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 Philip Tindall

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 103, Mill Green, Congleton, CW12 1GD, United Kingdom

      IIF 3 IIF 4
  • Mr David Philip Tindall
    British born in September 1988

    Resident in England

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

      IIF 5 IIF 6
    • icon of address Sandhole Farm, Sandhole Lane, Marthall, Knutsford, WA16 8SP, England

      IIF 7 IIF 8
    • icon of address 41, Medlock Street, Northwich, CW9 7HW, England

      IIF 9
  • Mr David Tindall
    English born in September 1988

    Resident in England

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

      IIF 10
  • Mr David Tindall
    British born in September 1988

    Resident in England

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

      IIF 11
    • icon of address C/o Xeinadin South East Limited, Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 12
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address The Old Cottage, Smallhythe Road, Tenterden, TN30 7NF, England

      IIF 17
  • Tindall, David Philip
    English company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Mill Green, Congleton, CW12 1GD, United Kingdom

      IIF 18
  • Tindall, David Philip
    English director born in September 1988

    Resident in England

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

      IIF 19
  • Tindall, David
    English commercial director born in September 1988

    Resident in England

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

      IIF 20
  • Tindall, David Philip
    British commercial director born in September 1988

    Resident in England

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

      IIF 21
  • Tindall, David Philip
    British commercial manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

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

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • icon of address Glebe Farm, Astbury, Congleton, CW12 4RQ, England

      IIF 26
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 27
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 28
  • Tindall, David Philip
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Medlock Street, Northwich, CW9 7HW, England

      IIF 29
  • Tindall, David Philip
    British director and company secretary born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Mill Green, Congleton, CW12 1GD, United Kingdom

      IIF 30
  • Tindall, David Philip
    British property manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Mill Green, Congleton, Cheshire, CW12 1GD

      IIF 31
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 32
    • icon of address 63a, King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 33
  • Tindall, David Philip
    British director born in September 1998

    Resident in England

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

      IIF 34
  • Tindall, David
    British architects technician born in September 1988

    Resident in England

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

      IIF 35
  • Tindall, David
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Tindall, David
    British buisness consaltant born in September 1988

    Resident in United Kingdom

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

      IIF 41
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

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