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, Adrian Robert

    Related profiles found in government register
  • Talbot, Adrian Robert
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 69 Wilson Street, London, EC2A 2BB, England

      IIF 1 IIF 2
  • Talbot, Adrian Robert
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tandridge Court, Tandridge Lane, Oxted, Surrey, RH8 9NJ, England

      IIF 3
  • Talbot, Adrian
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tandridge Court, Tandridge Lane, Oxted, RH8 9NJ, England

      IIF 4
  • Talbot, Adrian
    British chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Wilson Street, Wilson Street, London, EC2A 2BB, England

      IIF 5
  • Talbot, Adrian Robert
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Metway Studios, 55 Canning Street, Brighton, East Sussex, BN2 5PE, England

      IIF 6
    • icon of address The Registry, Royal Mint Court, London, EC3N 4QN, United Kingdom

      IIF 7
  • Talbot, Adrian Robert
    British group finance director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Talbot, Adrian Robert
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Talbot, Adrian Robert
    British

    Registered addresses and corresponding companies
    • icon of address The Registry, 3 Royal Mint Court, London, EC3N 4QN

      IIF 30 IIF 31
    • icon of address The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 32 IIF 33
  • Mr Adrian Robert Talbot
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tandridge Court, Oxted, RH89NJ, England

      IIF 34
  • Talbot, Adrian Robert
    Other accountant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-28 Bloomsbury Way, London, WC1A 2PX

      IIF 35
  • Talbot, Adrian Robert
    Other

    Registered addresses and corresponding companies
  • Talbot, Adrian Robert
    Other finance director

    Registered addresses and corresponding companies
  • Talbot, Adrian Robert

    Registered addresses and corresponding companies
    • icon of address 3, Royal Mint Court, London, EC3N 4QN

      IIF 53
    • icon of address The Registry, 3 Royal Mint Court, London, EC3N 4QN

      IIF 54
    • icon of address The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 55
    • icon of address The Registry, Royal Mint Court, London, EC3N 4QN, United Kingdom

      IIF 56
  • Talbot, Adrian

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 69 Wilson Street, London, EC2A 2BB, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2 Tandridge Court, Oxted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2022-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Tandridge Court, Tandridge Lane, Oxted, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,899 GBP2024-03-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 3 - Director → ME
Ceased 34
  • 1
    THE ATTENTION CONSULTANCY LIMITED - 2008-09-09
    icon of address First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 20 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 43 - Secretary → ME
  • 2
    THE COLLEGE GROUP LIMITED - 1989-07-11
    C.S.C. LIMITED - 2012-05-09
    JUTLEVEL LIMITED - 1988-12-19
    icon of address Valentine And Co Moon Lane, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    524,402 GBP2023-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2011-08-16
    IIF 45 - Secretary → ME
  • 3
    PRIMA EUROPE LIMITED - 1997-01-10
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,002 GBP2020-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2009-03-12
    IIF 38 - Secretary → ME
  • 4
    MARSTELLER INTERNATIONAL (HOLDINGS) LIMITED - 1983-02-01
    BURSON-MARSTELLER LIMITED - 1983-01-21
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,975,470 GBP2020-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2009-03-12
    IIF 39 - Secretary → ME
  • 5
    DECKSHIELD LIMITED - 1989-01-23
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    711,691 GBP2020-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2009-03-12
    IIF 36 - Secretary → ME
  • 6
    icon of address First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 11 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 51 - Secretary → ME
  • 7
    COLLEGEHILL.COM LIMITED - 2014-02-03
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-29
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 12 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 48 - Secretary → ME
  • 8
    icon of address First Floor C/o Instinctif Partners Ltd, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2013-10-29
    IIF 6 - Director → ME
  • 9
    CITY & CORPORATE FINANCIAL SERVICES LIMITED - 1989-01-18
    AVI FINANCIAL SERVICES LIMITED - 1988-07-15
    DALRONIAN LIMITED - 1987-10-08
    icon of address 7-12 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2009-03-12
    IIF 40 - Secretary → ME
  • 10
    WJB (483) LIMITED - 1998-01-22
    icon of address 2a Priestfield Road, Priestfield Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,766 GBP2024-12-31
    Officer
    icon of calendar 2011-10-06 ~ 2013-07-19
    IIF 23 - Director → ME
    icon of calendar 2011-10-06 ~ 2013-07-19
    IIF 53 - Secretary → ME
  • 11
    NORTH BY NORTHWEST GROUP LIMITED - 2007-09-05
    icon of address 2nd Floor 69 Wilson Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-11 ~ 2023-08-01
    IIF 2 - Director → ME
    icon of calendar 2016-05-06 ~ 2023-08-01
    IIF 57 - Secretary → ME
  • 12
    HAMSARD 2289 LIMITED - 2001-04-20
    icon of address Level 6 South Central Saint Giles, 1 St Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2010-02-25
    IIF 35 - Director → ME
  • 13
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 14 - Director → ME
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 30 - Secretary → ME
  • 14
    GREEN ISSUES COMMUNICATIONS LIMITED - 2014-02-03
    COLLEGE COMMUNICATIONS LIMITED - 2009-06-01
    SAYWIN LIMITED - 1989-03-13
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 21 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 49 - Secretary → ME
  • 15
    COLLEGE GROUP TOPCO LIMITED - 2014-02-03
    TOWER UK TOPCO LIMITED - 2012-05-15
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 26 - Director → ME
  • 16
    C.S.C. LIMITED - 1989-07-11
    THE COLLEGE GROUP LIMITED - 2006-12-22
    COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 25 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 54 - Secretary → ME
  • 17
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    ANTHONY NATHAN LIMITED - 1983-12-23
    NATHAN, SANDBERG LIMITED - 1988-11-02
    COLLEGE HILL LIMITED - 2014-02-03
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 9 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 47 - Secretary → ME
  • 18
    POLICY ACTION LIMITED - 2014-02-03
    PARTNERSHIP CONFERENCES LIMITED - 1998-09-24
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 24 - Director → ME
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 31 - Secretary → ME
  • 19
    COLLEGE HILL RECRUITMENT LTD - 2011-02-25
    JEFFERYS & CO. LIMITED - 2004-12-11
    COLLEGE HILL PR LIMITED - 2014-02-03
    icon of address 38 Craven Street, London, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 10 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 55 - Secretary → ME
  • 20
    INSTINCTIF PARTNERS COMMUNICATIONS LIMITED - 2014-05-23
    NORTHBANK COMMUNICATIONS LIMITED - 2014-01-09
    S T M P MARKETING SOLUTIONS LIMITED - 2002-11-19
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 13 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 41 - Secretary → ME
  • 21
    COLLEGE ADVERTISING LIMITED - 2014-05-23
    CROSS KEYS ADVERTISING LIMITED - 1989-04-12
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 15 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 50 - Secretary → ME
  • 22
    COLLEGE DESIGN LIMITED - 2014-05-23
    MUTLEVEL LIMITED - 1988-12-19
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 18 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 52 - Secretary → ME
  • 23
    TONIC VISION LIMITED - 2014-05-23
    TONIC DIGITAL LIMITED - 2009-07-17
    VERTEX COMMUNICATIONS LIMITED - 2009-07-07
    COLLEGE CORPORATE COMMUNICATIONS LIMITED - 1993-01-26
    BREAMCO 53 LIMITED - 1991-02-19
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 16 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 44 - Secretary → ME
  • 24
    BURSON-MARSTELLER FINANCIAL LIMITED - 1996-04-10
    JEM MILLER LIMITED - 1984-08-31
    BUGLEMACE LIMITED - 1982-10-12
    icon of address 7-12 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2009-03-12
    IIF 37 - Secretary → ME
  • 25
    WACKY MARKETING LIMITED - 2003-12-16
    icon of address 69 Wilson Street Wilson Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,339 GBP2023-06-30
    Officer
    icon of calendar 2021-04-26 ~ 2023-08-01
    IIF 5 - Director → ME
  • 26
    icon of address First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2013-10-29
    IIF 7 - Director → ME
    icon of calendar 2012-08-03 ~ 2013-10-29
    IIF 56 - Secretary → ME
  • 27
    icon of address First Floor C/o Instinctif Partners Limited, 65, Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 8 - Director → ME
    icon of calendar 2010-12-31 ~ 2013-10-29
    IIF 33 - Secretary → ME
  • 28
    PARDALE SERVICES LIMITED - 1999-05-07
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 19 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 46 - Secretary → ME
  • 29
    icon of address First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 17 - Director → ME
    icon of calendar 2011-02-01 ~ 2013-10-29
    IIF 32 - Secretary → ME
  • 30
    HOTWIRE PUBLIC RELATIONS LIMITED - 2007-09-05
    NORTH BY NORTHWEST GROUP LIMITED - 2011-07-26
    icon of address 2nd Floor 69 Wilson Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2023-08-01
    IIF 1 - Director → ME
    icon of calendar 2016-05-06 ~ 2023-08-01
    IIF 58 - Secretary → ME
  • 31
    icon of address First Floor, C/o Instinctif Partners Limited, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 28 - Director → ME
  • 32
    icon of address First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 27 - Director → ME
  • 33
    icon of address First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 29 - Director → ME
  • 34
    icon of address 131 Finsbury Pavement, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    IIF 22 - Director → ME
    icon of calendar 2009-03-31 ~ 2013-10-29
    IIF 42 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.