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 William Tindall

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 3
    • The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 4 IIF 5
    • Adam House, 7 - 10 Adam Street, London, WC2N 6AA

      IIF 6
    • Wework, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 7
    • 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 8
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 16
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr William Tindall
    British born in October 1982

    Resident in England

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

      IIF 21
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 22 IIF 23
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 24
  • Tindall, William
    British born in October 1982

    Resident in United Kingdom

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

      IIF 25
    • The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 26
    • The Old School, School Lane, Blymhill, Staffordshire, TF11 8LJ, United Kingdom

      IIF 27
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 32 IIF 33
  • Tindall, William
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 34
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 35
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 36 IIF 37
    • Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, United Kingdom

      IIF 38
    • Wework, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 39
    • 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 40
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 46
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Tindall, William
    British finance born in October 1982

    Resident in United Kingdom

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

      IIF 51
    • Adam House, 7 - 10 Adam Street, The Strand, London, WC2N 6AA, England

      IIF 52
  • Tindall, William
    British financial services born in October 1982

    Resident in United Kingdom

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

      IIF 53
    • Adam House, 7-10 Adam Street, The Strand, London, WC2N 6AA, England

      IIF 54
  • Tindall, William
    British born in October 1982

    Resident in England

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

      IIF 55 IIF 56
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 57
  • Tindall, William
    British company director born in October 1982

    Resident in England

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

      IIF 58
    • Network House, Badgers Way, Oxon Business Park, Shrewsbury, SY3 5AB, United Kingdom

      IIF 59
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 60
  • Tindall, William
    British director born in October 1982

    Resident in England

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

      IIF 61
child relation
Offspring entities and appointments 36
  • 1
    CHARLES STREET STRATEGIC HOLDINGS LTD
    09354411
    Adam House, 7 - 10 Adam Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHARLES STREET VENTURES LTD
    09353407
    Adam House 7 - 10 Adam Street, The Strand, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 52 - Director → ME
  • 3
    EMERGING ADVISORY LTD
    09022059
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    EMERGING CROWD LTD
    09022202
    Adam House 7-10 Adam Street, The Strand, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-05-01 ~ dissolved
    IIF 54 - Director → ME
  • 5
    EMERGING CROWD NOMINEES LTD
    09405630
    Adam House 7 - 10 Adam Street, The Strand, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 53 - Director → ME
  • 6
    ESCAPADE 12 LTD
    - now 14878525 14878560... (more)
    ESCAPADE 45 LTD
    - 2023-07-27 14878525 15928692... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-18 ~ 2023-09-19
    IIF 42 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    ESCAPADE 14 LTD - now
    ESCAPADE 14 LTD
    - 2025-09-16 14876877 14878307... (more)
    Unit F5, The Foundry, Beehive Yard, Bath, England
    Active Corporate (5 parents)
    Officer
    2023-05-17 ~ 2024-11-08
    IIF 35 - Director → ME
    Person with significant control
    2023-05-17 ~ 2023-06-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    ESCAPADE 15 LTD
    14877400 14878189... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2023-05-18 ~ 2023-09-25
    IIF 61 - Director → ME
    Person with significant control
    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
    ESCAPADE 2 LIMITED
    15040404 13130427... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-31 ~ 2024-01-11
    IIF 36 - Director → ME
  • 10
    ESCAPADE 29 LTD
    - now 14878623 15040404... (more)
    ESCAPADE 39 LTD
    - 2023-07-27 14878623 14307152... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-18 ~ 2023-09-26
    IIF 37 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    ESCAPADE 3 LIMITED
    15040353 14878307... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-31 ~ 2024-04-17
    IIF 48 - Director → ME
  • 12
    ESCAPADE 30 LTD
    14877468 14878307... (more)
    36 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Officer
    2023-05-18 ~ 2023-09-18
    IIF 46 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    ESCAPADE 32 LTD
    15928649 14878307... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 56 - Director → ME
  • 14
    ESCAPADE 34 LTD
    14878307 14878389... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    ESCAPADE 35 LTD
    14878189 14878307... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    ESCAPADE 37 LTD
    14878504 14878307... (more)
    26 New Road, Haslingfield, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2023-05-18 ~ 2023-09-06
    IIF 34 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    ESCAPADE 4 LIMITED
    15040412 14878307... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-31 ~ 2024-04-11
    IIF 49 - Director → ME
  • 18
    ESCAPADE 40 LTD
    14878601 13130427... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-18 ~ 2024-03-01
    IIF 41 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 19
    ESCAPADE 42 LTD
    14878560 13208661... (more)
    The Screening House, Cwm Cynon Business Park, Mountain Ash, Wales
    Active Corporate (5 parents)
    Officer
    2023-05-18 ~ 2024-01-08
    IIF 31 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    ESCAPADE 43 LTD
    14878538 14878525... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-18 ~ 2023-10-02
    IIF 43 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    ESCAPADE 46 LIMITED
    - now 15928692 14878560... (more)
    ESCAPADE 38 LTD
    - 2024-10-31 15928692 14878307... (more)
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-09-02 ~ 2024-12-12
    IIF 60 - Director → ME
  • 22
    ESCAPADE 48 LTD
    14879240 14878525... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-26 ~ now
    IIF 29 - Director → ME
    2023-05-18 ~ 2023-09-18
    IIF 44 - Director → ME
    Person with significant control
    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
  • 23
    ESCAPADE 54 LTD
    14878448 14878083... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-18 ~ 2023-10-17
    IIF 45 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    ESCAPADE 7 LTD
    - now 14878389 13178251... (more)
    ESCAPADE 36 LTD
    - 2023-07-21 14878389 14878307... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-18 ~ 2023-10-04
    IIF 47 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    ESCAPADE 8 LTD
    15928619 15040412... (more)
    Eq Accountants Ltd, Unit 6 Agricultural Hall, Skirsgill, Penrith, Cumbria, England
    Active Corporate (4 parents)
    Officer
    2024-09-02 ~ 2024-11-07
    IIF 58 - Director → ME
  • 26
    ESCAPADE 9 LTD
    15928446 14307152... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2024-09-02 ~ 2025-10-31
    IIF 55 - Director → ME
  • 27
    ESCAPADE LIVING LIMITED
    12763810
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ESCAPADE SILVERSTONE 38 LIMITED
    16049450 15040368... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2024-10-29 ~ 2025-09-12
    IIF 59 - Director → ME
  • 29
    ESCAPADE SILVERSTONE 39 LIMITED
    15040368 16049450... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-31 ~ 2024-05-09
    IIF 50 - Director → ME
  • 30
    ESCAPADE SILVERSTONE LIMITED
    - now 10566181 16049450... (more)
    FRONTIERS CAPITAL (SILVERSTONE) LIMITED
    - 2020-05-20 10566181
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-01-16 ~ 2020-01-13
    IIF 4 - Right to appoint or remove directors OE
    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
    2021-12-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ESCAPADE SILVERSTONE MANAGEMENT LIMITED
    - now 11234398
    FRONTIERS CAPITAL (SILVERSTONE) MANAGEMENT LIMITED
    - 2020-05-20 11234398
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-12-29 ~ 2023-09-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-05 ~ 2020-01-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 32
    ESCAPADE SPV LIMITED
    14908881 13705363
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 24 offsprings)
    Officer
    2023-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    ESSENARE SILVERSTONE LTD - now
    ESCAPADE 56 LTD
    - 2023-11-07 14878083 14878389... (more)
    ESCAPADE 56 LTD LTD
    - 2023-06-14 14878083 14878389... (more)
    18-20 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-18 ~ 2023-09-20
    IIF 40 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 34
    NEWHALL CAPITAL ADVISORS LIMITED
    - now 08663826
    NEWHALL CAPITAL ADVISORS LIMITED
    - 2026-01-19 08663826
    The Old School School Lane, Blymhill, Staffordshire
    Active Corporate (6 parents)
    Officer
    2025-11-24 ~ now
    IIF 27 - Director → ME
  • 35
    PF CAMPROP LIMITED
    10422448
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    2016-10-12 ~ 2017-12-12
    IIF 38 - Director → ME
  • 36
    PROPERTY FRONTIERS VENTURES LIMITED
    10566209
    Will Tindall, Wework, Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

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.