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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mark David Talpade

    Related profiles found in government register
  • Mark David Talpade
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Canal Wharf, Eshton Road, Skipton, BD23 3SE, United Kingdom

      IIF 1
    • Suite E, Canal Wharf, Eshton Road, Skipton, North Yorkshire, BD23 3SE, United Kingdom

      IIF 2
  • Mr Mark David Talpade
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarion Solicitors, Elizabeth House, 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 3
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 5 IIF 6 IIF 7
  • Mr Mark Talpade
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Mark David Talpade
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 9
  • Talpade, Mark
    British commercial manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Talpade, Mark David
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E Canal Wharf, Eshton Road, Gargarve, Skipton, BD23 3SE, England

      IIF 11
    • Suite E, Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 12 IIF 13
    • Suite E, Canal Wharf, Eshton Road, Skipton, BD23 3SE, United Kingdom

      IIF 14
    • Suite E Canal Wharfe, Eshton Road, Skipton, BD23 3SE, United Kingdom

      IIF 15
  • Talpade, Mark David
    British commercial manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarion Solicitors, Elizabeth House, 13-19, Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 16
  • Talpade, Mark David
    British consultant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 61, St James Quay, 4 Bowman Lane, Hunslet, Leeds, Yorkshire, LS10 1HG, United Kingdom

      IIF 17
  • Talpade, Mark David
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, 16, Moorfield Business Park Yeadon, Leeds, West Yorkshire, LS19 7YA, United Kingdom

      IIF 18
  • Talpade, Mark David
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 19
  • Talpade, Mark David
    British materials trader born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 20
  • Talpade, Mark David
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 21 IIF 22
  • Talpade, Mark David
    British commercial director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5, Wimbledon Park Road, 227, London, SW18 5RJ, England

      IIF 23
  • Talpade, Mark David
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, Canal Wharf, Eshton Road, Skipton, North Yorkshire, BD23 3SE, United Kingdom

      IIF 24
  • Talpade, Mark

    Registered addresses and corresponding companies
    • Suite E Canal Wharfe, Eshton Road, Skipton, BD23 3SE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    ALTUS CAPITAL LTD
    14802540
    Suite E, Canal Wharf, Eshton Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-14 ~ 2023-04-27
    IIF 24 - Director → ME
    Person with significant control
    2023-04-14 ~ 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
  • 2
    BRAND S4 LIMITED
    12416858
    Clarion Solicitors, Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    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
  • 3
    CASHMERE HOLDING (UK) LTD
    16531973
    Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ 2025-08-04
    IIF 19 - Director → ME
    Person with significant control
    2025-06-20 ~ 2025-08-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    CRAG SIDE RETAIL LTD
    13431600
    Suite E Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -297 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    CRAGG PARTNERS LTD
    15971246
    Suite E Canal Wharf Eshton Road, Gargarve, Skipton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-09-23 ~ now
    IIF 15 - Director → ME
    2024-09-23 ~ now
    IIF 25 - Secretary → ME
  • 6
    CRUSH CASHMERE LTD
    13215769
    8 Northumberland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,733 GBP2024-12-31
    Officer
    2021-02-22 ~ 2023-06-01
    IIF 23 - Director → ME
    Person with significant control
    2021-02-22 ~ 2023-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    GLOBECORE (UK) LIMITED
    08260977
    Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 8
    JAMM PROPERTY LTD
    16150591
    Suite E, Canal Wharf, Eshton Road, Skipton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    NINETEEN EIGHTY TWO LIMITED
    - now 15836687
    KNITWEAR PARTNERS LTD
    - 2024-08-07 15836687
    Suite E Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2024-07-12 ~ now
    IIF 22 - Director → ME
  • 10
    REENERGISE WASTE LIMITED
    07609568 10510224
    Apartment 61 St James Quay, 4 Bowman Lane Hunslet, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 11
    REENERGISE WASTE LIMITED
    10510224 07609568
    Suite E Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,237 GBP2024-12-31
    Officer
    2016-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    SCOTT & SCOTT LONDON CASHMERE LTD
    08761021
    Lancaster House 16, Moorfield Business Park Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,995 GBP2022-12-31
    Officer
    2013-11-04 ~ 2016-09-28
    IIF 18 - Director → ME
  • 13
    SPRINGTIME INVESTORS LIMITED
    - now 15834549
    AMETRINE INVESTORS LIMITED
    - 2024-08-06 15834549
    MDTLJA LTD
    - 2024-07-17 15834549
    Suite E Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-07-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    THE EDINBURGH KNITWEAR COMPANY LTD
    12849118
    C/o Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-01 ~ 2022-03-10
    IIF 10 - Director → ME
    Person with significant control
    2020-09-01 ~ 2022-03-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    W WHITE LIMITED
    16188357
    Suite E Canal Wharf Eshton Road, Gargarve, Skipton, England
    Active Corporate (3 parents)
    Officer
    2025-01-16 ~ now
    IIF 11 - Director → ME

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.