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
    Gooding, Deborah
    Senior Administrator born in October 1984
    Individual (1 offspring)
    Officer
    2020-10-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mr Faisal Suhayl Abdul Mohsen Alshoaibi
    Born in September 1968
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    Shaw, Kate Rose
    Senior Client Administrator born in May 1990
    Individual (1 offspring)
    Officer
    2021-11-03 ~ dissolved
    OF - Director → CIF 0
  • 4
    Mr Walid Suhayl Abdul Mohsen Alshoaibi
    Born in November 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    Mr Khalid Suhayl Abdul Mohsen Alshoaibi
    Born in November 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    Stewart, Christopher Paul
    Company Director born in September 1971
    Individual
    Officer
    2018-06-29 ~ 2018-09-28
    OF - Director → CIF 0
    2018-10-01 ~ 2021-05-14
    OF - Director → CIF 0
  • 2
    Hodgkison, Elizabeth Ann
    Secretary
    Individual
    Officer
    2000-03-29 ~ 2008-05-16
    OF - Secretary → CIF 0
  • 3
    Slavin, Patricia Rebecca
    Managing Director born in January 1962
    Individual (1 offspring)
    Officer
    2014-02-28 ~ 2018-06-29
    OF - Director → CIF 0
  • 4
    O'neill, Mark
    Manager born in June 1994
    Individual
    Officer
    2021-05-14 ~ 2021-11-03
    OF - Director → CIF 0
  • 5
    Morgan, Andrew David
    Director born in July 1985
    Individual (4 offsprings)
    Officer
    2014-02-28 ~ 2020-10-12
    OF - Director → CIF 0
  • 6
    Corteen, John James
    Director born in July 1974
    Individual (1 offspring)
    Officer
    2014-02-28 ~ 2014-06-30
    OF - Director → CIF 0
  • 7
    Hodgkison, Roger Jeremy Mckenzie
    F.C.A born in August 1940
    Individual (29 offsprings)
    Officer
    2000-03-29 ~ 2008-05-16
    OF - Director → CIF 0
    Hodgkison, Roger Jeremy Mckenzie
    F.C.A.
    Individual (29 offsprings)
    Officer
    2008-05-16 ~ 2012-07-26
    OF - Secretary → CIF 0
  • 8
    Repetto, Alessandro, Mr.
    Lawyer born in January 1980
    Individual
    Officer
    2008-05-16 ~ 2012-07-26
    OF - Director → CIF 0
  • 9
    Evans, Simon John
    Born in June 1958
    Individual (13 offsprings)
    Officer
    2012-07-26 ~ 2014-02-28
    OF - Director → CIF 0
    Mr Simon John Evans
    Born in June 1958
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-01
    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
  • 10
    Mr Ross John Hanning
    Born in February 1961
    Individual
    Person with significant control
    2016-04-06 ~ 2018-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2000-03-29 ~ 2000-03-30
    PE - Nominee Director → CIF 0
  • 12
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2000-03-29 ~ 2000-03-30
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REGINALD WELLINGTON LIMITED

Standard Industrial Classification
50100 - Sea And Coastal Passenger Water Transport
Brief company account
Average Number of Employees
02022-03-31 ~ 2023-06-26
Property, Plant & Equipment
9,074 GBP2022-03-30
Debtors
203,852 GBP2022-03-30
Cash at bank and in hand
15,807 GBP2023-06-26
9,025 GBP2022-03-30
Current Assets
15,807 GBP2023-06-26
212,877 GBP2022-03-30
Creditors
Amounts falling due within one year
37,843 GBP2023-06-26
8,064 GBP2022-03-30
Net Current Assets/Liabilities
-22,036 GBP2023-06-26
204,813 GBP2022-03-30
Total Assets Less Current Liabilities
-22,036 GBP2023-06-26
213,887 GBP2022-03-30
Creditors
Amounts falling due after one year
423,529 GBP2023-06-26
746,933 GBP2022-03-30
Net Assets/Liabilities
-445,565 GBP2023-06-26
-533,046 GBP2022-03-30
Equity
Called up share capital
1,000 GBP2023-06-26
1,000 GBP2022-03-30
Retained earnings (accumulated losses)
-446,565 GBP2023-06-26
-534,046 GBP2022-03-30
Equity
-445,565 GBP2023-06-26
-533,046 GBP2022-03-30
Property, Plant & Equipment - Gross Cost
84,500 GBP2022-03-30
Property, Plant & Equipment - Disposals
-84,500 GBP2022-03-31 ~ 2023-06-26
Property, Plant & Equipment - Accumulated Depreciation & Impairment
75,426 GBP2022-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,815 GBP2022-03-31 ~ 2023-06-26
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-77,241 GBP2022-03-31 ~ 2023-06-26
Other Debtors
203,852 GBP2022-03-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
9,990 GBP2023-06-26
4,700 GBP2022-03-30
Corporation Tax Payable
Amounts falling due within one year
3,114 GBP2023-06-26
Other Creditors
Amounts falling due within one year
24,739 GBP2023-06-26
3,364 GBP2022-03-30
Amounts falling due after one year
84,550 GBP2022-03-30
Par Value of Share
Class 1 ordinary share
1 shares2022-03-31 ~ 2023-06-26
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-06-26
1,000 shares2022-03-30

  • REGINALD WELLINGTON LIMITED
    Info
    Registered number 03958950
    Broadgate Tower, 7th Floor, 20 Primrose Street, London EC2A 2EW
    Private Limited Company incorporated on 2000-03-29 and dissolved on 2024-03-26 (23 years 11 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.