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

Mr Michael Richard Sheehan

    Related profiles found in government register
  • Mr Michael Richard Sheehan
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wardwick Tavern, 15 Wardwick, Derby, DE1 1HA, England

      IIF 1
    • icon of address 180 Union Street, Torquay, Devon, TQ2 5QP, England

      IIF 2
    • icon of address The Msp Umbrella Ltd, 180 Union Street, Torquay, TQ2 5QP, England

      IIF 3
  • Mr Michael Richard Sheehan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Dig Street, Ashbourne, DE6 1GF, England

      IIF 4
    • icon of address 7, Post Office Road, Alrewas, Burton-on-trent, DE13 7BS, England

      IIF 5
    • icon of address 25, Church Street, Derby, Derbyshire, DE23 6GF, United Kingdom

      IIF 6
  • Mr Michael Richard Sheehan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mullion Place, Derby, DE24 0NP, England

      IIF 7
  • Sheehan, Michael Richard
    English company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Wardwick, Derby, DE1 1HA, England

      IIF 8
  • Sheehan, Michael Richard
    English director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wardwick Tavern, 15 Wardwick, Derby, DE1 1HA, England

      IIF 9
  • Sheehan, Michael Richard
    English music consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 Union Street, Torquay, None, TQ2 5QP, England

      IIF 10
  • Sheehan, Michael Richard
    English music promoter born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 Union Street, Torquay, Devon, TQ2 5QP, England

      IIF 11
  • Sheehan, Michael Richard
    English musician born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Inn, 12 Midland Place, Derby, DE1 2RR, England

      IIF 12
    • icon of address The Msp Umbrella Ltd, 180 Union Street, Torquay, TQ2 5QP, England

      IIF 13
  • Sheehan, Michael Richard
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Post Office Road, Alrewas, Burton-on-trent, DE13 7BS, England

      IIF 14
    • icon of address 25, Church Street, Derby, Derbyshire, DE23 6GF, United Kingdom

      IIF 15
  • Mr Michael Sheehan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Fielding Way, Brentwood, CM13 1JN, United Kingdom

      IIF 16
    • icon of address 4 Granville Street, 4 Granville Street, Derby, DE1 1GR, United Kingdom

      IIF 17
    • icon of address 4, Granville Street, Derby, DE1 1GR, United Kingdom

      IIF 18
    • icon of address 180 Union Street, Torquay, Torquay, TQ1 1DR, United Kingdom

      IIF 19
  • Sheehan, Michael
    British music promoter born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Victoria Inn, 12 Midland Place, Derby, Derbyshire, DE1 2RR, England

      IIF 20
  • Sheehan, Michael
    British promoter born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hatton Garden, London, EC1N 8JY, England

      IIF 21
  • Michael Sheehan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Paragon Works, Wilsthorpe Road, Long Eaton, Nottinghamshire, NG10 3JW, United Kingdom

      IIF 22
  • Sheehan, Michael Richard
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach & Horses, 27 Dig Street, Ashbourne, DE6 1GF, United Kingdom

      IIF 23
    • icon of address 6, Mullion Place, Derby, DE24 0NP, England

      IIF 24
  • Sheehan, Michael
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Granville Street, 4 Granville Street, Derby, DE1 1GR, United Kingdom

      IIF 25
  • Sheehan, Michael
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Fielding Way, Brentwood, CM13 1JN, United Kingdom

      IIF 26
    • icon of address Unit 3, Paragon Works, Wilsthorpe Road, Long Eaton, Nottinghamshire, NG10 3JW, United Kingdom

      IIF 27
    • icon of address 180, Union Street, Torquay, TQ2 5QP, England

      IIF 28
  • Sheehan, Michael
    British lord of the dance born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Midland Place, Derby, DE12RR, United Kingdom

      IIF 29
  • Sheehan, Michael
    British music promoter born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Midland Place, Derby, DE12RR, United Kingdom

      IIF 30
  • Sheehan, Michael
    British musician born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Strand, Torquay, Devon, TQ1 2AA, England

      IIF 31
    • icon of address 180, Union Street, Torquay, TQ2 5QP, England

      IIF 32
    • icon of address 180 Union Street, Torquay, Torquay, TQ1 1DR, United Kingdom

      IIF 33
    • icon of address 7, Braddons Hill Road West, Torquay, TQ1 1BG, England

      IIF 34
  • Sheehan, Michael
    British red born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Granville Street, Derby, DE1 1GR, United Kingdom

      IIF 35
  • Sheehan, Michael
    Irish director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dig Street, Ashbourne, DE6 1GF, England

      IIF 36
  • Sheehan, Michael Richard

    Registered addresses and corresponding companies
    • icon of address 180 Union Street, Torquay, Devon, TQ2 5QP, England

      IIF 37
    • icon of address 180 Union Street, Torquay, None, TQ2 5QP, England

      IIF 38
    • icon of address The Msp Umbrella Ltd, 180 Union Street, Torquay, TQ2 5QP, England

      IIF 39
  • Sheehan, Michael

    Registered addresses and corresponding companies
    • icon of address 48, Fielding Way, Brentwood, CM13 1JN, United Kingdom

      IIF 40
    • icon of address 22, Blencathra Drive, Mickleover, Derby, DE3 9NP, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 23 Ongar Road, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-05-23 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Michael Sheehan Promotions, 180 Union Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 4 Granville Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Church Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 4 Granville Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 Paragon Works, Wilsthorpe Road, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 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
  • 8
    icon of address 180 Union Street Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-05-08 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address The Cornishman Holbrook Road, Alvaston, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-07
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Mullion Place, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Coach & Horses, 27 Dig Street, Ashbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Office 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address The Lord Of The Dance Ltd, 34 New House Hatton Garden, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 4 Granville Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 15
    icon of address Victoria Inn, 12 Midland Place, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 27 Dig Street, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 17 Strand, Torquay, Devon, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-16 ~ 2017-03-01
    IIF 31 - Director → ME
  • 2
    icon of address 11 R Block Dalgarno Gardens, Peabody Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-01-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-01-29
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address 180 Union Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-06-02
    IIF 32 - Director → ME
  • 4
    icon of address 180 Union Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-19 ~ 2017-07-21
    IIF 28 - Director → ME
  • 5
    icon of address 34 34, Hatton Gardens, New House, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-10-19
    IIF 8 - Director → ME
  • 6
    icon of address 7 Braddons Hill Road West, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-03-01
    IIF 34 - Director → ME
  • 7
    icon of address Michael Sheehan, 34 New House, 34 New House 67-68 Haddon Gardens, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-06 ~ 2013-12-25
    IIF 30 - 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.