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

Mrs Michelle Anita Bridget Regan

    Related profiles found in government register
  • Mrs Michelle Anita Bridget Regan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL

      IIF 4
  • Regan, Michelle Anita Bridget
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 5
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 6
  • Regan, Michelle Anita Bridget
    British company secretary/director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 7
  • Regan, Michelle Anita Bridget
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 8 IIF 9
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 10 IIF 11
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 12 IIF 13
    • icon of address 8, Premier Street, Manchester, M16 9ND, England

      IIF 14
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 15 IIF 16 IIF 17
    • icon of address 9, Premier Street, Manchester, M16 9ND, England

      IIF 19
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 20
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mrs Michelle Regan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 24
  • Mr John Patrick Andrew Regan
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Regan, Michelle Anita Bridget
    British

    Registered addresses and corresponding companies
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 31
  • Regan, Michelle Anita Bridget
    British director

    Registered addresses and corresponding companies
  • Regan, Michelle
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Michelle Regan
    English born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 38
  • Regan, John Patrick Andrew
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 54 IIF 55 IIF 56
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 58
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 59
  • Regan, John Patrick Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 60 IIF 61
    • icon of address 8, Premier Street, Old Trafford, Manchester, Greater Manchester, M16 9ND, United Kingdom

      IIF 62
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 63 IIF 64 IIF 65
  • Regan, Michelle Anita Bridget

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 67 IIF 68
    • icon of address 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 69
    • icon of address 8, Premier Street, Manchester, M16 9ND, England

      IIF 70 IIF 71
    • icon of address Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 72
  • Regan, John Patrick Andrew
    British director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 73
  • Mr John Regan
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 74
  • Regan, John Patrick Andrew
    British accountant

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 82
    • icon of address 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 83
  • Regan, John
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 19
  • 1
    SLATERSHELFCO 386 LIMITED - 2008-06-24
    icon of address Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 49 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2009-04-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,222 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 57 - Director → ME
    IIF 36 - Director → ME
  • 3
    BEARD HEALTHCARE LIMITED - 2010-07-22
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 59 - Director → ME
    IIF 6 - Director → ME
  • 4
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 56 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Derby Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,965 GBP2024-08-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 58 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,892 GBP2024-07-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 84 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,168 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-04-13 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address 153 Stanningley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 35 - Director → ME
    IIF 55 - Director → ME
  • 9
    icon of address 1-3 St Mary's Place, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-06-24 ~ dissolved
    IIF 82 - Secretary → ME
  • 10
    BOLTON CARE SERVICES LIMITED - 2008-06-24
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2004-08-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-08-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    SOLWAY COMMUNITY SERVICES LIMITED - 2011-04-19
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 14 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2010-10-25 ~ dissolved
    IIF 71 - Secretary → ME
  • 12
    SCREENINSTANT LIMITED - 2011-05-06
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-12-19 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2011-04-28 ~ dissolved
    IIF 70 - Secretary → ME
  • 13
    BECKCLIFF LIMITED - 2015-01-09
    icon of address Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 20 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2014-12-30 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 14
    icon of address Premier House Union Street, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-12-18 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 53 - Director → ME
    IIF 21 - Director → ME
  • 16
    PREMIER CARE SOLUTIONS LIMITED - 2009-02-24
    PREMIER CARE LIMITED - 2008-05-20
    icon of address Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 63 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 2007-12-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 60 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 61 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -557,838 GBP2024-07-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 23 - Director → ME
    IIF 85 - Director → ME
Ceased 12
  • 1
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    ITATRIM LIMITED - 1997-08-21
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 50 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 79 - Secretary → ME
  • 2
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 44 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 75 - Secretary → ME
  • 3
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 46 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 76 - Secretary → ME
  • 4
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 47 - Director → ME
    icon of calendar 1998-11-17 ~ 2002-12-02
    IIF 81 - Secretary → ME
  • 5
    NORTH WEST TRAINING COLLEGE LTD - 2013-01-07
    NORTH WEST COMMUNITY SERVICES TRAINING LTD - 2024-09-30
    WAL/FAZ TRAINING SERVICES LIMITED - 1996-06-06
    NORTH WEST COMMUNITY SERVICES (TRAINING) LIMITED - 2011-07-18
    icon of address 238 Station Road, Addlestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,841 GBP2025-07-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 8 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 67 - Secretary → ME
  • 6
    MEDILINK NURSES LIMITED - 2003-08-04
    MEDILINE NURSES & CARERS LIMITED - 2018-02-28
    CARE ASSIST LIMITED - 2003-02-06
    MEDILINK NURSES & CARERS LIMITED - 2004-03-19
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,921,770 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 41 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2020-01-21 ~ 2021-11-02
    IIF 69 - Secretary → ME
  • 7
    GENTLE TOUCH CARE SERVICES LIMITED - 2017-12-18
    GENTLE TOUCH NURSING & CARE SERVICES LTD - 2007-01-12
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-11-27 ~ 2021-11-02
    IIF 40 - Director → ME
    IIF 9 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-11-02
    IIF 68 - Secretary → ME
  • 8
    PREMIER CARE SOLUTIONS LIMITED - 2008-05-20
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2021-11-02
    IIF 42 - Director → ME
    icon of calendar 2004-08-24 ~ 2021-11-02
    IIF 11 - Director → ME
    icon of calendar 2004-08-24 ~ 2021-11-02
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    EMERSON NELMES & CO LIMITED - 2008-10-29
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 45 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 80 - Secretary → ME
  • 10
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    icon of address 1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2004-10-15
    IIF 73 - Director → ME
    icon of calendar 1999-04-14 ~ 2004-10-15
    IIF 83 - Secretary → ME
  • 11
    CLEANCOURT LIMITED - 1990-05-02
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 51 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 78 - Secretary → ME
  • 12
    HELPNOTICE LIMITED - 1992-06-01
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Officer
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 48 - Director → ME
    icon of calendar 1998-11-17 ~ 2004-10-15
    IIF 77 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.