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

Mr Ivan Armstrong Taggart

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Briardene, Everingham, York, East Riding Of Yorkshire, YO42 4JF

      IIF 2
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 3
  • Taggart, Ivan Armstrong
    British company director born in November 1963

    Resident in United Kingdom

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

      IIF 4
  • Taggart, Ivan Armstrong
    British director born in November 1963

    Resident in United Kingdom

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

      IIF 5
    • icon of address Unit 4, Leacon Road, Ashford, Kent, TN23 4TW, United Kingdom

      IIF 6
    • icon of address Briardene, Main Street, Everingham, East Riding Of Yorkshire, YO42 4JF

      IIF 7 IIF 8 IIF 9
    • icon of address Briardene, Everingham, York, East Riding Of Yorkshire, YO42 4JF, United Kingdom

      IIF 11
    • icon of address Briardene, Everingham, York, YO42 4JF, England

      IIF 12
    • icon of address Briardene, Everingham, York, YO42 4JF, United Kingdom

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

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

      IIF 14
  • Taggart, Ivan Armstrong
    British company director born in November 1963

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

      IIF 15
  • Taggart, Ivan Armstrong
    British director born in November 1963

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

      IIF 16
  • Taggart, Ivan Armstrong
    British marketing director born in November 1963

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

      IIF 17
  • Taggart, Ivan Armstrong
    British

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

      IIF 18
  • Taggart, Ivan Armstrong
    British commercial director

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

      IIF 19
  • Taggart, Ivan Armstrong

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

      IIF 20
  • Taggart, Ivan

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

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