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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Eugene Mctaggart

    Related profiles found in government register
  • Mr Eugene Mctaggart
    Irish born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SB

      IIF 1
    • 3a, North Portway Close, Round Spinney Industrial Estate, Northampton, NN3 8RQ, England

      IIF 2
    • Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX, United Kingdom

      IIF 3
    • Tripod Crest House, Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX, England

      IIF 4
    • Unit 3a, North Portway Close, Round Spinney Industrial Estate, Northampton, NN3 8RQ, England

      IIF 5
    • Unit 9, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 6
    • Weldon House, Vyse Road, Boughton, Northampton, NN2 8RP, England

      IIF 7 IIF 8 IIF 9
    • Weldon House, Vyse Road, Boughton, Northampton, Northamptonshire, NN2 8RP

      IIF 10
  • Mr Eugene Mctaggart
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tripod Crest House, The Business Centre, Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX

      IIF 11
  • Mctaggart, Eugene
    Irish born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SB, United Kingdom

      IIF 12
    • Summer Farm, West Haddon Road, Crick, Northants, NN6 7SQ

      IIF 13
    • Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

      IIF 14 IIF 15 IIF 16
    • 3a, North Portway Close, Round Spinney Industrial Estate, Northampton, NN3 8RQ, England

      IIF 17
    • Summer Farm, West Haddon Road, Crick, Northampton, NN6 7SQ, United Kingdom

      IIF 18
    • Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX

      IIF 19
    • Tripod Crest House, Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX, United Kingdom

      IIF 20
    • Tripod Crest House, The Business Centre, Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX, England

      IIF 21
    • Unit 3a, North Portway Close, Round Spinney Industrial Estate, Northampton, NN3 8RQ, United Kingdom

      IIF 22
    • Weldon House, Vyse Road, Boughton, Northampton, Northamptonshire, NN2 8RP

      IIF 23 IIF 24 IIF 25
    • Weldon House, Vyse Road, Boughton, Northampton, Northamptonshire, NN2 8RP, England

      IIF 29 IIF 30
    • 2 Lakeside, Ca;der Island Way, Wakefield, WF2 7AW

      IIF 31
  • Mctaggart, Eugene
    Irish director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tripod Crest House The Business Centre, Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX, England

      IIF 32
  • Mctaggart, Eugene
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Weldon House, Vyse Road, Boughton, Northampton, Northamptonshire, NN2 8RP, England

      IIF 33
  • Mctaggart, Eugene
    British born in July 1957

    Registered addresses and corresponding companies
    • 3 The Avenue, Spinney Hill, Northampton, NN3 6BA

      IIF 34
  • Mctaggart, Eugene
    British civil engineer born in July 1957

    Registered addresses and corresponding companies
    • 3 The Avenue, Spinney Hill, Northampton, NN3 6BA

      IIF 35
  • Mctaggart, Eugene
    British company director born in July 1957

    Registered addresses and corresponding companies
    • 3 The Avenue, Spinney Hill, Northampton, NN3 6BA

      IIF 36
  • Mctaggart, Eugene
    British director born in July 1957

    Registered addresses and corresponding companies
  • Mctaggart, Eugene
    Irish born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    BIO WAYSTE LIMITED
    - now 05016840 06026068
    BIO WASTE LIMITED - 2008-12-29
    BARRY HOWARD WASTE MANAGEMENT LTD. - 2008-12-28
    BARRY HOWARD ENERGY LIMITED - 2005-11-09
    West Haddon Road, Crick, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2010-08-01 ~ 2012-09-30
    IIF 13 - Director → ME
  • 2
    BIOWAYSTE HOLDINGS LIMITED
    - now 07323404
    DWSCO 3030 LIMITED - 2010-07-27
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (9 parents)
    Officer
    2010-07-28 ~ 2012-09-30
    IIF 18 - Director → ME
  • 3
    CHEADLE HOUSE (OAKWOOD SQUARE) LLP
    OC370747
    1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2011-12-13 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    CHEADLE HOUSE LIMITED
    07567088
    1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 29 - Director → ME
  • 5
    CREST BRICKWORK SERVICES LTD.
    - now 11260306
    SNRDCO 3288 LIMITED
    - 2018-03-28 11260306 11143118... (more)
    3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (8 parents)
    Officer
    2018-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    CREST BUILDING AND MAINTENANCE LIMITED
    - now 03378124
    QUEENSWOOD 84 LIMITED
    - 1998-03-18 03378124 03378135... (more)
    Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, Northamptonshire
    Active Corporate (9 parents)
    Officer
    2003-07-02 ~ now
    IIF 28 - Director → ME
    1998-02-27 ~ 2001-07-18
    IIF 34 - Director → ME
  • 7
    CREST HOLDINGS GROUP LIMITED
    16856793
    Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-11-25 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CREST MAINTENANCE AND SERVICES LIMITED
    14031093
    Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ now
    IIF 22 - Director → ME
  • 9
    CREST SCAFFOLDING SERVICES LIMITED
    - now 03499945
    QUEENSWOOD 93 LIMITED - 1998-08-28
    Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    1998-09-18 ~ 2001-07-18
    IIF 36 - Director → ME
    2003-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    EURON LIMITED
    - now 04893515
    SHOO 36 LIMITED
    - 2004-01-09 04893515 04972900... (more)
    Weldon House Vyse Road, Boughton, Northampton, Northamptonshire
    Active Corporate (6 parents)
    Officer
    2003-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    F & T GOODWIN LIMITED
    - now 04261432
    HOWPER 381 LIMITED - 2002-01-04
    Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton
    Active Corporate (16 parents)
    Officer
    2003-07-02 ~ now
    IIF 19 - Director → ME
  • 12
    FAIRLINE HOMES (CR) LTD
    - now 09291407
    BARRY HOWARD HOMES (CENTRAL REGION) LTD
    - 2024-06-15 09291407
    OVERSTONE HALL NO1 LTD - 2023-09-22
    BARRY HOWARD HOMES (CENTRAL REGION) LIMITED - 2021-03-02
    Unit 9 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-13 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    HASLUCKS GREEN ROAD LIMITED
    05865130
    Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton
    Active Corporate (10 parents)
    Officer
    2009-01-27 ~ now
    IIF 20 - Director → ME
  • 14
    JBS CONSTRUCTION LIMITED
    - now 02938972
    TRIPOD CREST HAULAGE LTD.
    - 2005-05-27 02938972
    MJM HEAVY HAULAGE LIMITED
    - 1995-01-17 02938972
    WORLDWALK LIMITED - 1994-07-04
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (9 parents)
    Officer
    1994-07-11 ~ 2001-07-18
    IIF 37 - Director → ME
    2003-07-02 ~ now
    IIF 27 - Director → ME
  • 15
    THE MANSION GROUP LIMITED
    06130181
    2 Lakeside Ca;der Island Way, Wakefield
    Dissolved Corporate (13 parents, 5 offsprings)
    Officer
    2009-03-27 ~ dissolved
    IIF 31 - Director → ME
  • 16
    TMGH LIMITED
    - now 07264889
    DWSCO 3028 LIMITED
    - 2010-07-26 07264889 07178835... (more)
    1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2010-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    TOTAL COMPETENCE TRAINING LIMITED
    - now 11260345
    SNRDCO 3289 LIMITED
    - 2018-06-28 11260345 10090759... (more)
    Tripod Crest House The Business Centre Ross Road, Weedon Road Industrial Estate, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 18
    TRIPOD CREST CONTRACTS LIMITED
    02829415
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (8 parents)
    Officer
    2003-07-02 ~ now
    IIF 14 - Director → ME
    1993-06-23 ~ 2001-07-18
    IIF 39 - Director → ME
  • 19
    TRIPOD CREST GROUP LIMITED
    - now 04815709
    MCTAGGART LIMITED
    - 2018-11-28 04815709
    Tripod Crest House The Business Centre, Ross Road, Weedon Road Industrial Estate, Northampton
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2003-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ 2021-03-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    TRIPOD CREST HOLDINGS LIMITED
    13225395
    Tripod Crest House Ross Road Weedon Road, Industrial E, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-02-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-11-23 ~ 2025-11-25
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    TRIPOD CREST HOMES (SOLIHULL) LIMITED
    - now 05136431
    HOWPER 501 LIMITED
    - 2004-07-09 05136431 06031315... (more)
    Tripod Crest House The Business, Centre Ross Road Weedon Road, Industrial Estate Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2004-07-01 ~ now
    IIF 24 - Director → ME
  • 22
    TRIPOD CREST LIMITED
    - now 01609723
    TRIPODCREST LIMITED
    - 1991-12-19 01609723
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2003-07-02 ~ now
    IIF 16 - Director → ME
    (before 1991-06-08) ~ 2001-07-18
    IIF 35 - Director → ME
  • 23
    TRIPOD CREST PLANING LIMITED
    02829115
    Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (20 parents)
    Officer
    2003-07-02 ~ now
    IIF 15 - Director → ME
    1993-06-22 ~ 2001-07-18
    IIF 38 - Director → ME
  • 24
    VERDANT BIOPRODUCTS LIMITED
    06817720
    Weldon House Vyse Road, Boughton, Northampton, England
    Active Corporate (4 parents)
    Officer
    2011-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 25
    WAYMOUNT LIMITED
    03136473
    Weldon House, Vyse Road, Boughton, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    1996-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.