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, Dr

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bethnal Green Road, London, E1 6LA

      IIF 1
  • Talbot, John Andrew
    British accountant born in August 1949

    Resident in United Kingdom

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

      IIF 2
    • icon of address Salt Marsh Cottage, Town Yard, Cley Next The Sea, Holt, Norfolk, NR25 7RH, United Kingdom

      IIF 3
  • Talbot, John Andrew
    British chartered accountant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX

      IIF 4
  • Talbot, John Andrew
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT

      IIF 5
    • icon of address South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, PE16 6TT, United Kingdom

      IIF 6
  • Talbot, John Andrew
    British consultant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX

      IIF 7 IIF 8
    • icon of address 8, Hills Avenue, Cambridge, CB1 7XA, United Kingdom

      IIF 9
  • Talbot, John Andrew
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pont Street Belgravia, London, SW1X 9EL

      IIF 10
    • icon of address 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX

      IIF 11 IIF 12 IIF 13
    • icon of address Salt Marsh Cottage, Town Yard, Cley Next The Sea, Holt, Norfolk, NR25 7RH, United Kingdom

      IIF 15
    • icon of address 9, Ashville Way, Whetstone, Leicester, LE8 6NU, England

      IIF 16
    • icon of address Enterprise House, Sunningdale Road, Leicester, LE3 1UR

      IIF 17
    • icon of address Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3SW

      IIF 18
    • icon of address Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3SW, Scotland, United Kingdom

      IIF 19 IIF 20
    • icon of address Johnson Cleaners Uk Limited, Pittman Way, Fulwood, Preston, PR2 9ZD, England

      IIF 21
    • icon of address Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

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

      IIF 23
    • icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH

      IIF 24 IIF 25
    • icon of address Johnson House Abbotts Park, Monks Way, Preston Brook, Runcorn, Cheshire, WA7 3GH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Talbot, John Andrew, Dr
    British chartered accountant born in August 1949

    Resident in England

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

      IIF 29
  • Talbot, John Andrew
    British accountant born in August 1949

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

      IIF 30
  • 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
    • icon of address 67 Burbage Road, London, SE24 9HB

      IIF 34
  • Talbot, John Andrew
    British retired born in August 1949

    Resident in England

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

      IIF 35
  • Mr John Andrew Talbot
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hills Avenue, Cambridge, CB1 7XA, England

      IIF 36
    • icon of address South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT

      IIF 37
    • icon of address South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, PE16 6TT, United Kingdom

      IIF 38
    • icon of address Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, SY20 8TA, Wales

      IIF 39 IIF 40
    • icon of address The Anchor, Purls Bridge Drove, Manea, March, Cambridgeshire, PE15 0ND, England

      IIF 41
    • icon of address 7, Milldale Road, Farnsfield, Newark, NG22 8DQ, United Kingdom

      IIF 42
    • icon of address Raleigh House 14c, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, PE27 5JL, United Kingdom

      IIF 43
  • Mr John Andrew Talbot
    British born in August 1949

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    icon of address 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
    icon of calendar 2002-02-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CROUCH TALBOT UK LIMITED - 2009-05-18
    icon of address The Anchor Purls Bridge Drove, Manea, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -173,689 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address The Anchor, Purls Bridge Drove, Manea, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,547 GBP2024-12-31
    Officer
    icon of calendar 2005-06-07 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2006-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Bethnal Green Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 1 - LLP Designated Member → ME
  • 7
    icon of address Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    283,203 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address South Fens Business Centre, Fenton Way, Chatteris, Cmabridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KEN KIFF ASSOCIATES LIMITED - 2023-03-27
    icon of address 4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -364,062 GBP2024-10-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Ynyshir Restaurant And Rooms, Eglwys Fach, Machynlleth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,978 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Ynyshir Hall, Eglwys Fach, Machynlleth, Powys, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    897,231 GBP2023-12-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    ALEX.REID (LAUNDRY SUPPLIES) LIMITED - 1986-01-15
    icon of address Christeyns Uk Limited Rutland Street, East Bowling, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -254,571 GBP2024-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2012-12-05
    IIF 16 - Director → ME
  • 2
    CROUCH TALBOT UK LIMITED - 2009-05-18
    icon of address 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
    icon of calendar 2017-01-15 ~ 2023-06-22
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARTHUR ANDERSEN & CO. - 1986-08-12
    icon of address Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-10 ~ 1998-08-31
    IIF 31 - Director → ME
  • 4
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-13 ~ 1996-04-02
    IIF 30 - Director → ME
  • 5
    icon of address 50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2013-08-06
    IIF 20 - Director → ME
  • 6
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2013-08-06
    IIF 26 - Director → ME
  • 7
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2013-08-06
    IIF 17 - Director → ME
  • 8
    icon of address The Anchor, Purls Bridge Drove, Manea, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,547 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-06
    IIF 36 - 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
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2008-04-11
    IIF 13 - Director → ME
  • 10
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2013-08-06
    IIF 18 - Director → ME
  • 11
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2013-08-06
    IIF 19 - Director → ME
  • 12
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-23 ~ 2001-09-29
    IIF 4 - Director → ME
    icon of calendar 2004-03-31 ~ 2012-12-19
    IIF 8 - Director → ME
    icon of calendar ~ 1997-01-29
    IIF 32 - Director → ME
  • 13
    LONDON FESTIVAL BALLET LIMITED - 1991-06-03
    ENGLISH NATIONAL BALLET LIMITED - 1989-06-08
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-15 ~ 1997-01-29
    IIF 33 - Director → ME
    icon of calendar 2004-03-31 ~ 2012-12-19
    IIF 7 - Director → ME
  • 14
    ZINGMASS LIMITED - 1977-12-31
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    icon of calendar 2008-01-08 ~ 2014-05-01
    IIF 10 - Director → ME
  • 15
    HOBBYGALA LIMITED - 1994-10-11
    icon of address Timpson House, Claverton Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2014-05-01
    IIF 21 - Director → ME
  • 16
    JOHNSON GROUP CLEANERS PROPERTIES PLC - 1998-05-20
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2014-05-01
    IIF 24 - Director → ME
  • 17
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar 2007-12-28 ~ 2014-05-01
    IIF 23 - Director → ME
  • 18
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-08 ~ 2014-05-01
    IIF 22 - Director → ME
  • 19
    REFAL 388 LIMITED - 1993-06-04
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-11
    IIF 34 - Director → ME
  • 20
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    JOHNSON CLOTHING LIMITED - 2008-05-01
    MWUK LIMITED - 2020-02-14
    C.C.M. RAVEN LIMITED - 1985-05-08
    C. C. M. LIMITED - 2006-01-17
    icon of address 3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-08 ~ 2008-04-11
    IIF 12 - Director → ME
  • 21
    SKETCHLEY ESTATES LIMITED - 1998-07-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2014-05-01
    IIF 25 - Director → ME
  • 22
    WORKPLACE ENGINEERING LIMITED - 2010-01-02
    ACE (ASCOT) LIMITED - 2008-08-21
    MAZETERM LIMITED - 1986-12-09
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2014-05-01
    IIF 14 - Director → ME
  • 23
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2007-12-19
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.