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, Sean David

    Related profiles found in government register
  • Taggart, Sean David
    British company director born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 168, 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 1
    • icon of address 2nd Floor, 168 Shoreditch High St, London, E1 6RA, England

      IIF 2
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 3 IIF 4
  • Taggart, Sean David
    British founder born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, New Bridge Square, Swindon, SN1 1HN, England

      IIF 5
  • Taggart, Sean David
    British self employed born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Macgregor Office Suite, Jolly Tar Lane, Carmarthen, SA31 3LW, Wales

      IIF 6
  • Taggart, Sean David
    British chief executive, albatross group born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Boughton Monchelsea, Maidstone, Kent, ME17 4HW, England

      IIF 7
  • Taggart, Sean David
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England

      IIF 8
  • Taggart, Sean David
    British non executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albatross House, New Hythe Court, 14 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6AB, United Kingdom

      IIF 9
  • Taggart, Sean David
    British tour operator born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sworders Court, North Street, Bishop's Stortford, Hertfordshire, CM23 2TN, United Kingdom

      IIF 10
  • Taggart, Sean David
    British

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Boughton Monchelsea, Kent, ME17 4HW

      IIF 11
  • Taggart, Sean David
    British director

    Registered addresses and corresponding companies
  • Taggart, Sean David
    British tour operator

    Registered addresses and corresponding companies
    • icon of address 21 Church Street, Boughton Monchelsea, Kent, ME17 4HN

      IIF 17
  • Taggart, Sean David
    British chief executive - tour operator born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albatross House, New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6AB, England

      IIF 18
  • Taggart, Sean David
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Boughton Monchelsea, Kent, ME17 4HW

      IIF 19
    • icon of address The Oast, 170 Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England

      IIF 20
  • Taggart, Sean David
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6AB, United Kingdom

      IIF 21 IIF 22
    • icon of address 21 Church Street, Boughton Monchelsea, Kent, ME17 4HN

      IIF 23 IIF 24 IIF 25
    • icon of address 21, Church Street, Boughton Monchelsea, Kent, ME17 4HW

      IIF 28 IIF 29 IIF 30
    • icon of address Albatross House 14, New Hythe Lane, Larkfield, Kent, ME20 6AB

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Taggart, Sean David
    British tour operator born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Church Street, Boughton Monchelsea, Kent, ME17 4HN

      IIF 33 IIF 34
  • Mr Sean David Taggart
    British born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High St, London, E1 6RA, England

      IIF 35
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 36
  • Taggart, Sean David

    Registered addresses and corresponding companies
    • icon of address Albatross House 14, New Hythe Lane, Larkfield, Kent, ME20 6AB

      IIF 37
  • Mr Sean David Taggart
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albatross House, 14 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6AB

      IIF 38
    • icon of address 3, New Bridge Square, Swindon, SN1 1HN, England

      IIF 39
  • Sean David Taggart
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Oast 170 Tonbridge Road, Wateringbury, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 2
    MAIDSTONE AND NORTH-WEST KENT CROSSROADS CARING FOR CARERS - 2010-01-29
    MAIDSTONE CROSSROADS CARING FOR CARERS - 2003-07-01
    icon of address The Oast 170 Tonbridge Road, Wateringbury, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    132,679 GBP2024-12-31
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 3 - Director → ME
  • 5
    THE GROWTH ADVISER LIMITED - 2020-10-22
    icon of address 3 New Bridge Square, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,123 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,705 GBP2024-03-31
    Officer
    icon of calendar 2011-10-25 ~ 2015-09-02
    IIF 21 - Director → ME
  • 2
    INSPIRED TRAVEL GROUP LIMITED - 2008-10-02
    icon of address Albatross House 14 New Hythe Lane, Larkfield, Aylesford, Kent
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2017-08-21
    IIF 24 - Director → ME
    icon of calendar 2008-06-26 ~ 2010-04-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address Albatross House, New Hythe Court 14 New Hythe Lane, Larkfield, Aylesford, Kent, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2020-09-09
    IIF 9 - Director → ME
  • 4
    icon of address Albatross House New Hythe Court, 14 New Hythe Lane, Larkfield Aylesford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2017-08-21
    IIF 28 - Director → ME
    icon of calendar 2008-09-19 ~ 2010-04-01
    IIF 15 - Secretary → ME
  • 5
    ALBATROSS TRAVEL GROUP LIMITED - 1997-04-23
    icon of address 14 New Hythe Lane, Larkfield, Aylesford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    481,582 GBP2024-03-31
    Officer
    icon of calendar 1997-03-03 ~ 2017-08-21
    IIF 27 - Director → ME
    icon of calendar 2008-09-19 ~ 2017-08-21
    IIF 13 - Secretary → ME
  • 6
    icon of address 14 New Hythe Lane, Larkfield, Aylesford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2017-08-21
    IIF 22 - Director → ME
  • 7
    icon of address New Hythe Court, 14 New Hythe Lane, Larkfield, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-13 ~ 2017-08-21
    IIF 29 - Director → ME
    icon of calendar 2008-09-19 ~ 2010-04-01
    IIF 16 - Secretary → ME
  • 8
    ALBATROSS GROUP HOLDINGS LIMITED - 2002-04-05
    icon of address Albatross House, New Hythe Court, 14 New Hythe Lane, Larkfield Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-26 ~ 2017-08-21
    IIF 34 - Director → ME
    icon of calendar 2002-04-01 ~ 2010-04-01
    IIF 17 - Secretary → ME
  • 9
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,216 GBP2017-12-31
    Officer
    icon of calendar 1999-11-10 ~ 2008-05-20
    IIF 25 - Director → ME
  • 10
    CEREBRA - THE FOUNDATION FOR THE BRAIN INJURED INFANT - 2003-08-28
    icon of address 2nd Floor Offices The Macgregor Office Suite, Jolly Tar Lane, Carmarthen, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2024-04-01
    IIF 6 - Director → ME
  • 11
    NO. 304 LEICESTER LIMITED - 1997-06-27
    CENTRE FOR ENTERPRISE LIMITED - 2010-01-09
    LEICESTERSHIRE CENTRE FOR ENTERPRISE LIMITED - 1999-10-06
    icon of address Phoenix Yard, Upper Brown Street, Leicester, Leicestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2009-09-29
    IIF 33 - Director → ME
  • 12
    EAST KENT CROSSROADS - 2015-04-30
    CANTERBURY AND THANET CROSSROADS - 2002-09-27
    icon of address 170 Tonbridge Road, Wateringbury, Maidstone, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    2,467,581 GBP2020-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-12-03
    IIF 8 - Director → ME
  • 13
    IIP (HOLDINGS) LIMITED - 2017-01-03
    icon of address 2nd Floor 168 Shoreditch High St, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-29 ~ 2024-03-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2024-03-28
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ALBATROSS INCOMING TOURS LIMITED - 1997-04-23
    ALBATROSS GROUP HOLDINGS LIMITED - 2008-10-02
    ALBATROSS TRAVEL GROUP LIMITED - 2002-04-05
    icon of address New Hythe Court 14 New Hythe Lane, Larkfield, Aylesford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-09 ~ 2017-08-21
    IIF 31 - Director → ME
    icon of calendar 2008-09-19 ~ 2010-04-01
    IIF 37 - Secretary → ME
  • 15
    IIP OPERATIONS COMMUNITY INTEREST COMPANY - 2017-01-19
    IIP OPERATIONS LIMITED - 2016-11-17
    icon of address 168 2nd Floor, 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2024-03-28
    IIF 1 - Director → ME
  • 16
    icon of address New Hythe Court, 14 New Hythe Lane, Larkfield, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2017-08-21
    IIF 23 - Director → ME
    icon of calendar 2000-04-01 ~ 2010-04-01
    IIF 14 - Secretary → ME
  • 17
    icon of address International House 6 Market Street, Oakengates, Telford, England
    Active Corporate (13 parents)
    Equity (Company account)
    240,649 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2015-06-08
    IIF 10 - Director → ME
  • 18
    icon of address Albatross House 14 New Hythe Court, Larkfield, Aylesford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2017-08-21
    IIF 30 - Director → ME
  • 19
    LEISURE BREAKS COMPANY LIMITED - 1993-09-28
    icon of address New Hythe Court 14 New Hythe Lane, Larkfield, Aylesford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2017-08-21
    IIF 26 - Director → ME
    icon of calendar 2007-03-30 ~ 2017-08-21
    IIF 12 - Secretary → ME
  • 20
    icon of address Renaissance House Adwick Park, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2014-07-17
    IIF 18 - Director → ME
    icon of calendar 2014-12-15 ~ 2017-02-27
    IIF 7 - 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.