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

Talbott, Benjamin Churchill

    Related profiles found in government register
  • Talbott, Benjamin Churchill
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 1
  • Talbott, Benjamin Churchill
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Roman Road, Blackburn, BB1 2LD, England

      IIF 2
    • icon of address C/o Frp Advisory Llp, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 3 IIF 4 IIF 5
    • icon of address Biomass Power Limited, Lichfield Road, Stafford, ST17 4BQ, United Kingdom

      IIF 6
    • icon of address Lichfield Road, Stafford, Staffordshire, ST17 4BQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Cabin 3, Dunston Business Village, Dunston, Staffordshire, ST18 9AB, England

      IIF 11 IIF 12 IIF 13
  • Talbott, Benjamin Churchill
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 16
  • Talbott, Benjamin Churchill
    British sales born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yewtrees, Moss Lane, Yarnfield, Staffordshire, ST15 0PW

      IIF 17
  • Talbot, Benjamin Churchill
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Moss Lane, Yarnfield, Stone, Staffordshire, ST15 0PW

      IIF 18
  • Talbott, Benjamin Churchill
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Roman Road, Blackburn, Lancashire, BB1 2LD

      IIF 19
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, England

      IIF 20
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 21
    • icon of address C/o Biomass Power Limited, Lichfield Road, Stafford, ST17 4BQ, United Kingdom

      IIF 22
  • Talbott, Benjamin Churchill
    British manufacture born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lichfield Road, Stafford, Staffordshire, ST17 4BQ, England

      IIF 23
  • Mr Benjamin Churchill Talbott
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lichfield Road, Stafford, Staffordshire, ST17 4BQ, England

      IIF 24 IIF 25
  • Benjamin Churchill Tallbott
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Moss Lane, Yarnfield, Stone, ST15 0PW, England

      IIF 26
  • Mr Ben Talbott
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 27
  • Talbott, Ben
    British director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 3 Stafford Close, Stone, Staffordshire, ST15 0LS

      IIF 28
  • Ben Talbott
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Roman Road, Blackburn, BB1 2LD, England

      IIF 29
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Frp Advisory Llp 4th Floor, Abbey House, Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Dsd Building, Lichfield Road, Stafford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    TALBOTT POWER LIMITED - 2009-12-01
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    74,625 GBP2016-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 4 High Close, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -688 GBP2020-04-30
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Century House, Roman Road, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    72 GBP2019-03-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    TALBOTT'S BIOMASS POWER LIMITED - 2009-02-17
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    468,115 GBP2015-03-31
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Cabin 3 Dunston Business Village, Dunston, Staffordshire, Stafford, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 14
    BIOMASS POWER SPV2 LIMITED - 2016-08-25
    icon of address Dsd Building, Lichfield Road, Stafford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 15
    BIOMASS POWER SPV1 LIMITED - 2016-03-04
    icon of address Dsd Building, Lichfield Road, Stafford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    449 GBP2025-03-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    TALBOTTS BIOMASS POWER LIMITED - 2009-06-04
    BIOMASS POWER LIMITED - 2009-02-17
    icon of address 15/17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 22 - Director → ME
  • 21
    TALBOTTS HEATING LIMITED - 2007-07-05
    icon of address C/o Begbies Traynor, The Old Barn Caverwall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1997-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    941 GBP2017-05-31
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    WASTE-WATER LIMITED - 2001-08-24
    icon of address Merdienhouse, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2004-07-21
    IIF 28 - Director → ME
  • 2
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    VITAL ENERGI RENEWABLES LTD - 2020-01-29
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-26 ~ 2024-09-13
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.