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

Mr James Talbot

    Related profiles found in government register
  • Mr James Talbot
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, High Petergate, York, YO1 7EH, England

      IIF 1
    • icon of address Damson, 7 Sterling Park, York, YO30 4WU, England

      IIF 2
    • icon of address Damson Cottage, Crooked Lane, Kirk Hammerton, York, YO26 8DG, England

      IIF 3
    • icon of address Damson Global, 7 Sterling Park, York, YO30 4WU, England

      IIF 4
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 5
  • Mr James Talbot
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Carr Side Road, Great Ouseburn, York, YO26 9AE, England

      IIF 6
  • Talbot, James
    English company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 7
    • icon of address Damson, 7 Sterling Park, York, YO30 4WU, England

      IIF 8
  • Talbot, James
    English director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damson Ltd, York Eco Business Centre, York, YO30 4AG, England

      IIF 9
  • Talbot, James
    English engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damson Global, 7 Sterling Park, York, YO30 4WU, England

      IIF 10
  • Talbot, James
    English entrepeneur born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 11
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 12 IIF 13
  • Talbot, James
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmwood House, York Road, Kirk Hammerton, York, YO26 8DH, England

      IIF 14
  • Talbot, James
    British estate agent born in June 1973

    Registered addresses and corresponding companies
    • icon of address 2 Lind Street, London, SE8 4JE

      IIF 15
    • icon of address 8 Pennington Court, Rotherhithe Street, London, SE16 1FT

      IIF 16
    • icon of address 9 Pageant Crescent, London, SE16 5FZ

      IIF 17
  • Talbot, James

    Registered addresses and corresponding companies
    • icon of address Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 18
    • icon of address 8 Pennington Court, Rotherhithe Street, London, SE16 1FT

      IIF 19
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    SECOTE LIMITED - 2017-03-20
    icon of address C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -407,276 GBP2019-07-31
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address James Talbot, York Eco Business Centre, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-02-18 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-01-19 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address Damson, 7 Sterling Park, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    DGUK PROPERTY LIMITED - 2021-10-19
    icon of address 11 Unit 11 The Forum, Rose Avenue, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    357 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    INCISOR DIFFUSION LIMITED - 2021-05-28
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,874 GBP2024-07-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    LONDON EAST TRADING LIMITED - 2003-02-13
    icon of address 9 St Georges Road, Bickley, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2008-11-25
    IIF 15 - Director → ME
  • 2
    DAMSON GLOBAL HOLDINGS LTD - 2021-10-19
    icon of address 11 Unit 11 The Forum, Rose Avenue, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2021-10-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2020-10-09
    IIF 4 - Has significant influence or control OE
  • 3
    SECOTE LIMITED - 2017-03-20
    icon of address C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -407,276 GBP2019-07-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    IIF 1 - Has significant influence or control OE
  • 4
    H.S.C. (BLOOMSBURY) LTD - 1997-12-16
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,472,948 GBP2024-07-31
    Officer
    icon of calendar 2003-01-01 ~ 2005-07-31
    IIF 17 - Director → ME
  • 5
    MEDIA & MARKETING WITH IMPACT LTD - 2017-04-07
    BUYADVERTS.CO.UK LIMITED - 2003-11-25
    icon of address 23, Bartholomew Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,438 GBP2023-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2001-10-17
    IIF 16 - Director → ME
    icon of calendar 2000-11-22 ~ 2001-10-17
    IIF 19 - Secretary → ME
  • 6
    INCISOR DIFFUSION LIMITED - 2021-05-28
    icon of address Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,874 GBP2024-07-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-10-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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.