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 8
  • 1
    O'callaghan, John
    Individual (1 offspring)
    Officer
    2000-08-14 ~ 2011-01-06
    OF - Secretary → CIF 0
  • 2
    O'callaghan, Stephanie Louise
    Born in September 1988
    Individual (6 offsprings)
    Officer
    2017-08-21 ~ now
    OF - Director → CIF 0
  • 3
    O'callaghan, Christopher Maximilian
    Born in June 1992
    Individual (4 offsprings)
    Officer
    2016-05-16 ~ now
    OF - Director → CIF 0
    Mr Christopher Maximillian O'callaghan
    Born in June 1992
    Individual (4 offsprings)
    Person with significant control
    2022-01-18 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Bland, Timothy Donald
    Individual (1 offspring)
    Officer
    1996-09-30 ~ 2000-08-19
    OF - Secretary → CIF 0
  • 5
    O'callaghan, Christopher Anthony
    Born in December 1954
    Individual (33 offsprings)
    Officer
    1996-09-30 ~ now
    OF - Director → CIF 0
    O'callaghan, Christopher Anthony
    Deigner
    Individual (33 offsprings)
    Officer
    1996-07-15 ~ 1996-09-30
    OF - Secretary → CIF 0
    Mr Christopher Anthony O'callaghan
    Born in December 1954
    Individual (33 offsprings)
    Person with significant control
    2022-01-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    O'callaghan, Renate
    Company Director born in August 1958
    Individual (7 offsprings)
    Officer
    1996-07-15 ~ 1996-09-30
    OF - Director → CIF 0
    O'callaghan, Renate
    Individual (7 offsprings)
    Officer
    2011-01-06 ~ now
    OF - Secretary → CIF 0
    Mrs Renate O'callaghan
    Born in August 1958
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    1996-03-28 ~ 1996-07-15
    OF - Nominee Director → CIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    1996-03-28 ~ 1996-07-15
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

REGALMAIN LIMITED

Period: 1996-03-28 ~ now
Company number: 03179462
Registered name
REGALMAIN LIMITED - now
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
19,540,386 GBP2024-03-31
19,474,515 GBP2023-03-31
Fixed Assets - Investments
145,046 GBP2024-03-31
145,046 GBP2023-03-31
Fixed Assets
19,685,432 GBP2024-03-31
19,619,561 GBP2023-03-31
Total Inventories
241,800 GBP2024-03-31
340,337 GBP2023-03-31
Debtors
6,928,700 GBP2024-03-31
6,278,513 GBP2023-03-31
Cash at bank and in hand
54,020 GBP2024-03-31
211,098 GBP2023-03-31
Current Assets
7,224,520 GBP2024-03-31
6,829,948 GBP2023-03-31
Net Current Assets/Liabilities
5,599,245 GBP2024-03-31
5,502,600 GBP2023-03-31
Total Assets Less Current Liabilities
25,284,677 GBP2024-03-31
25,122,161 GBP2023-03-31
Creditors
Amounts falling due after one year
-6,902,000 GBP2024-03-31
-6,907,000 GBP2023-03-31
Net Assets/Liabilities
15,011,148 GBP2024-03-31
14,860,382 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
15,011,146 GBP2024-03-31
14,860,380 GBP2023-03-31
Equity
15,011,148 GBP2024-03-31
14,860,382 GBP2023-03-31
Average Number of Employees
52023-04-01 ~ 2024-03-31
52022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
19,536,998 GBP2024-03-31
19,469,998 GBP2023-03-31
Plant and equipment
17,384 GBP2024-03-31
17,384 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
19,554,382 GBP2024-03-31
19,487,382 GBP2023-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
67,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
67,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
13,996 GBP2024-03-31
12,867 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,996 GBP2024-03-31
12,867 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,129 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,129 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
19,536,998 GBP2024-03-31
19,469,998 GBP2023-03-31
Plant and equipment
3,388 GBP2024-03-31
4,517 GBP2023-03-31
Amounts owed by group undertakings and participating interests
6,467,011 GBP2024-03-31
5,855,011 GBP2023-03-31
Other Debtors
461,689 GBP2024-03-31
423,502 GBP2023-03-31
Corporation Tax Payable
Amounts falling due within one year
35,737 GBP2024-03-31
118,181 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
5,781 GBP2024-03-31
2,632 GBP2023-03-31
Other Creditors
Amounts falling due within one year
1,583,757 GBP2024-03-31
1,206,535 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
6,902,000 GBP2024-03-31
6,907,000 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
100,000 GBP2024-03-31
125,000 GBP2023-03-31

Related profiles found in government register
  • REGALMAIN LIMITED
    Info
    Registered number 03179462
    1 Canterbury Mansions, Lymington Road, London NW6 1SE
    PRIVATE LIMITED COMPANY incorporated on 1996-03-28 (30 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • REGALMAIN LIMITED
    S
    Registered number 03179462
    1, Canterbury Mansions, Lymington Road, London, Greater London, England, NW6 1SE
    Company in Companies House, United Kingdom
    CIF 1
  • REGALMAIN LIMITED
    S
    Registered number 03179462
    1, Canterbury Mansions, Lymington Road, London, United Kingdom, NW6 1SE
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    FLIMWELL PARK LTD.
    - now 04818639 11264405
    PACKRAPID LIMITED
    - 2020-09-10 04818639 11264405
    1 Canterbury Mansions, Lymington Road, West Hampstead, London
    Active Corporate (8 parents)
    Person with significant control
    2019-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    STANLEY HOUSE RTM COMPANY LIMITED
    07375556
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2025-01-01
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WELLSBOROUGH DEVELOPMENTS LIMITED
    03623704
    131-133 Red Lion Road, Surbiton, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.