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

    Resident in United Kingdom

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

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

      IIF 2
  • 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 3
  • 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 4
    • South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, PE16 6TT, United Kingdom

      IIF 5
  • 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 6 IIF 7
    • 8, Hills Avenue, Cambridge, CB1 7XA, United Kingdom

      IIF 8
  • 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 9
    • 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX

      IIF 10 IIF 11 IIF 12
    • Salt Marsh Cottage, Town Yard, Cley Next The Sea, Holt, Norfolk, NR25 7RH, United Kingdom

      IIF 14
    • 9, Ashville Way, Whetstone, Leicester, LE8 6NU, England

      IIF 15
    • Enterprise House, Sunningdale Road, Leicester, LE3 1UR

      IIF 16
    • Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3SW

      IIF 17
    • Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3SW, Scotland, United Kingdom

      IIF 18 IIF 19
    • Johnson Cleaners Uk Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 20
    • Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 21
    • Johnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH

      IIF 22
    • Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH

      IIF 23 IIF 24
    • Johnson House Abbotts Park, Monks Way, Preston Brook, Runcorn, Cheshire, WA7 3GH, United Kingdom

      IIF 25
  • Talbot, John Andrew
    British retired born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, SY20 8TA, Wales

      IIF 26 IIF 27
  • Talbot, John Andrew
    British retired born in August 1949

    Resident in England

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

      IIF 28
  • 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 29
  • 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 30
    • South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT

      IIF 31
    • South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, PE16 6TT, United Kingdom

      IIF 32
    • Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, SY20 8TA, Wales

      IIF 33 IIF 34
    • The Anchor, Purls Bridge Drove, Manea, March, Cambridgeshire, PE15 0ND, England

      IIF 35
    • 7, Milldale Road, Farnsfield, Newark, NG22 8DQ, United Kingdom

      IIF 36
    • Raleigh House 14c, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, United Kingdom

      IIF 37
  • Talbot, John Andrew
    British accountant born in August 1949

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

      IIF 38
  • 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 42
  • Talbot, John Andrew, Dr
    British chartered accountant born in August 1949

    Resident in England

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

      IIF 43
  • 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 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - 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 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - 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
    Corporate (3 parents)
    Equity (Company account)
    -172,174 GBP2023-12-31
    Officer
    2008-01-15 ~ now
    IIF 14 - director → ME
  • 4
    The Anchor, Purls Bridge Drove, Manea, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    55,836 GBP2023-12-31
    Officer
    2005-06-07 ~ now
    IIF 1 - director → ME
  • 5
    The Anchor Purls Bridge Drove, Manea, March, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,184 GBP2023-06-01 ~ 2023-12-31
    Officer
    2006-05-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    7 Bethnal Green Road, London
    Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 29 - llp-designated-member → ME
  • 7
    Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, Wales
    Corporate (5 parents)
    Equity (Company account)
    283,203 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - 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 5 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    KEN KIFF ASSOCIATES LIMITED - 2023-03-27
    4th Floor 58-59 Great Marlborough Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -213,367 GBP2023-10-31
    Officer
    2021-12-06 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    Ynyshir Restaurant And Rooms, Eglwys Fach, Machynlleth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,978 GBP2023-12-31
    Officer
    2022-11-07 ~ now
    IIF 28 - director → ME
  • 11
    Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, Wales
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    897,231 GBP2023-12-31
    Officer
    2018-06-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - 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
    Corporate (5 parents)
    Equity (Company account)
    -254,571 GBP2023-12-31
    Officer
    2008-01-10 ~ 2012-12-05
    IIF 15 - director → ME
  • 2
    CROUCH TALBOT UK LIMITED - 2009-05-18
    The Anchor Purls Bridge Drove, Manea, March, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -172,174 GBP2023-12-31
    Person with significant control
    2017-01-15 ~ 2023-06-22
    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% OE
  • 3
    ARTHUR ANDERSEN & CO. - 1986-08-12
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved corporate (3 parents)
    Officer
    1997-07-10 ~ 1998-08-31
    IIF 39 - director → ME
  • 4
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Corporate (23 parents, 1 offspring)
    Officer
    1992-02-13 ~ 1996-04-02
    IIF 38 - director → ME
  • 5
    50 Lothian Road, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2010-11-30 ~ 2013-08-06
    IIF 19 - director → ME
  • 6
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (4 parents)
    Officer
    2010-09-16 ~ 2013-08-06
    IIF 25 - director → ME
  • 7
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (4 parents)
    Officer
    2008-01-08 ~ 2013-08-06
    IIF 16 - director → ME
  • 8
    The Anchor, Purls Bridge Drove, Manea, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    55,836 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2021-07-06
    IIF 30 - 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
    Corporate (5 parents)
    Officer
    2008-01-10 ~ 2008-04-11
    IIF 12 - director → ME
  • 10
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    50 Lothian Road, Edinburgh
    Corporate (4 parents)
    Officer
    2010-08-27 ~ 2013-08-06
    IIF 17 - director → ME
  • 11
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    50 Lothian Road, Edinburgh
    Corporate (4 parents)
    Officer
    2010-12-23 ~ 2013-08-06
    IIF 18 - director → ME
  • 12
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    41 Hopewell Square, London, United Kingdom
    Corporate (12 parents, 2 offsprings)
    Officer
    2004-03-31 ~ 2012-12-19
    IIF 7 - director → ME
    2000-02-23 ~ 2001-09-29
    IIF 3 - director → ME
    ~ 1997-01-29
    IIF 40 - director → ME
  • 13
    LONDON FESTIVAL BALLET LIMITED - 1991-06-03
    ENGLISH NATIONAL BALLET LIMITED - 1989-06-08
    41 Hopewell Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-03-31 ~ 2012-12-19
    IIF 6 - director → ME
    1994-12-15 ~ 1997-01-29
    IIF 41 - director → ME
  • 14
    ZINGMASS LIMITED - 1977-12-31
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 9 - director → ME
  • 15
    HOBBYGALA LIMITED - 1994-10-11
    Timpson House, Claverton Road, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 20 - director → ME
  • 16
    JOHNSON GROUP CLEANERS PROPERTIES PLC - 1998-05-20
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Corporate (4 parents)
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 23 - director → ME
  • 17
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Corporate (7 parents, 32 offsprings)
    Officer
    2007-12-28 ~ 2014-05-01
    IIF 22 - director → ME
  • 18
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    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
    Corporate (9 parents, 1 offspring)
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 21 - director → ME
  • 19
    REFAL 388 LIMITED - 1993-06-04
    9400 Garsington Road, Oxford Business Park, Oxford
    Corporate (5 parents)
    Officer
    1993-06-03 ~ 1993-06-11
    IIF 42 - 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
    Corporate (4 parents, 1 offspring)
    Officer
    2008-01-08 ~ 2008-04-11
    IIF 11 - director → ME
  • 21
    SKETCHLEY ESTATES LIMITED - 1998-07-28
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Corporate (4 parents)
    Officer
    2008-01-08 ~ 2014-05-01
    IIF 24 - 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 13 - 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 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.