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

Taaffe, Michael Lawrence

    Related profiles found in government register
  • Taaffe, Michael Lawrence
    British building director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taaffe, Michael Lawrence
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 14
  • Taaffe, Michael Lawrence
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Leasey Dell Drive, Wheathampstead, Hertfordshire, AL4 8HD

      IIF 15 IIF 16
  • Taaffe, Michael Lawrence
    British property developer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 17 IIF 18
    • icon of address 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 19
    • icon of address 3, College Yard, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 20
    • icon of address 6 The Stables, Pottersheath Road, Welwyn, Hertfordshire, AL6 9GR, United Kingdom

      IIF 21 IIF 22
    • icon of address 3 Leasey Dell Drive, Wheathampstead, Hertfordshire, AL4 8HD

      IIF 23 IIF 24
  • Taaffe, Michael Lawrence
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Place Farm, Wheathampstead, AL4 8SB, England

      IIF 25
  • Mr Michael Lawrence Taaffe
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 26 IIF 27
    • icon of address 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 28
    • icon of address 3 Leasey Dell Drive, Wheathampstead, Hertfordshire, AL4 8HD, United Kingdom

      IIF 29
  • Taaffe, Michael Lawrence
    British building director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 34 Brierley Close, Dunstable, Beds, LU6 3NB

      IIF 30
  • Taaffe, Michael Lawrence
    British company director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 34 Brierley Close, Dunstable, Beds, LU6 3NB

      IIF 31
  • Taaffe, Michael Lawrence
    British developer born in April 1954

    Registered addresses and corresponding companies
    • icon of address Cherry Croft, 3 Leasey Dell Close, Wheathampstead, Hertfordshire, AL4 8HW

      IIF 32
  • Taafee, Michael Lawrence
    British construction director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 29 The Green, Winchmore Hill, London, N21 1HS

      IIF 33
  • Taaffe, Michael Laurence
    British building director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 95 Southbury Road, Enfield, Middlesex, EN1 1PL

      IIF 34
  • Taaffe, Michael Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 3 Leasey Dell Drive, Wheathampstead, Hertfordshire, AL4 8HD

      IIF 35
  • Taaffe, Michael Lawrence
    British company director

    Registered addresses and corresponding companies
    • icon of address 34 Brierley Close, Dunstable, Beds, LU6 3NB

      IIF 36
  • Taaffe, Michael
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 37
  • Mr Michael Taaffe
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 38
  • Michael Lawrence Taaffe
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Place Farm, Wheathampstead, AL4 8SB, England

      IIF 39
  • Topham, John
    British development manager born in August 1954

    Registered addresses and corresponding companies
    • icon of address 53 Mount Pleasant, Keyworth, Nottingham, NG12 5EP

      IIF 40
  • Topham, Jonathan Paul
    British development manager born in August 1954

    Registered addresses and corresponding companies
    • icon of address 70 Wolds Drive, Keyworth, Nottingham, Nottinghamshire, NG12 5FX

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 2
    icon of address 3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    303,601 GBP2024-10-28
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PINETREE LODGE (ROYSTON) MANAGEMENT COMPANY LTD - 2019-06-04
    icon of address 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    380,044 GBP2021-01-31
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,294,668 GBP2025-04-01
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    669,639 GBP2020-02-03
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 29 The Green, Winchmore Hill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 10 - Director → ME
  • 9
    UNICOIN (WINCHMORE HILL) LIMITED - 2007-10-26
    icon of address 29 The Green, Winchmore Hill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 29 The Green Winchmore Hill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 6 Roland Gardens, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1994-11-15
    IIF 31 - Director → ME
    icon of calendar 1993-06-23 ~ 1994-11-15
    IIF 36 - Secretary → ME
  • 2
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-10-21
    IIF 33 - Director → ME
  • 3
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2007-03-29
    IIF 24 - Director → ME
  • 4
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2007-04-12
    IIF 8 - Director → ME
  • 5
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,297 GBP2021-03-31
    Officer
    icon of calendar 1991-07-22 ~ 1992-07-13
    IIF 34 - Director → ME
  • 6
    icon of address 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2002-12-17 ~ 2005-01-10
    IIF 12 - Director → ME
  • 7
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2007-12-19
    IIF 13 - Director → ME
  • 8
    DERBYSHIRE CARE & HOME SUPPORT LIMITED - 2006-09-27
    ENABLE CARE & HOME SUPPORT LIMITED - 2017-01-31
    DERBYSHIRE COMMUNITY HOUSING SOCIETY LIMITED - 2003-11-03
    icon of address 02488821 Memorial House, Whitwick Business Park, Stenson Road, Coalville, Leicestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1998-12-18
    IIF 40 - Director → ME
    icon of calendar 1999-10-22 ~ 2005-09-15
    IIF 41 - Director → ME
  • 9
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 2003-03-03 ~ 2005-03-07
    IIF 32 - Director → ME
  • 10
    icon of address 29 The Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2005-10-28 ~ 2009-09-22
    IIF 15 - Director → ME
  • 11
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-09 ~ 2003-05-30
    IIF 2 - Director → ME
  • 12
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2025-04-30
    Officer
    icon of calendar 2000-06-01 ~ 2019-09-12
    IIF 35 - Secretary → ME
  • 13
    icon of address C/o Rumball Sedgwick, Abbots House, 198 Lower High Street, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2000-10-20 ~ 2001-10-31
    IIF 11 - Director → ME
  • 14
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2003-09-19 ~ 2005-05-11
    IIF 9 - Director → ME
  • 15
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-04-21 ~ 2007-12-04
    IIF 4 - Director → ME
  • 16
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    6,387 GBP2024-03-31
    Officer
    icon of calendar 1992-05-28 ~ 1994-04-06
    IIF 30 - Director → ME
  • 17
    icon of address 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2002-12-16 ~ 2005-01-10
    IIF 3 - Director → ME
  • 18
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2006-09-01
    IIF 5 - Director → ME
  • 19
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,985 GBP2024-04-30
    Officer
    icon of calendar 2006-11-07 ~ 2008-02-29
    IIF 23 - Director → ME
  • 20
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    icon of calendar 2001-10-05 ~ 2002-06-06
    IIF 16 - Director → ME
  • 21
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2016-10-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Maulak Chambers The Centre, High Street, Halstead, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,100 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ 2006-03-10
    IIF 1 - 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.