Michael Robert REGAN

Total number of appointments 40, 40 active appointments

THIRD FINANCIAL LTD.

Correspondence address
Birchin Court Birchin Lane, London, England, EC3V 9DU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 June 2024
Nationality
British
Occupation
Director

THIRD PLATFORM SERVICES LIMITED

Correspondence address
Birchin Court Birchin Lane, London, England, EC3V 9DU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 June 2024
Nationality
British
Occupation
Director

THIRD FINANCIAL SOFTWARE LIMITED

Correspondence address
Birchin Court Birchin Lane, London, England, EC3V 9DU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 June 2024
Nationality
British
Occupation
Director

SEGURO NOMINEES LIMITED

Correspondence address
Birchin Court Birchin Lane, London, England, EC3V 9DU
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 June 2024
Nationality
British
Occupation
Director

DUNSTAN THOMAS GROUP LIMITED

Correspondence address
Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom, PO6 3EN
Role ACTIVE
director
Date of birth
February 1979
Appointed on
8 March 2024
Nationality
British
Occupation
Director

SUFFOLK LIFE ANNUITIES LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
8 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

CURTIS BANKS LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
3 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

CURTIS BANKS GROUP LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
3 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

TALBOT AND MUIR LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

SUFFOLK LIFE PENSIONS LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
February 1979
Appointed on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

NUCLEUS CLYDE ACQUISITION LIMITED

Correspondence address
Suites B&C, First Floor, Milford House 43-55 Milford Street, Salisbury, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
21 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

JAMES HAY WRAP NOMINEE COMPANY LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

NUCLEUS FINANCIAL PLATFORMS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Resigned on
3 January 2024
Nationality
British
Occupation
Chief Finance Officer

NUCLEUS TRUSTEE COMPANY LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

SARUM TRUSTEES LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

JAMES HAY PARTNERSHIP LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

NUCLEUS IMX LIMITED

Correspondence address
Dunn's House St. Paul's Road, Salisbury, Wiltshire, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

NUCLEUS IFA SERVICES LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

NUCLEUS FINANCIAL SERVICES LIMITED

Correspondence address
Dunn's House St. Paul's Road, Salisbury, Wiltshire, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Resigned on
8 March 2024
Nationality
British
Occupation
Chief Finance Officer

PAL TRUSTEES LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

NUCLEUS FINANCIAL LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

UNION PENSION TRUSTEES LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

IFG GRP UK LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SP1 2BP £405,000

JAMES HAY HOLDINGS LIMITED

Correspondence address
Suites B&C, First Floor, Milford House 43-55 Milford Street, Salisbury, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

IPS PENSIONS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Resigned on
8 March 2024
Nationality
British
Occupation
Chief Finance Officer

JAMES HAY ADMINISTRATION COMPANY LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Resigned on
8 March 2024
Nationality
British
Occupation
Chief Finance Officer

IFG UK GROUP HOLDINGS LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

NUCLEUS GROUP SERVICES LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Resigned on
8 March 2024
Nationality
British
Occupation
Chief Finance Officer

JAMES HAY PENSION TRUSTEES LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

JAMES HAY WRAP MANAGERS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Resigned on
8 March 2024
Nationality
British
Occupation
Chief Finance Officer

NFS (NOMINEES) LIMITED

Correspondence address
Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SP1 2BP £405,000

THE IPS PARTNERSHIP LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1979
Appointed on
12 September 2022
Resigned on
8 March 2024
Nationality
British
Occupation
Chief Finance Officer

BGL DIRECT LIFE LIMITED

Correspondence address
Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS
Role ACTIVE
director
Date of birth
February 1979
Appointed on
29 April 2022
Resigned on
14 June 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE2 6YS £16,666,000

ACM ULR LIMITED

Correspondence address
Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
Role ACTIVE
director
Date of birth
February 1979
Appointed on
29 April 2022
Resigned on
14 June 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE2 6YS £16,666,000

BISL LIMITED

Correspondence address
Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
Role ACTIVE
director
Date of birth
February 1979
Appointed on
29 April 2022
Resigned on
14 June 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE2 6YS £16,666,000

BFSL LIMITED

Correspondence address
Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
Role ACTIVE
director
Date of birth
February 1979
Appointed on
29 April 2022
Resigned on
14 June 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE2 6YS £16,666,000

ACM ULR LIMITED

Correspondence address
Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
Role ACTIVE
director
Date of birth
February 1979
Appointed on
14 October 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE2 6YS £16,666,000

BFSL LIMITED

Correspondence address
Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
Role ACTIVE
director
Date of birth
February 1979
Appointed on
14 October 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE2 6YS £16,666,000

BISL LIMITED

Correspondence address
Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS
Role ACTIVE
director
Date of birth
February 1979
Appointed on
14 October 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE2 6YS £16,666,000

BGL DIRECT LIFE LIMITED

Correspondence address
Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS
Role ACTIVE
director
Date of birth
February 1979
Appointed on
14 October 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE2 6YS £16,666,000