John Auld, Sir MACTAGGART

Total number of appointments 36, 29 active appointments

MACTAGGART HERITABLE HOLDINGS LIMITED

Correspondence address
FLAT 166 Flat 166 Coleherne Court Redcliffe Gardens, London, United Kingdom, SW5 0DX
Role ACTIVE
director
Date of birth
January 1951
Appointed on
3 August 2025
Resigned on
24 February 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW5 0DX £2,350,000

THE GROVE END CHARITABLE TRUST LIMITED

Correspondence address
Babmaes House 2 Babmaes Street, London, England, SW1Y6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
21 October 2024
Nationality
British
Occupation
None

GROVE END HOUSING LIMITED

Correspondence address
Babmaes House 2 Babmaes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
23 September 2024
Nationality
British
Occupation
N/A

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT EDINBURGH HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
18 November 2021
Resigned on
16 February 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT EDINBURGH LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
18 November 2021
Resigned on
16 February 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

MACTAGGART AGATHOS LLP

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
llp-designated-member
Date of birth
January 1951
Appointed on
21 May 2021

Average house price in the postcode SW1Y 6HD £35,145,000

MACTAGGART YOUTH AND COMMUNITIES OUTREACH SERVICE

Correspondence address
30 Mansefield Place, Port Ellen, Isle Of Islay, PA42 7BJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
20 July 2020
Resigned on
17 July 2025
Nationality
British
Occupation
Co. Director

MFP EAGLE HOUSE HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
16 March 2020
Resigned on
4 January 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

MFP EAGLE HOUSE ASSET MANAGEMENT LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
16 March 2020
Resigned on
4 January 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

MFP EAGLE HOUSE LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
16 March 2020
Resigned on
4 January 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

BERKSHIRE HANWORTH LIMITED

Correspondence address
3 Kingly Street, London, W1B 5PD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
28 March 2019
Nationality
British
Occupation
None

LENNOX ESTATES (SPRING COURT) LIMITED

Correspondence address
2 Babmaes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
12 October 2018
Resigned on
1 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

BERKSHIRE WESTERN BAYSWATER HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
2 October 2018
Resigned on
4 January 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

BERKSHIRE WESTERN BAYSWATER LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
12 April 2018
Resigned on
4 January 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

MACTAGGART HOTEL HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
12 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

WESTERN AMERICA LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
12 March 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

MACTAGGART INVESTMENT COMPANY LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
15 September 2017
Resigned on
4 January 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT COVENT GARDEN HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
31 March 2017
Resigned on
4 February 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

LENNOX ESTATES (RAY PARK) LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
28 November 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT COVENT GARDEN LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
8 December 2015
Resigned on
28 August 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

IMT ROGER LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
20 October 2015
Resigned on
29 January 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

MTF ROGER LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
20 October 2015
Resigned on
29 January 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

WESTERN HERITABLE LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
3 September 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

MACTAGGART HERITABLE LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
3 September 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

LENNOX ESTATES (MILFORD) LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
9 April 2015
Resigned on
1 December 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

SWALLOWFIELD HAYES LIMITED

Correspondence address
Flat 166 Coleherne Court, Redcliffe Gardens, London, England, SW5 0DW
Role ACTIVE
director
Date of birth
January 1951
Appointed on
15 July 2013
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

THE PORT ELLEN STATION

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
17 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT LIVERPOOL LLP

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
llp-member
Date of birth
January 1951
Appointed on
21 November 2007

Average house price in the postcode SW1Y 6LS £22,914,000

GROVE END HOUSING SOLUTIONS LIMITED

Correspondence address
Babmaes House 2 Babmabes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
January 1951
Appointed on
23 February 2004
Resigned on
19 January 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000


WESTERN HERITABLE MAINTENANCE COMPANY LIMITED

Correspondence address
22 Tregunter Road, London, SW10 9LH
Role
director
Date of birth
January 1951
Appointed on
3 August 2025
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW10 9LH £2,792,000

MASCOT WESTERN DRAKEFIELD LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
13 June 2019
Resigned on
16 July 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

LENNOX ESTATES (BUCKS) LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
21 March 2016
Resigned on
29 January 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

WESTERN AMERICA LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
28 September 2015
Resigned on
2 February 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

MACTAGGART HOTEL HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
January 1951
Appointed on
3 September 2015
Resigned on
2 February 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT VICTORIA LIMITED

Correspondence address
Flat 166 Coleherne Court, Redcliffe Gardens, London, England, SW5 0DW
Role RESIGNED
director
Date of birth
January 1951
Appointed on
24 January 2013
Resigned on
29 June 2016
Nationality
British
Occupation
Chartered Surveyor

THE RESIDENT SOHO LIMITED

Correspondence address
22 Tregunter Road, London, United Kingdom, SW10 9LH
Role RESIGNED
director
Date of birth
January 1951
Appointed on
24 February 2011
Resigned on
21 June 2016
Nationality
British
Occupation
None

Average house price in the postcode SW10 9LH £2,792,000