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, Thomas

    Related profiles found in government register
  • Talbot, Thomas
    Irish born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 55 Princes Gate Exhibition Road, Exhibition Road, London, SW7 2PN, England

      IIF 1
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 2
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 3 IIF 4
  • Talbot, Thomas
    Irish managing director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 5
  • Talbot, Thomas
    Irish born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Mill Lane, Carshalton, SM5 2JY, United Kingdom

      IIF 6
    • 18 Walsworth Road, Hitchin, England, SG4 9SP, United Kingdom

      IIF 7
    • Hampton Ale House 31 Tangley Park, Tangley Park Road, 31, Hampton, TW12 3YH, United Kingdom

      IIF 8
    • 139, St. Philip Street, London, SW8 3SS, United Kingdom

      IIF 9
    • 139, St Phillips Street, Battersea, London, Uk, SW8 3SS, United Kingdom

      IIF 10
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 11
  • Talbot, Thomas
    Irish company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 12
  • Talbot, Thomas
    Irish construction born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir John Gibson, Clare Road, Stanwell, London, TW19 7QT

      IIF 13
  • Talbot, Thomas
    Irish director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dicey Reillys, 161 Silver Street, Edmonton, London, N18 1PY, United Kingdom

      IIF 14
  • Talbot, Thomas
    Irish publican born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Mill Lane, Mill Lane, Carshalton, SM5 2JY, United Kingdom

      IIF 15
  • Talbot, Joseph Thomas
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Cattistock, Dorchester, Dorset, DT2 0JL, United Kingdom

      IIF 16
  • Mr Thomas Talbot
    Irish born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ruislip Road, Greenford, UB6 9QN, England

      IIF 17
    • 55 Princes Gate Exhibition Road, Exhibition Road, London, SW7 2PN, England

      IIF 18
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Talbot, Thomas

    Registered addresses and corresponding companies
    • Hampton Ale House 31 Tangley Park, Tangley Park Road, 31, Hampton, TW123YH, United Kingdom

      IIF 22
    • 139, St. Philip Street, London, SW8 3SS, United Kingdom

      IIF 23
    • 139, St Phillips Street, Battersea, London, Uk, SW8 3SS, United Kingdom

      IIF 24
  • Talbot, Thomas Joseph
    Irish born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, High Street, Harrow, HA3 7AH, United Kingdom

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Talbot, Thomas Joseph
    Irish company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Westow Hill, London, SE19 1RX, England

      IIF 27
  • Talbot, Thomas Joseph
    Irish publican born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Saint Phillips, Battersea, London, SW8 3SS, United Kingdom

      IIF 28
    • 139, St. Philip Street, London, SW8 3SS, United Kingdom

      IIF 29
    • 55, Princes Gate, London, SW7 2PN, England

      IIF 30
  • Mr Joseph Thomas Talbot
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Cattistock, Dorchester, Dorset, DT2 0JL, United Kingdom

      IIF 31
  • Talbot, Joseph Thomas
    United Kingdom independent development consultant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Penn Hill, Yeovil, Somerset, BA20 1SF, England

      IIF 32
  • Mr Thomas Talbot
    Irish born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Mill Lane, Carshalton, SM5 2JY, United Kingdom

      IIF 33
    • 18 Walsworth Road, Hitchin, England, SG4 9SP, United Kingdom

      IIF 34
    • Hampton Ale House 31 Tangley Park, Tangley Park Road, 31, Hampton, TW12 3YH, United Kingdom

      IIF 35
    • 139, St. Philip Street, London, SW8 3SS, United Kingdom

      IIF 36
    • 139, St Phillips Street, Battersea, London, SW8 3SS, United Kingdom

      IIF 37
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 38 IIF 39
    • Dicey Reillys, 161 Silver Street, Edmonton, London, N18 1PY, United Kingdom

      IIF 40
  • Mr Thomas Joseph Talbot
    Irish born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, High Street, Harrow, HA3 7AH, United Kingdom

      IIF 41
    • 139, Saint Phillips, London, SW8 3SS, United Kingdom

      IIF 42
    • 2, Westow Hill, London, SE19 1RX, England

      IIF 43
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 55, Princes Gate, London, SW7 2PN, England

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    18 Walsworth Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 10 - Director → ME
    2023-05-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    2 Westow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    5 Penn Hill, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2017-10-31
    Officer
    2016-10-07 ~ dissolved
    IIF 32 - Director → ME
  • 5
    4 Baird Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    NEWLINE PUB COMPANY LIMITED - 2022-06-08
    18 Walsworth Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    322,950 GBP2025-03-31
    Officer
    2020-03-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    Hampton Ale House 31 Tangley Park Tangley Park Road, 31, Hampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 8 - Director → ME
    2025-06-23 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    31 Mill Lane Mill Lane, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 9
    CRICKETERS PUBLIC HOUSE LIMITED - 2024-08-28
    108a High Street, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-05-27 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    Willow House, Cattistock, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    31 Mill Lane, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2019-09-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    139 St. Philip Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 14
    18 Walsworth Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 9 - Director → ME
    2023-03-17 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 15
    18 Walsworth Road Hitchin, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    NEWLINE PROPERTY MANAGEMENT LTD - 2022-01-11
    3rd Floor 37 Frederick Place, Brighton, Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-21 ~ 2022-08-05
    IIF 5 - Director → ME
    Person with significant control
    2020-09-21 ~ 2022-08-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    EIRE CONSTRUCTION LTD - 2015-09-24
    EIRE WORKFORCE SOLUTIONS LTD. - 2015-06-08
    Railway 24 Station Road, Wheatley, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ 2015-11-10
    IIF 13 - Director → ME
  • 3
    55 Princes Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-07 ~ 2021-11-01
    IIF 30 - Director → ME
    Person with significant control
    2019-02-07 ~ 2021-12-03
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    2a Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-05 ~ 2022-08-05
    IIF 12 - Director → ME
    Person with significant control
    2020-03-05 ~ 2022-08-04
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    WATCH SOURCING LTD - 2022-03-29
    161 Silver Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-03-28 ~ 2022-08-05
    IIF 2 - Director → ME
    Person with significant control
    2022-03-28 ~ 2022-09-13
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    161 Silver Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-21 ~ 2024-03-01
    IIF 3 - Director → ME
    Person with significant control
    2020-09-21 ~ 2024-03-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    Dicey Reillys 161 Silver Street, Edmonton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ 2025-08-08
    IIF 14 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-08-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    BAILEY GRAY LIMITED - 2022-04-01
    55 Princes Gate Exhibition Road, Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,753 GBP2023-03-31
    Officer
    2021-09-20 ~ 2022-03-31
    IIF 1 - Director → ME
    Person with significant control
    2021-09-21 ~ 2022-03-31
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.