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 company director born in August 1955

    Resident in England

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

      IIF 1
    • icon of address 14 St Mary's Street, Stamford, Lincs, PE9 2DF

      IIF 2 IIF 3 IIF 4
    • icon of address 45 Cleveland Square, London, W2 6DA

      IIF 5 IIF 6 IIF 7
    • icon of address 4th Floor Clover House, 147 - 149 Farringdon Road, London, EC1R 3HN, England

      IIF 10
    • icon of address 54, Commercial Street, London, E1 6LT, United Kingdom

      IIF 11
    • icon of address 62, Hatton Garden, London, EC1N 8LR, England

      IIF 12
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 13
    • icon of address 36 Tyndall Court, Lynchwood, Commerce Road, Peterborough, PE2 6LR, England

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

      IIF 15
  • Tinsley, Henry Cole
    British director born in August 1955

    Resident in England

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

      IIF 16 IIF 17
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Mill House, West Deeping, Peterborough, PE6 9HR

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

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

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

    Resident in United Kingdom

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

      IIF 24
    • icon of address 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
    • icon of address 14 Station Road, Stamford, Lincolnshire, PE9 2WB

      IIF 26
  • Tinsley, Henry Cole
    British company director

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

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

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

      IIF 29
    • icon of address 45 Cleveland Square, London, W2 6DA

      IIF 30
  • Tinsley, Henry Cole
    British company secretary

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

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

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

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

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

      IIF 39
  • Tinsley, Henry
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 14 St Mary's Street, Stamford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,115,327 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 14 St Mary's Street, Stamford, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    241,168 GBP2024-03-31
    Officer
    icon of calendar 1997-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 14 St Mary's Street, Stamford, Lincs
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    15,276 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Eurolink Businesscentre Unit 17, Effra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,074 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    38,796 GBP2024-08-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address 14 St Mary's Street, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    826 GBP2019-03-31
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 8
    icon of address St Nicholas House, 31 Park Row, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 36 Tyndall Court, Lynchwood, Commerce Road, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,803,648 GBP2024-03-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    Company number 10251813
    Non-active corporate
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 19 - Director → ME
Ceased 19
  • 1
    PROGRESSIVE MAJORITY - 2009-05-28
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2014-04-03
    IIF 9 - Director → ME
  • 2
    icon of address C/o Thornhill Scott Ltd, 65 High Street, Harpenden, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,383 GBP2024-03-31
    Officer
    icon of calendar 1998-04-03 ~ 2006-08-31
    IIF 6 - Director → ME
  • 3
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    65,954 GBP2016-02-29
    Officer
    icon of calendar 2013-12-02 ~ 2014-07-27
    IIF 13 - Director → ME
    icon of calendar 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
    icon of address The Joinery, 34 Drayton Park, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-03
    IIF 21 - Director → ME
  • 5
    icon of address Unit 1.1, First Floor, The Grayston Centre, 28 Charles Square, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2007-07-02
    IIF 8 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2016-04-06 ~ 2025-05-21
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    BLAZEPORT LIMITED - 1994-04-18
    icon of address Bga House, Nottingham Road, Louth, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,453,124 GBP2025-02-28
    Officer
    icon of calendar 1994-05-31 ~ 1995-06-27
    IIF 23 - Director → ME
  • 8
    icon of address Eurolink Businesscentre Unit 17, Effra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,074 GBP2024-09-30
    Officer
    icon of calendar 2011-06-06 ~ 2012-11-01
    IIF 20 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Has significant influence or control OE
  • 10
    icon of address 14 Saint Marys Street, Stamford, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2014-12-09
    IIF 1 - Director → ME
    icon of calendar 2007-07-19 ~ 2018-04-04
    IIF 27 - Secretary → ME
  • 11
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,419 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ 2004-10-25
    IIF 7 - Director → ME
  • 12
    QV LIMITED - 1994-01-21
    Q V FOODS LIMITED - 2019-09-25
    A H WORTH LIMITED - 2024-06-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,527,357 GBP2023-05-31
    Officer
    icon of calendar 1994-02-01 ~ 1996-11-21
    IIF 22 - Director → ME
  • 13
    BUSINESS SOLUTIONS TO POVERTY - 2009-04-30
    icon of address John Keightley, 483 Green Lanes, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2013-11-08
    IIF 11 - Director → ME
    icon of calendar 2008-10-01 ~ 2011-03-23
    IIF 29 - Secretary → ME
  • 14
    icon of address 7 Clifford Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-21 ~ 2020-11-09
    IIF 12 - Director → ME
  • 15
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2016-10-28
    IIF 4 - Director → ME
    icon of calendar 2003-07-24 ~ 2016-10-28
    IIF 31 - Secretary → ME
  • 16
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2016-10-28
    IIF 3 - Director → ME
    icon of calendar 2003-07-24 ~ 2016-10-28
    IIF 28 - Secretary → ME
  • 17
    SCRAM MEDIA LIMITED - 2024-01-09
    icon of address 1st Floor, 68 Pentonville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,217 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2022-04-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 14 St Mary's Street, Stamford, Lincs
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2017-10-10
    IIF 2 - Director → ME
  • 19
    WAGING PEACE - 2020-12-16
    icon of address 14 St Mary's Street, Stamford, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2003-07-02 ~ 2006-03-31
    IIF 5 - Director → ME
    icon of calendar 2003-07-02 ~ 2004-12-14
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.