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 Andrew

    Related profiles found in government register
  • 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 8
    • 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 9
  • Regan, John Patrick Andrew
    British director born in May 1966

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

      IIF 10
  • 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 26 IIF 27 IIF 28
    • 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 30
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 31
  • 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 32 IIF 33
    • 8, Premier Street, Old Trafford, Manchester, Greater Manchester, M16 9ND, United Kingdom

      IIF 34
    • 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 35 IIF 36 IIF 37
  • Regan, Michelle Anita Bridget
    British

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

      IIF 39
  • Regan, Michelle Anita Bridget
    British director

    Registered addresses and corresponding companies
  • 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 43
  • 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 44
    • 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 45
  • Regan, Michelle Anita Bridget

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

      IIF 46 IIF 47
    • 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 48
    • 8, Premier Street, Manchester, M16 9ND, England

      IIF 49 IIF 50
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 51
  • 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 52 IIF 53
  • 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 60
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 61
  • Regan, Michelle
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 65
  • 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 66
  • 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 67
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 68
  • 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 69
  • 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 70 IIF 71
    • 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 72 IIF 73
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 74 IIF 75
    • 8, Premier Street, Manchester, M16 9ND, England

      IIF 76
    • 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 77 IIF 78 IIF 79
    • 9, Premier Street, Manchester, M16 9ND, England

      IIF 81
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 82
    • 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 83 IIF 84 IIF 85
  • 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 86
  • 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 87
  • 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 88
    • 18, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 89
  • 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 90 IIF 91 IIF 92
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL

      IIF 93
  • 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 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 21 - director → ME
    IIF 77 - director → ME
    2009-04-27 ~ dissolved
    IIF 40 - 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 29 - director → ME
    IIF 63 - 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 31 - director → ME
    IIF 68 - director → ME
  • 4
    22 Sefton Drive, Worsley, Manchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-10 ~ now
    IIF 28 - director → ME
    IIF 64 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - 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 30 - director → ME
    IIF 69 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - 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 52 - director → ME
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - 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 26 - director → ME
    2016-12-23 ~ now
    IIF 44 - director → ME
    2022-02-01 ~ now
    IIF 67 - director → ME
  • 8
    153 Stanningley Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 43 - director → ME
    IIF 27 - director → ME
    IIF 62 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 38 - director → ME
    2008-06-24 ~ dissolved
    IIF 8 - secretary → ME
  • 10
    6a St Johns Center, Merrion Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - 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 36 - director → ME
    2004-08-24 ~ dissolved
    IIF 78 - director → ME
    2004-08-24 ~ dissolved
    IIF 42 - 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 15 - director → ME
    IIF 76 - director → ME
    2010-10-25 ~ dissolved
    IIF 50 - 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 34 - director → ME
    2011-04-28 ~ dissolved
    IIF 81 - director → ME
    2011-04-28 ~ dissolved
    IIF 49 - 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 24 - director → ME
    IIF 82 - director → ME
    2014-12-30 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 15
    Premier House Union Street, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 37 - director → ME
    2009-12-18 ~ dissolved
    IIF 79 - 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 25 - director → ME
    IIF 83 - 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 35 - director → ME
    IIF 80 - director → ME
    2007-12-17 ~ dissolved
    IIF 41 - 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 32 - director → ME
    IIF 75 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - 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 33 - director → ME
    IIF 74 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - 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 45 - director → ME
    IIF 53 - director → ME
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - 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 22 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 5 - secretary → ME
  • 2
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Corporate (3 parents)
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 16 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 1 - 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 18 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 2 - 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 19 - director → ME
    1998-11-17 ~ 2002-12-02
    IIF 7 - 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 11 - director → ME
    IIF 70 - director → ME
    2020-01-21 ~ 2021-11-02
    IIF 46 - 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 13 - director → ME
    IIF 72 - director → ME
    2020-01-21 ~ 2021-11-02
    IIF 48 - 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 65 - director → ME
    Person with significant control
    2021-05-26 ~ 2023-03-23
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - 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 12 - director → ME
    IIF 71 - director → ME
    2017-11-27 ~ 2021-11-02
    IIF 47 - 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 14 - director → ME
    2004-08-24 ~ 2021-11-02
    IIF 73 - director → ME
    2004-08-24 ~ 2021-11-02
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - 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 17 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 6 - 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 10 - director → ME
    1999-04-14 ~ 2004-10-15
    IIF 9 - 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 23 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 4 - 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 20 - director → ME
    1998-11-17 ~ 2004-10-15
    IIF 3 - 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.