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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Evans, Roger
    Born in May 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-07-12 ~ now
    OF - Director → CIF 0
    Mr Roger Evans
    Born in May 2019
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Ford, Eric Kenelm
    Company Director born in May 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 1994-12-31 ~ 1995-07-01
    OF - Director → CIF 0
    Ford, Eric Kenelm
    Company Director
    Individual (13 offsprings)
    Officer
    icon of calendar 1994-12-31 ~ 1994-12-31
    OF - Secretary → CIF 0
  • 2
    Robbertse, Amanda Elizabeth
    Individual
    Officer
    icon of calendar 2007-04-23 ~ 2017-07-10
    OF - Secretary → CIF 0
  • 3
    Mconkey, Rosemary Jennifer
    Managing Director born in February 1941
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 4
    Price, Elizabeth Jane
    Director/Secretary born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
    Price, Elizabeth Jane
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    OF - Secretary → CIF 0
  • 5
    Evans, Roger
    Accountant born in May 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 1998-03-28
    OF - Director → CIF 0
    icon of calendar 2003-02-28 ~ 2014-06-06
    OF - Director → CIF 0
    Evans, Roger
    Individual (38 offsprings)
    Officer
    icon of calendar 1994-12-31 ~ 1996-09-16
    OF - Secretary → CIF 0
  • 6
    Evans, Kathleen Raymonde
    Therapist born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 1998-03-28
    OF - Director → CIF 0
    icon of calendar 2014-06-06 ~ 2021-03-10
    OF - Director → CIF 0
    Kathleen Raymonde Evans
    Born in May 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-07-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Walker, Keith Bernard
    Salesman born in December 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 2012-10-22
    OF - Director → CIF 0
  • 8
    PRICE BAILEY CORPORATE SERVICES LIMITED - 1993-03-01
    CHECKFAX LIMITED - 1991-08-20
    icon of addressChartwell House, 620 Newmarket Road, Cambridge
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-09-16 ~ 2007-04-23
    PE - Secretary → CIF 0
parent relation
Company in focus

REGIONAL PROPERTIES (CAMBRIDGE) LTD.

Previous name
TRANSART INPLASTOR LIMITED - 1998-06-16
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Fixed Assets
56,028 GBP2024-03-31
56,651 GBP2023-03-31
Current Assets
320,812 GBP2024-03-31
856,969 GBP2023-03-31
Creditors
Amounts falling due within one year
-85,715 GBP2024-03-31
-229,396 GBP2023-03-31
Net Current Assets/Liabilities
235,097 GBP2024-03-31
627,573 GBP2023-03-31
Total Assets Less Current Liabilities
291,125 GBP2024-03-31
684,224 GBP2023-03-31
Creditors
Amounts falling due after one year
-15,565 GBP2024-03-31
-19,813 GBP2023-03-31
Net Assets/Liabilities
275,560 GBP2024-03-31
664,411 GBP2023-03-31
Equity
275,560 GBP2024-03-31
664,411 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31

Related profiles found in government register
  • REGIONAL PROPERTIES (CAMBRIDGE) LTD.
    Info
    TRANSART INPLASTOR LIMITED - 1998-06-16
    Registered number 01000595
    icon of address79 High Street, Saffron Walden, Essex CB10 1DZ
    PRIVATE LIMITED COMPANY incorporated on 1971-01-22 (54 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • REGIONAL PROPERTIES (CAMBRIDGE) LIMITED
    S
    Registered number missing
    icon of address79, High Street, Saffron Walden, CB10 1DZ
    CIF 1
  • REGIONAL PROPERTIES (CAMBRIDGE) LIMITED
    S
    Registered number 01000595
    icon of address79, High Street, Saffron Walden, England, CB10 1DZ
    CIF 2
  • REGIONAL PROPERTIES (CAMBRIDGE) LIMITED
    S
    Registered number 1000595
    icon of address79, High Street, Saffron Walden, Essex, England, CB10 1DZ
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressLogic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,349 GBP2018-06-30
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    CIF 11 - Secretary → ME
  • 2
    icon of address79 High Street, Saffron Walden, Essex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,382 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of address79 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 4
    icon of addressLogic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    CIF 10 - Secretary → ME
  • 5
    icon of address24 High Street, Saffron Walden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,152,512 GBP2024-03-31
    Officer
    icon of calendar 2014-12-15 ~ now
    CIF 3 - Director → ME
  • 6
    NUMBER TEN HUNTINGDON LIMITED - 2013-10-29
    icon of address79 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    CIF 4 - Director → ME
Ceased 6
  • 1
    icon of address9 Crown Street, St. Ives, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,402 GBP2019-09-30
    Officer
    icon of calendar 2015-04-28 ~ 2015-05-21
    CIF 8 - Director → ME
  • 2
    icon of address79 High Street, Saffron Walden, Essex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,382 GBP2024-03-31
    Officer
    icon of calendar 2014-06-06 ~ 2019-07-12
    CIF 6 - LLP Designated Member → ME
  • 3
    MICROLAB INFORMATICS LIMITED - 2014-07-31
    MICROLAB INFORMATIC LIMITED - 2001-05-11
    icon of addressLynn Crest, 108 Crowland Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    500,595 GBP2024-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2014-06-06
    CIF 9 - Secretary → ME
  • 4
    icon of address24 High Street, Saffron Walden, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,206 GBP2024-08-31
    Officer
    icon of calendar 2014-10-27 ~ 2014-11-04
    CIF 1 - Director → ME
  • 5
    icon of address2 Chapelfield, Orford, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,347 GBP2016-12-31
    Officer
    icon of calendar 2005-11-24 ~ 2012-08-20
    CIF 7 - Secretary → ME
  • 6
    icon of address24 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,552 GBP2024-03-31
    Officer
    icon of calendar 2006-04-20 ~ 2014-06-06
    CIF 12 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.