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

Jain, Tinkle, Dr

    Related profiles found in government register
  • Jain, Tinkle, Dr

    Registered addresses and corresponding companies
    • icon of address Potters Lane, Wednesbury, WS10 0AS

      IIF 1
    • icon of address Avocet Hardware (uk) Ltd, Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire, HD6 2RW

      IIF 2
    • icon of address Brookfoot Mills (avocet), Brookfoot Industrial Estate, Brookfoot, Brighouse, HD6 2RW, United Kingdom

      IIF 3
    • icon of address C/o Avocet Hardware (uk) Limited, Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire, HD6 2RW

      IIF 4
    • icon of address 1a, Potters Lane, Wednesbury, West Midlands, WS10 0AS, United Kingdom

      IIF 5
    • icon of address C/o Eliza Tinsley Limited, Potters Lane, Wednesbury, West Midlands, WS10 0AS

      IIF 6
  • Jain, Tinkle, Dr
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nautilus Designs Ltd, Dudley Street, Bilston, WV14 0LA, England

      IIF 7 IIF 8
    • icon of address Nautilus Designs Ltd, Dudley Street, Bilston, WV14 0LA, United Kingdom

      IIF 9
    • icon of address Brookfoot Mills, Brookfoot Industrial Estate, Brighouse, West Yorkshire, HD6 2RW, United Kingdom

      IIF 10
  • Jain, Tinkle, Dr
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avocet, Brookfoot Industrial Estate, Brookfoot, Elland Road, Brighouse, West Yorkshire, HD6 2RW, United Kingdom

      IIF 11
  • Jain, Tinkle, Dr
    British entrepreneur born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avocet Hardware (uk) Ltd, Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire, HD6 2RW

      IIF 12
    • icon of address Meaford Hall, Meaford Road, Meaford, Stone, ST15 8UX, United Kingdom

      IIF 13
  • Jain, Tinkle, Dr
    British none born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eliza Tinsley Limited, Potters Lane, Wednesbury, West Midlands, WS10 0AS

      IIF 14
    • icon of address Potters Lane, Wednesbury, West Midlands, WS10 0AS, United Kingdom

      IIF 15
  • Dr Tinkle Jain
    British, born in July 1986

    Registered addresses and corresponding companies
    • icon of address Meaford Hall, Meaford Road, Stone, ST15 8UX, United Kingdom

      IIF 16
  • Dr Tinkle Jain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nautilus Designs Ltd, Dudley Street, Bilston, WV14 0LA, England

      IIF 17 IIF 18
    • icon of address Nautilus Designs Ltd, Dudley Street, Bilston, WV14 0LA, United Kingdom

      IIF 19
    • icon of address Avocet Hardware Brookfoot Mills, Brookfootmills, Elland Road, Brighouse, Brighouse, West Yorkshire, HD6 2RW, United Kingdom

      IIF 20
  • Dr Tinkle Jain
    British, born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meaford Hall, Meaford Road, Meaford, Stone, ST15 8UX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Nautilus Designs Ltd, Dudley Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,527 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Po Box, 85570, Dubai, United Arab Emirates
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-06-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Nautilus Designs Ltd, Dudley Street, Bilston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    ELIZA TINSLEY DESIGNS LIMITED - 2020-06-09
    RYTILY LIMITED - 2020-04-16
    icon of address Nautilus Designs Ltd, Dudley Street, Bilston, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    150 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Meaford Hall Meaford Road, Meaford, Stone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -656 GBP2020-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Brookfoot Mills, Brookfoot Industrial Estate, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Avocet Hardware Brookfoot Mills Brookfootmills, Elland Road, Brighouse, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,641 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
Ceased 7
  • 1
    DPA GLOBAL LIMITED - 2009-08-29
    L FIBRELOK LTD - 2012-02-28
    LAKSHMI FIBRELOK UK LTD - 2011-06-08
    WARDLINK LIMITED - 2008-12-01
    icon of address Avocet Hardware (uk) Ltd Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,300,919 GBP2024-05-31
    Officer
    icon of calendar 2012-02-23 ~ 2023-05-15
    IIF 12 - Director → ME
    icon of calendar 2018-04-04 ~ 2021-05-11
    IIF 2 - Secretary → ME
  • 2
    COVENTRY HARDWARE & DIY LTD - 2012-12-06
    icon of address Avocet Hardware (uk) Limited Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,284 GBP2024-05-31
    Officer
    icon of calendar 2008-08-11 ~ 2012-07-20
    IIF 11 - Director → ME
  • 3
    MC ARTHUR PRODUCTS LIMITED - 2015-01-08
    icon of address C/o Avocet Hardware Group Limited Brookfoot Mill, Elland Road, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,337,403 GBP2024-11-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-08-28
    IIF 5 - Secretary → ME
  • 4
    MARINE ELECTRICAL INSTALLATION & CONSULTANCY LTD - 2006-04-27
    ELIZA TINSLEY LIMITED - 2021-12-23
    icon of address Potters Lane, Wednesbury
    Active Corporate (3 parents)
    Equity (Company account)
    3,844,895 GBP2024-07-30
    Officer
    icon of calendar 2010-02-08 ~ 2012-12-23
    IIF 15 - Director → ME
    icon of calendar 2018-04-04 ~ 2021-05-11
    IIF 1 - Secretary → ME
  • 5
    SAIGAL FURNITURE LIMITED - 2018-11-15
    DAVID PELL ASSOCIATES LIMITED - 2012-11-30
    icon of address C/o Avocet Hardware (uk) Limited Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,734,705 GBP2023-11-30
    Officer
    icon of calendar 2018-04-04 ~ 2021-05-11
    IIF 4 - Secretary → ME
  • 6
    icon of address Avocet Hardware Brookfoot Mills Brookfootmills, Elland Road, Brighouse, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,641 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-12-01
    IIF 14 - Director → ME
    icon of calendar 2018-04-04 ~ 2021-05-11
    IIF 6 - Secretary → ME
  • 7
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -13,979,206 GBP2022-07-31 ~ 2023-07-30
    Officer
    icon of calendar 2018-04-04 ~ 2024-04-06
    IIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.