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, Michael Adrian

    Related profiles found in government register
  • Taggart, Michael Adrian
    Irish businessman born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 198, Legavallon Road, Dungiven County Derry, Northern Ireland, BT47 4QW, United Kingdom

      IIF 1
  • Taggart, Michael Adrian
    Irish co. director born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 198 Legarallon Road, Dungiven, Co. Derry, BT47 4QW

      IIF 2
  • Taggart, Michael Adrian
    Irish company director born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 198 Legavallion Road, Dungiven, BT47 4QW

      IIF 3
    • icon of address 198 Legavillion Road, Dungiven, BT47 4QW

      IIF 4
    • icon of address 198 Legavallon Road, Dungiven, County Londonderry, BT47 4QW

      IIF 5
    • icon of address 33, Main Street, Limavady, County Londonderry, BT49 0EP, Northern Ireland

      IIF 6
    • icon of address 198, Legavallon Road, Dungiven, Londonderry, BT47 4QW, Northern Ireland

      IIF 7
  • Taggart, Michael Adrian
    Irish director born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 148 Legavallon Road, Dungiven, BT49 0PX

      IIF 8
    • icon of address 198 Legavallion Road, Dungiven, BT49 0PX

      IIF 9
    • icon of address 198 Legavallon Road, Dungiven, BT49 0PX

      IIF 10
    • icon of address Unit 1, 4 Fergusons Way, Kilbegs Business Park Kilbegs Road, Antrim, BT41 4LZ, United Kingdom

      IIF 11
    • icon of address 198 Legavallen Road, Drumsurn, Co Derry, BT47 4QW

      IIF 12
    • icon of address 198 Legavallon Road, Dungiven, Co Derry, BT47 4QW

      IIF 13
    • icon of address 198 Garvagh Road, Dungiven, Co L'derry, BT47 4QW

      IIF 14
    • icon of address 198 Legavallon Road, Dungiven, Co Londonderry, BT47 4QW

      IIF 15
    • icon of address 198 Legavallon Road, Dungiven, Derry, BT47 4QW

      IIF 16
    • icon of address 198, Legavallon Road, Dungiven, BT47 4QW, United Kingdom

      IIF 17 IIF 18
    • icon of address 48, Main Street, Limavady, BT49 0EU, United Kingdom

      IIF 19
    • icon of address 48, Main Street, Limavady, Co. Londonderry, BT49 0EU, Northern Ireland

      IIF 20
    • icon of address Co/ Pfs & Partners, 16 Main Street, Limavady, Derry, BT49 0EU

      IIF 21
  • Taggart, Michael Adrian
    Irish managing director born in April 1966

    Resident in Northern Ireland

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

      IIF 22 IIF 23
  • Taggart, Michael Adrian
    Irish none born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 4 Fergusons Way, Antrim, Antrim, BT41 4LZ, Northern Ireland

      IIF 24
    • icon of address 198, Legavallion Road, Dungiven, Co L'derry, BT47 4QW, Northern Ireland

      IIF 25
  • Taggart, Michael Adrian
    Irish private developer born in April 1966

    Resident in Northern Ireland

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

      IIF 26
  • Taggart, Michael Adrian
    Irish property developer born in April 1966

    Resident in Northern Ireland

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

      IIF 27
    • icon of address 198 Legavallon Rd, Dungiven, Co Derry, BT47 4QW

      IIF 28
    • icon of address 198 Legavallon Road, Dungiven, Co Derry, BT49 4QA

      IIF 29
    • icon of address 198 Legavallon Rd, Dungiven, Co. Derry, BT47 4QW

      IIF 30
    • icon of address 198 Legavallon Road, Dungiven, Derry, Co Derry, BT49 0PX

      IIF 31
    • icon of address 198, Legavallon Road, Dungiven, Derry, BT47 4QW, Northern Ireland

      IIF 32
    • icon of address 198 Garvagh Road, Dungiven, Londonderry, BT47 4QW

      IIF 33 IIF 34
  • Taggart, Michael Adrian
    Irish proprty developer born in April 1966

    Resident in Northern Ireland

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

      IIF 35
  • Taggart, Michael Adrian
    Irish strategic manager born in April 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Taggart Residential Sales, Crescent Link, Derry, Derry, Derry, BT47 5AB, Northern Ireland

      IIF 36
  • Taggart, Michael Adrain
    Irish director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 198 Garvagh Road, Dungiven, Co L'derry, BT47 4AW

      IIF 37
  • Taggart, Michael Adrian
    British building contracror born in April 1965

    Registered addresses and corresponding companies
    • icon of address 198,legavallon Road, Dungiven, Co.londonderry, BT47 4QW

      IIF 38
  • Taggart, Michael

    Registered addresses and corresponding companies
    • icon of address Co/ Pfs & Partners, 16 Main Street, Limavady, Derry, BT49 0EU, Northern Ireland

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 156-158 High Street, Bushey, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Unit 39 Mccorry Buildings, North City Business Centre, 2 Duncairn Gardens, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Unit 39 Mccorry Buildings, North City Business Centre, 2 Duncairn Gardens, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address C/o Price Waterfront Coopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-27 ~ dissolved
    IIF 16 - Director → ME
  • 5
    GALLOON DEVELOPMENTS LIMITED - 2006-11-23
    icon of address C/o Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address C/o Price Waterhouse Coopers Llp, Waterfrontplaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1987-09-16 ~ dissolved
    IIF 38 - Director → ME
  • 8
    TAGGART HOMES LADYHILL TEMPLEPATRICK LTD - 2008-01-25
    LISNAHALL DEVELOPMENTS LIMITED - 2006-11-23
    icon of address C/o Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address C/o Price Waterhouse Coopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 8 - Director → ME
Ceased 29
  • 1
    TAGGART HOMES CLOONEY ROAD LIMITED - 2012-02-23
    icon of address Bdo, Lindsay House 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2011-12-22
    IIF 31 - Director → ME
  • 2
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2024-11-30
    Officer
    icon of calendar 2005-10-26 ~ 2009-03-25
    IIF 4 - Director → ME
  • 3
    icon of address 8 Monaghan Court, Newry, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2008-03-14
    IIF 12 - Director → ME
  • 4
    icon of address 21 Arthur Street, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-25 ~ 2008-11-26
    IIF 3 - Director → ME
  • 5
    icon of address North West Business Complex, Skeoge Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    23,757 GBP2023-12-31
    Officer
    icon of calendar 1999-12-22 ~ 2008-04-24
    IIF 37 - Director → ME
  • 6
    TAGGART COMMERCIAL LTD - 2003-10-15
    DRUMENA LIMITED - 1999-09-27
    icon of address 46a Rainey Street, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1999-09-24 ~ 2003-09-10
    IIF 2 - Director → ME
  • 7
    icon of address 8 Brackenwood Society Street, Coleraine, Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    95 GBP2024-04-30
    Officer
    icon of calendar 2002-04-11 ~ 2018-05-16
    IIF 35 - Director → ME
  • 8
    GROVE SHERIDAN LIMITED - 2011-03-02
    icon of address Unit 1 4 Fergusons Way, Kilbegs Business Park, Antrim, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2011-05-19
    IIF 24 - Director → ME
  • 9
    icon of address Unit 1, 4 Fergusons Way, Kilbegs Business Park Kilbegs Road, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ 2011-05-19
    IIF 11 - Director → ME
  • 10
    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 2011-07-31 ~ 2012-05-16
    IIF 20 - Director → ME
  • 11
    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 2011-08-12 ~ 2015-06-03
    IIF 19 - Director → ME
  • 12
    icon of address Limavady Business Park Bwest, 89 Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2014-01-22
    IIF 25 - Director → ME
  • 13
    icon of address Brackenwood Property Management, 8 Society Street, Coleraine
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2003-09-10
    IIF 27 - Director → ME
  • 14
    TAILORED PROPERTY DEVELOPMENT SERVICES LTD - 2011-05-04
    icon of address 198 Legavallon Road, Dungiven, Londonderry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ 2011-03-31
    IIF 10 - Director → ME
  • 15
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    72 GBP2024-05-31
    Officer
    icon of calendar 2001-05-10 ~ 2010-05-27
    IIF 30 - Director → ME
  • 16
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2015-12-16
    IIF 6 - Director → ME
  • 17
    CECIL M. YUILL LIMITED - 2014-09-17
    YUILL HERITAGE HOMES LIMITED - 1993-04-02
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2008-11-26
    IIF 5 - Director → ME
  • 18
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2014-12-03
    IIF 14 - Director → ME
  • 19
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-04-30
    Officer
    icon of calendar 2005-04-13 ~ 2013-06-05
    IIF 29 - Director → ME
  • 20
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    323 GBP2024-01-31
    Officer
    icon of calendar 2003-01-29 ~ 2013-06-05
    IIF 32 - Director → ME
  • 21
    REGENT INNOVATIONS (NI) LIMITED - 2014-06-06
    icon of address 5 Hass Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -96,455 GBP2023-10-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-08-28
    IIF 21 - Director → ME
    icon of calendar 2012-10-12 ~ 2016-07-05
    IIF 39 - Secretary → ME
  • 22
    AVERSA INVESTMENTS LTD - 2018-02-15
    TAGGART HOMES CULMORE LIMITED - 2016-05-18
    icon of address 198 Legavallon Road, Dungiven, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2016-05-18
    IIF 26 - Director → ME
  • 23
    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 2013-05-09 ~ 2016-05-10
    IIF 7 - Director → ME
  • 24
    icon of address 12 Quays Reach Carolina Way, Salford Quays Manchester, Lancs
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2025-01-08
    IIF 23 - Director → ME
  • 25
    TH SLEAFORD LIMITED - 2021-08-18
    icon of address Collyer Bristow Llp, 10 Paternoster Row, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2023-11-10 ~ 2024-09-30
    IIF 36 - Director → ME
  • 26
    YOU SEE BUSINESS LTD - 2011-11-10
    DUNEANE PROPERTIES LIMITED - 2009-03-31
    icon of address Unit 1 Springtown Business Park, Derry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2023-08-31
    Officer
    icon of calendar 2008-11-17 ~ 2011-11-23
    IIF 15 - Director → ME
  • 27
    ARCADIA MERCHANTS LIMITED - 2008-03-28
    icon of address Suite 4 Spencer House, Spencer Road, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2008-09-30
    IIF 28 - Director → ME
  • 28
    icon of address T4 Aghanloo Industrial Estate, Aghanloo Road, Limavady, Co. L'derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-01-08
    IIF 18 - Director → ME
  • 29
    icon of address T4 Aghanloo Ind Estate, Agahnloo Road, Limavady, L'derry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2012-10-31
    IIF 17 - Director → 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.