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, Ivan Armstrong

    Related profiles found in government register
  • Taggart, Ivan Armstrong
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briardene, Everingham, York, East Riding Of Yorkshire, YO42 4JF, United Kingdom

      IIF 1
  • Taggart, Ivan Armstrong
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hq, 344-354 Gray's Inn Road, London, WC1X 8BP, England

      IIF 2
  • Taggart, Ivan Armstrong
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Leacon Road, Ashford, Kent, TN23 4TW, England

      IIF 3
    • Unit 4, Leacon Road, Ashford, Kent, TN23 4TW, United Kingdom

      IIF 4
    • Briardene, Main Street, Everingham, East Riding Of Yorkshire, YO42 4JF

      IIF 5 IIF 6 IIF 7
    • Briardene, Everingham, York, YO42 4JF, England

      IIF 9
    • Briardene, Everingham, York, YO42 4JF, United Kingdom

      IIF 10
  • Taggart, Ivan Armstrong
    British commercial director born in November 1963

    Registered addresses and corresponding companies
    • Derwent Cottage Breighton Road, Bubwith, East Yorkshire, YO8 6DQ

      IIF 11
  • Taggart, Ivan Armstrong
    British company director born in November 1963

    Registered addresses and corresponding companies
    • Derwent Cottage Breighton Road, Bubwith, East Yorkshire, YO8 6DQ

      IIF 12
  • Taggart, Ivan Armstrong
    British director born in November 1963

    Registered addresses and corresponding companies
    • 3 Tyndale Avenue, Horbury, Wakefield, West Yorkshire, WF4 5QT

      IIF 13
  • Taggart, Ivan Armstrong
    British marketing director born in November 1963

    Registered addresses and corresponding companies
    • 3 Tyndale Avenue, Horbury, Wakefield, West Yorkshire, WF4 5QT

      IIF 14
  • Mr Ivan Armstrong Taggart
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briardene, Main Street Everingham, East Riding Of Yorkshire, YO42 4JF

      IIF 15
    • Briardene, Everingham, York, East Riding Of Yorkshire, YO42 4JF

      IIF 16
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 17
  • Taggart, Ivan Armstrong
    British

    Registered addresses and corresponding companies
    • Briardene, Everingham, York, YO42 4JF, England

      IIF 18
  • Taggart, Ivan Armstrong
    British commercial director

    Registered addresses and corresponding companies
    • Derwent Cottage Breighton Road, Bubwith, East Yorkshire, YO8 6DQ

      IIF 19
  • Taggart, Ivan Armstrong

    Registered addresses and corresponding companies
    • 35, Newhall Street, Birmingham, B3 3PL

      IIF 20
  • Taggart, Ivan

    Registered addresses and corresponding companies
    • Unit 4, Leacon Road, Ashford, Kent, TN23 4TW, England

      IIF 21
child relation
Offspring entities and appointments 14
  • 1
    ATLANTIC ASSETS LIMITED
    10942419
    Unit 4 Leacon Road, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    48 GBP2023-03-31
    Officer
    2017-09-01 ~ 2025-09-01
    IIF 3 - Director → ME
    2017-09-01 ~ 2025-09-01
    IIF 21 - Secretary → ME
  • 2
    BRIGHT ENVIRONMENTAL LIMITED
    07549817
    Briardene, Everingham, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2011-03-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    I. C. PROPERTIES LIMITED
    04365670
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,641 GBP2020-03-31
    Officer
    2002-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LAVELLE & SONS LIMITED
    - now 01312867
    PLAZMAY LIMITED - 1977-12-31
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2000-12-22 ~ 2001-10-05
    IIF 13 - Director → ME
  • 5
    LINK BRAND SOLUTIONS LIMITED
    - now 05143927 01682107
    LINK BRAND DEVELOPMENTS LIMITED
    - 2004-07-23 05143927
    Bdo Stoy Hayward Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2004-06-02 ~ dissolved
    IIF 6 - Director → ME
  • 6
    NUTRAFEED HOLDINGS LIMITED
    - now 07120901
    DMWSL 628 LIMITED - 2010-06-02
    Briardene, Everingham, York, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-06-04 ~ dissolved
    IIF 9 - Director → ME
    2010-06-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    NUTRAFEED LIMITED
    - now 05898231 04139507
    NUTRAFEED SERVICES LTD - 2006-08-21
    Duff And Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 8 - Director → ME
    2010-06-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    OPAL LOANS LIMITED - now
    LINK BRAND SOLUTIONS LIMITED
    - 2004-07-20 01682107 05143927
    JETLAG INTERNATIONAL LIMITED
    - 2002-07-15 01682107
    PARK FOOD (CHESTERFIELD) LTD - 1991-02-15
    MILLSTORE LIMITED - 1987-11-06
    Valley Road, Birkenhead
    Active Corporate (20 parents)
    Officer
    2002-06-10 ~ 2003-09-01
    IIF 12 - Director → ME
  • 9
    PACIFIC FIRE & SECURITY LIMITED
    11657709
    Unit 4 Leacon Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 4 - Director → ME
  • 10
    PACIFIC SECURITY SYSTEMS LIMITED
    04700999
    Hq, 344-354 Gray's Inn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,618,269 GBP2024-03-31
    Officer
    2017-09-12 ~ 2024-01-15
    IIF 2 - Director → ME
  • 11
    SJC 126 LIMITED - now
    NUTRAFEED LIMITED
    - 2006-08-15 04139507 05898231
    Stretton House, Stretton, Burton On Trent, Staffordshire
    Active Corporate (10 parents)
    Officer
    2001-01-11 ~ 2003-09-01
    IIF 11 - Director → ME
    2001-01-11 ~ 2003-09-01
    IIF 19 - Secretary → ME
  • 12
    TAG BRAND SOLUTIONS LIMITED
    08832450
    Briardene, Everingham, York, East Riding Of Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,234 GBP2025-01-31
    Officer
    2014-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    TAG CORPORATE SERVICES LIMITED
    04365662
    Briardene, Main Street Everingham, East Riding Of Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    535 GBP2022-03-31
    Officer
    2002-02-01 ~ 2011-10-01
    IIF 5 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED - now
    WHITE ROSE ENVIRONMENTAL LTD
    - 2002-11-11 02428371 04057457
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (39 parents, 2 offsprings)
    Officer
    2000-01-17 ~ 2000-12-21
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.