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

Taggart, Jennifer Ann

    Related profiles found in government register
  • Taggart, Jennifer Ann
    Irish company director born in November 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 1
    • icon of address 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW, Northern Ireland

      IIF 2 IIF 3
    • icon of address The Innovation Centre, Bay Road, Londonderry, BT48 7TG, Northern Ireland

      IIF 4
  • Taggart, Jennifer Ann
    Irish director born in November 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Cromac Place, Belfast, BT7 2JB, United Kingdom

      IIF 5
    • icon of address Taggart Homes, Crescent Link, Derry, BT47 6AB

      IIF 6
    • icon of address Unit 2, Ground Floor, 18 Balliniska Road, Derry, Co Londonderry, BT48 0GL, Northern Ireland

      IIF 7
    • icon of address 6 The Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, United Kingdom

      IIF 8
    • icon of address Unit 6 The Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, United Kingdom

      IIF 9
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 10 IIF 11
    • icon of address Co/ Pfs & Partners, 16 Main Street, Limavady, Derry, BT49 0EU, Northern Ireland

      IIF 12
  • Taggart, Jennifer Ann
    Irish professional stylist born in November 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 13 IIF 14 IIF 15
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 16
    • icon of address C/o Jswap, 11 Irish Green Street, Limavady, L Derry, BT49 9AA

      IIF 17
    • icon of address 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW, Northern Ireland

      IIF 18
  • Taggart, Jennifer
    Irish director born in November 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Mead Business Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ, United Kingdom

      IIF 19
    • icon of address Unit 6, The Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, England

      IIF 20
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 21
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU

      IIF 22
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 23
    • icon of address 33, Main Street, Limavady, Londonderry, BT49 0EP, Northern Ireland

      IIF 24
    • icon of address C/o Jswap, 11 Irish Green Street, Limavady, Derry, BT49 9AA, Northern Ireland

      IIF 25
    • icon of address C/o Jswap Property Management Ltd, 33 Main Street, Limavady, Co Londonderry, BT49 0EP, Northern Ireland

      IIF 26
    • icon of address 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW, Northern Ireland

      IIF 27 IIF 28
  • Taggart, Jennifer Ann
    Irish director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW, Northern Ireland

      IIF 29
  • Taggart, Jennifer Ann
    Irish professional stylist born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ground Floor Phase 2, Precision Park 18 Balliniska Road, Derry, Co. Londonderry, BT48 0GL, United Kingdom

      IIF 30
    • icon of address 198, Legavallon Road, Ballyness, Dungiven, Derry, BT47 4QW

      IIF 31
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 32
    • icon of address 48, Main Street, Limavady, Londonderry, BT49 0EU, United Kingdom

      IIF 33
  • Jennifer Taggart
    Irish born in November 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Main Street, Limavady, Londonderry, BT49 0EP, Northern Ireland

      IIF 34
    • icon of address C/o Jswap Property Management Ltd, 33 Main Street, Limavady, Co Londonderry, BT49 0EP, Northern Ireland

      IIF 35
  • Mrs Jennifer Ann Taggart
    Irish born in November 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 36
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU

      IIF 37
    • icon of address 16, Main Street, Limavady, County Londonderry, BT49 0EU, Northern Ireland

      IIF 38
    • icon of address 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW, Northern Ireland

      IIF 39 IIF 40 IIF 41
    • icon of address 5, Hass Road, Dungiven, Londonderry, BT47 4QH, Northern Ireland

      IIF 43
    • icon of address The Innovation Centre, Bay Road, Londonderry, BT48 7TG, Northern Ireland

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    THE CLASSIC WINE BAR & RESTAURANT LTD - 2012-07-30
    THE CLASSIQUE WINE BAR & RESTAURANT LTD - 2009-11-19
    icon of address Dawn Mclaughlin & Co, Unit 2 Ground Floor, 18 Balliniska Road, Derry, Co Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 198 Legavallon Road, Dungiven, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    TAILORED PROPERTY DEVELOPMENT SERVICES LTD - 2011-05-04
    icon of address 198 Legavallon Road, Dungiven, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 29 - Director → ME
  • 5
    REGENT INNOVATIONS (NI) LIMITED - 2014-06-06
    icon of address 5 Hass Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -96,545 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
    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
Ceased 20
  • 1
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2019-08-28
    IIF 26 - Director → ME
    icon of calendar 2019-08-28 ~ 2019-12-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-12-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Jswap, 11 Irish Green Street, Limavady, L Derry
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-28
    IIF 25 - Director → ME
    icon of calendar 2019-08-28 ~ 2019-12-31
    IIF 17 - Director → ME
  • 3
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2019-08-28
    IIF 10 - Director → ME
    icon of calendar 2019-08-24 ~ 2019-12-23
    IIF 22 - Director → ME
  • 4
    icon of address 198 Legavallon Road, Dungiven, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-23
    IIF 2 - Director → ME
  • 5
    icon of address 41-45 Main Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    126,696 GBP2024-08-31
    Officer
    icon of calendar 2011-12-09 ~ 2017-04-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-04-04
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    182 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2019-08-28
    IIF 24 - Director → ME
    icon of calendar 2019-08-28 ~ 2019-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2019-12-31
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-08-28
    IIF 1 - Director → ME
    icon of calendar 2019-08-28 ~ 2019-12-31
    IIF 13 - Director → ME
  • 8
    CLUB MERCURY LTD - 2012-07-27
    icon of address 48 Main Street, Limavady, Derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2012-10-24
    IIF 33 - Director → ME
  • 9
    REGENT INNOVATIONS (NI) LIMITED - 2014-06-06
    icon of address 5 Hass Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -96,545 GBP2024-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2019-12-23
    IIF 12 - Director → ME
  • 10
    TAGGART LIBYA LTD - 2013-12-19
    THE CLASSIC PIZZERIA LTD - 2013-03-26
    icon of address Taggart Residential Sales, 1 Crescent Link Road, Derry City, County Londonderry
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    1,334,840 GBP2023-12-31
    Officer
    icon of calendar 2012-08-09 ~ 2013-05-10
    IIF 30 - Director → ME
    icon of calendar 2019-08-24 ~ 2019-12-23
    IIF 27 - Director → ME
    icon of calendar 2016-05-10 ~ 2019-08-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    icon of address Collyer Bristow Llp, 10 Paternoster Row, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -140,463 GBP2023-12-31
    Officer
    icon of calendar 2017-02-13 ~ 2019-08-28
    IIF 4 - Director → ME
    icon of calendar 2019-08-24 ~ 2019-12-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2018-06-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    IRISH GROUNDWORKS LTD - 2021-02-10
    TAGGART RESIDENTIAL SALES LIMITED - 2018-02-15
    TAGGART GARDEN ROOMS LTD - 2023-09-07
    icon of address Taggart Residential Sales, 1 Crescent Link Road, Derry City, County Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    193,388 GBP2023-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2019-08-28
    IIF 3 - Director → ME
    icon of calendar 2019-08-24 ~ 2019-12-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-06-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    icon of address Collyer Bristow Llp, 10 Paternoster Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,528 GBP2022-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2019-12-23
    IIF 9 - Director → ME
  • 14
    icon of address Collyer Bristow Llp, 10 Paternoster Row, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -529,034 GBP2022-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2019-12-23
    IIF 8 - Director → ME
  • 15
    icon of address 12 Cromac Place, Belfast, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2020-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-23
    IIF 6 - Director → ME
  • 16
    icon of address 12 Cromac Place, Belfast, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-23
    IIF 5 - Director → ME
  • 17
    icon of address Camburgh House, New Dover Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-10-02 ~ 2019-12-23
    IIF 20 - Director → ME
  • 18
    YOU SEE BUSINESS LTD - 2011-11-10
    DUNEANE PROPERTIES LIMITED - 2009-03-31
    icon of address Unit 1 Springtown Business Park, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2023-08-31
    Officer
    icon of calendar 2011-11-22 ~ 2016-08-06
    IIF 11 - Director → ME
  • 19
    icon of address C/o Pfs & Partners, 16 Main Street, Limavady, County Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-24 ~ 2019-12-23
    IIF 23 - Director → ME
    icon of calendar 2012-08-09 ~ 2019-08-28
    IIF 32 - Director → ME
  • 20
    icon of address C/o Pfs And Partners, 16 Main Street, Limavady, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2024-12-31
    Officer
    icon of calendar 2019-08-24 ~ 2019-12-23
    IIF 21 - Director → ME
    icon of calendar 2016-09-05 ~ 2019-08-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-01-06
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

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.