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, John Patrick

    Related profiles found in government register
  • Regan, John Patrick
    British chief executive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium Building, 1-7 King Street, Reading, RG1 2AN

      IIF 1
  • Regan, John Patrick
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 2
    • icon of address 1 Bartholomew Close, C/o Electric Guitar Plc / Broadfield, Bartholomew Close, London, EC1A 7BL, England

      IIF 3
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address New Liverpool House, 3rd Floor, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 6
  • Regan, John Patrick
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, England

      IIF 7
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Reece, Patrick
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 10
  • Reece, Patrick
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, York Close, Higham Ferrers, Northamptonshire, NN10 8JA, United Kingdom

      IIF 11
  • Reece, Patrick
    British it company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, School House Lane, Coventry, CV2 2BA, United Kingdom

      IIF 12
  • Regan, John
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Regan, John Patrick
    British advisor born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Surrey, GU10 3EQ, England

      IIF 14
  • Regan, John Patrick
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchants House North, Wapping Road, Bristol, BS1 4RW

      IIF 15
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, England

      IIF 16
  • Regan, John Patrick
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom

      IIF 17
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 18
  • Mr John Patrick Regan
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchants House North, Wapping Road, Bristol, BS1 4RW

      IIF 19
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, England

      IIF 20
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr John Regan
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, England

      IIF 24
  • Patrick John Reece
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Northampton Road, Higham Ferrers, NN10 8AN, United Kingdom

      IIF 25
  • Reece, Patrick John
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 90 Northampton Roda, Higham Ferrers, Rushden, NN10 8AN, England

      IIF 27
  • Reece, Patrick John
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reece, Patrick John
    British developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Reece, Patrick John
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Northampton Road, Higham Ferrers, NN10 8AN, United Kingdom

      IIF 31
  • Reece, Patrick John
    British it consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Reece, Patrick John
    British sotware developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Northampton Road, Higham Ferrers, Rushden, NN10 8AN, United Kingdom

      IIF 33
  • John Regan
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Patrick John Reece
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reece, Patrick
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 42
  • Regan, John
    British co director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Island, Thames Ditton, Surrey, KT7 0SH

      IIF 43
  • Regan, John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Island, Thames Ditton, Surrey, KT7 0SH

      IIF 44
  • Regan, John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Island, Thames Ditton, Surrey, KT7 0SH

      IIF 45 IIF 46
  • Regan, John
    British sales & marketing born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wakefield Road, Leeds, West Yorkshire, LS10 1DU

      IIF 47
  • Mr John Patrick Regan
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, England

      IIF 48
    • icon of address C/o Smith And Williamson, 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 49
  • John Patrick Regan
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Anchorage, 4th Floor, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 50
  • Mr Patrick Reece
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 51
  • Regan, John

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Regan, Patrick John
    Northern Irish engineer born in September 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Botanic Court, Belfast, BT7 1QY, United Kingdom

      IIF 53
  • Mr Patrick John Regan
    Northern Irish born in September 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Botanic Court, Belfast, BT7 1QY

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium Building, 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,926,874 GBP2023-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,272 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 673 Woodway Lane, Walsgrave, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,166 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Spreakley Down Shortfield Common Road, Frensham, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address New Liverpool House 3rd Floor, 15 Eldon Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Spreakley Down Shortfield Common Road, Frensham, Farnham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Home, 90 Northampton Road, Higham Ferrers, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Carlton House High Street, Higham Ferrers, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    436 GBP2017-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6a Grove Street, Higham Ferrers, Rushden, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 90 Northampton Road Higham Ferrers, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Spreakley Down Shortfield Common Road, Frensham, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,024 GBP2024-03-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 Botanic Court, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    199,075 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Old Fort, Helen's Bay, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1 Bartholomew Close C/o Electric Guitar Plc / Broadfield, Bartholomew Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,646 GBP2023-02-28
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 34 York Close, Higham Ferrers, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 4385, 12799174 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    36,134 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    ACCENTURE IT LIMITED - 2010-10-04
    icon of address 34 York Close, Higham Ferrers, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-09-09 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    270,588 GBP2017-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2008-12-22
    IIF 43 - Director → ME
  • 2
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,333 GBP2016-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2008-12-22
    IIF 45 - Director → ME
  • 3
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2016-01-31
    IIF 17 - Director → ME
  • 4
    icon of address 16 Shepherds Drive, Lawshall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2018-09-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-09-18
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COMMUNISIS DATA INTELLIGENCE LIMITED - 2018-09-10
    ABSOLUTE INTUISTIC LIMITED - 2011-04-07
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2010-12-13
    IIF 47 - Director → ME
  • 6
    ELECTRIC GUITAR LIMITED - 2021-06-24
    icon of address One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2025-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-08-28
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Spreakley Down Shortfield Common Road, Frensham, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,024 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-08-24
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PATHFINDER SOLUTIONS (UK) LIMITED - 2004-02-03
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    161,823 GBP2016-12-31
    Officer
    icon of calendar 2003-12-04 ~ 2008-12-22
    IIF 44 - Director → ME
  • 9
    icon of address 1 Bartholomew Close C/o Electric Guitar Plc / Broadfield, Bartholomew Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,646 GBP2023-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2023-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2024-08-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1 The Pavement, Bushy Park Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,819 GBP2025-03-31
    Officer
    icon of calendar 2025-05-02 ~ 2025-06-13
    IIF 14 - Director → ME
  • 11
    icon of address 4385, 12799174 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    36,134 GBP2023-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2022-05-30
    IIF 9 - Director → ME
  • 12
    PLATFORM BLACK LIMITED - 2017-01-16
    SANCUS FINANCE LIMITED - 2021-07-13
    INVOICE FINANCE EXCHANGE LIMITED - 2011-09-16
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2016-01-31
    IIF 2 - Director → ME
  • 13
    icon of address Evans And Evans Ltd, 24a St. Radigunds Road, Dover, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,463 GBP2017-03-28
    Officer
    icon of calendar 2004-06-29 ~ 2007-04-24
    IIF 46 - Director → ME

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.