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

Tinner, Richard

    Related profiles found in government register
  • Tinner, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 6 Pearman Drive, Dane End, Hertfordshire, SG12 0LW

      IIF 1 IIF 2
    • icon of address John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, SG13 7DT

      IIF 3
  • Tinner, Richard
    British director

    Registered addresses and corresponding companies
  • Tinner, Richard
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6 Pearman Drive, Dane End, Hertfordshire, SG12 0LW

      IIF 8 IIF 9
  • Tinner, Richard

    Registered addresses and corresponding companies
    • icon of address 6 Pearman Drive, Dane End, Hertfordshire, SG12 0LW

      IIF 10
    • icon of address 31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 11
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 12
  • Tinner, Richard
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 13
  • Tinner, Richard
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pearman Drive, Dane End, Hertfordshire, SG12 0LW

      IIF 14
    • icon of address 6 Pearman Drive, Dane End, Herts, Ware, SG12 0LW, United Kingdom

      IIF 15
  • Tinner, Richard
    British finance director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pearman Drive, Dane End, Hertfordshire, SG12 0LW

      IIF 16 IIF 17 IIF 18
    • icon of address 31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 19 IIF 20
  • Tinner, Richard
    British none born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 21
  • Mr Richard Tinner
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -890,194 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2012-04-24 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Manton Lane, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    5,194,073 GBP2024-09-30
    Officer
    icon of calendar 2005-08-01 ~ 2006-03-31
    IIF 6 - Secretary → ME
  • 2
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2006-03-31
    IIF 2 - Secretary → ME
  • 3
    icon of address Manton Lane, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    8,937,045 GBP2024-09-30
    Officer
    icon of calendar 2005-08-01 ~ 2006-03-31
    IIF 7 - Secretary → ME
  • 4
    icon of address Manton Lane, Manton Industrial, Estate, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2005-08-01 ~ 2006-03-31
    IIF 4 - Secretary → ME
  • 5
    icon of address Manton Lane, Manton Industrial Estate, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    98,842 GBP2024-09-30
    Officer
    icon of calendar 2005-05-12 ~ 2006-03-31
    IIF 1 - Secretary → ME
  • 6
    NEW PLANT PRODUCTS LIMITED - 1993-12-08
    DARKAFT LIMITED - 1982-10-14
    BECKER UNDERWOOD LIMITED - 2013-08-01
    MICROBIO LIMITED - 2002-06-17
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2001-12-12
    IIF 17 - Director → ME
    icon of calendar 1996-12-17 ~ 2001-12-12
    IIF 8 - Secretary → ME
  • 7
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-11 ~ 2001-12-12
    IIF 14 - Director → ME
    icon of calendar 2001-04-26 ~ 2001-12-12
    IIF 5 - Secretary → ME
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    icon of calendar 2015-05-19 ~ 2016-09-15
    IIF 15 - Director → ME
  • 9
    VTESSE DATACENTRE LIMITED - 2011-02-09
    VTESSE CIRRUS SERVICES LIMITED - 2014-12-18
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2014-09-30
    IIF 21 - Director → ME
    icon of calendar 2010-12-17 ~ 2014-09-30
    IIF 11 - Secretary → ME
  • 10
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2014-09-30
    IIF 19 - Director → ME
    icon of calendar 2006-11-07 ~ 2011-02-01
    IIF 3 - Secretary → ME
  • 11
    A G C LIMITED - 1989-03-09
    WITHAMGLEN LIMITED - 1983-06-23
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2001-12-12
    IIF 16 - Director → ME
    icon of calendar 1996-12-17 ~ 2001-12-12
    IIF 10 - Secretary → ME
  • 12
    OPTICSHIRE LIMITED - 1983-07-13
    AGRICULTURAL GENETICS COMPANY LIMITED - 1983-07-08
    AGRICULTURAL GENETICS COMPANY LIMITED - 1997-10-17
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2001-12-12
    IIF 18 - Director → ME
    icon of calendar 1996-12-17 ~ 2001-12-12
    IIF 9 - Secretary → ME
  • 13
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2014-09-30
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.