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
    Chan, Alan Ka Wai
    Director born in February 1981
    Individual (20 offsprings)
    Officer
    2022-12-30 ~ now
    OF - director → CIF 0
  • 2
    Naylor-smith, Craig Andrew
    Director born in December 1977
    Individual (10 offsprings)
    Officer
    2022-12-30 ~ now
    OF - director → CIF 0
  • 3
    Littlewood, Robert
    Director born in February 1982
    Individual (18 offsprings)
    Officer
    2022-12-30 ~ now
    OF - director → CIF 0
  • 4
    ACTIVE BUSINESS SERVICES LIMITED - now
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    Parseq, Lowton Way, Hellaby, Rotherham, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Person with significant control
    2022-12-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Andrew, Peter George
    Sales Director born in June 1950
    Individual (1 offspring)
    Officer
    2008-10-15 ~ 2022-12-30
    OF - director → CIF 0
    Mr Peter George Andrew
    Born in June 1950
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    PE - Has significant influence or controlCIF 0
  • 2
    Ruda, Martin Jack
    Director born in March 1952
    Individual (2 offsprings)
    Officer
    2008-11-19 ~ 2022-12-30
    OF - director → CIF 0
  • 3
    Lamb, William Sydney David
    Financial Director born in November 1952
    Individual (2 offsprings)
    Officer
    2008-10-15 ~ 2022-12-30
    OF - director → CIF 0
    Lamb, William Sydney David
    Financial Director
    Individual (2 offsprings)
    Officer
    2008-10-15 ~ 2022-12-30
    OF - secretary → CIF 0
    Mr William Sydney David Lamb
    Born in November 1952
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    PE - Has significant influence or controlCIF 0
  • 4
    Long, Philip Daniel
    Production Director born in November 1949
    Individual (1 offspring)
    Officer
    2008-11-19 ~ 2017-12-31
    OF - director → CIF 0
    Mr Philip Daniel Long
    Born in November 1949
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    PE - Has significant influence or controlCIF 0
  • 5
    Toole, John Brian
    Chairman born in September 1934
    Individual
    Officer
    2008-11-19 ~ 2009-06-08
    OF - director → CIF 0
  • 6
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    Fourth Floor, Brook House, 77 Fountain Street, Manchester, Greater Manchester
    Dissolved corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2008-03-29 ~ 2008-11-19
    PE - director → CIF 0
  • 7
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    Fourth Floor, Brook House, 77 Fountain Street, Manchester, Greater Manchester
    Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2008-03-29 ~ 2008-10-15
    PE - secretary → CIF 0
parent relation
Company in focus

THE TALL GROUP OF COMPANIES LIMITED

Previous name
MARPLACE (NUMBER 732) LIMITED - 2008-07-10
Standard Industrial Classification
18129 - Printing N.e.c.

Related profiles found in government register
  • THE TALL GROUP OF COMPANIES LIMITED
    Info
    MARPLACE (NUMBER 732) LIMITED - 2008-07-10
    Registered number 06548791
    Parseq Lowton Way, Hellaby, Rotherham S66 8RY
    Private Limited Company incorporated on 2008-03-29 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • THE TALL GROUP OF COMPANIES LIMITED
    S
    Registered number missing
    Unit 2, Pembroke Court, Manor Park, Runcorn, Cheshire, England, WA7 1TJ
    Limited Company
    CIF 1
  • THE TALL GROUP OF COMPANIES LIMITED
    S
    Registered number 6548791
    Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY
    Limited Liability Company in Registrar Of Companies - England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    WILSCO 233 LIMITED - 1997-08-22
    Parseq Lowton Way, Hellaby, Rotherham, England
    Corporate (4 parents)
    Equity (Company account)
    2,148,667 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    DLRS (N.I.) LIMITED - 2016-04-29
    DLRT LIMITED - 2016-04-07
    DLRS (N.I.) LIMITED - 2016-04-06
    DE LA RUE SMURFIT (N.I.) LIMITED - 2008-12-01
    Lissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    2,069,110 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    T.L.L. SECURITY PRINT LIMITED - 1990-11-23
    MARPLACE (NUMBER 255) LIMITED - 1990-11-01
    Parseq Lowton Way, Hellaby, Rotherham, England
    Corporate (4 parents)
    Equity (Company account)
    1,411,167 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    WILSCO 233 LIMITED - 1997-08-22
    Parseq Lowton Way, Hellaby, Rotherham, England
    Corporate (4 parents)
    Equity (Company account)
    2,148,667 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    DLRS (N.I.) LIMITED - 2016-04-29
    DLRT LIMITED - 2016-04-07
    DLRS (N.I.) LIMITED - 2016-04-06
    DE LA RUE SMURFIT (N.I.) LIMITED - 2008-12-01
    Lissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    2,069,110 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    T.L.L. SECURITY PRINT LIMITED - 1990-11-23
    MARPLACE (NUMBER 255) LIMITED - 1990-11-01
    Parseq Lowton Way, Hellaby, Rotherham, England
    Corporate (4 parents)
    Equity (Company account)
    1,411,167 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.