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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Talbot, Andrew David

    Related profiles found in government register
  • Talbot, Andrew David
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redthorne, Wensley Road, Winster, Matlock, Derbyshire, DE4 2DH

      IIF 1
    • Redthorne, Wensley Road, Winster, Matlock, Derbyshire, DE4 2DH, United Kingdom

      IIF 2
    • 3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, England

      IIF 3
    • The Cottage, The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, DE4 2DJ, United Kingdom

      IIF 4
  • Talbot, Andrew David
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redthorne, Wensley Road, Winster, Matlock, Derbyshire, DE4 2DH

      IIF 5
  • Talbot, Andrew David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinewood Court, Larkwood Way, Tytherington Business Park, Macclesfield, SK10 2XR, England

      IIF 6
    • Redthorne, Main Street Winster, Matlock, Derbyshire, DE42DH, United Kingdom

      IIF 7
    • Redthorne, Wensley Road, Winster, Matlock, DE4 2DH

      IIF 8
    • Redthorne, Wensley Road Winster, Matlock, Derbyshire, DE4 2DH

      IIF 9
    • Redthorne, Wensley Road, Winster, Matlock, Derbyshire, DE4 2DH, England

      IIF 10
  • Talbot, Andrew David
    British software distributor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redthorne, Wesley Road, Winster, Derbyshire, DE4 2DH, England

      IIF 11
  • Talbot, Andrew
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Johns Terrace, Devoran, Truro, Cornwall, TR3 6NE

      IIF 12
  • Mr Andrew David Talbot
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, England

      IIF 13
    • Redthorne, Wensley Road, Winster, Matlock, DE4 2DH, United Kingdom

      IIF 14
    • 3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, England

      IIF 15
  • Talbot, Andrew David
    British director born in May 1967

    Registered addresses and corresponding companies
  • Talbot, Andrew David
    British marketing director born in May 1967

    Registered addresses and corresponding companies
    • 51 Bailey Road, Westcott, Dorking, Surrey, RH4 3QR

      IIF 22
  • Talbot, Andrew
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wittles Castle Acre, Stocks Green, Castle Acre, King's Lynn, PE32 2AE, England

      IIF 23
  • Talbot, Andrew
    British civil servant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 24
  • Talbot, Andrew
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wittles, Stocks Green, Castle Acre, King's Lynn, PE32 2AE, England

      IIF 25
  • Mr Andrew Talbot
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wittles Castle Acre, Stocks Green, Castle Acre, King's Lynn, PE32 2AE, England

      IIF 26
  • Talbot, Andrew

    Registered addresses and corresponding companies
    • Redthorne, Main Street Winster, Matlock, Derbyshire, DE42DH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 22
  • 1
    BNETCENTRIC LIMITED
    07218952
    Redthorne, Main Street Winster, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 7 - Director → ME
    2010-04-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    CAREVIEW 360 LTD
    15194083
    3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2023-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-06 ~ 2024-05-02
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHILTERN SURFACE COATINGS LIMITED
    - now 03263643
    PINGBOURNE LIMITED - 1996-12-13
    Colart International Holdings Ltd, The Studio Building, 21 Evesham Street, London
    Dissolved Corporate (21 parents)
    Officer
    1998-07-01 ~ 2000-02-29
    IIF 21 - Director → ME
  • 4
    DB5 CONSULTING LTD.
    03504257
    14 Commonwealth Avenue, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2025-03-11 ~ dissolved
    IIF 25 - Director → ME
  • 5
    EASYPROMO 3D LIMITED
    07060264
    Lock 90 8, Trumpet Street Deansgate Locks, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 6
    FACTORYORGANISER.COM LIMITED
    07157502
    3rd Floor, Clearwater House, 4-7 Manchester Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 7
    GIFT GATEWAY LIMITED
    07243936
    1 Lumsdale Mill, Lower Lumsdale, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 8
    GREAT BRITISH CAR JOURNEY LIMITED
    12157114 04909151
    The Cottage The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-07-17 ~ now
    IIF 4 - Director → ME
  • 9
    GREENBANK HOUSE MANAGEMENT LIMITED
    - now 01937341
    R M GUARANTEE FIFTEEN LIMITED - 1985-10-18
    Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (25 parents)
    Officer
    2014-03-27 ~ 2019-02-11
    IIF 24 - Director → ME
  • 10
    KORNIT DIGITAL/KORNITX LIMITED - now
    CUSTOM GATEWAY LIMITED
    - 2022-05-31 07243927
    GATEWAY 3D LIMITED
    - 2016-11-08 07243927
    SOFTWARE GATEWAY LIMITED
    - 2012-09-25 07243927
    Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2010-06-08 ~ 2020-08-07
    IIF 1 - Director → ME
    Person with significant control
    2019-06-19 ~ 2020-08-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LILY’S OF TRURO BY PUNKTHAI LTD - now
    LILY'S OF TRURO LIMITED
    - 2021-02-01 10414374
    11a Kimberley Park Road, Falmouth, England
    Active Corporate (4 parents)
    Officer
    2016-10-06 ~ 2020-09-25
    IIF 12 - Director → ME
  • 12
    PEAKEPEDALS LTD
    15605764
    Redthorne Wensley Road, Winster, Matlock, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PROMOSERVE BUSINESS SYSTEMS LIMITED
    - now 05201788
    TRADE ONLY LIMITED
    - 2009-01-07 05201788 03516908... (more)
    INDUSTRY SOFTWARE LIMITED
    - 2008-02-21 05201788 05225734
    CUSTOMER FOCUS SOFTWARE LTD
    - 2006-07-21 05201788 05225734
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2004-08-10 ~ 2009-10-31
    IIF 9 - Director → ME
  • 14
    SYMPHONY COATINGS (EAST MIDLANDS) LIMITED - now
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED
    - 2002-03-07 02355706
    Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (25 parents)
    Officer
    1998-07-01 ~ 2000-02-29
    IIF 17 - Director → ME
  • 15
    SYMPHONY COATINGS (EAST) LIMITED - now
    SYNTEMA (EAST) LIMITED - 2011-03-09
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    INDUSTRIAL COATINGS EASTERN LIMITED
    - 2002-06-25 00239886 04483195... (more)
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    M.C.I.F. LIMITED - 1985-07-01
    M.I.C.F. LIMITED - 1984-10-23
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (27 parents)
    Officer
    1998-07-01 ~ 2000-02-29
    IIF 16 - Director → ME
  • 16
    SYMPHONY COATINGS (NORTH EAST) LIMITED - now
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    INDUSTRIAL COATINGS NORTHERN LIMITED
    - 2002-03-30 03212674 04490907
    LIFTVINE LIMITED - 1996-07-10
    Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Active Corporate (26 parents)
    Officer
    1998-07-01 ~ 2000-02-29
    IIF 18 - Director → ME
  • 17
    SYMPHONY COATINGS (NORTH WEST) LIMITED - now
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    NORTHERN UNIVERSAL COATINGS LIMITED
    - 2002-03-07 00167625
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    L.G.WILKINSON LIMITED - 1984-05-17
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Officer
    1998-07-01 ~ 2000-02-29
    IIF 19 - Director → ME
  • 18
    SYMPHONY COATINGS (SOUTH EAST) LIMITED - now
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    SOUTHERN COATINGS & SERVICES LIMITED
    - 2002-06-26 02672200
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (26 parents)
    Officer
    ~ 2000-02-29
    IIF 22 - Director → ME
  • 19
    SYMPHONY COATINGS (SOUTH WEST) LIMITED - now
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    INDUSTRIAL COATINGS WESTERN LIMITED
    - 2002-06-25 03083429 04483251... (more)
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    1995-07-24 ~ 2000-02-29
    IIF 20 - Director → ME
  • 20
    VERSATILIA LIMITED
    04388108
    Lancashire Digital Technology, Centre, Bancroft Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-01 ~ 2010-03-31
    IIF 8 - Director → ME
  • 21
    WATERMELON LIMITED
    - now 04077391
    WAVEDEAL LIMITED - 2000-12-04
    Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (13 parents)
    Officer
    2017-03-31 ~ 2020-08-07
    IIF 6 - Director → ME
  • 22
    WITTLES LIMITED
    12913673
    Wittles Castle Acre Stocks Green, Castle Acre, King's Lynn, England
    Active Corporate (2 parents)
    Officer
    2020-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.