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

Mr Jeremy Paul Tinkler

    Related profiles found in government register
  • Mr Jeremy Paul Tinkler
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mude Gardens, Christchurch, Dorset, BH23 4AR

      IIF 1
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN

      IIF 2
    • icon of address 63, Donaldson Road, Salisbury, SP1 3DB, England

      IIF 3
    • icon of address 63 Donaldson Road, Salisbury, SP1 3DB, United Kingdom

      IIF 4
    • icon of address Volpoint House, Blakey Road, Salisbury, SP1 2JG

      IIF 5
  • Mr Jeremy Tinkler
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Downs Cote Gardens, Bristol, Somerset, BS9 3TT, England

      IIF 6
    • icon of address 39, Rambridge Crescent, Salisbury, SP2 9JE, England

      IIF 7
  • Mr Jeremy Paul Tinkler
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Linden Close, Ludgershall, Andover, SP11 9NR, England

      IIF 8
    • icon of address 12, Linden Close, Ludgershall, Andover, SP11 9NR, United Kingdom

      IIF 9
    • icon of address 2, Merlin Court, 9 Osprey Close, Poole, BH16 5FF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 5a, Bank Chambers, 7-8 Penn Hill Avenue, Poole, BH14 9NB, United Kingdom

      IIF 13 IIF 14
    • icon of address 63, Donaldson Road, Salisbury, SP1 3DB, England

      IIF 15
  • Mr Jeremy Tinkler
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Ashley Road, Bournemouth, BH1 4NJ, United Kingdom

      IIF 16
    • icon of address 3, Downs Cote Gardens, Bristol, Somerset, BS9 3TT, England

      IIF 17
  • Tinkler, Jeremy Paul
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN

      IIF 18
    • icon of address 63, Donaldson Road, Salisbury, SP1 3DB, England

      IIF 19
    • icon of address 63 Donaldson Road, Salisbury, SP1 3DB, United Kingdom

      IIF 20
  • Tinkler, Jeremy Paul
    British business owner born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 2JG

      IIF 21
  • Tinkler, Jeremy Paul
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Donaldson Road, Salisbury, SP1 3DB, England

      IIF 22
    • icon of address Volpoint House, Blakey Road, Salisbury, SP1 2JG

      IIF 23
  • Tinkler, Jeremy Paul
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Christchurch Road, Bournemouth, BH1 4AD, England

      IIF 24
    • icon of address 5, Mude Gardens, Christchurch, Dorset, BH23 4AR

      IIF 25
  • Tinkler, Jeremy
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rambridge Crescent, Salisbury, SP2 9JE, England

      IIF 26
  • Tinkler, Jeremy
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Downs Cote Gardens, Bristol, Somerset, BS9 3TT, England

      IIF 27
  • Tinkler, Jeremy Paul
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merlin Court, 9 Osprey Close, Poole, BH16 5FF, United Kingdom

      IIF 28
  • Tinkler, Jeremy Paul
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Linden Close, Ludgershall, Andover, SP11 9NR, England

      IIF 29
    • icon of address 2, Merlin Court, 9 Osprey Close, Poole, BH16 5FF, United Kingdom

      IIF 30 IIF 31
    • icon of address 5a, Bank Chambers, 7-8 Penn Hill Avenue, Poole, BH14 9NB, United Kingdom

      IIF 32 IIF 33
  • Tinkler, Jeremy Paul
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Linden Close, Ludgershall, Andover, Hampshire, SP11 9NR, United Kingdom

      IIF 34
    • icon of address 467, Christchurch Road, Bournemouth, BH1 4AD, United Kingdom

      IIF 35
  • Tinkler, Jeremy
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Ashley Road, Bournemouth, BH1 4NJ, United Kingdom

      IIF 36
  • Tinkler, Jeremy
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Downs Cote Gardens, Bristol, Somerset, BS9 3TT, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 63 Donaldson Road, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,864 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 39 Rambridge Crescent, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bayside Business Centre, 48 Willis Way, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 7 35-37 Ludgate Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    74,450 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Mude Gardens, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 63 Donaldson Road, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 39 Rambridge Crescent, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,449 GBP2023-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 39 Rambridge Crescent, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91 GBP2021-07-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Rambridge Crescent, Salisbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,630 GBP2023-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    SABUKA STAYS LIMITED - 2023-06-26
    icon of address 16 Sea Road, Boscombe, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 4-5 Churchill Court, 33 Palmerston Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Shaftesbury Avenue, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 39 Rambridge Crescent, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    REPAIR & CARE SOUTHERN LTD - 2022-09-08
    icon of address 39 Rambridge Crescent, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,413 GBP2021-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    icon of address Bayside Business Centre, 48 Willis Way, Poole, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Downton Leisure Centre Wick Lane, Downton, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,612 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-10-19
    IIF 21 - Director → ME
  • 2
    icon of address 467 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ 2019-01-11
    IIF 24 - Director → ME
  • 3
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,771 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-02-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-12-12
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 2 Green Lane Close, Ford, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-10-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 467 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ 2019-05-13
    IIF 35 - Director → ME
  • 6
    icon of address Bayside Business Centre, 48 Willis Way, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2018-08-03
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.