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
    Depken, Ekhard
    Born in November 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ now
    OF - Director → CIF 0
  • 2
    icon of address6, Ludwig-ganghofer-strasse, Gruenwald, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Mackie, Christopher Alan
    Solicitor born in February 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-10-12 ~ 2010-10-29
    OF - Director → CIF 0
  • 2
    Marron, Martin John
    Ceo born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2015-11-07
    OF - Director → CIF 0
  • 3
    Eidecker, Michael
    Managing Director born in July 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2017-09-29
    OF - Director → CIF 0
  • 4
    Catling, Stephen Turner
    Director born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-16 ~ 2015-07-10
    OF - Director → CIF 0
  • 5
    Hartley, Andrew John
    Director born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-18 ~ 2015-04-17
    OF - Director → CIF 0
  • 6
    Edge, Christopher Thomas
    Investor born in July 1949
    Individual (23 offsprings)
    Officer
    icon of calendar 2010-10-29 ~ 2013-07-16
    OF - Director → CIF 0
  • 7
    icon of address90, High Holborn, London
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    2010-10-12 ~ 2010-10-29
    PE - Director → CIF 0
  • 8
    icon of address90, High Holborn, London
    Active Corporate (2 parents, 81 offsprings)
    Officer
    2010-10-12 ~ 2010-10-29
    PE - Secretary → CIF 0
  • 9
    icon of address90, High Holborn, London
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2010-10-12 ~ 2010-10-29
    PE - Director → CIF 0
parent relation
Company in focus

REGAIN POLYMERS HOLDINGS LIMITED

Previous name
NEWINCCO 1052 LIMITED - 2010-11-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Class 2 ordinary share
12023-01-01 ~ 2023-12-31
Administrative Expenses
40,080 GBP2023-01-01 ~ 2023-12-31
17,354 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-40,080 GBP2023-01-01 ~ 2023-12-31
-17,354 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
465 GBP2023-01-01 ~ 2023-12-31
465 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-40,545 GBP2023-01-01 ~ 2023-12-31
342,181 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-40,545 GBP2023-01-01 ~ 2023-12-31
342,181 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-40,545 GBP2023-01-01 ~ 2023-12-31
342,181 GBP2022-01-01 ~ 2022-12-31
Debtors
790 GBP2023-12-31
360,144 GBP2022-12-31
Cash at bank and in hand
358,556 GBP2023-12-31
5,068 GBP2022-12-31
Current Assets
359,346 GBP2023-12-31
365,212 GBP2022-12-31
Creditors
Current
63,471 GBP2023-12-31
28,792 GBP2022-12-31
Net Current Assets/Liabilities
295,875 GBP2023-12-31
336,420 GBP2022-12-31
Total Assets Less Current Liabilities
295,875 GBP2023-12-31
336,420 GBP2022-12-31
Equity
Called up share capital
4,072,702 GBP2023-12-31
4,072,702 GBP2022-12-31
4,054,202 GBP2021-12-31
Share premium
13,999 GBP2023-12-31
13,999 GBP2022-12-31
13,999 GBP2021-12-31
Retained earnings (accumulated losses)
-3,790,826 GBP2023-12-31
-3,750,281 GBP2022-12-31
-4,092,462 GBP2021-12-31
Equity
295,875 GBP2023-12-31
336,420 GBP2022-12-31
-24,261 GBP2021-12-31
Issue of Equity Instruments
Called up share capital
18,500 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
18,500 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-40,545 GBP2023-01-01 ~ 2023-12-31
342,181 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Audit Fees/Expenses
2,300 GBP2023-01-01 ~ 2023-12-31
2,700 GBP2022-01-01 ~ 2022-12-31
Other Debtors
Current
360,000 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
790 GBP2023-12-31
144 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
790 GBP2023-12-31
360,144 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,715 GBP2023-12-31
623 GBP2022-12-31
Amounts owed to group undertakings
Current
14,721 GBP2023-12-31
13,168 GBP2022-12-31
Other Creditors
Current
1 GBP2023-12-31
1 GBP2022-12-31
Accrued Liabilities
Current
47,034 GBP2023-12-31
15,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,572,702 shares2023-12-31
Class 2 ordinary share
2,500,000 shares2023-12-31

Related profiles found in government register
  • REGAIN POLYMERS HOLDINGS LIMITED
    Info
    NEWINCCO 1052 LIMITED - 2010-11-01
    Registered number 07405250
    icon of address33 Glasshouse Street, 3rd Floor, London W1B 5DG
    PRIVATE LIMITED COMPANY incorporated on 2010-10-12 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • REGAIN POLYMERS HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressAllerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, England, WF10 2AL
    Limited Company
    CIF 1
  • REGAIN POLYMERS HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressAllerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, England, WF10 2AL
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressVenture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    NEWINCCO 1121 LIMITED - 2011-12-05
    icon of addressVenture House Calne Road, Lyneham, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • NEWINCCO 1021 LIMITED - 2010-09-08
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED - 2017-10-02
    icon of addressNewton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-06
    CIF 3 - Ownership of shares – 75% or more OE

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.