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 Francis Peter

    Related profiles found in government register
  • Regan, John Francis Peter
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Great Guildford Street, London, SE1 0ES, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 3, 2nd Floor, 93, Great Suffolk Street, London, SE1 0BX, England

      IIF 4
  • Regan, John Francis Peter
    British accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Maya House, 134-138 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 5
  • Regan, John Francis Peter
    British finance director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Regan, John Francis Peter
    British

    Registered addresses and corresponding companies
    • icon of address 31 Gordon Road, Wanstead, London, E11 2RA

      IIF 8
  • Regan, John Peter
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Great Guildford Street, London, SE1 0ES, England

      IIF 9
  • Regan, John Peter
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Regan, John Peter
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gordon Road, London, E11 2RA, England

      IIF 11
  • Regan, John Francis Peter

    Registered addresses and corresponding companies
    • icon of address 29, Great Guildford Street, London, SE1 0ES, England

      IIF 12
  • Mr John Peter Regan
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Great Guildford Street, London, SE1 0ES, England

      IIF 13
  • John Peter Regan
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gawsworth Road, Macclesfield, SK11 8UE, England

      IIF 14
  • Regan, Peter John
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Harmoni, 39 Downshire Road, Bangor, Down, BT20 3RD, Northern Ireland

      IIF 15
    • icon of address 22 Whitethorn, Greenisland, Carrickfergus, BT38 8FH

      IIF 16
    • icon of address 22, Whitethorn, Greenisland, Carrickfergus, BT38 8FH, Northern Ireland

      IIF 17 IIF 18
    • icon of address Downshire Road, Bangor, Co Down, BT20 3RD

      IIF 19
  • Regan, Peter John
    British director born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Whitethorn, Greenisland, Carrickfergus, BT38

      IIF 20
    • icon of address 22 Whitethorn, Greenisland, Carrickfergus, Co Antrim, BT38 8FH

      IIF 21
  • Mr John Peter Regan
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Great Guildford Street, London, SE1 0ES, England

      IIF 22
    • icon of address 31, Gordon Road, London, E11 2RA, England

      IIF 23
  • Regan, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address 22 Whitethorn, Greenisland, Carrickfergus, BT38 8FH

      IIF 24
  • Regan, John Peter

    Registered addresses and corresponding companies
    • icon of address 29, Great Guildford Street, London, SE1 0ES, England

      IIF 25
  • Mr Peter John Regan
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Whitethorn, Greenisland, Carrickfergus, BT38 8FH

      IIF 26
    • icon of address 22, Whitethorn, Greenisland, Carrickfergus, BT38 8FH, Northern Ireland

      IIF 27 IIF 28
    • icon of address 22, Whitethorn, Greenisland, Carrickfergus, BT38 8FH, United Kingdom

      IIF 29
  • Regan, Peter John

    Registered addresses and corresponding companies
    • icon of address Titanic Suites, 55-59 Adelaide Street, Belfast, County Antrim, BT2 8FE, Northern Ireland

      IIF 30
    • icon of address 22, Whitethorn, Greenisland, Carrickfergus, County Antrim, BT38 8FH, Northern Ireland

      IIF 31
    • icon of address 22 Whitethorn, Whitethorn, Greenisland, Carrickfergus, County Antrim, BT38 8FH, Northern Ireland

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    ASTBURY MARSDEN HOLDINGS LIMITED - 2013-04-22
    INGLEBY (1723) LIMITED - 2007-07-03
    icon of address 60 New Broad Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 31 Gordon Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 193 Springwell Road, Groomsport, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Harmoni, 39 Downshire Road, Bangor, Down, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 15 - Director → ME
  • 5
    MANACORA LIMITED - 2023-08-07
    UNICEM LIMITED - 2010-12-30
    icon of address 29 Great Guildford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,183 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HSEBS LIMITED - 2015-10-02
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,956,642 GBP2024-09-30
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 1 - Director → ME
  • 7
    MULTISERVE ENVIRONMENTAL SERVICES LIMITED - 2019-07-09
    icon of address 29 Great Guildford Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    884,798 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-07-02 ~ now
    IIF 25 - Secretary → ME
  • 8
    NORTHERN IRELAND INSTITUTE FOR THE DISABLED - 2019-01-08
    INCORPORATED CRIPPLES' INSTITUTE, AND HOLIDAY HOMES. - 1989-05-04
    icon of address Downshire Road, Bangor, Co Down
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 4385, 14706900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    MAYA5 LTD
    - now
    HSEBS MAYA LIMITED - 2015-01-13
    icon of address 29 Great Guildford Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,741,156 GBP2024-09-30
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-02-01 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 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
  • 11
    WORLD TRACTORS PLANT AND EQUIPMENT LIMITED - 2018-04-17
    icon of address 22 Whitethorn, Greenisland, Carrickfergus, County Antrim
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,908 GBP2018-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    icon of address 22 Whitethorn, Greenisland, Carrickfergus
    Active Corporate (3 parents)
    Equity (Company account)
    298,291 GBP2024-05-31
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 22 Whitethorn, Greenisland, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    237,303 GBP2024-05-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 22 Whitethorn, Greenisland, Carrickfergus, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Titanic Suites, 55-59 Adelaide Street, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,465 GBP2024-12-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 22 Whitethorn Whitethorn, Greenisland, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 7
  • 1
    CRYSTAL UK LIMITED - 2007-05-02
    INTERIM SERVICES UK PLC - 2001-01-16
    CRONE CORKILL GROUP PLC - 1999-09-21
    GW PROFESSIONAL UK LIMITED - 2008-12-21
    TAKEGROWTH PUBLIC LIMITED COMPANY - 1996-07-10
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,746,722 GBP2020-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2008-11-30
    IIF 8 - Secretary → ME
  • 2
    icon of address C/o Frp Trading Advisory Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-05-26
    IIF 7 - Director → ME
  • 3
    icon of address C/o Johnston Graham, 216-218 Hollywood Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2010-06-28
    IIF 24 - Secretary → ME
  • 4
    icon of address 2 Market Place, Carrickfergus, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    8,356 GBP2024-12-31
    Officer
    icon of calendar 2005-11-25 ~ 2015-10-30
    IIF 20 - Director → ME
  • 5
    JRSB LIMITED - 2018-08-15
    icon of address First Floor, 73-81 Southwark Bridge Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168,009 GBP2024-06-30
    Officer
    icon of calendar 2018-02-19 ~ 2022-03-02
    IIF 5 - Director → ME
  • 6
    icon of address 22 Whitethorn, Greenisland, Carrickfergus
    Active Corporate (3 parents)
    Equity (Company account)
    298,291 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2010-06-25
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.