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 2
  • 1
    Lang, Jacqueline Joan
    Managing Director born in January 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressOakley House, 1 Hungerford Road, Huddersfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-21 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Gross, Bert Merrill
    Vice President born in December 1929
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 1999-11-11
    OF - Director → CIF 0
    Gross, Bert Merrill
    Vice President
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 1999-12-20
    OF - Secretary → CIF 0
  • 2
    Leslie, Spencer Adam
    Company Director born in April 1966
    Individual (90 offsprings)
    Officer
    icon of calendar 1994-11-17 ~ 1999-11-01
    OF - Director → CIF 0
    Leslie, Spencer Adam
    Company Director
    Individual (90 offsprings)
    Officer
    icon of calendar 1994-11-17 ~ 1999-11-01
    OF - Secretary → CIF 0
  • 3
    Riley, Denise Linda
    Individual
    Officer
    icon of calendar 2007-10-22 ~ 2007-11-19
    OF - Secretary → CIF 0
  • 4
    Arratoon, Christopher Peter Gregoris
    Company Secretary/Director born in December 1943
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2002-04-05
    OF - Director → CIF 0
    Arratoon, Christopher Peter Gregoris
    Company Secretary/Director
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2002-04-05
    OF - Secretary → CIF 0
  • 5
    Pearce, Randy Lee
    Chief Financial Officer born in January 1955
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2012-06-26
    OF - Director → CIF 0
  • 6
    Leslie, Sandra
    Company Director born in March 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ 1999-11-01
    OF - Director → CIF 0
  • 7
    Reinstein, Michael Alan
    Investor born in September 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-10-21 ~ 2019-09-13
    OF - Director → CIF 0
  • 8
    Dodd, Michael
    Company Director born in May 1946
    Individual (9 offsprings)
    Officer
    icon of calendar 1991-12-18 ~ 1994-11-16
    OF - Director → CIF 0
  • 9
    Moen, Brent Arthur
    Chief Financial Officer born in June 1967
    Individual
    Officer
    icon of calendar 2012-06-26 ~ 2013-01-04
    OF - Director → CIF 0
  • 10
    Duke, Raymond David
    Company Director born in February 1951
    Individual
    Officer
    icon of calendar 1999-11-11 ~ 2008-06-29
    OF - Director → CIF 0
  • 11
    Finkelstein, Paul David
    President Regis Corp born in August 1942
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2012-06-26
    OF - Director → CIF 0
  • 12
    Leslie, Sidney
    Company Director born in April 1936
    Individual
    Officer
    icon of calendar 1991-04-22 ~ 1997-09-09
    OF - Director → CIF 0
  • 13
    Lang, Jacqueline Joan
    Managing Director born in January 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2017-10-21
    OF - Director → CIF 0
  • 14
    Haringman, Michael Stephan
    Solicitor born in June 1944
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2017-10-21
    OF - Director → CIF 0
    Haringman, Michael Stephan
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-04-06 ~ 2017-10-21
    OF - Secretary → CIF 0
  • 15
    Bakken, Eric Allen
    Lawyer born in June 1967
    Individual
    Officer
    icon of calendar 2012-06-26 ~ 2017-10-21
    OF - Director → CIF 0
    Bakken, Eric Allen
    Lawyer
    Individual
    Officer
    icon of calendar 2004-10-22 ~ 2017-10-21
    OF - Secretary → CIF 0
  • 16
    Shannon, John Hardy
    Company Director born in July 1950
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-11-17 ~ 1999-11-01
    OF - Director → CIF 0
  • 17
    icon of address373 Cambridge Heath Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1991-04-22 ~ 1991-04-22
    PE - Nominee Director → CIF 0
  • 18
    icon of address373 Cambridge Heath Road, London
    Corporate
    Officer
    1991-04-22 ~ 1991-04-22
    PE - Nominee Secretary → CIF 0
  • 19
    WILMINGTON PUBLISHING & INFORMATION LIMITED - now
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    icon of addressClassic House, 174-180 Old Street, London
    Active Corporate (3 parents, 32 offsprings)
    Officer
    1992-07-27 ~ 1994-11-16
    PE - Secretary → CIF 0
  • 20
    icon of addressClassic House, 174-180 Old Street, London
    Corporate
    Officer
    ~ 1992-07-27
    PE - Secretary → CIF 0
  • 21
    SAGESTYLE LIMITED - 1989-11-01
    icon of addressFirst Floor Lynchgate House, Cannon Park Shopping Centre, Canley, Coventry, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

REGIS UK LIMITED

Previous names
SUPERCUTS UK LIMITED - 2009-05-26
SUPERCUTS (LAKESIDE) LIMITED - 1991-08-20
SUPERCUTS (HOLDINGS) LIMITED - 2000-03-08
Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment

Related profiles found in government register
  • REGIS UK LIMITED
    Info
    SUPERCUTS UK LIMITED - 2009-05-26
    SUPERCUTS (LAKESIDE) LIMITED - 2009-05-26
    SUPERCUTS (HOLDINGS) LIMITED - 2009-05-26
    Registered number 02603786
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN
    PRIVATE LIMITED COMPANY incorporated on 1991-04-22 and dissolved on 2023-01-27 (31 years 9 months). The company status is Dissolved.
    CIF 0
  • REGIS UK LIMITED
    S
    Registered number 02603786
    icon of addressFirst Floor Lynchgate House, Cannon Park Centre, Lynchgate Road, Canley, Coventry, England, CV4 7EH
    Limited Liability Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • REGIS UK LIMITED
    S
    Registered number 02603786
    icon of addressFirst Floor, Lynchgate House, Cannon Park Shopping Centre, Canley, Coventry, England, CV4 7EH
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressRegis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of addressRegis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRegis Uk Hair Salon, 1st Floor, Corporation Street, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressRegis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
  • 5
    SUPERCUTS UK LIMITED - 2000-03-08
    icon of addressRegis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.