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

Tindall, William

    Related profiles found in government register
  • 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 1
    • The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 2
    • The Old School, School Lane, Blymhill, Staffordshire, TF11 8LJ, United Kingdom

      IIF 3
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 8 IIF 9
  • 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 10
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 11
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 12 IIF 13
    • Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, United Kingdom

      IIF 14
    • Wework, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 15
    • 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 22
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 23 IIF 24 IIF 25
  • 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 27
    • Adam House, 7 - 10 Adam Street, The Strand, London, WC2N 6AA, England

      IIF 28
  • 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 29
    • Adam House, 7-10 Adam Street, The Strand, London, WC2N 6AA, England

      IIF 30
  • 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 31 IIF 32
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 33
  • 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 34
    • Network House, Badgers Way, Oxon Business Park, Shrewsbury, SY3 5AB, United Kingdom

      IIF 35
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 36
  • 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 37
  • 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 38 IIF 39
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 40
    • The Barn, 13-17 Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 41 IIF 42
    • Adam House, 7 - 10 Adam Street, London, WC2N 6AA

      IIF 43
    • Wework, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 44
    • 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 45
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 53
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 54 IIF 55 IIF 56
  • 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 58
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 59 IIF 60
    • 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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - 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 28 - 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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - 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 30 - 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 29 - Director → ME
  • 6
    ESCAPADE 12 LTD
    - now 14878525 14877400... (more)
    ESCAPADE 45 LTD
    - 2023-07-27 14878525 14879240... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-18 ~ 2023-09-19
    IIF 18 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    ESCAPADE 15 LTD
    14877400 13178251... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2023-05-18 ~ 2023-09-25
    IIF 37 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 8
    ESCAPADE 2 LIMITED
    15040404 14878623... (more)
    Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2023-07-31 ~ 2024-01-11
    IIF 12 - Director → ME
  • 9
    ESCAPADE 29 LTD
    - now 14878623 13322059... (more)
    ESCAPADE 39 LTD
    - 2023-07-27 14878623 14878307... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-18 ~ 2023-09-26
    IIF 13 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    ESCAPADE 3 LIMITED
    15040353 14878389... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-31 ~ 2024-04-17
    IIF 24 - Director → ME
  • 11
    ESCAPADE 30 LTD
    14877468 13130427... (more)
    36 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Officer
    2023-05-18 ~ 2023-09-18
    IIF 22 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    ESCAPADE 32 LTD
    15928649 14686480... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 32 - Director → ME
  • 13
    ESCAPADE 34 LTD
    14878307 14877468... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 14
    ESCAPADE 35 LTD
    14878189 14877400... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    ESCAPADE 37 LTD
    14878504 13178251... (more)
    26 New Road, Haslingfield, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2023-05-18 ~ 2023-09-06
    IIF 10 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    ESCAPADE 4 LIMITED
    15040412 14879240... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-31 ~ 2024-04-11
    IIF 25 - Director → ME
  • 17
    ESCAPADE 40 LTD
    14878601 14879240... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-18 ~ 2024-03-01
    IIF 17 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 18
    ESCAPADE 42 LTD
    14878560 14879240... (more)
    The Screening House, Cwm Cynon Business Park, Mountain Ash, Wales
    Active Corporate (5 parents)
    Officer
    2023-05-18 ~ 2024-01-08
    IIF 7 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 19
    ESCAPADE 43 LTD
    14878538 14879240... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-18 ~ 2023-10-02
    IIF 19 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    ESCAPADE 46 LIMITED
    - now 15928692 14879240... (more)
    ESCAPADE 38 LTD
    - 2024-10-31 15928692 13130935... (more)
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-09-02 ~ 2024-12-12
    IIF 36 - Director → ME
  • 21
    ESCAPADE 48 LTD
    14879240 15928619... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-26 ~ now
    IIF 5 - Director → ME
    2023-05-18 ~ 2023-09-18
    IIF 20 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 22
    ESCAPADE 54 LTD
    14878448 13130935... (more)
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-18 ~ 2023-10-17
    IIF 21 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    ESCAPADE 7 LTD
    - now 14878389 13178251... (more)
    ESCAPADE 36 LTD
    - 2023-07-21 14878389 15928692... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-18 ~ 2023-10-04
    IIF 23 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    ESCAPADE 8 LTD
    15928619 13130935... (more)
    Eq Accountants Ltd, Unit 6 Agricultural Hall, Skirsgill, Penrith, Cumbria, England
    Active Corporate (4 parents)
    Officer
    2024-09-02 ~ 2024-11-07
    IIF 34 - Director → ME
  • 25
    ESCAPADE 9 LTD
    15928446 14686474... (more)
    4a Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Officer
    2024-09-02 ~ 2025-10-31
    IIF 31 - Director → ME
  • 26
    ESCAPADE LIVING LIMITED
    12763810
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ESCAPADE SILVERSTONE 38 LIMITED
    16049450 15040368... (more)
    Network House Badgers Way, Oxon Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-29 ~ 2025-09-12
    IIF 35 - Director → ME
  • 28
    ESCAPADE SILVERSTONE 39 LIMITED
    15040368 14635570... (more)
    Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-31 ~ 2024-05-09
    IIF 26 - Director → ME
  • 29
    ESCAPADE SILVERSTONE LIMITED
    - now 10566181 14635570... (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 6 - Director → ME
    Person with significant control
    2017-01-16 ~ 2020-01-13
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-12-29 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    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 2 - Director → ME
    Person with significant control
    2021-12-29 ~ 2023-09-27
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-05 ~ 2020-01-13
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    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 1 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 32
    ESSENARE SILVERSTONE LTD - now
    ESCAPADE 56 LTD
    - 2023-11-07 14878083 13130935... (more)
    ESCAPADE 56 LTD LTD
    - 2023-06-14 14878083 13130935... (more)
    18-20 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-18 ~ 2023-09-20
    IIF 16 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-06-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 33
    HELFORD CREEK VIEW LIMITED
    - now 08663826
    NEWHALL CAPITAL ADVISORS LIMITED
    - 2026-01-19 08663826
    Building 1000 Beach Drive, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    2025-11-24 ~ now
    IIF 3 - Director → ME
  • 34
    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 14 - Director → ME
  • 35
    PROPERTY FRONTIERS VENTURES LIMITED
    10566209
    Will Tindall, Wework, Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 36
    STONEBARN HOLDINGS LIMITED - now
    ESCAPADE 14 LTD
    - 2025-09-16 14876877 13178251... (more)
    Unit F5, The Foundry, Beehive Yard, Bath, England
    Active Corporate (5 parents)
    Officer
    2023-05-17 ~ 2024-11-08
    IIF 11 - Director → ME
    Person with significant control
    2023-05-17 ~ 2023-06-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.