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, John Andrew

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

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

      IIF 1
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • Salt Marsh Cottage, Town Yard, Cley Next The Sea, Holt, Norfolk, NR25 7RH, United Kingdom

      IIF 9 IIF 10
    • Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, SY20 8TA, Wales

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, PE16 6TT, United Kingdom

      IIF 15
  • 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 16 IIF 17
    • 8, Hills Avenue, Cambridge, CB1 7XA, United Kingdom

      IIF 18
  • 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 19
    • 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX

      IIF 20 IIF 21 IIF 22
    • 9, Ashville Way, Whetstone, Leicester, LE8 6NU, England

      IIF 24
    • Enterprise House, Sunningdale Road, Leicester, LE3 1UR

      IIF 25
    • Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3SW

      IIF 26
    • Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3SW, Scotland, United Kingdom

      IIF 27 IIF 28
    • Johnson Cleaners Uk Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 29
    • Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 30
    • Johnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH

      IIF 31
    • Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH

      IIF 32 IIF 33
    • Johnson House Abbotts Park, Monks Way, Preston Brook, Runcorn, Cheshire, WA7 3GH, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT

      IIF 38
    • South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, PE16 6TT, United Kingdom

      IIF 39
    • Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, SY20 8TA, Wales

      IIF 40 IIF 41
    • The Anchor, Purls Bridge Drove, Manea, March, Cambridgeshire, PE15 0ND, England

      IIF 42
    • 7, Milldale Road, Farnsfield, Newark, NG22 8DQ, United Kingdom

      IIF 43
    • Raleigh House 14c, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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
    Officer
    2008-01-15 ~ now
    IIF 10 - Director → ME
  • 4
    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 8 - Director → ME
  • 5
    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 9 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    7 Bethnal Green Road, London
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 35 - LLP Designated Member → ME
  • 7
    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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KEN KIFF ASSOCIATES LIMITED - 2023-03-27
    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 7 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    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 6 - Director → ME
  • 11
    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 12 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    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 24 - Director → ME
  • 2
    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 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARTHUR ANDERSEN & CO. - 1986-08-12 02045995
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-07-10 ~ 1998-08-31
    IIF 2 - Director → ME
  • 4
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28 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 1 - Director → ME
  • 5
    50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-11-30 ~ 2013-08-06
    IIF 28 - Director → ME
  • 6
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    2010-09-16 ~ 2013-08-06
    IIF 34 - Director → ME
  • 7
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05 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 25 - Director → ME
  • 8
    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 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 22 - Director → ME
  • 10
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2010-08-27 ~ 2013-08-06
    IIF 26 - Director → ME
  • 11
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2010-12-23 ~ 2013-08-06
    IIF 27 - Director → ME
  • 12
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04 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 13 - Director → ME
    ~ 1997-01-29
    IIF 3 - Director → ME
    2004-03-31 ~ 2012-12-19
    IIF 17 - Director → ME
  • 13
    LONDON FESTIVAL BALLET LIMITED - 1991-06-03 00735040
    ENGLISH NATIONAL BALLET LIMITED - 1989-06-08 00735040
    41 Hopewell Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1994-12-15 ~ 1997-01-29
    IIF 4 - Director → ME
    2004-03-31 ~ 2012-12-19
    IIF 16 - Director → ME
  • 14
    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 19 - Director → ME
  • 15
    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 29 - Director → ME
  • 16
    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 32 - Director → ME
  • 17
    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 31 - Director → ME
  • 18
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06 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 30 - Director → ME
  • 19
    REFAL 388 LIMITED - 1993-06-04
    9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    1993-06-03 ~ 1993-06-11
    IIF 5 - Director → ME
  • 20
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    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 21 - Director → ME
  • 21
    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 33 - Director → ME
  • 22
    WORKPLACE ENGINEERING LIMITED - 2010-01-02
    ACE (ASCOT) LIMITED - 2008-08-21
    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 23 - Director → ME
  • 23
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (23 parents)
    Officer
    2001-02-28 ~ 2007-12-19
    IIF 20 - 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.