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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Regan, Timothy Sean James Donovan

    Related profiles found in government register
  • Regan, Timothy Sean James Donovan
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Regan, Timothy Sean James Donovan
    British chartered secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Kingdom Street, Kingdom Street, London, W2 6BD, England

      IIF 24
  • Regan, Timothy Sean James Donovan
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Bentley Woods, Farley, Wiltshire, SP5 1AQ

      IIF 25
    • 2, Kingdom Street, London, W2 6BD, England

      IIF 26
    • 6, Snow Hill, London, EC1A 2AY

      IIF 27
    • 268, Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom

      IIF 28
  • Regan, Timothy Sean James Donovan
    British company secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Regan, Timothy Sean James Donovan
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Regan, Timothy Sean James Donovan
    British lawyer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Regan, Timothy Sean James Donovan
    British legal director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Bentley Woods, Farley, Wiltshire, SP5 1AQ

      IIF 147
  • Regan, Timothy Sean James Donovan
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew House, 119-121 The Headrow, Leeds, LS1 5JW, United Kingdom

      IIF 148
  • Regan, Timothy Sean James Donovan
    British solicitor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Regan, Timothy Sean James Donovan
    British lawyer born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kingdom Street, London, W2 6BD, England

      IIF 188
  • Regan, Timothy Sean James Donovan
    British born in July 1965

    Registered addresses and corresponding companies
    • 43 Observatory Road, East Sheen, London, SW14 7QB

      IIF 189
  • Regan, Timothy Sean James Donovan
    British director born in July 1965

    Registered addresses and corresponding companies
    • 1 Chestnut Avenue, East Sheen, London, SW14 8NT

      IIF 190
  • Regan, Timothy Sean James Donovan
    British solicitor leg advise born in July 1965

    Registered addresses and corresponding companies
    • 1 Chestnut Avenue, East Sheen, London, SW14 8NT

      IIF 191
  • Regan, Timothy Sean James Donovan
    British solicitor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 192
  • Mr Timothy Sean James Donovan Regan
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Howe Farm, Bentley Woods, Farley, Salisbury, Wiltshire, SP5 1AQ, United Kingdom

      IIF 193
  • Regan, Timothy Sean James Donovan
    British

    Registered addresses and corresponding companies
    • Keepers Cottage, Bentley Woods, Farley, Wiltshire, SP5 1AQ

      IIF 194 IIF 195
    • 2 Kingdom Street, Kingdom Street, London, W2 6BD, England

      IIF 196
    • 2, Kingdom Street, London, W2 6BD, England

      IIF 197 IIF 198 IIF 199
    • 43 Observatory Road, East Sheen, London, SW14 7QB

      IIF 200
    • The White Cottage, High Street Nether Wallop, Stockbridge, Hampshire, SO20 8EZ

      IIF 201
  • Regan, Timothy Sean James Donovan
    British company secreatry

    Registered addresses and corresponding companies
    • Keepers Cottage, Bentley Woods, Farley, Wiltshire, SP5 1AQ

      IIF 202
  • Regan, Timothy Sean James Donovan
    British company secretary

    Registered addresses and corresponding companies
    • Keepers Cottage, Bentley Woods, Farley, Wiltshire, SP5 1AQ

      IIF 203
  • Regan, Timothy Sean James Donovan
    British solicitor

    Registered addresses and corresponding companies
    • Keepers Cottage, Bentley Woods, Farley, Wiltshire, SP5 1AQ

      IIF 204
    • 2, Kingdom Street, London, W2 6BD, England

      IIF 205
  • Regan, Timothy Sean James
    British solicitor born in July 1965

    Registered addresses and corresponding companies
  • Regan, Timothy Sean James Donovan

    Registered addresses and corresponding companies
  • Regan, Timothy Sean James
    British

    Registered addresses and corresponding companies
    • 30 Railway Side, London, SW13 0PN

      IIF 215
  • Regan, Timothy Sean James
    British solicitor

    Registered addresses and corresponding companies
  • Regan, Timothy
    British

    Registered addresses and corresponding companies
    • St Andrews House, 119-121 The Headrow, Leeds, LS1 5JW, United Kingdom

      IIF 220
child relation
Offspring entities and appointments
Active 20
  • 1
    BANFFSHIRE HOLDINGS LTD
    - now 02747008
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    TASKINDEX LIMITED - 1992-10-28
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-03 ~ dissolved
    IIF 214 - Secretary → ME
  • 2
    CLARENDON CONSULTANTS UK LTD
    07984418
    Howe Farm Bentley Woods, Farley, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226 GBP2022-03-31
    Officer
    2012-03-09 ~ dissolved
    IIF 90 - Director → ME
  • 3
    CLARENDON CONSULTING SERVICES LIMITED
    11356930
    Howe Farm Bentley Woods, Farley, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    168,252 GBP2024-05-31
    Officer
    2018-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FARNHAM TOWN HALL EXCHANGE CENTRE LIMITED
    - now 06346240
    REGUS MAYFAIR LIMITED
    - 2016-01-29 06346240
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 194 - Secretary → ME
  • 5
    HQ GLOBAL LIMITED
    - now 04196968
    0845 3010300 REGUS LIMITED - 2006-04-06 03548821
    Regus 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (4 parents)
    Officer
    2010-01-29 ~ now
    IIF 178 - Director → ME
  • 6
    MANCHESTER EXCHANGE QUAY CENTRE LIMITED
    - now 02942424
    REGUS (MANCHESTER) LIMITED
    - 2012-05-31 02942424
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 168 - Director → ME
  • 7
    OFFICE PROPERTIES LIMITED
    - now 05512549 03125437, 05628635
    MWB BUSINESS EXCHANGE CENTRES LIMITED
    - 2019-06-18 05512549
    BUSINESS EXCHANGE CENTRES LIMITED - 2006-01-13
    MWB BUSINESS EXCHANGE LIMITED - 2005-11-15 04659213, 05512503, 05628635
    FINLAW 494 LIMITED - 2005-10-03 03677475, 03677485, 03681856... (more)
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 77 - Director → ME
  • 8
    PATHWAY UK HOLDINGS LIMITED
    - now 11067867
    EXPRESS 148 LIMITED
    - 2017-12-19 11067867 13900436, 13900542, 13901522... (more)
    6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 27 - Director → ME
  • 9
    POPWORK WORKSPACE LIMITED
    10273610
    2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,665 GBP2017-07-31
    Officer
    2017-12-05 ~ dissolved
    IIF 192 - Director → ME
  • 10
    READY OFFICES (UK) LIMITED
    - now 02961177
    REGUS (UK) LIMITED
    - 2010-05-28 02961177
    REGUS (BRISTOL) LIMITED - 1995-10-04
    REGUS (WELWYN) LIMITED - 1995-04-10
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 162 - Director → ME
  • 11
    REGIONAL BUSINESS CENTRES (UK) LIMITED
    - now 02961188
    REGUS BUSINESS CENTRES (UK) LIMITED
    - 2011-10-28 02961188 03548821
    REGUS (LONDON) LIMITED - 1999-06-04 02307313
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 151 - Director → ME
  • 12
    REGIONAL OFFICES (LBC) LIMITED
    - now 00972499
    REGUS (LBC) LIMITED
    - 2011-12-06 00972499
    LONGFORD BUSINESS CENTRES LIMITED
    - 2008-12-08 00972499
    PRINCIPALITY ESTATES LIMITED - 1998-04-23 00765853
    C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 171 - Director → ME
  • 13
    REGUS BPRO HOLDINGS LIMITED
    - now 06305114
    REGUS US HOLDINGS LIMITED
    - 2011-02-08 06305114 04560622
    Regus 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-07-06 ~ dissolved
    IIF 26 - Director → ME
    2007-07-06 ~ dissolved
    IIF 198 - Secretary → ME
  • 14
    REGUS BUSINESS CENTRES (HOLDINGS)
    - now 03731213
    TRUSHELFCO (NO.2494) LIMITED - 1999-06-04 01184635, 01233998, 01238892... (more)
    Group Legal Regus - 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-01-23 ~ now
    IIF 188 - Director → ME
  • 15
    REGUS HOLDCO LIMITED
    11826243
    1 Burwood Place, Burwood Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 87 - Director → ME
  • 16
    REGUS IAS LIMITED
    06843850
    Regus 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 175 - Director → ME
  • 17
    REGUS INVESTMENTS LIMITED
    - now 04346805
    CONTINENTAL SHELF 218 LIMITED - 2002-04-17 02954531, 02954543, 02983915... (more)
    Regus 6th Floor Legal Team, 2 Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 176 - Director → ME
  • 18
    20 Old Bailey, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-05-14 ~ dissolved
    IIF 142 - Director → ME
  • 19
    88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 145 - Director → ME
  • 20
    TRU TAJ HOLDINGS 2 LIMITED
    10247610
    C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 143 - Director → ME
Ceased 172

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 9 February 2026 and licensed under the Open Government Licence v3.0.