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

Dalton, Andrew Leslie

    Related profiles found in government register
  • Dalton, Andrew Leslie
    British chief executive born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Dalton, Andrew Leslie
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Westgate Road, Westgate Road, Newcastle Upon Tyne, NE1 1SG, England

      IIF 14
  • Dalton, Andrew Leslie
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, - 9, Vanguard Court Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TR, United Kingdom

      IIF 15
    • icon of address 9, Vanguard Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TR, United Kingdom

      IIF 16
    • icon of address Kirby House, Farm, Kirby Knowle, Thirsk, North Yorkshire, YO7 2JF, United Kingdom

      IIF 17
    • icon of address Kirby House Farm, Kirby Knowle, Thirsk, YO7 2JF, England

      IIF 18
  • Dalton, Andrew Leslie
    British managing director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirby House Farm, Kirby Knowle, Thirsk, North Yorkshire, YO7 2JF

      IIF 19
  • Dalton, Andrew Leslie
    British printer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Vanguard Court, Preston Farm, Stockton On Tees, Cleveland, TS18 3TR

      IIF 20
    • icon of address 9, Vanguard Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TR, England

      IIF 21
  • Dalton, Andrew Leslie
    British chief executive born in June 1956

    Registered addresses and corresponding companies
  • Dalton, Andrew Leslie
    British general manager born in June 1956

    Registered addresses and corresponding companies
    • icon of address East Lodge, Upsall, Thirsk, North Yorkshire, YO7 2QH

      IIF 25
  • Dalton, Andrew Leslie
    British managing director born in June 1956

    Registered addresses and corresponding companies
  • Mr Andrew Leslie Dalton
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Vanguard Court, Preston Farm, Stockton On Tees, Cleveland, TS18 3TR

      IIF 29
    • icon of address Kirby House Farm, Kirby Knowle, Thirsk, YO7 2JF, England

      IIF 30
  • Dalton, Leslie
    British director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Woodland View, Raikes Lane, Sychdyn, Mold, Flintshire, CH7 6LR

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 9 Vanguard Court, Preston Farm, Stockton On Tees, Cleveland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Kirby House Farm, Kirby Knowle, Thirsk
    Active Corporate (2 parents)
    Equity (Company account)
    207,368 GBP2024-11-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE LIMITED - 1987-08-17
    COMPSET LIMITED - 1987-05-18
    icon of address 4th Floor, St Andrew's House, 119-121 The Headrow, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-05 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 9 Vanguard Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,622,762 GBP2020-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Quadrant House, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 9 Vanguard Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 8 - 9, Vanguard Court Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 63 Westgate Road Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    198,360 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 14 - Director → ME
Ceased 18
  • 1
    icon of address Pindar House Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ 2010-03-31
    IIF 17 - Director → ME
  • 2
    WAYBOND LIMITED - 1994-11-29
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-26 ~ 2010-03-31
    IIF 13 - Director → ME
    icon of calendar 1998-04-23 ~ 2001-10-01
    IIF 27 - Director → ME
  • 3
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ 2010-03-31
    IIF 12 - Director → ME
  • 4
    icon of address Quadrant House, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-31
    IIF 5 - Director → ME
  • 5
    EVER 1416 LIMITED - 2002-09-30
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2010-03-31
    IIF 19 - Director → ME
  • 6
    SOLUSCREST LIMITED - 2007-11-29
    icon of address 86 Barford Street, Digbeth, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    290,094 GBP2024-09-30
    Officer
    icon of calendar 1995-05-25 ~ 1997-02-27
    IIF 25 - Director → ME
  • 7
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    icon of address Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2010-03-31
    IIF 22 - Director → ME
  • 8
    G.A.PINDAR & SON LIMITED - 2002-09-30
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2010-03-31
    IIF 6 - Director → ME
    icon of calendar 1996-04-19 ~ 2002-11-28
    IIF 26 - Director → ME
  • 9
    PINDAR E FOR B LTD - 2002-08-05
    INCENTIVE PUBLICATIONS LIMITED - 2000-01-17
    CRANFORD PRESS (CROYDON) LIMITED - 1987-04-03
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ 2010-03-31
    IIF 3 - Director → ME
  • 10
    PINDAR E FOR BUSINESS LTD - 2002-08-05
    CONNECTION PUBLISHING COMPANY LIMITED - 2000-01-17
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ 2010-03-31
    IIF 9 - Director → ME
  • 11
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ 2010-03-31
    IIF 2 - Director → ME
  • 12
    PINDAR LONDON PLC - 2003-05-02
    THE BROWCOM GROUP PLC - 1997-10-20
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-12 ~ 2003-04-29
    IIF 23 - Director → ME
  • 13
    PINDAR GRAPHICS PLC - 1994-10-19
    METROTAB PUBLIC LIMITED COMPANY - 1989-11-17
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-15 ~ 2010-03-31
    IIF 8 - Director → ME
  • 14
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2010-03-31
    IIF 1 - Director → ME
  • 15
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2010-03-31
    IIF 7 - Director → ME
  • 16
    PINDAR INFOTEK LIMITED - 2000-04-04
    ROSEDALE PUBLICATIONS LIMITED - 1986-01-07
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ 2010-03-31
    IIF 10 - Director → ME
  • 17
    PINDAR TRAVEL INFORMATION SYSTEMS LTD. - 2011-08-05
    PINDAR ROUTEL LIMITED - 2000-06-20
    PINDAR ROUTELL LIMITED - 1996-07-11
    CROCKVILLE LIMITED - 1996-07-05
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2010-03-31
    IIF 11 - Director → ME
    icon of calendar 1999-11-22 ~ 2000-06-12
    IIF 24 - Director → ME
  • 18
    WORKFLOW SOFTWARE LIMITED - 1997-05-30
    icon of address Office 1c, Send Business Centre Tannery Lane, Send, Woking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    250,151 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ 2008-07-28
    IIF 4 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.