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

Tapp, John Walter

    Related profiles found in government register
  • Tapp, John Walter
    British

    Registered addresses and corresponding companies
    • icon of address 70, Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 1
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 2 IIF 3 IIF 4
  • Tapp, John Walter
    British director

    Registered addresses and corresponding companies
    • icon of address 14, Sweet Briar Drive, Laindon, Basildon, SS15 4HA, England

      IIF 5
  • Tapp, John Walter
    British manager

    Registered addresses and corresponding companies
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 6
  • Tapp, John Walter
    British managing director

    Registered addresses and corresponding companies
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 7 IIF 8
  • Tapp, John
    British

    Registered addresses and corresponding companies
    • icon of address 70 Fryerning Lane, Fryerning, Ingatestone, Essex, CM4 9TP

      IIF 9
  • Tapp, John
    British director born in October 1935

    Registered addresses and corresponding companies
    • icon of address 70 Fryerning Lane, Fryerning, Ingatestone, Essex, CM4 9TP

      IIF 10
  • Tapp, Joanne Elizabeth
    British

    Registered addresses and corresponding companies
  • Tapp, Joanne Elizabeth
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 14
  • Tapp, John Walter
    British company director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Fryerning Lane, Ingatestone, Essex, CM4 0NN, England

      IIF 15
  • Tapp, John Walter
    British consultant born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 16
  • Tapp, John Walter
    British director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
  • Tapp, John Walter
    British managing director born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtails 70 Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 27
  • Tapp, Joanne Elizabeth
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office, High Street, Ingatestone, CM4 9TP, England

      IIF 28
  • Tapp, Joanne Elizabeth
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP, United Kingdom

      IIF 29
  • Tapp, Joanne Elizabeth
    British consultant engineer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Fryerning Lane, Fryerning, Essex, CM4 0NN

      IIF 30
  • Tapp, Joanne Elizabeth
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 31
    • icon of address 70, Fryerning Lane, Ingatestone, Essex, CM4 0NN

      IIF 32
    • icon of address Post Office, High Street, Ingatestone, CM4 9TP, England

      IIF 33
  • Tapp, Joanne Elizabeth
    British engineer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 34
  • Tapp, Joanne Elizabeth
    British engineering consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 35
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP, England

      IIF 36
  • Tapp, Joanne Elizabeth
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, Worcestershire, WR9 0AD

      IIF 37
  • Mr John Walter Tapp
    British born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sweet Briar Drive, Laindon, Basildon, Essex, SS15 4HA, England

      IIF 38 IIF 39 IIF 40
    • icon of address 70 Fryerning Lane, Fryerning, Ingatestone, Essex, CM4 0NN

      IIF 41
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP, England

      IIF 42
  • Miss Joanne Elizabeth Tapp
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, WR9 0AD, England

      IIF 43
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP

      IIF 44
    • icon of address Post Office, High Street, Ingatestone, Essex, CM4 9TP, England

      IIF 45
  • Miss Joanne Elizabeth Tapp
    British born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyard, Westwood House, Droitwich, WR9 0AD, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Janes Priory Lodge, London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address J.tapp, 526, Post Office, High Street, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address J.tapp, 526, Post Office, High Street, Ingatestone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,121 GBP2015-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70 Fryerning Lane, Fryerning, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-04-20 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address 70 Fryerning Lane, Fryerning, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-10-14 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address 70 Fryerning Lane, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-10-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,690 GBP2019-12-31
    Officer
    icon of calendar 1998-12-22 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1998-10-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-01-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EC4 MINING & EXPLORATION CORPORATION LIMITED - 2011-07-26
    EC4 MINING CORPORATION LIMITED - 2007-04-19
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-11-28 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address J Tapp, 526, Post Office, High Stree, Ingatestone, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-08-22 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    UNIVERSAL RESOURCE MANAGEMENT PLC - 2005-05-10
    icon of address 2 The Courtyard, Westwood House, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,739 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    MCC CAPITAL PROJECTS (AFRICA) LIMITED - 2016-11-02
    MCC14 OVERSEAS LIMITED - 2007-03-15
    icon of address 70 Fryerning Lane, Fryerning, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-11-28 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    NEEA LIMITED - 1992-07-10
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,218 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2002-09-06 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Janes Priory Lodge, London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-03-31
    IIF 22 - Director → ME
  • 2
    icon of address J.tapp, 526, Post Office, High Street, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2014-11-03
    IIF 15 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-07-31
    IIF 19 - Director → ME
  • 3
    icon of address 70 Fryerning Lane, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ 2011-07-27
    IIF 32 - Director → ME
  • 4
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,690 GBP2019-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2019-06-01
    IIF 14 - Secretary → ME
  • 5
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2020-01-17
    IIF 33 - Director → ME
  • 6
    icon of address 50 Hamilton Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2011-07-24
    IIF 25 - Director → ME
    icon of calendar 2007-03-13 ~ 2011-07-24
    IIF 2 - Secretary → ME
  • 7
    TIAGA INTERNATIONAL LIMITED - 2002-07-12
    icon of address St. Winifred's Hotel, Marine Road East, Morecambe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,911 GBP2024-07-31
    Officer
    icon of calendar 2002-07-05 ~ 2020-07-07
    IIF 24 - Director → ME
    icon of calendar 2002-07-05 ~ 2020-07-07
    IIF 7 - Secretary → ME
  • 8
    UNIVERSAL RESOURCE MANAGEMENT PLC - 2005-05-10
    icon of address 2 The Courtyard, Westwood House, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,739 GBP2024-04-30
    Officer
    icon of calendar 2020-08-17 ~ 2020-08-17
    IIF 30 - Director → ME
    icon of calendar 2005-04-01 ~ 2021-02-28
    IIF 17 - Director → ME
    icon of calendar 2005-04-01 ~ 2021-02-28
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-05-04
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    NEEA LIMITED - 1992-07-10
    icon of address 14 Sweet Briar Drive, Laindon, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,218 GBP2019-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2006-07-15
    IIF 37 - Director → ME
  • 10
    icon of address Westwood House, Westwood Park, Droitwich, Worcestershire
    Active Corporate (8 parents)
    Equity (Company account)
    71,963 GBP2023-10-06
    Officer
    icon of calendar 2002-11-28 ~ 2017-09-05
    IIF 35 - Director → ME
    icon of calendar 2003-05-19 ~ 2009-06-17
    IIF 13 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.