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 Thomas Joseph Talbot

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 139, Saint Phillips, London, SW8 3SS, United Kingdom

      IIF 2
    • icon of address 2, Westow Hill, London, SE19 1RX, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 5
  • Mr Thomas Talbot
    Irish born in April 1993

    Resident in United Kingdom

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

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

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

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

      IIF 9
    • icon of address 139, St Phillips Street, Battersea, London, SW8 3SS, United Kingdom

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

      IIF 11 IIF 12
    • icon of address Dicey Reillys, 161 Silver Street, Edmonton, London, N18 1PY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Talbot, Thomas Joseph
    Irish company director born in April 1993

    Resident in United Kingdom

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

      IIF 16
  • Talbot, Thomas Joseph
    Irish publican born in April 1993

    Resident in United Kingdom

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

      IIF 17
    • icon of address 139, St. Philip Street, London, SW8 3SS, United Kingdom

      IIF 18
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 19
  • Mr Thomas Talbot
    Irish born in April 1993

    Resident in England

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

      IIF 20
    • icon of address 55 Princes Gate Exhibition Road, Exhibition Road, London, SW7 2PN, England

      IIF 21
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Talbot, Thomas
    Irish born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Walsworth Road, Hitchin, England, SG4 9SP, United Kingdom

      IIF 25
    • icon of address Hampton Ale House 31 Tangley Park, Tangley Park Road, 31, Hampton, TW12 3YH, United Kingdom

      IIF 26
    • icon of address 139, St. Philip Street, London, SW8 3SS, United Kingdom

      IIF 27
    • icon of address 139, St Phillips Street, Battersea, London, Uk, SW8 3SS, United Kingdom

      IIF 28
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 29
  • Talbot, Thomas
    Irish company director born in April 1993

    Resident in United Kingdom

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

      IIF 30
  • Talbot, Thomas
    Irish construction born in April 1993

    Resident in United Kingdom

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

      IIF 31
  • Talbot, Thomas
    Irish director born in April 1993

    Resident in United Kingdom

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

      IIF 32
    • icon of address Dicey Reillys, 161 Silver Street, Edmonton, London, N18 1PY, United Kingdom

      IIF 33
  • Talbot, Thomas
    Irish publican born in April 1993

    Resident in United Kingdom

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

      IIF 34
  • Mr Joseph Thomas Talbot
    British born in August 1990

    Resident in England

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

      IIF 35
  • Talbot, Joseph Thomas
    United Kingdom independent development consultant born in August 1990

    Resident in England

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

      IIF 36
  • Talbot, Joseph Thomas
    British director born in August 1990

    Resident in England

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

      IIF 37
  • Talbot, Thomas
    Irish born in April 1993

    Resident in England

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

      IIF 38
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN, United Kingdom

      IIF 39
  • Talbot, Thomas
    Irish commercial director born in April 1993

    Resident in England

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

      IIF 40
  • Talbot, Thomas
    Irish managing director born in April 1993

    Resident in England

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

      IIF 41 IIF 42
  • Talbot, Thomas

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

      IIF 43
    • icon of address 139, St. Philip Street, London, SW8 3SS, United Kingdom

      IIF 44
    • icon of address 139, St Phillips Street, Battersea, London, Uk, SW8 3SS, United Kingdom

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.