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 29
  • 1
    Maddy, James Edward
    Chartered Accountant born in September 1976
    Individual (81 offsprings)
    Officer
    2014-11-10 ~ 2022-05-11
    OF - Director → CIF 0
  • 2
    Stewart, Heidi Karen
    Born in July 1965
    Individual (12 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 3
    Slipper, Andrew Martin
    Director born in February 1948
    Individual (36 offsprings)
    Officer
    2010-06-24 ~ 2011-07-18
    OF - Director → CIF 0
  • 4
    Tandy, Didier Michel
    Director born in August 1959
    Individual (212 offsprings)
    Officer
    2002-10-01 ~ 2005-05-31
    OF - Director → CIF 0
    Tandy, Didier Michel
    Chartered Surveyor born in August 1959
    Individual (212 offsprings)
    2008-12-24 ~ 2009-12-31
    OF - Director → CIF 0
  • 5
    Jackson, Mark
    Surveyor/Company Director born in October 1972
    Individual (61 offsprings)
    Officer
    2010-06-02 ~ 2014-09-22
    OF - Director → CIF 0
  • 6
    Kelly, Paul Michael
    Chartered Surveyor born in August 1977
    Individual (12 offsprings)
    Officer
    2020-06-05 ~ 2024-05-02
    OF - Director → CIF 0
  • 7
    Mccabe, Simon Charles
    Development Executive born in October 1977
    Individual (194 offsprings)
    Officer
    2014-09-22 ~ 2020-06-05
    OF - Director → CIF 0
  • 8
    Mccarthy, Martyn James
    Ceo Europe born in April 1972
    Individual (42 offsprings)
    Officer
    2009-12-31 ~ 2010-06-24
    OF - Director → CIF 0
  • 9
    Di Ciacca, Cesidio Martin
    Solicitor born in February 1954
    Individual (202 offsprings)
    Officer
    2002-10-01 ~ 2005-05-31
    OF - Director → CIF 0
    Di Ciacca, Cesidio Martin
    Solicitor
    Individual (202 offsprings)
    Officer
    2002-10-01 ~ 2003-01-16
    OF - Secretary → CIF 0
  • 10
    Brook, Susan Margaret
    Individual (109 offsprings)
    Officer
    2003-01-16 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 11
    Howe, Robert Philip Graham
    Chartered Surveyor born in September 1967
    Individual (42 offsprings)
    Officer
    2011-07-18 ~ 2014-11-10
    OF - Director → CIF 0
  • 12
    Tutton, Jeremy John
    Financial Controller born in February 1966
    Individual (147 offsprings)
    Officer
    2011-11-25 ~ 2024-05-02
    OF - Director → CIF 0
  • 13
    Lawrence, David
    Head Of Project Management Uk born in September 1972
    Individual (22 offsprings)
    Officer
    2019-06-26 ~ 2022-05-11
    OF - Director → CIF 0
  • 14
    Richardson, Andrew Paul
    Chartered Surveyor born in July 1967
    Individual (160 offsprings)
    Officer
    2011-07-18 ~ 2019-06-26
    OF - Director → CIF 0
    Richardson, Paul
    Individual (160 offsprings)
    Officer
    2003-09-30 ~ 2004-03-17
    OF - Secretary → CIF 0
  • 15
    Stewart, Philip Clifford
    Born in May 1957
    Individual (20 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 16
    Shepherd, Marcus Owen
    Chartered Accountant born in December 1965
    Individual (478 offsprings)
    Officer
    2008-09-01 ~ 2008-12-24
    OF - Director → CIF 0
  • 17
    Mccabe, Kevin Charles
    Director born in April 1948
    Individual (216 offsprings)
    Officer
    2002-10-01 ~ 2005-05-31
    OF - Director → CIF 0
  • 18
    STONEWEG DEVELOPMENT HOLDINGS UK LIMITED - now
    CROMWELL DEVELOPMENT HOLDINGS UK LIMITED
    - 2025-01-13 05337387
    VALSEC NEWCO (NO. 2) LIMITED - 2017-02-24 05337387 05337328
    TEESSEC NEWCO (NO. 2) LIMITED - 2008-02-20
    1st Floor, Unit 16, Manor Court Business Park, Eastfield, Scarborough, England
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2016-11-18 ~ 2022-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 19
    STONEWEG UK DIRECTOR LIMITED - now
    CROMWELL DIRECTOR LIMITED - 2025-01-14
    VALSEC DIRECTOR LIMITED
    - 2017-02-24 05307786
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    Europa House, 20 Esplanade, Scarborough, North Yorkshire, England
    Active Corporate (30 parents, 214 offsprings)
    Officer
    2009-09-01 ~ 2011-07-18
    OF - Director → CIF 0
  • 20
    TALBOT GREEN CAPITAL LIMITED
    15486182
    8a, London Road, Alderley Edge, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-05-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    SCARBOROUGH HOLDING COMPANY LIMITED
    07549544 04515443... (more)
    Europa House, 20 Esplanade, Scarborough, England
    Dissolved Corporate (8 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 22
    ESPLANADE SECRETARIAL SERVICES LIMITED 06133270
    Europa House, 20 Esplanade, Scarborough, North Yorkshire, England
    Active Corporate (15 parents, 215 offsprings)
    Officer
    2009-01-15 ~ 2011-11-25
    OF - Director → CIF 0
    2021-07-01 ~ 2024-05-02
    OF - Secretary → CIF 0
  • 23
    ESPLANADE DIRECTOR LIMITED
    06133267
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (19 parents, 176 offsprings)
    Officer
    2022-05-11 ~ 2024-05-02
    OF - Director → CIF 0
  • 24
    EUROPA DIRECTOR LIMITED
    05307742
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (18 parents, 131 offsprings)
    Officer
    2005-05-31 ~ 2009-09-01
    OF - Director → CIF 0
  • 25
    SCARBOROUGH INTERNATIONAL PROPERTIES LIMITED
    - now 09210679
    SCARBOROUGH REAL ESTATE (UK) LIMITED - 2016-06-13
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (11 parents, 11 offsprings)
    Person with significant control
    2018-11-29 ~ 2020-04-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 26
    DENTONS DIRECTORS LIMITED - now
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DWS DIRECTORS LIMITED
    - 2010-09-30 01872070
    DH & B DIRECTORS LIMITED - 2000-02-29
    Five Chancery Lane, Cliffords Inn, London
    Active Corporate (62 parents, 817 offsprings)
    Officer
    2002-07-10 ~ 2002-10-01
    OF - Nominee Director → CIF 0
  • 27
    STONEWEG CORPORATE SECRETARIAL LIMITED - now
    CROMWELL CORPORATE SECRETARIAL LIMITED
    - 2025-02-04 SC219311
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24 SC219311
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18 SC219311
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (23 parents, 384 offsprings)
    Officer
    2003-09-01 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 28
    SCARBOROUGH PREMIER DEVELOPMENTS LIMITED
    - now 07749020 04515097... (more)
    SCARBOROUGH FINANCE COMPANY LIMITED - 2020-08-11 07749020 07456830
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    2020-04-02 ~ 2024-05-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    DENTONS SECRETARIES LIMITED - now
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED
    - 2010-09-30 03929157
    Five Chancery Lane, Cliffords Inn, London
    Active Corporate (11 parents, 1450 offsprings)
    Officer
    2002-07-10 ~ 2002-10-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TALBOT GREEN DEVELOPMENTS LIMITED

Period: 2013-01-04 ~ now
Company number: 04481880
Registered names
TALBOT GREEN DEVELOPMENTS LIMITED - now
DWSCO 2313 LIMITED - 2002-10-01 05092356... (more)
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
1 GBP2025-05-31
1 GBP2024-02-29
Debtors
2,812 GBP2025-05-31
67,706 GBP2024-02-29
Cash at bank and in hand
16,711 GBP2025-05-31
16,805 GBP2024-02-29
Current Assets
2,428,755 GBP2025-05-31
2,474,862 GBP2024-02-29
Net Current Assets/Liabilities
2,190,769 GBP2025-05-31
-394,560 GBP2024-02-29
Total Assets Less Current Liabilities
2,190,770 GBP2025-05-31
-394,559 GBP2024-02-29
Equity
Called up share capital
2 GBP2025-05-31
2 GBP2024-02-29
2 GBP2023-02-28
Retained earnings (accumulated losses)
2,190,768 GBP2025-05-31
-7,196,204 GBP2023-02-28
Equity
2,190,770 GBP2025-05-31
-394,559 GBP2024-02-29
Profit/Loss
Retained earnings (accumulated losses)
2,585,329 GBP2024-03-01 ~ 2025-05-31
-198,357 GBP2023-03-01 ~ 2024-02-29
Profit/Loss
2,585,329 GBP2024-03-01 ~ 2025-05-31
-198,357 GBP2023-03-01 ~ 2024-02-29
Average Number of Employees
22024-03-01 ~ 2025-05-31
32023-03-01 ~ 2024-02-29
Investments in group undertakings and participating interests
1 GBP2025-05-31
1 GBP2024-02-29
Other Debtors
Current, Amounts falling due within one year
2,812 GBP2025-05-31
Amounts falling due within one year, Current
67,706 GBP2024-02-29
Trade Creditors/Trade Payables
Current
7,157 GBP2025-05-31
49,246 GBP2024-02-29
Amounts owed to group undertakings
Current
227,079 GBP2025-05-31
2,312,193 GBP2024-02-29
Corporation Tax Payable
Current
0 GBP2025-05-31
261 GBP2024-02-29
Other Creditors
Current
3,750 GBP2025-05-31
507,722 GBP2024-02-29
Par Value of Share
Class 1 ordinary share
1 GBP2024-03-01 ~ 2025-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2025-05-31
2 shares2024-02-29

Related profiles found in government register
  • TALBOT GREEN DEVELOPMENTS LIMITED
    Info
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    DWSCO 2313 LIMITED - 2013-01-04
    Registered number 04481880
    8a London Road, Alderley Edge SK9 7JS
    PRIVATE LIMITED COMPANY incorporated on 2002-07-10 (23 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • TALBOT GREEN DEVELOPMENTS LIMITED
    S
    Registered number 4481880
    1st Floor, Unit 16, Manor Court Business Park, Eastfield, Scarborough, England, YO11 3TU
    Limited By Shares in England And Wales, Uk
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    LLANTRISANT PROPERTY LIMITED
    - now 04539764
    DWSCO 2337 LIMITED - 2002-12-19
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    TALBOT GREEN MANAGEMENT COMPANY LIMITED
    08931495
    8a London Road, Alderley Edge, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.