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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Goodall, Joanne Teresa
    Born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Stephen Hao Ran Young
    Born in May 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Arthur Marie Galouzeau De Villepin
    Born in July 1988
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Shen, Jonathan
    Born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-04 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Trezise, David Philip
    Lawyer born in July 1950
    Individual
    Officer
    icon of calendar 1998-11-10 ~ 2006-03-22
    OF - Director → CIF 0
    Trezise, David Philip
    Lawyer
    Individual
    Officer
    icon of calendar 1998-11-10 ~ 2006-03-22
    OF - Secretary → CIF 0
  • 2
    Gomez, Carlos Enrique
    Director born in March 1960
    Individual
    Officer
    icon of calendar 2018-10-31 ~ 2020-11-27
    OF - Director → CIF 0
  • 3
    Mcmullin, Roger
    Business Executive born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ 2022-09-30
    OF - Director → CIF 0
    Mr Roger Mcmullin
    Born in May 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-07-31 ~ 2022-09-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Williamson, Graham Keith, Mr.
    Managing Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-07 ~ 2018-10-31
    OF - Director → CIF 0
  • 5
    Joanne Teresa Goodall
    Born in July 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-09-16 ~ 2025-07-09
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Christe, Daniel Olivier
    Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Wells, Robert Hart
    President & Ceo born in October 1949
    Individual
    Officer
    icon of calendar 2006-03-22 ~ 2015-01-31
    OF - Director → CIF 0
  • 8
    Hedges, Ronald
    Businessman born in August 1930
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2019-10-21
    OF - Director → CIF 0
    Hedges, Ronald
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2019-10-21
    OF - Secretary → CIF 0
  • 9
    Gillibrand, Sydney
    Business Executive born in June 1934
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2019-10-21
    OF - Director → CIF 0
  • 10
    Aucott, Matthew Russell
    Chartered Secretary born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 1998-11-10
    OF - Director → CIF 0
  • 11
    Ojjeh, Abdulaziz
    Businessman born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-10 ~ 2006-03-22
    OF - Director → CIF 0
    Abdulaziz Ojjeh
    Born in December 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-07-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 12
    Jacques Charles Rosset
    Born in July 1942
    Individual
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-07-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 13
    Ojjeh, Mansour Akram
    Businessman born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-11-10 ~ 2006-03-22
    OF - Director → CIF 0
    Mansour Akram Ojjeh
    Born in September 1952
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-07-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 14
    Spath, Christof
    Ceo born in March 1964
    Individual
    Officer
    icon of calendar 2015-02-01 ~ 2016-01-12
    OF - Director → CIF 0
  • 15
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1998-09-30 ~ 1998-09-30
    PE - Nominee Director → CIF 0
    1998-09-30 ~ 1998-11-10
    PE - Nominee Secretary → CIF 0
  • 16
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1998-09-30 ~ 1998-09-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TAG AVIATION (UK) LIMITED

Previous names
HIPTONE LIMITED - 1998-11-19
TAG AVIATION CHARTER (UK) LIMITED - 2000-04-13
Standard Industrial Classification
51102 - Non-scheduled Passenger Air Transport
Brief company account
Average Number of Employees
1102024-01-01 ~ 2024-12-31
1152023-01-01 ~ 2023-12-31
Turnover/Revenue
50,998,573 GBP2024-01-01 ~ 2024-12-31
63,453,222 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-49,280,646 GBP2024-01-01 ~ 2024-12-31
-60,456,305 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
1,717,927 GBP2024-01-01 ~ 2024-12-31
2,996,917 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,542,162 GBP2024-01-01 ~ 2024-12-31
-3,845,418 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-1,824,235 GBP2024-01-01 ~ 2024-12-31
-848,501 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
4 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,824,237 GBP2024-01-01 ~ 2024-12-31
-848,497 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,824,237 GBP2024-01-01 ~ 2024-12-31
-848,497 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,824,237 GBP2024-01-01 ~ 2024-12-31
-848,497 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
166,437 GBP2024-12-31
99,685 GBP2023-12-31
Property, Plant & Equipment
116,841 GBP2024-12-31
146,536 GBP2023-12-31
Fixed Assets - Investments
1,691 GBP2024-12-31
1,691 GBP2023-12-31
Fixed Assets
284,969 GBP2024-12-31
247,912 GBP2023-12-31
Total Inventories
26,096 GBP2024-12-31
58,086 GBP2023-12-31
Debtors
Current
8,727,170 GBP2024-12-31
11,584,840 GBP2023-12-31
Cash at bank and in hand
1,645,404 GBP2024-12-31
1,259,805 GBP2023-12-31
Current Assets
10,398,670 GBP2024-12-31
12,902,731 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-13,961,306 GBP2024-12-31
Net Current Assets/Liabilities
-3,562,636 GBP2024-12-31
-1,701,342 GBP2023-12-31
Total Assets Less Current Liabilities
-3,277,667 GBP2024-12-31
-1,453,430 GBP2023-12-31
Net Assets/Liabilities
-3,277,667 GBP2024-12-31
-1,453,430 GBP2023-12-31
Equity
Called up share capital
2,250,000 GBP2024-12-31
2,250,000 GBP2023-12-31
2,250,000 GBP2023-01-01
Retained earnings (accumulated losses)
-5,527,667 GBP2024-12-31
-3,703,430 GBP2023-12-31
-2,854,933 GBP2023-01-01
Equity
-3,277,667 GBP2024-12-31
-1,453,430 GBP2023-12-31
-604,933 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,824,237 GBP2024-01-01 ~ 2024-12-31
-848,497 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
39,250 GBP2024-01-01 ~ 2024-12-31
37,150 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
8,119,284 GBP2024-01-01 ~ 2024-12-31
9,352,983 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
961,258 GBP2024-01-01 ~ 2024-12-31
1,115,621 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
9,429,153 GBP2024-01-01 ~ 2024-12-31
10,858,564 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
233,239 GBP2024-01-01 ~ 2024-12-31
224,233 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-456,059 GBP2024-01-01 ~ 2024-12-31
-199,572 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
190,280 GBP2024-12-31
111,760 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
589,425 GBP2024-12-31
549,396 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,004,183 GBP2024-12-31
964,154 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
508,812 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
817,618 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
69,724 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
533,952 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
887,342 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
55,473 GBP2024-12-31
40,584 GBP2023-12-31
Land and buildings
61,368 GBP2024-12-31
105,952 GBP2023-12-31
Finished Goods/Goods for Resale
26,096 GBP2024-12-31
58,086 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
6,397,990 GBP2024-12-31
6,546,224 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
691,663 GBP2024-12-31
1,955,369 GBP2023-12-31
Other Debtors
Current
88,314 GBP2024-12-31
925,226 GBP2023-12-31
Prepayments/Accrued Income
Current
1,549,203 GBP2024-12-31
2,158,021 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,503,456 GBP2024-12-31
3,376,337 GBP2023-12-31
Amounts owed to group undertakings
Current
2,325,903 GBP2024-12-31
1,600,606 GBP2023-12-31
Taxation/Social Security Payable
Current
112,874 GBP2024-12-31
147,963 GBP2023-12-31
Other Creditors
Current
6,669,429 GBP2024-12-31
8,129,189 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,349,644 GBP2024-12-31
1,349,978 GBP2023-12-31
Creditors
Current
13,961,306 GBP2024-12-31
14,604,073 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,250,000 shares2024-12-31
2,250,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
757,291 GBP2024-12-31
757,291 GBP2023-12-31
Between one and five year
757,291 GBP2024-12-31
1,514,583 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,514,582 GBP2024-12-31
2,271,874 GBP2023-12-31

Related profiles found in government register
  • TAG AVIATION (UK) LIMITED
    Info
    HIPTONE LIMITED - 1998-11-19
    TAG AVIATION CHARTER (UK) LIMITED - 1998-11-19
    Registered number 03640741
    icon of addressBusiness Aviation Centre, Farnborough Airport, Farnborough, Hampshire GU14 6XA
    PRIVATE LIMITED COMPANY incorporated on 1998-09-30 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • TAG AVIATION (UK) LIMITED
    S
    Registered number 3640741
    icon of addressBusiness Aviation Centre, Farnborough Airport, Farnborough, Hampshire, United Kingdom, GU14 6XA
    Companies Act 2006 in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressBusiness Aviation Centre, Farnborough Airport, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.