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, David Mark

    Related profiles found in government register
  • Regan, David Mark
    British business executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF, England

      IIF 1
  • Regan, David Mark
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF, United Kingdom

      IIF 2
  • Regan, David Mark
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN, Uk

      IIF 3
    • icon of address Minerva 29, East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 4
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF, United Kingdom

      IIF 5
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF, England

      IIF 6 IIF 7
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF, United Kingdom

      IIF 8
  • Regan, David Mark
    British fine art publisher born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Regan, David Mark
    British greeting card publisher born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden, Gilstead Lane, Gilstead Bingley, West Yorkshire, BD16 3LN

      IIF 19 IIF 20
  • Mr David Mark Regan
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minerva 29, East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 21
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF, England

      IIF 22
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF, United Kingdom

      IIF 23
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF

      IIF 24
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF, United Kingdom

      IIF 25
    • icon of address C/o Frp Advisory, 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 26
  • Mr David Mark Regan
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Dockfield Rd, Shipley, West Yorks, BD17 7SF

      IIF 27
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF

      IIF 28 IIF 29
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire , BD17 7SF

      IIF 30
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire , BD17 7SF

      IIF 31
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Frp Advisory, 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 38
    • icon of address Regent House Dockfield Road, Shipley, West Yorkshire, BD17 7SF

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    REGENT GREETING CARDS LIMITED - 1996-01-12
    HOMEBOARD LIMITED - 1995-09-20
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    DOUG HYDE CREATIONS LIMITED - 2014-04-28
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE EXPRESSION FACTORY 2000 LIMITED - 2004-08-05
    APPERLEY CARDS (1980) LTD. - 1998-01-13
    APPERLEY CARDS LIMITED - 1994-09-05
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    CEDARLEAD LIMITED - 1985-08-29
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Minerva 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331,236 GBP2018-01-31
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    REGENT PARTYART LIMITED - 2001-02-14
    icon of address Regent House, Dockfield Road, Shipley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,070,886 GBP2024-06-30
    Officer
    icon of calendar 1995-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Regent House, Dockfield Road, Shipley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Regent House Dockfield Road, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,597 GBP2015-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    PARTY CENTRIC LIMITED - 2022-11-08
    icon of address C/o Frp Advisory, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,718 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,751 GBP2022-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    QUOTEPLUS LIMITED - 1988-05-09
    icon of address C/o Frp Advisory, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,309,756 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    APPERLEY CARDS LTD. - 1996-01-12
    APPERLEY CARDS (1980) LIMITED - 1994-09-05
    WIGTENT LIMITED - 1980-12-31
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Regent House, Dockfield Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    SHOTHELM LIMITED - 1989-07-04
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    MIDADD LIMITED - 1989-05-10
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    SORTKIT LIMITED - 1989-06-27
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Regent House, Dockfield Road, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    ANDREW WATSON LIMITED - 2007-04-19
    EVENCOAT LIMITED - 1982-09-16
    ALLENBY CARDS LIMITED - 1988-10-28
    icon of address Regent House, Dockfield Rd, Shipley, West Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 20
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Minerva 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331,236 GBP2018-01-31
    Officer
    icon of calendar 2013-07-24 ~ 2020-02-17
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.