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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Gough, Helen Marjorie
    Born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    OF - Director → CIF 0
  • 2
    Fant, Fabio
    Born in May 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Dal Pont, Stefano
    Born in January 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,457,063 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Johnson, Stuart Gordon Lea
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2012-06-29 ~ 2019-09-30
    OF - Director → CIF 0
    Johnson, Stuart Gordon Lea
    Individual
    Officer
    icon of calendar 2012-06-29 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 2
    Dudney, Michael Charles
    Design Engineer born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-25 ~ 2012-06-29
    OF - Director → CIF 0
  • 3
    Freeman, Mike
    Sales Director born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-20 ~ 2015-12-03
    OF - Director → CIF 0
  • 4
    Shields, Martin Frederick
    Company Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ 2016-12-02
    OF - Director → CIF 0
  • 5
    Crosby, Robert Charles, Mr.
    Production Director born in December 1961
    Individual
    Officer
    icon of calendar 2007-04-06 ~ 2012-12-31
    OF - Director → CIF 0
  • 6
    Taylor, Martin Richard
    Manager born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-30 ~ 2024-07-12
    OF - Director → CIF 0
  • 7
    Gestetner, Geoffrey Sigmund
    Company Director born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2019-09-30
    OF - Director → CIF 0
  • 8
    Heathfield, Dean Andrew
    Commercial Director born in October 1980
    Individual
    Officer
    icon of calendar 2016-01-18 ~ 2016-12-02
    OF - Director → CIF 0
  • 9
    Ryan, Stewart
    Accountant born in March 1955
    Individual
    Officer
    icon of calendar 2007-04-06 ~ 2012-09-18
    OF - Director → CIF 0
    Ryan, Stewart
    Accountant
    Individual
    Officer
    icon of calendar 2005-11-10 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 10
    Braid, Richard Edward
    Managing Director born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Crelock, Trevor John
    Individual
    Officer
    icon of calendar 1999-06-25 ~ 1999-08-26
    OF - Secretary → CIF 0
  • 12
    Dudney, Gillian Angela
    Individual
    Officer
    icon of calendar 1999-08-26 ~ 2005-11-10
    OF - Secretary → CIF 0
  • 13
    Theobald, Donald Andrew
    Company Director born in July 1958
    Individual
    Officer
    icon of calendar 2007-04-06 ~ 2017-04-28
    OF - Director → CIF 0
  • 14
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1999-06-25 ~ 1999-06-25
    PE - Nominee Secretary → CIF 0
  • 15
    PINCO 2046 LIMITED - 2004-01-14
    icon of address1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TP MANUFACTURING LIMITED

Previous name
TALON MANUFACTURING LIMITED - 2014-09-11
Standard Industrial Classification
16210 - Manufacture Of Veneer Sheets And Wood-based Panels
Brief company account
Average Number of Employees
242024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Property, Plant & Equipment
133,718 GBP2024-12-31
159,297 GBP2023-12-31
Fixed Assets - Investments
103 GBP2024-12-31
103 GBP2023-12-31
Fixed Assets
133,821 GBP2024-12-31
159,400 GBP2023-12-31
Total Inventories
392,849 GBP2024-12-31
389,022 GBP2023-12-31
Debtors
Current
1,557,476 GBP2024-12-31
1,248,803 GBP2023-12-31
Cash at bank and in hand
86,692 GBP2024-12-31
117,081 GBP2023-12-31
Current Assets
2,037,017 GBP2024-12-31
1,754,906 GBP2023-12-31
Net Current Assets/Liabilities
1,266,312 GBP2024-12-31
1,113,881 GBP2023-12-31
Total Assets Less Current Liabilities
1,400,133 GBP2024-12-31
1,273,281 GBP2023-12-31
Net Assets/Liabilities
1,385,091 GBP2024-12-31
1,243,658 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,335,091 GBP2024-12-31
1,193,658 GBP2023-12-31
Equity
1,385,091 GBP2024-12-31
1,243,658 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
152024-01-01 ~ 2024-12-31
Furniture and fittings
252024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
364,231 GBP2024-12-31
338,655 GBP2023-12-31
Office equipment
74,783 GBP2024-12-31
70,159 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
439,014 GBP2024-12-31
408,814 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
195,986 GBP2023-12-31
Office equipment
53,531 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
249,517 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
47,573 GBP2024-01-01 ~ 2024-12-31
Office equipment, Owned/Freehold
8,206 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
55,779 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
243,559 GBP2024-12-31
Office equipment
61,737 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
305,296 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
120,672 GBP2024-12-31
142,669 GBP2023-12-31
Office equipment
13,046 GBP2024-12-31
16,628 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
456,285 GBP2024-12-31
515,382 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,024,221 GBP2024-12-31
667,527 GBP2023-12-31
Other Debtors
Current
1,524 GBP2024-12-31
Prepayments/Accrued Income
Current
73,944 GBP2024-12-31
62,851 GBP2023-12-31
Trade Creditors/Trade Payables
Current
413,409 GBP2024-12-31
213,976 GBP2023-12-31
Amounts owed to group undertakings
Current
155,470 GBP2024-12-31
271,683 GBP2023-12-31
Corporation Tax Payable
Current
19,382 GBP2024-12-31
54,300 GBP2023-12-31
Taxation/Social Security Payable
Current
83,256 GBP2024-12-31
67,700 GBP2023-12-31
Other Creditors
Current
17,625 GBP2024-12-31
13,508 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
81,563 GBP2024-12-31
19,858 GBP2023-12-31
Creditors
Current
770,705 GBP2024-12-31
641,025 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
17,634 GBP2024-12-31
18,387 GBP2023-12-31
Between one and five year
31,376 GBP2024-12-31
49,010 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
49,010 GBP2024-12-31
67,397 GBP2023-12-31

Related profiles found in government register
  • TP MANUFACTURING LIMITED
    Info
    TALON MANUFACTURING LIMITED - 2014-09-11
    Registered number 03796007
    icon of addressUnit C1, Halesfield 19, Telford, Shropshire TF7 4QT
    PRIVATE LIMITED COMPANY incorporated on 1999-06-25 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • TP MANUFACTURING LIMITED
    S
    Registered number 03796007
    icon of addressUnit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, Berkshire, England, RG5 3AN
    Private Limited Company in Companies House, England
    CIF 1
  • TP MANUFACTURING LIMITED
    S
    Registered number 03796007
    icon of addressUnit C1, Halesfield 19, Telford, Shropshire, England, TF7 4QT
    Limited Company in Companies House England & Wales, United Kingdom
    CIF 2
  • TP MANUFACTURING LIMITED
    S
    Registered number 03796007
    icon of addressUnit C1, Halesfield 19, Telford, Shropshire, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TALON MANUFACTURING LIMITED - 2016-11-01
    icon of addressUnit C1, Halesfield 19, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit C1 Halesfield 19, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,847 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit C1, Halesfield 19, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.