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 30
  • 1
    Elgey, Ian T
    Director born in August 1945
    Individual (2 offsprings)
    Officer
    (before 1988-11-21) ~ 1989-05-19
    OF - Director → CIF 0
  • 2
    Bruce, Andrew Campbell
    Operations Director born in May 1965
    Individual (146 offsprings)
    Officer
    2003-02-04 ~ 2005-09-07
    OF - Director → CIF 0
    Bruce, Andrew Campbell
    Director born in May 1965
    Individual (146 offsprings)
    2009-05-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 3
    Kenny, Philip John
    Individual (34 offsprings)
    Officer
    2019-12-20 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 4
    Raban, Mark Douglas
    Ceo born in November 1966
    Individual (196 offsprings)
    Officer
    2019-07-15 ~ 2024-01-10
    OF - Director → CIF 0
  • 5
    Gregson, Robin Anthony
    England born in July 1960
    Individual (146 offsprings)
    Officer
    2009-12-31 ~ 2019-07-05
    OF - Director → CIF 0
  • 6
    Perrie, James
    Director born in July 1962
    Individual (203 offsprings)
    Officer
    2020-07-13 ~ 2021-01-22
    OF - Director → CIF 0
  • 7
    Rennie, Robert, Professor
    Solicitor born in June 1947
    Individual (14 offsprings)
    Officer
    1989-07-06 ~ 2003-02-04
    OF - Director → CIF 0
    Rennie, Robert, Professor
    Individual (14 offsprings)
    Officer
    1989-07-06 ~ 1990-09-28
    OF - Secretary → CIF 0
  • 8
    Ross, George
    Director born in January 1957
    Individual (15 offsprings)
    Officer
    1990-09-28 ~ 2003-02-04
    OF - Director → CIF 0
    Ross, George
    Individual (15 offsprings)
    Officer
    (before 1993-03-19) ~ 2003-02-04
    OF - Secretary → CIF 0
  • 9
    Mcminn, Nigel John
    Managing Directors - Motor Division born in December 1968
    Individual (64 offsprings)
    Officer
    2013-08-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 10
    Bielby, Anna Catherine
    Chartered Accountant born in October 1978
    Individual (174 offsprings)
    Officer
    2021-02-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 11
    Reay, Martin Paul
    Chartered Accountant born in August 1976
    Individual (124 offsprings)
    Officer
    2024-01-10 ~ 2024-11-07
    OF - Director → CIF 0
  • 12
    Mcphee, Duncan Andrew
    Company Director born in June 1976
    Individual (122 offsprings)
    Officer
    2021-02-19 ~ 2024-04-04
    OF - Director → CIF 0
  • 13
    Cassidy, Oona
    Individual (49 offsprings)
    Officer
    2026-02-27 ~ now
    OF - Secretary → CIF 0
  • 14
    Macgeekie, Glenda
    Individual (98 offsprings)
    Officer
    2011-10-01 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 15
    Carruthers, Paul Alexander
    Individual (12 offsprings)
    Officer
    (before 1988-11-21) ~ 1989-07-06
    OF - Secretary → CIF 0
  • 16
    Walker, Richard Scott
    Director born in February 1966
    Individual (133 offsprings)
    Officer
    2019-12-31 ~ 2020-06-29
    OF - Director → CIF 0
  • 17
    Jones, Peter
    Director born in October 1956
    Individual (118 offsprings)
    Officer
    2009-05-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 18
    Nimmo, Joseph James
    Director born in November 1943
    Individual (12 offsprings)
    Officer
    (before 1988-11-21) ~ 2003-02-04
    OF - Director → CIF 0
  • 19
    Mclellan, Owen John
    Born in November 1982
    Individual (72 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 20
    Scott, Gordon Martin
    Company Director born in April 1952
    Individual (19 offsprings)
    Officer
    2003-02-04 ~ 2005-09-07
    OF - Director → CIF 0
  • 21
    Holmes, David Scott
    Director born in April 1935
    Individual (16 offsprings)
    Officer
    (before 1988-11-21) ~ 1990-09-07
    OF - Director → CIF 0
  • 22
    Surgenor, Henry Kenneth
    Chief Executive born in August 1944
    Individual (91 offsprings)
    Officer
    2003-02-04 ~ 2005-09-07
    OF - Director → CIF 0
    Surgenor, Henry Kenneth
    Director born in August 1944
    Individual (91 offsprings)
    2009-05-22 ~ 2009-12-31
    OF - Director → CIF 0
  • 23
    Whitaker, Christopher Trevor
    Born in November 1975
    Individual (101 offsprings)
    Officer
    2024-04-04 ~ now
    OF - Director → CIF 0
  • 24
    Brearley, James
    Managing Director born in November 1965
    Individual (120 offsprings)
    Officer
    2024-10-18 ~ 2025-10-07
    OF - Director → CIF 0
  • 25
    Blakeman, David John
    Solicitor
    Individual (73 offsprings)
    Officer
    2003-02-04 ~ 2007-01-02
    OF - Secretary → CIF 0
  • 26
    Dyson, David Victor
    Group Financial Director born in August 1958
    Individual (44 offsprings)
    Officer
    2003-02-04 ~ 2005-09-07
    OF - Director → CIF 0
  • 27
    Smith, Alex
    Born in September 1974
    Individual (75 offsprings)
    Officer
    2025-01-23 ~ now
    OF - Director → CIF 0
  • 28
    J.N. HOLDINGS LIMITED
    SC118294
    1000, Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 29
    LOOKERS SECRETARIES LIMITED
    - now 01627841
    LOOKERS (CONTINENTAL) LIMITED - 2004-04-14 01627841
    SMAC (CONTINENTAL) LIMITED - 2002-02-22
    PLEDGERIGHT LIMITED - 1982-10-01
    776 Chester Road, Stretford, Manchester
    Dissolved Corporate (25 parents, 70 offsprings)
    Officer
    2004-04-08 ~ 2004-04-08
    OF - Secretary → CIF 0
    2007-01-02 ~ 2017-11-22
    OF - Secretary → CIF 0
  • 30
    LOOKERS DIRECTORS LIMITED
    - now 00288491
    MARTINS (OLDHAM) LIMITED - 2005-05-18
    776 Chester Road, Stretford, Manchester
    Dissolved Corporate (21 parents, 65 offsprings)
    Officer
    2005-09-07 ~ 2017-11-22
    OF - Director → CIF 0
parent relation
Company in focus

TAGGARTS MOTOR GROUP LTD.

Period: 2000-10-27 ~ now
Company number: SC010868 SC058044
Registered names
TAGGARTS MOTOR GROUP LTD. - now SC058044
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • TAGGARTS MOTOR GROUP LTD.
    Info
    TAGGARTS(MOTOR HOLDINGS)LIMITED - 2000-10-27
    Registered number SC010868
    1000 Kennishead Road, Darnley, Glasgow G53 7RA
    PRIVATE LIMITED COMPANY incorporated on 1919-12-31 (106 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • TAGGARTS MOTOR GROUP LTD.
    S
    Registered number Sc010868
    1000, Kennishead Road, Darnley, Glasgow, United Kingdom, G53 7RA
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BALLCOP (NO.1) LTD.
    - now SC046638 SC040599... (more)
    TAGGARTS (AIRDRIE) LIMITED - 1999-09-08
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    BALLCOP (NO.10) LTD.
    - now SC048723 SC046638... (more)
    TAGGARTS (STEPPS) LIMITED - 1999-09-08
    WILLIAM B. CHRISTIE (DUNFERMLINE) LIMITED - 1988-05-20
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    BALLCOP (NO.11) LTD.
    - now SC058044 SC048723... (more)
    TAGGARTS MOTOR GROUP LIMITED - 2000-10-26
    TAGGARTS(MOTHERWELL)LIMITED - 1992-01-27
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    BALLCOP (NO.2) LTD.
    - now SC050864 SC036030... (more)
    TAGGARTS (BELLSHILL) LIMITED - 1999-09-08
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    BALLCOP (NO.3) LTD.
    - now SC021939 SC050864... (more)
    TAGGARTS (DUNFERMLINE) LIMITED - 1999-09-08
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    BALLCOP (NO.4) LTD.
    - now SC038279 SC050864... (more)
    TAGGARTS (FALKIRK) LIMITED - 1999-09-08
    TAGGARTS (CARLUKE) LIMITED - 1987-02-23
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    BALLCOP (NO.5) LTD.
    - now SC023380 SC050864... (more)
    TAGGARTS (GLASGOW) LIMITED - 1999-09-08
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    BALLCOP (NO.7) LTD.
    - now SC040599 SC050864... (more)
    TAGGARTS (KIRKCALDY) LIMITED - 1999-09-08
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    BALLCOP (NO.8) LTD.
    - now SC036030 SC050864... (more)
    TAGGARTS (KNOWETOP) LIMITED - 1999-09-08
    TAGGARTS (EAST KILBRIDE) LIMITED - 1990-05-10
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    BALLCOP (NO.9) LTD.
    - now SC054545 SC050864... (more)
    TAGGARTS (MILNGAVIE) LIMITED - 1999-09-08
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.