

      IIF 15
    • The Old Rectory, Babcary, Somerton, Somerset, TA11 7DS, England

      IIF 16
  • Tincknell, Robert
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Kirtling Street, Battersea, London, SW8 5BN, England

      IIF 17
  • Tincknell, Robert George
    British commercial director born in April 1967

    Registered addresses and corresponding companies
  • Tincknell, Robert George
    British company director born in April 1967

    Registered addresses and corresponding companies
    • 3 The Cottages Hambledon Park, Wormley Lane, Hambledon, Surrey, GU8 4ER

      IIF 26
  • Tincknell, Robert George
    British director born in April 1967

    Registered addresses and corresponding companies
    • 3 The Cottages Hambledon Park, Wormley Lane, Hambledon, Surrey, GU8 4ER

      IIF 27 IIF 28 IIF 29
  • Mr Robert George Tincknell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, England

      IIF 30
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 31
    • Motivo House, Bluebell Road, Yeovil, Somerset, BA20 2FG, United Kingdom

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments 29
  • 1
    ARELI DEVELOPMENTS LIMITED
    13064630
    Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    704,352 GBP2024-12-31
    Officer
    2020-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    ARELI G2 LIMITED
    - now 16172465
    ARELI GROUP LIMITED
    - 2025-01-17 16172465 16306463
    Motivo House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    ARELI GROUP LIMITED
    16306463 16172465
    Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    ARELI REAL ESTATE LIMITED
    11643356
    C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,055,834 GBP2022-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BATTERSEA ACADEMY FOR SKILLS & EMPLOYMENT (BASE) C.I.C. - now
    BATTERSEA ACADEMY FOR SKILLS EXCELLENCE (BASE) COMMUNITY INTEREST COMPANY
    - 2019-05-20 10506927
    No. 1 Village Courtyard Circus West Village, Battersea Power Station, London, England
    Active Corporate (28 parents)
    Equity (Company account)
    -688,207 GBP2024-12-31
    Officer
    2016-12-01 ~ 2018-04-30
    IIF 6 - Director → ME
  • 6
    BATTERSEA POWER STATION ASSET MANAGEMENT LIMITED
    10385502 10385514
    No. 1 Village Courtyard, Circus West Village, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-20 ~ 2018-04-30
    IIF 11 - Director → ME
  • 7
    BATTERSEA POWER STATION DEVELOPMENT COMPANY LIMITED
    08150687
    1 Village Courtyard, Circus West Village, Battersea, London, United Kingdom
    Active Corporate (36 parents, 4 offsprings)
    Officer
    2012-09-21 ~ 2018-04-30
    IIF 13 - Director → ME
  • 8
    BATTERSEA POWER STATION ESTATE MANAGEMENT LIMITED
    10385514 10385502
    No. 1 Village Courtyard, Circus West Village, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2016-09-20 ~ 2018-04-30
    IIF 9 - Director → ME
  • 9
    BATTERSEA POWER STATION ESTATES LIMITED
    - now 08338291
    BPS SALES AND LETTINGS LIMITED
    - 2014-01-14 08338291
    No. 1 Village Courtyard, Circus West Village, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2014-01-14 ~ 2018-04-30
    IIF 8 - Director → ME
  • 10
    BATTERSEA POWER STATION MANAGEMENT SERVICES LIMITED
    10385475
    No. 1 Village Courtyard, Circus West Village, London, United Kingdom
    Active Corporate (27 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-09-20 ~ 2018-04-30
    IIF 10 - Director → ME
  • 11
    BATTERSEA PROJECT UK GP LIMITED
    - now 08327753 11632192, 10338148
    BATTERSEA PROJECT PHASE 1 GENERAL PARTNER LIMITED
    - 2013-10-17 08327753
    188 Kirtling Street, Battersea, London
    Dissolved Corporate (4 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 12
    BATTERSEA PROJECT UK GP LIMITED
    10338148 08327753, 11632192
    188 Kirtling Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 12 - Director → ME
  • 13
    BERKELEY COMMERCIAL DEVELOPMENTS LIMITED
    - now 01861151
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1986-06-20
    INTERCEDE 240 LIMITED - 1985-01-25
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (33 parents, 1 offspring)
    Officer
    2001-05-01 ~ 2002-04-12
    IIF 20 - Director → ME
  • 14
    BERKELEY COMMERCIAL INVESTMENTS LIMITED
    - now 01454067 02489309
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1995-03-24
    BERKELEY HOMES (SOUTHERN) LIMITED - 1986-06-20
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (27 parents, 1 offspring)
    Officer
    2001-05-01 ~ 2002-04-12
    IIF 26 - Director → ME
  • 15
    BERKELEY FESTIVAL DEVELOPMENT LIMITED
    - now 04056215
    INTERCEDE 1640 LIMITED - 2000-11-23
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (28 parents)
    Officer
    2000-12-07 ~ 2002-04-12
    IIF 18 - Director → ME
  • 16
    BERKELEY FESTIVAL LIMITED - now
    BERKELEY FESTIVAL HOTELS LIMITED
    - 2002-09-23 04056216 04552738
    INTERCEDE 1641 LIMITED - 2000-11-23
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (26 parents)
    Officer
    2000-12-07 ~ 2002-04-12
    IIF 24 - Director → ME
  • 17
    BERKELEY PORTSMOUTH WATERFRONT LIMITED
    - now 04056166
    PORTSMOUTH WATERFRONT LIMITED - 2000-11-24
    INTERCEDE 1636 LIMITED - 2000-11-23
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (26 parents)
    Officer
    2000-12-07 ~ 2002-04-12
    IIF 19 - Director → ME
  • 18
    ELY BUSINESS PARK LIMITED
    04119317
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (21 parents)
    Officer
    2001-05-01 ~ 2002-04-12
    IIF 22 - Director → ME
  • 19
    GUNWHARF QUAYS LIMITED - now
    GUNWHARF QUAYS G P LIMITED
    - 2004-04-15 04056210
    INTERCEDE 1638 LIMITED - 2000-11-23
    100 Victoria Street, London, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    334,000 GBP2022-03-31
    Officer
    2000-12-07 ~ 2002-04-12
    IIF 25 - Director → ME
  • 20
    GUNWHARF QUAYS MANAGEMENT LIMITED
    - now 04056213
    INTERCEDE 1639 LIMITED - 2000-11-23
    5 Strand, London
    Dissolved Corporate (20 parents)
    Officer
    2000-12-07 ~ 2002-04-12
    IIF 21 - Director → ME
  • 21
    HIGHLIFE RETIREMENT VILLAGES LIMITED
    - now 14381994
    HIGHLIFE RETIREMENT VILLAGES LIMITED
    - 2026-02-09 14381994
    Motivo House, Bluebell Road, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 22
    ROBERT TINCKNELL LIMITED
    08235697
    Old Rectory, Babcary, Somerton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146 GBP2018-10-31
    Officer
    2012-10-01 ~ 2013-05-31
    IIF 7 - Director → ME
  • 23
    ROYAL CLARENCE YARD (MARINA) LIMITED
    04285140
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (29 parents)
    Officer
    2001-09-11 ~ 2002-04-12
    IIF 29 - Director → ME
  • 24
    ROYAL CLARENCE YARD (PHASE A) LIMITED
    04285138 04472573, 04367060, 04472601... (more)
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (29 parents)
    Officer
    2001-09-11 ~ 2002-04-12
    IIF 28 - Director → ME
  • 25
    ROYAL CLARENCE YARD ESTATE LIMITED - now
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED
    - 2004-09-29 04285132
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (34 parents)
    Officer
    2001-09-11 ~ 2002-04-12
    IIF 27 - Director → ME
  • 26
    SPIKE GLOBAL LIMITED
    07783597
    Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -529,761 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-07-24 ~ 2022-03-28
    IIF 15 - Director → ME
    Person with significant control
    2018-07-06 ~ 2020-02-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED
    - now 03134473
    THE BERKELEY FESTIVAL WATERSIDE COMPANY LIMITED - 1997-04-09
    BERKELEY CONSTRUCTION LIMITED - 1996-12-04
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (33 parents)
    Officer
    1998-06-03 ~ 2002-04-12
    IIF 23 - Director → ME
  • 28
    THE BROOKS COURT MANAGEMENT COMPANY LIMITED
    03674001
    3rd Floor 138 Cheapside, London, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    9,623 GBP2024-03-31
    Officer
    2012-10-18 ~ 2018-04-30
    IIF 16 - Director → ME
  • 29
    TREASURY HOLDINGS UK LIMITED
    06027010
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-12-13 ~ 2012-05-01
    IIF 17 - Director → 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.