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 David Tindall

    Related profiles found in government register
  • Mr David Tindall
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Workshop, Rose Cottage Farm, North Street, Biddenden, Kent, TN27 8BA, England

      IIF 1
    • C/o Xeinadin South East Limited, Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 2
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 3 IIF 4 IIF 5
    • The Old Cottage, Smallhythe Road, Tenterden, TN30 7NF, England

      IIF 7
  • Mr David Tindall
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Slaters Court, Princess Street, Knutsford, WA16 6BW, United Kingdom

      IIF 8
  • Mr David Philip Tindall
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thorsten Way, Congleton, CW12 1TE, England

      IIF 9 IIF 10
    • 45 Thorsten Way, Thorsten Way, Congleton, CW12 1TE, England

      IIF 11
    • Sandhole Farm, Sandhole Lane, Marthall, Knutsford, WA16 8SP, England

      IIF 12 IIF 13
  • Mr David Philip Tindall
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Mill Green, Congleton, CW12 1GD, England

      IIF 14 IIF 15
    • 45, Thorsten Way, Congleton, CW12 1TE, England

      IIF 16 IIF 17
  • Tindall, David
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Tindall, David
    British architects technician born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin South East Limited, Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 22
  • Tindall, David
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Old Cottage, Smallhythe Road, Tenterden, TN30 7NF, England

      IIF 23
  • Tindall, David Philip
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Mill Green, Congleton, CW12 1GD, England

      IIF 24
    • 45, Thorsten Way, Congleton, CW12 1TE, England

      IIF 25 IIF 26 IIF 27
    • 45 Thorsten Way, Thorsten Way, Congleton, CW12 1TE, England

      IIF 29
    • Glebe Farm, Astbury, Congleton, CW12 4RQ, England

      IIF 30
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 31
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 32
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 33
  • Tindall, David Philip
    British commercial director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 472, London Road, Davenham, Northwich, Cheshire, CW9 8HW, England

      IIF 34
  • Tindall, David Philip
    British property manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 35
    • 63a, King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 36
  • Tindall, David Philip
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Sandhole Farm, Sandhole Lane, Marthall, Knutsford, WA16 8SP, England

      IIF 37
  • Tindall, David
    English commercial director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Slaters Court, Princess Street, Knutsford, WA16 6BW, United Kingdom

      IIF 38
  • Tindall, David Philip
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thorsten Way, Congleton, CW12 1TE, England

      IIF 39
  • Tindall, David Philip
    English director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Sandhole Farm, Sandhole Lane, Marthall, Knutsford, WA16 8SP, England

      IIF 40
  • Tindall, David
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 41
  • Tindall, David
    British buisness consaltant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    45 Thorsten Way Thorsten Way, Congleton, England
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    3 Slaters Court, Princess Street, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    C/o Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 4
    3 Slaters Court, Slaters Court, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,947 GBP2024-06-30
    Officer
    2020-02-29 ~ now
    IIF 24 - Director → ME
  • 5
    103 Mill Green, Congleton, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,258 GBP2024-09-30
    Officer
    2014-11-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    103 Mill Green, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,650 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    2024-09-19 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-01-13 ~ now
    IIF 31 - Director → ME
  • 9
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    79,300 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,033 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    KENT DESIGN STUDIOS LIMITED - 2014-03-27
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,408 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 20 - Director → ME
  • 13
    First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    121,087 GBP2021-03-31
    Officer
    2019-08-28 ~ now
    IIF 33 - Director → ME
  • 14
    103 Mill Green, Congleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,513 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    103 Mill Green, Congleton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,175 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    Sandhole Farm Sandhole Lane, Marthall, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-10-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    103 Mill Green, Congleton, England
    Active Corporate (2 parents)
    Officer
    2024-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PRESTIGE PROPERTY ASSOCIATES LIMITED - 2014-03-31
    The Space, 35-37 High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,640 GBP2024-03-31
    Officer
    2025-01-19 ~ now
    IIF 30 - Director → ME
  • 19
    The Old Cottage, Smallhythe Road, Tenterden, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    PUTASCHEME LIMITED - 1985-11-22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    109 GBP2024-12-31
    Officer
    2015-06-25 ~ now
    IIF 41 - Director → ME
Ceased 9
  • 1
    3 Slaters Court, Slaters Court, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,947 GBP2024-06-30
    Person with significant control
    2020-12-01 ~ 2020-12-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    137 Moss Road, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    146 GBP2025-04-05
    Officer
    2015-06-05 ~ 2016-07-06
    IIF 34 - Director → ME
  • 3
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    499 GBP2024-03-31
    Person with significant control
    2020-02-12 ~ 2023-04-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-06-13 ~ 2019-09-04
    IIF 35 - Director → ME
  • 5
    Other registered number: 05493499
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-01-31 ~ 2025-10-24
    IIF 32 - Director → ME
  • 6
    63a King Street, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-11-30
    Officer
    2014-08-28 ~ 2014-09-03
    IIF 36 - Director → ME
  • 7
    PRESTIGE PROPERTY ASSOCIATES LIMITED - 2014-03-31
    The Space, 35-37 High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,640 GBP2024-03-31
    Officer
    2015-10-01 ~ 2018-03-19
    IIF 37 - Director → ME
    Person with significant control
    2016-10-02 ~ 2018-03-19
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    The Old Cottage, Smallhythe Road, Tenterden, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ 2022-11-29
    IIF 23 - Director → ME
  • 9
    PUTASCHEME LIMITED - 1985-11-22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    109 GBP2024-12-31
    Officer
    2015-06-25 ~ 2024-11-21
    IIF 42 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.