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
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 1 IIF 2 IIF 3
    • 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
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 5
    • 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
    • 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
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

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

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

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

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

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

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

      IIF 20
    • 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
    • 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
  • Mr John Paul Regan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 31
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 32
  • Regan, Michelle Anita Bridget
    British

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

      IIF 33
  • 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
  • Mr John Paul Christopher Regan
    English born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 40
    • 18, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 41
  • Mrs Michelle Regan
    English born in December 1965

    Resident in United Kingdom

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

      IIF 42
  • 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
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 58 IIF 59 IIF 60
    • 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 62
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 63
  • Regan, John Patrick Andrew
    British director born in May 1966

    Resident in England

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

      IIF 64 IIF 65
    • 8, Premier Street, Old Trafford, Manchester, Greater Manchester, M16 9ND, United Kingdom

      IIF 66
    • 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 67 IIF 68 IIF 69
  • Regan, John Paul
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 71
  • Regan, John Paul
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 72
    • 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 73
  • Regan, Michelle Anita Bridget

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

      IIF 74 IIF 75
    • 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 76
    • 8, Premier Street, Manchester, M16 9ND, England

      IIF 77 IIF 78
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 79
  • Regan, John Paul Christopher
    English company director born in October 1991

    Resident in England

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

      IIF 80
  • Regan, John Paul Christopher
    English director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 81
  • Regan, John Patrick Andrew
    British director born in May 1966

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

      IIF 82
  • Mr John Regan
    English born in May 1966

    Resident in United Kingdom

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

      IIF 83
  • Regan, John Patrick Andrew
    British accountant

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

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

      IIF 91
    • 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 92
  • Regan, John
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 20
  • 1
    SLATERSHELFCO 386 LIMITED - 2008-06-24
    Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 53 - director → ME
    IIF 15 - director → ME
    2009-04-27 ~ dissolved
    IIF 34 - secretary → ME
  • 2
    22 Sefton Drive, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    14,896 GBP2023-04-30
    Officer
    2023-09-01 ~ now
    IIF 61 - director → ME
    IIF 38 - director → ME
  • 3
    BEARD HEALTHCARE LIMITED - 2010-07-22
    Premier House Union Street, Pendlebury, Swinton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 63 - director → ME
    IIF 6 - director → ME
  • 4
    22 Sefton Drive, Worsley, Manchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-10 ~ now
    IIF 60 - director → ME
    IIF 39 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    5 Derby Road, Urmston, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    187,881 GBP2023-08-31
    Officer
    2019-01-08 ~ now
    IIF 62 - director → ME
    IIF 7 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 6
    22 Sefton Drive, Worsley, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,982 GBP2023-07-31
    Officer
    2016-02-25 ~ now
    IIF 93 - director → ME
    IIF 22 - director → ME
    Person with significant control
    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
    22 Sefton Drive, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -139,620 GBP2023-07-31
    Officer
    2023-04-13 ~ now
    IIF 58 - director → ME
    2016-12-23 ~ now
    IIF 72 - director → ME
    2022-02-01 ~ now
    IIF 5 - director → ME
  • 8
    153 Stanningley Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 71 - director → ME
    IIF 59 - director → ME
    IIF 37 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    1-3 St Mary's Place, Bury, Lancs
    Dissolved corporate (2 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 70 - director → ME
    2008-06-24 ~ dissolved
    IIF 91 - secretary → ME
  • 10
    6a St Johns Center, Merrion Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    BOLTON CARE SERVICES LIMITED - 2008-06-24
    Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-11-01 ~ dissolved
    IIF 68 - director → ME
    2004-08-24 ~ dissolved
    IIF 16 - director → ME
    2004-08-24 ~ dissolved
    IIF 36 - secretary → ME
  • 12
    SOLWAY COMMUNITY SERVICES LIMITED - 2011-04-19
    Premier House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 47 - director → ME
    IIF 14 - director → ME
    2010-10-25 ~ dissolved
    IIF 78 - secretary → ME
  • 13
    SCREENINSTANT LIMITED - 2011-05-06
    Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-12-19 ~ dissolved
    IIF 66 - director → ME
    2011-04-28 ~ dissolved
    IIF 19 - director → ME
    2011-04-28 ~ dissolved
    IIF 77 - secretary → ME
  • 14
    BECKCLIFF LIMITED - 2015-01-09
    Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-12-30 ~ dissolved
    IIF 56 - director → ME
    IIF 20 - director → ME
    2014-12-30 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 15
    Premier House Union Street, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 69 - director → ME
    2009-12-18 ~ dissolved
    IIF 17 - director → ME
  • 16
    Office 4 219 Kensington High Street, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2017-10-10 ~ dissolved
    IIF 57 - director → ME
    IIF 21 - director → ME
  • 17
    PREMIER CARE SOLUTIONS LIMITED - 2009-02-24
    PREMIER CARE LIMITED - 2008-05-20
    Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 67 - director → ME
    IIF 18 - director → ME
    2007-12-17 ~ dissolved
    IIF 35 - secretary → ME
  • 18
    22 Sefton Drive, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 64 - director → ME
    IIF 13 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    22 Sefton Drive, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-27 ~ now
    IIF 65 - director → ME
    IIF 12 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    22 Sefton Drive, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -519,359 GBP2023-07-31
    Officer
    2016-02-26 ~ now
    IIF 73 - director → ME
    IIF 94 - director → ME
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 13
  • 1
    ITATRIM LIMITED - 1997-08-21
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 54 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 88 - secretary → ME
  • 2
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Corporate (3 parents)
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 48 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 84 - secretary → ME
  • 3
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 50 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 85 - secretary → ME
  • 4
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Corporate (4 parents)
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 51 - director → ME
    1998-11-17 ~ 2002-12-02
    IIF 90 - secretary → ME
  • 5
    NORTH WEST COMMUNITY SERVICES TRAINING LTD - 2024-09-30
    NORTH WEST TRAINING COLLEGE LTD - 2013-01-07
    NORTH WEST COMMUNITY SERVICES (TRAINING) LIMITED - 2011-07-18
    WAL/FAZ TRAINING SERVICES LIMITED - 1996-06-06
    238 Station Road, Addlestone, England
    Corporate (3 parents)
    Equity (Company account)
    -33,455 GBP2023-10-31
    Officer
    2020-01-21 ~ 2021-11-02
    IIF 43 - director → ME
    IIF 8 - director → ME
    2020-01-21 ~ 2021-11-02
    IIF 74 - secretary → ME
  • 6
    MEDILINE NURSES & CARERS LIMITED - 2018-02-28
    MEDILINK NURSES & CARERS LIMITED - 2004-03-19
    MEDILINK NURSES LIMITED - 2003-08-04
    CARE ASSIST LIMITED - 2003-02-06
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,921,770 GBP2023-12-31
    Officer
    2020-01-21 ~ 2021-11-02
    IIF 45 - director → ME
    IIF 10 - director → ME
    2020-01-21 ~ 2021-11-02
    IIF 76 - secretary → ME
  • 7
    18 Hornby Road, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    21,202 GBP2023-05-31
    Officer
    2021-05-26 ~ 2023-03-23
    IIF 80 - director → ME
    Person with significant control
    2021-05-26 ~ 2023-03-23
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    GENTLE TOUCH CARE SERVICES LIMITED - 2017-12-18
    GENTLE TOUCH NURSING & CARE SERVICES LTD - 2007-01-12
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-11-27 ~ 2021-11-02
    IIF 44 - director → ME
    IIF 9 - director → ME
    2017-11-27 ~ 2021-11-02
    IIF 75 - secretary → ME
  • 9
    PREMIER CARE SOLUTIONS LIMITED - 2008-05-20
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2004-11-01 ~ 2021-11-02
    IIF 46 - director → ME
    2004-08-24 ~ 2021-11-02
    IIF 11 - director → ME
    2004-08-24 ~ 2021-11-02
    IIF 33 - secretary → ME
    Person with significant control
    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
  • 10
    EMERSON NELMES & CO LIMITED - 2008-10-29
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Corporate (3 parents)
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 49 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 89 - secretary → ME
  • 11
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Corporate (4 parents)
    Officer
    1999-04-14 ~ 2004-10-15
    IIF 82 - director → ME
    1999-04-14 ~ 2004-10-15
    IIF 92 - secretary → ME
  • 12
    CLEANCOURT LIMITED - 1990-05-02
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 55 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 87 - secretary → ME
  • 13
    HELPNOTICE LIMITED - 1992-06-01
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 52 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 86 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.