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

Tagg, Michael James

    Related profiles found in government register
  • Tagg, Michael James

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Tagg, Michael James
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ, England

      IIF 6
    • icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, S11 8YZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 5, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ

      IIF 11
    • icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 12
  • Tagg, Michael James
    British cfo born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Tagg, Michael James
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 16
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 17
    • icon of address Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 18 IIF 19
  • Tagg, Michael James
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 20 IIF 21
    • icon of address 5, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 22
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 23 IIF 24
    • icon of address 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 30
  • Tagg, Michael James
    British finance director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 31
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 32
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 33
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 34
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 35
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    SHOO 645 LIMITED - 2021-04-29
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 9 - Director → ME
  • 2
    SHOO 661 LIMITED - 2021-07-22
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, England, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 6 - Director → ME
  • 3
    SHOO 656 LIMITED - 2021-05-07
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 8 - Director → ME
  • 4
    SHOO 657 LIMITED - 2021-05-07
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,153,706 GBP2017-12-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    227,027 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 7
    BROOKWOOD INTERNATIONAL ACADEMY OF HEALTHCARE RESEARCH LIMITED - 1997-09-02
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    342,948 GBP2023-12-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 7 - Director → ME
  • 8
    QUANTUM PHARMACEUTICAL LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Northpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    241,344 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    844,375 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 11
    CONSENSUS CAPITAL LTD - 2018-02-22
    CONCORDIA CAPITAL 1 LIMITED - 2018-02-14
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 12 - Director → ME
Ceased 14
  • 1
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2019-04-29 ~ 2022-07-28
    IIF 22 - Director → ME
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 27 - Director → ME
    icon of calendar 2019-04-29 ~ 2023-05-25
    IIF 3 - Secretary → ME
  • 2
    SOFTLEAF LIMITED - 2010-08-20
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-02-29
    Officer
    icon of calendar 2019-06-12 ~ 2021-10-06
    IIF 13 - Director → ME
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 28 - Director → ME
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 4 - Secretary → ME
  • 3
    TIMEC 1634 LIMITED - 2020-06-22
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,000 GBP2024-02-29
    Officer
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 29 - Director → ME
    icon of calendar 2019-04-29 ~ 2021-10-06
    IIF 15 - Director → ME
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 2 - Secretary → ME
  • 4
    TIMEC 1712 LIMITED - 2020-05-07
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-02-29
    Officer
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 25 - Director → ME
    icon of calendar 2020-05-07 ~ 2022-07-28
    IIF 14 - Director → ME
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 1 - Secretary → ME
  • 5
    TIMEC 1736 LIMITED - 2021-02-19
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -6,000 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ 2022-07-28
    IIF 16 - Director → ME
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 26 - Director → ME
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 5 - Secretary → ME
  • 6
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2019-03-19
    IIF 33 - Director → ME
  • 7
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,953 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-03-19
    IIF 34 - Director → ME
  • 8
    PROJECT BRIDGETOWN BIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 24 - Director → ME
    icon of calendar 2021-10-06 ~ 2021-10-06
    IIF 30 - Director → ME
  • 9
    PROJECT BRIDGETOWN MIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,000 GBP2024-02-29
    Officer
    icon of calendar 2022-07-28 ~ 2023-05-25
    IIF 23 - Director → ME
  • 10
    PROJECT BRIDGETOWN TOPCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-10-06 ~ 2023-05-25
    IIF 36 - Director → ME
  • 11
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ 2018-10-23
    IIF 32 - Director → ME
  • 12
    QUANTUM SPECIALS LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    23,779,568 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-03-19
    IIF 31 - Director → ME
  • 13
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ 2019-03-19
    IIF 21 - Director → ME
  • 14
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-03-19
    IIF 35 - Director → ME

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