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 5
  • 1
    Timmins, Matthew Lloyd
    Chief Executive born in July 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Naglis, Russell Adrian
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Thompson, David
    Company Director born in November 1976
    Individual (52 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Milliken, Duncan John Andrew
    Director born in July 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressFintel House, St. Andrews Road, Huddersfield, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Bilgrami, Syed Zahid Hussain
    Company Director born in March 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2021-04-01
    OF - Director → CIF 0
  • 2
    Brown, Alastair Colin Gillies
    Company Director born in August 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2022-02-04
    OF - Director → CIF 0
  • 3
    Bijtjes, Remko Peter
    Company Director born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2022-04-28
    OF - Director → CIF 0
  • 4
    Samuel, Christopher John Loraine
    Company Director born in July 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2019-03-21
    OF - Director → CIF 0
  • 5
    Hague, Gareth Richard
    Finance Director born in June 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Stevens, Neil Martin
    Chief Executive born in February 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ 2025-06-30
    OF - Director → CIF 0
  • 7
    Ashlin, Timothy James West
    Investment Director born in November 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ 2016-02-23
    OF - Director → CIF 0
  • 8
    Shapiro, Philip Simon
    Director born in September 1975
    Individual (42 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ 2019-03-21
    OF - Director → CIF 0
  • 9
    Hart, Roger
    Solicitor born in January 1971
    Individual (222 offsprings)
    Officer
    icon of calendar 2015-03-03 ~ 2015-03-11
    OF - Director → CIF 0
  • 10
    THE SIMPLYBIZ GROUP PLC - 2021-03-09
    THE SIMPLYBIZ GROUP LIMITED - 2018-03-21
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-04-22 ~ 2023-08-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    AGHOCO 1286 LIMITED - 2015-03-11
    icon of address12, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2015-03-03 ~ 2015-03-11
    PE - Director → CIF 0
    2015-03-03 ~ 2015-03-11
    PE - Nominee Director → CIF 0
    2015-03-03 ~ 2015-03-11
    PE - Secretary → CIF 0
parent relation
Company in focus

REGULUS BIDCO LIMITED

Previous name
AGHOCO 1285 LIMITED - 2015-03-11
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • REGULUS BIDCO LIMITED
    Info
    AGHOCO 1285 LIMITED - 2015-03-11
    Registered number 09467963
    icon of addressFinancial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire HP17 8LJ
    Private Limited Company incorporated on 2015-03-03 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • REGULUS BIDCO LIMITED
    S
    Registered number 09467963
    icon of addressFinancial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ
    Private Limited Company in England And Wales, England
    CIF 1
    Private Limited Company in Uk Register Of Companies, England
    CIF 2
  • REGULUS BIDCO LIMITED
    S
    Registered number 09467963
    icon of addressFinancial Research Centre, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    TWINGRASP LIMITED - 1999-07-14
    icon of addressFinancial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    icon of addressFinancial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    THE RESEARCH DEPARTMENT LIMITED - 2002-11-14
    icon of addressFinancial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSpringboard Business Centre, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    527,565 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MICAP ALTERNATIVE INVESTMENTS LTD - 2013-09-16
    icon of addressFinancial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    47,121 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    RSM FINANCIAL CONSULTING LTD - 2005-01-19
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    icon of address20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,792 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.