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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Philip Tindall

    Related profiles found in government register
  • 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 1 IIF 2
    • 45 Thorsten Way, Thorsten Way, Congleton, CW12 1TE, England

      IIF 3
    • Sandhole Farm, Sandhole Lane, Marthall, Knutsford, WA16 8SP, England

      IIF 4 IIF 5
  • 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 6 IIF 7
    • 45, Thorsten Way, Congleton, CW12 1TE, England

      IIF 8 IIF 9
  • 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 10
    • C/o Xeinadin South East Limited, Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 11
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 12 IIF 13 IIF 14
    • The Old Cottage, Smallhythe Road, Tenterden, TN30 7NF, England

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

    Resident in England

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

      IIF 18
    • 45, Thorsten Way, Congleton, CW12 1TE, England

      IIF 19 IIF 20 IIF 21
    • 45 Thorsten Way, Thorsten Way, Congleton, CW12 1TE, England

      IIF 23
    • Glebe Farm, Astbury, Congleton, CW12 4RQ, England

      IIF 24
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 25
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 26
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 27
  • 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 28
  • 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 29
    • 63a, King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 30
  • 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 31
  • 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 36
  • 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 37
  • Tindall, David Philip
    English born in September 1988

    Resident in England

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

      IIF 38
  • 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 39
  • 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 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 24
  • 1
    BAILEYS BUILDINGS (NW) LTD
    16790814
    45 Thorsten Way Thorsten Way, Congleton, England
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-16 ~ 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
    IIF 3 - Right to appoint or remove directors OE
  • 2
    CHALET FINDER LIMITED
    11129631
    3 Slaters Court, Princess Street, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    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
  • 3
    COAST DESIGN STUDIO LTD
    11694603
    C/o Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    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
  • 4
    COMMERCIAL CARETAKERS LIMITED
    03226681
    3 Slaters Court, Slaters Court, Knutsford, England
    Active Corporate (6 parents)
    Officer
    2020-02-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-01 ~ 2020-12-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    DAVID TINDALL ASSOCIATES LTD
    09331720
    103 Mill Green, Congleton, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    DTA (PROPERTIES) LTD
    13601714
    103 Mill Green, Congleton, England
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    FORTIS CIVIL ENGINEERING LTD
    15966112
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    2024-09-19 ~ now
    IIF 14 - Has significant influence or control OE
  • 8
    GRAND CENTRAL CREWE MANAGEMENT COMPANY LIMITED
    08184415
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-01-13 ~ now
    IIF 25 - Director → ME
  • 9
    HAYSTACK HOLDINGS LTD
    12457144
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-02-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEYMR LIMITED
    09625462
    137 Moss Road, Northwich, England
    Active Corporate (4 parents)
    Officer
    2015-06-05 ~ 2016-07-06
    IIF 28 - Director → ME
  • 11
    KENT BUILDING COMPLIANCE LTD
    13477681
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KENT DESIGN STUDIO LIMITED
    - now 08954147
    KENT DESIGN STUDIOS LIMITED
    - 2014-03-27 08954147
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Officer
    2014-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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 directors OE
  • 13
    KENT PLANNING CONSULTANCY LTD
    12457184
    424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Officer
    2020-02-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-02-12 ~ 2023-04-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LITTLE MILL MANAGEMENT LIMITED
    07644464
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (21 parents)
    Officer
    2013-06-13 ~ 2019-09-04
    IIF 29 - Director → ME
  • 15
    MANCHESTER CARERS' FORUM
    05068267
    First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (91 parents)
    Officer
    2019-08-28 ~ now
    IIF 27 - Director → ME
  • 16
    MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED
    04909338
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (12 parents)
    Officer
    2020-01-31 ~ 2025-10-24
    IIF 26 - Director → ME
  • 17
    MONTEM CYCLING CLUB LIMITED
    09190873
    63a King Street, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2014-09-03
    IIF 30 - Director → ME
  • 18
    PRESTIGE CLEANING SERVICES (NW) LIMITED
    10658316
    103 Mill Green, Congleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    PRESTIGE GARDENING SERVICES LIMITED
    11264968
    103 Mill Green, Congleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    PRESTIGE PROPERTY MAINTENANCE (NORTH WEST) LIMITED
    07788106
    Sandhole Farm Sandhole Lane, Marthall, Knutsford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PROPERTY DOTTY LTD
    15615810
    103 Mill Green, Congleton, England
    Active Corporate (2 parents)
    Officer
    2024-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    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
  • 22
    PROPERTY REPAIRS & SERVICES LTD
    - now 04324751
    PRESTIGE PROPERTY ASSOCIATES LIMITED - 2014-03-31
    The Space, 35-37 High Street, Congleton, England
    Active Corporate (8 parents)
    Officer
    2015-10-01 ~ 2018-03-19
    IIF 31 - Director → ME
    2025-01-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-02 ~ 2018-03-19
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    TENTERDEN PLAY CAFE LTD
    14142679
    The Old Cottage, Smallhythe Road, Tenterden, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ 2022-11-29
    IIF 37 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    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 directors OE
  • 24
    WATERLOO PARK MANAGEMENT LIMITED
    - now 01917369
    PUTASCHEME LIMITED - 1985-11-22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (30 parents)
    Officer
    2015-06-25 ~ 2024-11-21
    IIF 42 - Director → ME
    2015-06-25 ~ now
    IIF 41 - 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.