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 4
  • 1
    Warran, Emma Margaret
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-09-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Wild, Michael Edward John
    Born in June 1995
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Phillips, James Albert
    Born in July 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ now
    OF - Director → CIF 0
  • 4
    J.A. PHILLIPS HOLDINGS LIMITED
    icon of addressUnit 8, Trafalgar Business Centre, River Road, Barking, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,772,450 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
Ceased 12
  • 1
    Epstein, Judith Sandra
    Director born in May 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2000-10-12
    OF - Director → CIF 0
    Epstein, Judith Sandra
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 2008-09-20
    OF - Secretary → CIF 0
  • 2
    Regan, Daniel Patrick
    Sales Director born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2006-06-01
    OF - Director → CIF 0
  • 3
    Spencer Company Formations (delaware) Inc
    Individual
    Officer
    icon of calendar 1994-09-05 ~ 1994-08-26
    OF - Nominee Director → CIF 0
  • 4
    Foxon, Ryan James
    Company Director born in April 1994
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-24 ~ 2023-08-14
    OF - Director → CIF 0
  • 5
    Phillips, Matthew John
    Company Director born in March 1988
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2012-11-27
    OF - Director → CIF 0
  • 6
    Adams, Stephen Paul
    Director born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2008-08-01
    OF - Director → CIF 0
    Adams, Stephen Paul
    Company Director born in April 1963
    Individual (1 offspring)
    icon of calendar 2019-03-26 ~ 2024-05-23
    OF - Director → CIF 0
  • 7
    Phillips, James Daniel
    Director born in September 1981
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-06-16 ~ 2009-12-01
    OF - Director → CIF 0
  • 8
    Parker, Ian Roy
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2003-08-07 ~ 2004-07-26
    OF - Director → CIF 0
  • 9
    Koritsas, Michael Alexander
    Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-26 ~ 1995-01-01
    OF - Director → CIF 0
  • 10
    Mccreery, Paul Bryan
    Sales Director born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-19 ~ 2008-01-07
    OF - Director → CIF 0
  • 11
    Phillips, James Albert
    Direcrtor born in July 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 1994-08-26 ~ 2006-10-30
    OF - Director → CIF 0
  • 12
    SPENCER COX & PARTNERS LIMITED - now
    ADMINKEY LIMITED - 1991-05-13
    icon of addressScorpio House 102 Sydney Street, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    1994-09-05 ~ 1994-08-26
    PE - Nominee Director → CIF 0
    1994-09-05 ~ 1994-08-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REGAL BRAND MANAGEMENT LIMITED

Previous names
RESIDUAL BRAND MANAGEMENT LIMITED - 2018-08-14
LONDON IMPORTS (UK) LIMITED - 2006-07-21
RESIDUAL AND BRAND MANAGEMENT LIMITED - 2020-11-03
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
Brief company account
Average Number of Employees
192023-01-01 ~ 2023-12-31
222022-01-01 ~ 2022-12-31
Profit/Loss
624,453 GBP2023-01-01 ~ 2023-12-31
811,051 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
273,654 GBP2023-12-31
262,950 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
237,077 GBP2023-12-31
231,948 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,129 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
36,577 GBP2023-12-31
31,002 GBP2022-12-31
Turnover/Revenue
7,948,127 GBP2023-01-01 ~ 2023-12-31
10,722,448 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-5,485,884 GBP2023-01-01 ~ 2023-12-31
-8,360,296 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
2,462,243 GBP2023-01-01 ~ 2023-12-31
2,362,152 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
-612,716 GBP2023-01-01 ~ 2023-12-31
-651,153 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-2,340,734 GBP2023-01-01 ~ 2023-12-31
-1,779,179 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
907,656 GBP2023-01-01 ~ 2023-12-31
1,156,565 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
36,189 GBP2023-01-01 ~ 2023-12-31
22,008 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-127,960 GBP2023-01-01 ~ 2023-12-31
-161,453 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
815,885 GBP2023-01-01 ~ 2023-12-31
1,017,120 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-191,432 GBP2023-01-01 ~ 2023-12-31
-206,069 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
624,453 GBP2023-01-01 ~ 2023-12-31
811,051 GBP2022-01-01 ~ 2022-12-31
Equity
Retained earnings (accumulated losses)
4,967,376 GBP2023-12-31
4,342,923 GBP2022-12-31
3,531,872 GBP2021-12-31
Property, Plant & Equipment
36,577 GBP2023-12-31
31,002 GBP2022-12-31
Total Inventories
1,164,316 GBP2023-12-31
2,346,819 GBP2022-12-31
Debtors
5,695,904 GBP2023-12-31
5,137,472 GBP2022-12-31
Cash at bank and in hand
1,518,741 GBP2023-12-31
3,030,450 GBP2022-12-31
Current Assets
8,378,961 GBP2023-12-31
10,514,741 GBP2022-12-31
Net Current Assets/Liabilities
4,937,769 GBP2023-12-31
4,317,616 GBP2022-12-31
Total Assets Less Current Liabilities
4,974,346 GBP2023-12-31
4,348,618 GBP2022-12-31
Net Assets/Liabilities
4,968,376 GBP2023-12-31
4,343,923 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Equity
4,968,376 GBP2023-12-31
4,343,923 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
15.002023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
5,129 GBP2023-01-01 ~ 2023-12-31
5,471 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
273,654 GBP2023-12-31
262,950 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
237,077 GBP2023-12-31
231,948 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,129 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
2,520,186 GBP2023-12-31
4,245,596 GBP2022-12-31
Amounts owed by group undertakings and participating interests
2,815,133 GBP2023-12-31
594,786 GBP2022-12-31
Other Debtors
360,585 GBP2023-12-31
297,090 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
109,800 GBP2023-12-31
184,777 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
3,137,979 GBP2023-12-31
5,446,695 GBP2022-12-31
Corporation Tax Payable
Amounts falling due within one year
161,718 GBP2023-12-31
179,831 GBP2022-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
15,315 GBP2023-12-31
367,222 GBP2022-12-31
Other Creditors
Amounts falling due within one year
16,380 GBP2023-12-31
18,600 GBP2022-12-31

  • REGAL BRAND MANAGEMENT LIMITED
    Info
    RESIDUAL BRAND MANAGEMENT LIMITED - 2018-08-14
    LONDON IMPORTS (UK) LIMITED - 2018-08-14
    RESIDUAL AND BRAND MANAGEMENT LIMITED - 2018-08-14
    Registered number 02964898
    icon of addressUnit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex IG11 0JU
    PRIVATE LIMITED COMPANY incorporated on 1994-09-05 (31 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.