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

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
    • icon of address Redthorne, Wensley Road, Winster, Matlock, Derbyshire, DE4 2DH, United Kingdom

      IIF 1
    • icon of address 3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, England

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

      IIF 3
  • Talbot, Andrew David
    British company director born in May 1967

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Talbot, Andrew David
    British director born in May 1967

    Resident in United Kingdom

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

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

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

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

      IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, England

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

      IIF 14
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Wittles Castle Acre, Stocks Green, Castle Acre, King's Lynn, PE32 2AE, England

      IIF 26
  • Talbot, Andrew

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

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Redthorne, Main Street Winster, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-04-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -53,252 GBP2023-10-06 ~ 2025-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 14 Commonwealth Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    295 GBP2025-04-30
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Lock 90 8, Trumpet Street Deansgate Locks, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 3rd Floor, Clearwater House, 4-7 Manchester Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 1 Lumsdale Mill, Lower Lumsdale, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address The Cottage The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -165,517 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Redthorne Wensley Road, Winster, Matlock, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address Wittles Castle Acre Stocks Green, Castle Acre, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,944 GBP2024-11-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -53,252 GBP2023-10-06 ~ 2025-03-31
    Person with significant control
    icon of calendar 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
  • 2
    PINGBOURNE LIMITED - 1996-12-13
    icon of address Colart International Holdings Ltd, The Studio Building, 21 Evesham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-02-29
    IIF 21 - Director → ME
  • 3
    R M GUARANTEE FIFTEEN LIMITED - 1985-10-18
    icon of address Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    -299 GBP2024-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2019-02-11
    IIF 24 - Director → ME
  • 4
    SOFTWARE GATEWAY LIMITED - 2012-09-25
    GATEWAY 3D LIMITED - 2016-11-08
    CUSTOM GATEWAY LIMITED - 2022-05-31
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,088,200 GBP2022-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2020-08-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-08-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LILY'S OF TRURO LIMITED - 2021-02-01
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,972 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-09-25
    IIF 12 - Director → ME
  • 6
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    TRADE ONLY LIMITED - 2009-01-07
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2025-03-31
    Officer
    icon of calendar 2004-08-10 ~ 2009-10-31
    IIF 9 - Director → ME
  • 7
    SYNTEMA (EAST MIDLANDS) LTD - 2011-03-09
    UNIVERSAL SURFACE COATINGS LIMITED - 2002-03-07
    icon of address Nunn Brook Road County Estate, Huthwaite, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    70,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2000-02-29
    IIF 17 - Director → ME
  • 8
    M.C.I.F. LIMITED - 1985-07-01
    INDUSTRIAL COATINGS EASTERN LIMITED - 2002-06-25
    SYNTEMA (EAST) LIMITED - 2011-03-09
    M.I.C.F. LIMITED - 1984-10-23
    SYNTEMA (EAST ANGLIA) LTD - 2002-07-31
    MACPHERSON INDUSTRIAL COATINGS LIMITED - 1996-04-19
    R.CRUICKSHANK(CELLULOSE)LIMITED - 1984-10-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,285,577 GBP2023-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2000-02-29
    IIF 16 - Director → ME
  • 9
    SYNTEMA (NORTH EAST) LIMITED - 2011-03-02
    INDUSTRIAL COATINGS NORTHERN LIMITED - 2002-03-30
    LIFTVINE LIMITED - 1996-07-10
    icon of address Unit B8 Hamar Close, Tyne Tunnel Trading Esta, North Shields, Tyne & Wear
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    99,016 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2000-02-29
    IIF 18 - Director → ME
  • 10
    L.G.WILKINSON LIMITED - 1984-05-17
    NORTHERN UNIVERSAL COATINGS LIMITED - 2002-03-07
    MACPHERSON WOODFINISHES LIMITED - 1993-09-14
    SYNTEMA (NORTH WEST) LTD - 2011-03-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    316,586 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2000-02-29
    IIF 19 - Director → ME
  • 11
    SOUTHERN COATINGS & SERVICES LIMITED - 2002-06-26
    SYNTEMA (SOUTH EAST) LTD - 2011-03-09
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    448,146 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2000-02-29
    IIF 22 - Director → ME
  • 12
    SYNTEMA (SOUTH WEST) LTD - 2011-03-02
    INDUSTRIAL COATINGS WESTERN LIMITED - 2002-06-25
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -85,876 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-07-24 ~ 2000-02-29
    IIF 20 - Director → ME
  • 13
    WAVEDEAL LIMITED - 2000-12-04
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,364 GBP2018-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2020-08-07
    IIF 6 - Director → ME
  • 14
    Company number 04388108
    Non-active corporate
    Officer
    icon of calendar 2009-12-01 ~ 2010-03-31
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.