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 7
  • 1
    Divers, Michael
    Consultant born in July 1960
    Individual (6 offsprings)
    Officer
    2011-01-21 ~ 2011-06-28
    OF - Director → CIF 0
  • 2
    Sadek, Jaqueline Elizabeth
    Consultant born in July 1958
    Individual (12 offsprings)
    Officer
    2011-01-21 ~ 2014-03-31
    OF - Director → CIF 0
    Ms Jaqueline Elizabeth Sadek
    Born in July 1958
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Blain, Jason Hector
    Born in April 1970
    Individual (34 offsprings)
    Officer
    2011-05-26 ~ now
    OF - Director → CIF 0
    Mr Jason Hector Blain
    Born in April 1970
    Individual (34 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Evans, Christopher Paul, Dr
    Consultant born in December 1948
    Individual (4 offsprings)
    Officer
    2011-01-12 ~ 2013-08-03
    OF - Director → CIF 0
    Evans, Christopher
    Individual (4 offsprings)
    Officer
    2011-01-12 ~ 2011-10-01
    OF - Secretary → CIF 0
    Evans, Christopher Paul, Dr
    Individual (4 offsprings)
    Officer
    2012-08-01 ~ 2013-08-03
    OF - Secretary → CIF 0
  • 5
    Bowen, Hannah
    Individual (1 offspring)
    Officer
    2011-10-01 ~ 2012-08-01
    OF - Secretary → CIF 0
  • 6
    ECCO CORAGGIO LIMITED
    10361377
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Liquidation Corporate (3 parents, 8 offsprings)
    Person with significant control
    2017-02-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    CLYDE SECRETARIES LIMITED
    - now 02177318
    MINORSTOCK LIMITED - 1987-11-18
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (29 parents, 1055 offsprings)
    Officer
    2017-11-08 ~ 2022-12-07
    OF - Secretary → CIF 0
parent relation
Company in focus

REGENERATION (UK) LIMITED

Period: 2011-01-12 ~ now
Company number: 07490560 11490783
Registered name
REGENERATION (UK) LIMITED - now 11490783
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Debtors
38,028,086 GBP2021-03-31
33,844,369 GBP2020-03-31
Cash at bank and in hand
256,117 GBP2021-03-31
46,650 GBP2020-03-31
Current Assets
38,284,203 GBP2021-03-31
33,891,019 GBP2020-03-31
Net Current Assets/Liabilities
-13,021,137 GBP2021-03-31
-7,291,157 GBP2020-03-31
Total Assets Less Current Liabilities
-13,021,137 GBP2021-03-31
-7,291,157 GBP2020-03-31
Creditors
Amounts falling due after one year
-369,394 GBP2021-03-31
-430,306 GBP2020-03-31
Net Assets/Liabilities
-13,390,531 GBP2021-03-31
-7,721,463 GBP2020-03-31
Equity
Called up share capital
3 GBP2021-03-31
3 GBP2020-03-31
Retained earnings (accumulated losses)
-13,390,534 GBP2021-03-31
-7,721,466 GBP2020-03-31
Equity
-13,390,531 GBP2021-03-31
-7,721,463 GBP2020-03-31
Average Number of Employees
22020-04-01 ~ 2021-03-31
22019-04-01 ~ 2020-03-31
Amounts owed by group undertakings and participating interests
35,873,480 GBP2021-03-31
28,855,456 GBP2020-03-31
Other Debtors
2,154,606 GBP2021-03-31
4,988,913 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
82,907 GBP2021-03-31
30,712 GBP2020-03-31
Taxation/Social Security Payable
Amounts falling due within one year
2,433 GBP2021-03-31
1,864 GBP2020-03-31
Other Creditors
Amounts falling due within one year
51,220,000 GBP2021-03-31
41,149,600 GBP2020-03-31
Amounts falling due after one year
369,394 GBP2021-03-31
430,306 GBP2020-03-31

Related profiles found in government register
  • REGENERATION (UK) LIMITED
    Info
    Registered number 07490560
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, London EC4A 4AB
    PRIVATE LIMITED COMPANY incorporated on 2011-01-12 (15 years 3 months). The status of the company number is In administration.
    The last date of confirmation statement was made at 2022-01-12
    CIF 0
  • REGENERATION (UK) LIMITED
    S
    Registered number 07490560
    4385, 11581579 - Companies House Default Address, Cardiff, CF14 8LH
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • REGENERATION (UK) LIMITED
    S
    Registered number 07490560
    The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    THE GRAND BIGGLESWADE BAKERY CORPORATION LIMITED
    11572797 11581579
    4385, 11572797 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    THE GRAND BIGGLESWADE EXPO CORPORATION LIMITED
    11581579 11572797
    4385, 11581579 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2018-09-21 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    UK REGENERATION LIMITED
    11490783 07490560
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-07-30 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    UKR DATA LIMITED
    08113185
    16 Elm Way, Hackleton, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    WEST SUNDERLAND FARM COMPANY LTD
    09977317
    6th Floor Appold St, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.