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 John Andrew Talbot

    Related profiles found in government register
  • Mr John Andrew Talbot
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 1
  • Mr John Andrew Talbot
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hills Avenue, Cambridge, CB1 7XA, England

      IIF 2
    • South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT

      IIF 3
    • South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, PE16 6TT, United Kingdom

      IIF 4
    • Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, SY20 8TA, Wales

      IIF 5 IIF 6
    • The Anchor, Purls Bridge Drove, Manea, March, Cambridgeshire, PE15 0ND, England

      IIF 7
    • 7, Milldale Road, Farnsfield, Newark, NG22 8DQ, United Kingdom

      IIF 8
    • Raleigh House 14c, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, United Kingdom

      IIF 9
  • Talbot, John Andrew
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ynyshir Restaurant And Rooms, Eglwys Fach, Machynlleth, SY20 8TA, United Kingdom

      IIF 10
  • Talbot, John Andrew, Dr
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY, England

      IIF 11
  • Talbot, John Andrew
    British accountant born in August 1949

    Registered addresses and corresponding companies
    • 67 Burbage Road, London, SE24 9HB

      IIF 12
  • Talbot, John Andrew
    British chartered accountant born in August 1949

    Registered addresses and corresponding companies
  • Talbot, John Andrew
    British partner born in August 1949

    Registered addresses and corresponding companies
    • 67 Burbage Road, London, SE24 9HB

      IIF 16
  • Talbot, John Andrew
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salt Marsh Cottage, Town Yard, Cley, Holt, Norfolk, NR25 7RH, United Kingdom

      IIF 17
    • Salt Marsh Cottage, Town Yard, Cley Next The Sea, Holt, Norfolk, NR25 7RH, United Kingdom

      IIF 18 IIF 19
    • Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, SY20 8TA, Wales

      IIF 20 IIF 21
  • Talbot, John Andrew
    British chartered accountant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX

      IIF 22
  • Talbot, John Andrew
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT

      IIF 23
    • South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, PE16 6TT, United Kingdom

      IIF 24
  • Talbot, John Andrew
    British consultant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX

      IIF 25 IIF 26
    • 8, Hills Avenue, Cambridge, CB1 7XA, United Kingdom

      IIF 27
  • Talbot, John Andrew
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Pont Street Belgravia, London, SW1X 9EL

      IIF 28
    • 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX

      IIF 29 IIF 30 IIF 31
    • 9, Ashville Way, Whetstone, Leicester, LE8 6NU, England

      IIF 33
    • Enterprise House, Sunningdale Road, Leicester, LE3 1UR

      IIF 34
    • Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3SW

      IIF 35
    • Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3SW, Scotland, United Kingdom

      IIF 36 IIF 37
    • Johnson Cleaners Uk Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 38
    • Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 39
    • Johnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH

      IIF 40
    • Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH

      IIF 41 IIF 42
    • Johnson House Abbotts Park, Monks Way, Preston Brook, Runcorn, Cheshire, WA7 3GH, United Kingdom

      IIF 43
  • Talbot, John Andrew, Dr
    born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bethnal Green Road, London, E1 6LA

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    ACCOUNTING FOR THE REAL WORLD LIMITED
    08838351
    South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2014-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    ACCOUNTZ.COM LIMITED
    03887628
    Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2002-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AMANI RESERVATIONS LIMITED
    - now 06473082
    CROUCH TALBOT UK LIMITED
    - 2009-05-18 06473082
    The Anchor Purls Bridge Drove, Manea, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -173,689 GBP2024-12-31
    Officer
    2008-01-15 ~ now
    IIF 19 - Director → ME
  • 4
    BERWYN HYDRO LIMITED
    05473399
    The Anchor, Purls Bridge Drove, Manea, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,547 GBP2024-12-31
    Officer
    2005-06-07 ~ now
    IIF 17 - Director → ME
  • 5
    CROUCHMANN UK LIMITED
    05829385
    The Anchor Purls Bridge Drove, Manea, March, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -320,176 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    FRANKHAM ART LLP
    OC451941
    7 Bethnal Green Road, London
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 44 - LLP Designated Member → ME
  • 7
    PLAS YNYSHIR HALL HOTEL LIMITED
    07864646
    Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    283,203 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    QUANTAFUL LTD
    12004497
    South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE ESTATE OF KEN KIFF LTD
    - now 13681760
    KEN KIFF ASSOCIATES LIMITED
    - 2023-03-27 13681760
    4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -364,062 GBP2024-10-31
    Officer
    2021-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    YNYSHIR GWEN LTD
    14466177
    Ynyshir Restaurant And Rooms, Eglwys Fach, Machynlleth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,978 GBP2023-12-31
    Officer
    2022-11-07 ~ now
    IIF 10 - Director → ME
  • 11
    YNYSHIR HALL HOLDINGS LIMITED
    11421787
    Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    897,231 GBP2023-12-31
    Officer
    2018-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    ALEX REID LIMITED
    - now 01025547
    ALEX.REID (LAUNDRY SUPPLIES) LIMITED - 1986-01-15
    Christeyns Uk Limited Rutland Street, East Bowling, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -254,571 GBP2024-12-31
    Officer
    2008-01-10 ~ 2012-12-05
    IIF 33 - Director → ME
  • 2
    AMANI RESERVATIONS LIMITED
    - now 06473082
    CROUCH TALBOT UK LIMITED - 2009-05-18
    The Anchor Purls Bridge Drove, Manea, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -173,689 GBP2024-12-31
    Person with significant control
    2017-01-15 ~ 2023-06-22
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARTHUR ANDERSEN & CO. NOMINEES
    - now 01233902
    ARTHUR ANDERSEN & CO. - 1986-08-12 02045995, 02088791
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-07-10 ~ 1998-08-31
    IIF 13 - Director → ME
  • 4
    ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS - now 03911178
    SOCIETY OF PRACTITIONERS OF INSOLVENCY
    - 2000-01-28 02553435 03911178
    3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    1992-02-13 ~ 1996-04-02
    IIF 12 - Director → ME
  • 5
    BALFRON SCHOOLS SERVICES LIMITED
    SC202904
    50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-11-30 ~ 2013-08-06
    IIF 37 - Director → ME
  • 6
    BARNHILL SCHOOL SERVICES LIMITED
    - now 03641896
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30 03958799, 03289107, 05503281... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    2010-09-16 ~ 2013-08-06
    IIF 43 - Director → ME
  • 7
    BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED - now
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED
    - 2014-01-27 03075427
    JOHNSON FACILITIES MANAGEMENT LIMITED
    - 2008-06-05 03075427 02970406
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01 02970406
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    2008-01-08 ~ 2013-08-06
    IIF 34 - Director → ME
  • 8
    BERWYN HYDRO LIMITED
    05473399
    The Anchor, Purls Bridge Drove, Manea, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,547 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ 2021-07-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DCC CORPORATE CLOTHING LIMITED
    - now 00154611
    JSG (2004) LIMITED - 2004-12-16
    JAS. SMITH & SONS (CLEANERS) LIMITED - 2004-05-20
    3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Active Corporate (5 parents)
    Officer
    2008-01-10 ~ 2008-04-11
    IIF 31 - Director → ME
  • 10
    DUNDEE HEALTHCARE SERVICES LIMITED
    - now SC192465
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17 SC211810, SC245927, SC186795... (more)
    50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2010-08-27 ~ 2013-08-06
    IIF 35 - Director → ME
  • 11
    EAST REN SCHOOLS SERVICES LIMITED
    - now SC202903
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2010-12-23 ~ 2013-08-06
    IIF 36 - Director → ME
  • 12
    ENGLISH NATIONAL BALLET - now 02361077, 02361077
    ENGLISH NATIONAL BALLET LIMITED
    - 2006-07-04 00735040 02361077, 02361077
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08 02361077
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11 02361077
    41 Hopewell Square, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2000-02-23 ~ 2001-09-29
    IIF 22 - Director → ME
    ~ 1997-01-29
    IIF 14 - Director → ME
    2004-03-31 ~ 2012-12-19
    IIF 26 - Director → ME
  • 13
    ENGLISH NATIONAL BALLET ENTERPRISES LIMITED
    - now 02361077 00735040, 00735040
    LONDON FESTIVAL BALLET LIMITED - 1991-06-03 00735040, 00735040
    ENGLISH NATIONAL BALLET LIMITED - 1989-06-08 00735040, 00735040
    41 Hopewell Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1994-12-15 ~ 1997-01-29
    IIF 15 - Director → ME
    2004-03-31 ~ 2012-12-19
    IIF 25 - Director → ME
  • 14
    JEEVES OF BELGRAVIA LIMITED
    - now 01331370
    ZINGMASS LIMITED - 1977-12-31
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 28 - Director → ME
  • 15
    JOHNSON CLEANERS UK LIMITED
    - now 02970609
    HOBBYGALA LIMITED - 1994-10-11
    Timpson House, Claverton Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 38 - Director → ME
  • 16
    JOHNSON GROUP PROPERTIES PLC
    - now 00523192 03533968
    JOHNSON GROUP CLEANERS PROPERTIES PLC - 1998-05-20 03533968
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 41 - Director → ME
  • 17
    JOHNSON SERVICE GROUP PLC
    - now 00523335 03514361
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Active Corporate (7 parents, 32 offsprings)
    Officer
    2007-12-28 ~ 2014-05-01
    IIF 40 - Director → ME
  • 18
    JOHNSONS TEXTILE SERVICES LIMITED - now 11687539
    JOHNSONS APPARELMASTER LIMITED
    - 2020-01-06 00464645 11687539
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04 11687539
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 39 - Director → ME
  • 19
    LEYLAND TRUCKS LIMITED
    - now 02814092
    REFAL 388 LIMITED
    - 1993-06-04 02814092 03331873, 02178707, 02814101... (more)
    9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    1993-06-03 ~ 1993-06-11
    IIF 16 - Director → ME
  • 20
    MI HUB LIMITED - now
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED
    - 2008-05-01 00454264
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-01-08 ~ 2008-04-11
    IIF 30 - Director → ME
  • 21
    SEMARA ESTATES LIMITED
    - now 00426697
    SKETCHLEY ESTATES LIMITED - 1998-07-28
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 42 - Director → ME
  • 22
    SUB-CO 21 LIMITED
    - now 02070383
    WORKPLACE ENGINEERING LIMITED
    - 2010-01-02 02070383
    ACE (ASCOT) LIMITED
    - 2008-08-21 02070383
    MAZETERM LIMITED - 1986-12-09
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-18 ~ 2014-05-01
    IIF 32 - Director → ME
  • 23
    THE CONSERVATOIRE FOR DANCE AND DRAMA
    04170092
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (23 parents)
    Officer
    2001-02-28 ~ 2007-12-19
    IIF 29 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.