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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Jefferson, Justin
    Born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Lewis, Markland Scott
    Born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Deans, Tanya Gai
    Born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ now
    OF - Director → CIF 0
  • 4
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ now
    OF - Secretary → CIF 0
  • 5
    HANES HOLDINGS UK LIMITED - now
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,611,774 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Tierney, Stephen James
    Chief Financial Officer born in August 1958
    Individual
    Officer
    icon of calendar 2005-09-26 ~ 2009-06-09
    OF - Director → CIF 0
  • 2
    Smorgon, Darren Michael
    Individual
    Officer
    icon of calendar 2000-08-17 ~ 2000-11-14
    OF - Secretary → CIF 0
  • 3
    Skrzynski, Joseph Alexander
    Company Director born in April 1949
    Individual
    Officer
    icon of calendar 2000-08-17 ~ 2000-11-14
    OF - Director → CIF 0
  • 4
    Wayne Lievendag, Michelle Louise
    Individual
    Officer
    icon of calendar 2000-11-14 ~ 2005-09-26
    OF - Secretary → CIF 0
  • 5
    Hossack, Timothy Ian
    General Manager born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-22 ~ 2010-08-10
    OF - Director → CIF 0
  • 6
    Kent, Derek Richard
    Company Director born in May 1977
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2024-10-18
    OF - Director → CIF 0
  • 7
    Grover, John Charles
    Company Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-07 ~ 2020-12-01
    OF - Director → CIF 0
  • 8
    Bortolussi, David Landt
    Chief Executive Officer born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-09 ~ 2020-12-18
    OF - Director → CIF 0
  • 9
    Helm, Jillian Anne Finch
    Accountant born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-26 ~ 2009-12-22
    OF - Director → CIF 0
    Helm, Jillian Anne Finch
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-26 ~ 2009-12-22
    OF - Secretary → CIF 0
  • 10
    Simpson, Paul Owen
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar 2005-09-26 ~ 2009-12-22
    OF - Director → CIF 0
  • 11
    Evans, Roger Stuart
    Company Director born in March 1970
    Individual
    Officer
    icon of calendar 2010-08-10 ~ 2012-02-29
    OF - Director → CIF 0
  • 12
    Walker, Robert James Tollemache
    General Manager born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2005-09-26
    OF - Director → CIF 0
  • 13
    Moore, Paul Ross
    Chief Executive born in March 1951
    Individual
    Officer
    icon of calendar 2005-09-26 ~ 2008-01-01
    OF - Director → CIF 0
  • 14
    Pollares, John
    Chief Executive Officer born in July 1962
    Individual
    Officer
    icon of calendar 2012-09-03 ~ 2014-07-07
    OF - Director → CIF 0
  • 15
    Marks, Kenneth Anthony
    Company Director born in July 1931
    Individual
    Officer
    icon of calendar 2000-11-14 ~ 2003-07-01
    OF - Director → CIF 0
  • 16
    Morphet, Sue Margeurite
    Ceo born in June 1955
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2012-09-03
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-08-17 ~ 2000-08-17
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-08-17 ~ 2000-08-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SHERIDAN U.K. LIMITED

Previous name
DREAMTOWELS UK LIMITED - 2000-11-20
Standard Industrial Classification
47510 - Retail Sale Of Textiles In Specialised Stores
46410 - Wholesale Of Textiles
Brief company account
Average Number of Employees
102024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Property, Plant & Equipment
9,472 GBP2024-12-31
41,412 GBP2023-12-31
Fixed Assets
9,472 GBP2024-12-31
41,412 GBP2023-12-31
Total Inventories
45,910 GBP2024-12-31
485,511 GBP2023-12-31
Debtors
Current
408,748 GBP2024-12-31
276,427 GBP2023-12-31
Cash at bank and in hand
4,267,004 GBP2024-12-31
3,527,846 GBP2023-12-31
Current Assets
4,721,662 GBP2024-12-31
4,289,784 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,056,357 GBP2024-12-31
Net Current Assets/Liabilities
665,305 GBP2024-12-31
327,170 GBP2023-12-31
Total Assets Less Current Liabilities
674,777 GBP2024-12-31
368,582 GBP2023-12-31
Net Assets/Liabilities
674,777 GBP2024-12-31
368,582 GBP2023-12-31
Equity
Called up share capital
989,349 GBP2024-12-31
989,349 GBP2023-12-31
Retained earnings (accumulated losses)
-314,572 GBP2024-12-31
-620,767 GBP2023-12-31
Equity
674,777 GBP2024-12-31
368,582 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
58,916 GBP2024-12-31
110,239 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-61,844 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
68,827 GBP2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-31,203 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
49,444 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
9,472 GBP2024-12-31
41,412 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
389,217 GBP2024-12-31
184,517 GBP2023-12-31
Prepayments/Accrued Income
Current
19,531 GBP2024-12-31
6,319 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
73,493 GBP2023-12-31
Trade Creditors/Trade Payables
Current
211,741 GBP2024-12-31
144,377 GBP2023-12-31
Amounts owed to group undertakings
Current
3,604,500 GBP2024-12-31
3,622,500 GBP2023-12-31
Corporation Tax Payable
Current
34,604 GBP2024-12-31
Other Creditors
Current
98,855 GBP2024-12-31
125,783 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
106,657 GBP2024-12-31
69,954 GBP2023-12-31
Creditors
Current
4,056,357 GBP2024-12-31
3,962,614 GBP2023-12-31

  • SHERIDAN U.K. LIMITED
    Info
    DREAMTOWELS UK LIMITED - 2000-11-20
    Registered number 04057481
    icon of addressOne St Peter's Square, Manchester M2 3DE
    PRIVATE LIMITED COMPANY incorporated on 2000-08-17 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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