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 23
  • 1
    Davies, Stuart Robert
    Chartered Accountant born in November 1967
    Individual (75 offsprings)
    Officer
    2017-04-26 ~ 2018-12-20
    OF - Director → CIF 0
  • 2
    Wolley, Hugh Seymour
    Individual (1 offspring)
    Officer
    2017-08-15 ~ 2019-02-12
    OF - Secretary → CIF 0
  • 3
    Hales, Nicholas John
    Director born in October 1957
    Individual (13 offsprings)
    Officer
    2016-03-17 ~ 2016-09-15
    OF - Director → CIF 0
  • 4
    De Boucaud Truell, Cedriane
    Born in September 1969
    Individual (29 offsprings)
    Officer
    2025-02-15 ~ 2025-11-12
    OF - Director → CIF 0
  • 5
    Phair, Nicholas Ashley
    Managing Director born in August 1982
    Individual (8 offsprings)
    Officer
    2016-09-15 ~ 2018-12-20
    OF - Director → CIF 0
  • 6
    Hanbury, James Anthony Christopher
    Director born in June 1964
    Individual (47 offsprings)
    Officer
    2019-12-06 ~ 2025-06-02
    OF - Director → CIF 0
  • 7
    Mr John Charlton Loveless
    Born in September 1949
    Individual (28 offsprings)
    Person with significant control
    2019-12-17 ~ 2025-11-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 8
    Tilbury, Henry Gregory Nickin
    Director born in May 1993
    Individual (3 offsprings)
    Officer
    2022-03-25 ~ 2025-02-26
    OF - Director → CIF 0
  • 9
    Bourke, Christopher
    Born in November 1990
    Individual (2 offsprings)
    Officer
    2021-05-20 ~ 2025-11-12
    OF - Director → CIF 0
  • 10
    Hernandez, Maurice Andre
    Born in January 1981
    Individual (52 offsprings)
    Officer
    2025-11-12 ~ now
    OF - Director → CIF 0
  • 11
    Phair, Michael Keith
    Born in June 1950
    Individual (10 offsprings)
    Officer
    2012-11-05 ~ 2025-11-12
    OF - Director → CIF 0
    Mr Michael Keith Phair
    Born in June 1950
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-01
    PE - Has significant influence or controlCIF 0
  • 12
    Tasker, Paul James
    Born in April 1972
    Individual (13 offsprings)
    Officer
    2018-12-20 ~ 2025-11-12
    OF - Director → CIF 0
  • 13
    Salmanpour, Bahram
    Insurance born in June 1950
    Individual (10 offsprings)
    Officer
    2013-11-18 ~ 2017-04-26
    OF - Director → CIF 0
  • 14
    Crowell, John David
    Born in March 1988
    Individual (23 offsprings)
    Officer
    2025-11-12 ~ now
    OF - Director → CIF 0
  • 15
    Jopp, Lincoln Peter Munro
    Company Director born in February 1968
    Individual (27 offsprings)
    Officer
    2017-11-30 ~ 2022-03-25
    OF - Director → CIF 0
  • 16
    Le May, Malcolm John
    Company Director born in January 1958
    Individual (63 offsprings)
    Officer
    2014-09-23 ~ 2015-07-06
    OF - Director → CIF 0
  • 17
    REG BIDCO LIMITED
    16784590
    C/o Accel-kkr, 21 Queen Anne's Gate, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-11-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    Western Suite, Charroterie, St. Peter Port, Guernsey
    Corporate (5 offsprings)
    Person with significant control
    2020-01-08 ~ 2023-01-28
    PE - Has significant influence or controlCIF 0
  • 19
    Western Suite Charroterie, St. Peter Port, Guernsey
    Corporate (4 offsprings)
    Person with significant control
    2019-03-07 ~ 2020-02-15
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 20
    VISTRA REGISTRARS (UK) LIMITED - now
    ORANGEFIELD REGISTRARS LIMITED - 2016-07-15
    WATERLOW REGISTRARS LIMITED
    - 2015-03-30 02722485
    6-8, Underwood Street, London, United Kingdom
    Dissolved Corporate (22 parents, 539 offsprings)
    Officer
    2012-11-05 ~ 2013-11-05
    OF - Secretary → CIF 0
  • 21
    BRODIES SECRETARIAL SERVICES LIMITED
    SC210264
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (45 parents, 1304 offsprings)
    Officer
    2025-11-12 ~ now
    OF - Secretary → CIF 0
  • 22
    GD SECRETARIAL SERVICES LIMITED
    - now 02471626
    SHINEOVER LIMITED - 1990-04-20
    Fifth Floor, 10 St Bride Street, London, Uk
    Dissolved Corporate (22 parents, 230 offsprings)
    Officer
    2014-02-24 ~ 2017-08-15
    OF - Secretary → CIF 0
  • 23
    Ground Floor Dorey Court, Elizabeth Avenue, Admiral Park, St Peter Port, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2020-11-30 ~ 2023-01-28
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

REG (UK) LTD

Period: 2012-11-05 ~ now
Company number: 08279867
Registered name
REG (UK) LTD - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
699,963 GBP2024-12-31
619,548 GBP2023-12-31
Property, Plant & Equipment
39,145 GBP2024-12-31
48,784 GBP2023-12-31
Fixed Assets
739,108 GBP2024-12-31
668,332 GBP2023-12-31
Debtors
511,674 GBP2024-12-31
452,556 GBP2023-12-31
Cash at bank and in hand
762,279 GBP2024-12-31
1,336,474 GBP2023-12-31
Current Assets
1,273,953 GBP2024-12-31
1,789,030 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,261,070 GBP2024-12-31
-1,112,659 GBP2023-12-31
Net Current Assets/Liabilities
12,883 GBP2024-12-31
676,371 GBP2023-12-31
Total Assets Less Current Liabilities
751,991 GBP2024-12-31
1,344,703 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-890,857 GBP2024-12-31
Net Assets/Liabilities
-138,866 GBP2024-12-31
-85,969 GBP2023-12-31
Equity
Called up share capital
6,229 GBP2024-12-31
6,229 GBP2023-12-31
Share premium
11,325,450 GBP2024-12-31
11,325,450 GBP2023-12-31
Retained earnings (accumulated losses)
-11,470,545 GBP2024-12-31
-11,417,648 GBP2023-12-31
Equity
-138,866 GBP2024-12-31
-85,969 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
292023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
4,257,063 GBP2024-12-31
3,756,850 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
3,557,100 GBP2024-12-31
3,137,302 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
419,798 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
699,963 GBP2024-12-31
619,548 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
5,605 GBP2024-12-31
5,605 GBP2023-12-31
Other
161,421 GBP2024-12-31
145,338 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
273,331 GBP2024-12-31
257,248 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-2,063 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-2,063 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
4,233 GBP2024-12-31
3,293 GBP2023-12-31
Other
126,168 GBP2024-12-31
103,923 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
234,186 GBP2024-12-31
208,464 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
940 GBP2024-01-01 ~ 2024-12-31
Other
22,990 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,467 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-745 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-745 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,372 GBP2024-12-31
2,312 GBP2023-12-31
Other
35,253 GBP2024-12-31
41,415 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
151,427 GBP2024-12-31
239,381 GBP2023-12-31
Other Debtors
Current
52,978 GBP2024-12-31
47,278 GBP2023-12-31
Prepayments/Accrued Income
Current
111,250 GBP2024-12-31
101,433 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
315,655 GBP2024-12-31
388,092 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
580,000 GBP2024-12-31
580,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
223,478 GBP2024-12-31
70,450 GBP2023-12-31
Other Taxation & Social Security Payable
Current
154,346 GBP2024-12-31
161,533 GBP2023-12-31
Other Creditors
Current
60,691 GBP2024-12-31
60,123 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
106,232 GBP2024-12-31
81,020 GBP2023-12-31
Creditors
Current
1,261,070 GBP2024-12-31
1,112,659 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
890,857 GBP2024-12-31
1,430,672 GBP2023-12-31
Bank Borrowings
1,470,857 GBP2024-12-31
2,010,672 GBP2023-12-31
Total Borrowings
Current
580,000 GBP2024-12-31
580,000 GBP2023-12-31
Non-current
890,857 GBP2024-12-31
1,430,672 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
77,750 GBP2024-12-31

  • REG (UK) LTD
    Info
    Registered number 08279867
    Room 225 70 Gracechurch Street, London, Greater London EC3V 0HR
    PRIVATE LIMITED COMPANY incorporated on 2012-11-05 (13 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.