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 William Tindall

    Related profiles found in government register
  • Mr William Tindall
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowzell Barn, Bowzell Green, Weald, Sevenoaks, TN14 6NB, England

      IIF 1
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 2 IIF 3
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 4
  • Mr William Tindall
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 5 IIF 6
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 7
    • icon of address The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 8 IIF 9
    • icon of address Adam House, 7 - 10 Adam Street, London, WC2N 6AA

      IIF 10
    • icon of address Wework, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 11
    • icon of address 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 12
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 20
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Tindall, William
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 25 IIF 26 IIF 27
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, SY3 5AB, United Kingdom

      IIF 28
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 29
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 30
  • Tindall, William
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 31
  • Tindall, William
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 32
  • Tindall, William
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, New Road, Haslingfield, Cambridge, CB23 1LR, England

      IIF 33
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 34 IIF 35
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 36 IIF 37
    • icon of address The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 38
    • icon of address Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, United Kingdom

      IIF 39
    • icon of address Wework, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 40
    • icon of address 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 41
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 49
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Tindall, William
    British finance born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 7 - 10 Adam Street, London, WC2N 6AA, England

      IIF 56
    • icon of address Adam House, 7 - 10 Adam Street, The Strand, London, WC2N 6AA, England

      IIF 57
  • Tindall, William
    British financial services born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 7 - 10 Adam Street, The Strand, London, WC2N 6AA, England

      IIF 58
    • icon of address Adam House, 7-10 Adam Street, The Strand, London, WC2N 6AA, England

      IIF 59
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Adam House, 7 - 10 Adam Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    245,836 GBP2016-05-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Adam House 7 - 10 Adam Street, The Strand, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    416,071 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Adam House 7-10 Adam Street, The Strand, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    12,219 GBP2016-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address Adam House 7 - 10 Adam Street, The Strand, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-05-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FRONTIERS CAPITAL (SILVERSTONE) LIMITED - 2020-05-20
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,522,533 GBP2024-07-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FRONTIERS CAPITAL (SILVERSTONE) MANAGEMENT LIMITED - 2020-05-20
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    825 GBP2024-07-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -150 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address Will Tindall, Wework, Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    ESCAPADE 45 LTD - 2023-07-27
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -650 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-09-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    ESCAPADE 14 LTD - 2025-09-16
    icon of address Unit F5, The Foundry, Beehive Yard, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2024-11-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ 2023-06-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-09-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-11
    IIF 36 - Director → ME
  • 5
    ESCAPADE 39 LTD - 2023-07-27
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,839 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-09-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -650 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-04-17
    IIF 51 - Director → ME
  • 7
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-09-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    icon of address 26 New Road, Haslingfield, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -650 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-09-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -750 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-04-11
    IIF 53 - Director → ME
  • 12
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -634 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    icon of address The Screening House, Cwm Cynon Business Park, Mountain Ash, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-01-08
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-10-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    ESCAPADE 38 LTD - 2024-10-31
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-02 ~ 2024-12-12
    IIF 29 - Director → ME
  • 16
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-09-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-10-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    ESCAPADE 36 LTD - 2023-07-21
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ 2023-10-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    icon of address Eq Accountants Ltd, Unit 6 Agricultural Hall, Skirsgill, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ 2024-11-07
    IIF 27 - Director → ME
  • 20
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ 2025-09-12
    IIF 28 - Director → ME
  • 21
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-05-09
    IIF 54 - Director → ME
  • 22
    FRONTIERS CAPITAL (SILVERSTONE) LIMITED - 2020-05-20
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,522,533 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2020-01-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FRONTIERS CAPITAL (SILVERSTONE) MANAGEMENT LIMITED - 2020-05-20
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    825 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-01-13
    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
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2021-12-29 ~ 2023-09-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ESCAPADE 56 LTD - 2023-11-07
    ESCAPADE 56 LTD LTD - 2023-06-14
    icon of address 18-20 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,988 GBP2025-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-09-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-06-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    530,776 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-12-12
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.