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 Richard Brinsley Sheridan

    Related profiles found in government register
  • Mr Richard Brinsley Sheridan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 1 IIF 2
  • Mr Richard Brinsley Sheridan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 3
    • Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 4 IIF 5
    • Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 6
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 7
  • Mr Richard Brinsley Sheridan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 8
  • Richard Brinsley Sheridan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 9
  • Sheridan, Richard Brinsley
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 10
    • Re:gen House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 11
  • Sheridan, Richard Brinsley
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 12
    • Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 13
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3BE, United Kingdom

      IIF 14
    • Regen House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 15
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 16 IIF 17
  • Sheridan, Richard Brinsley
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheridan, Richard Brinsley
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 28
    • Ocean Court, Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH, England

      IIF 29
    • Ocean Court, Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Sheridan, Richard Brinsley
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Britain

      IIF 33 IIF 34
    • Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Great Britain

      IIF 35
    • Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Uk

      IIF 36
  • Sheridan, Richard Brinsley
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, United Kingdom

      IIF 37
  • Sheridan, Richard Brinsley
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 38
    • 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 39
    • Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 40 IIF 41
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 42
  • Sheridan, Richard Brinsley
    British chairman born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 43 IIF 44
    • Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 45
  • Sheridan, Richard Brinsley
    British chief operating officer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 46
  • Sheridan, Richard Brinsley
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 47 IIF 48 IIF 49
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, NE28 9EJ, United Kingdom

      IIF 50
    • Ravens Court, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 51
    • Ravenscourt, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 52 IIF 53
  • Sheridan, Richard Brinsley
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 70, Derwentside Business Centre, Consett, County Durham, DH8 6BN, United Kingdom

      IIF 54 IIF 55
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 56
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 57
    • Ravens Court, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 58
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Corporate (5 parents)
    Equity (Company account)
    -170,055 GBP2024-03-31
    Officer
    2023-10-18 ~ now
    IIF 10 - director → ME
  • 2
    RENN DESIGNN LIMITED - 2021-11-01
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -27,521 GBP2024-03-30
    Officer
    2023-10-16 ~ now
    IIF 37 - director → ME
  • 3
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Office 70 Derwentside Business Centre, Consett, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 54 - director → ME
  • 6
    Office 70 Derwentside Business Centre, Consett, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 55 - director → ME
  • 7
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    AGHOCO 2260 LIMITED - 2023-06-28
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, England
    Corporate (6 parents)
    Officer
    2023-09-18 ~ now
    IIF 44 - director → ME
    2023-07-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,581 GBP2024-03-31
    Officer
    2022-11-21 ~ now
    IIF 42 - director → ME
    IIF 59 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    RE:GEON TRAINING LTD - 2024-04-26
    Regen House Azure Court, Doxford International Business Park, Sunderland, England
    Corporate (6 parents)
    Equity (Company account)
    -450,585 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 15 - director → ME
  • 11
    3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    49,687 GBP2024-03-31
    Officer
    2023-06-21 ~ now
    IIF 39 - director → ME
  • 12
    AGHOCO 2261 LIMITED - 2023-07-31
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, England
    Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,795,613 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-09-18 ~ now
    IIF 43 - director → ME
    2023-07-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RE:GEN GROUP LTD - 2023-07-31
    JTL CONSTRUCTION LTD - 2021-01-29
    SCAFFOLD MANAGEMENT SERVICES LTD - 2017-11-21
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England
    Corporate (7 parents)
    Cash at bank and in hand (Company account)
    168,108 GBP2024-03-31
    Officer
    2022-04-26 ~ now
    IIF 45 - director → ME
    2019-12-17 ~ now
    IIF 13 - director → ME
  • 14
    3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -281,939 GBP2024-03-31
    Officer
    2023-06-23 ~ now
    IIF 12 - director → ME
  • 15
    Re:gen House Azure Court, Doxford International Business Park, Sunderland, England
    Corporate (5 parents)
    Equity (Company account)
    218,735 GBP2024-03-31
    Officer
    2023-02-14 ~ now
    IIF 11 - director → ME
  • 16
    TIMEC 1877 LIMITED - 2024-08-07
    Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-07 ~ now
    IIF 14 - director → ME
  • 17
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
Ceased 21
  • 1
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ 2019-02-26
    IIF 48 - director → ME
  • 2
    REFMAP LIMITED - 1989-04-06
    Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 25 - director → ME
    2012-11-02 ~ 2014-07-31
    IIF 31 - director → ME
  • 3
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    ENERGY INFORMATION CENTRE LIMITED - 2018-10-23
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    6 Snow Hill, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-05-07 ~ 2019-04-03
    IIF 51 - director → ME
  • 4
    T-MAC TECHNOLOGIES LIMITED - 2019-04-05
    6 Snow Hill, London
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ 2019-04-03
    IIF 58 - director → ME
  • 5
    AGHOCO 1718 LIMITED - 2018-06-28
    Utilitywise House 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ 2019-02-26
    IIF 50 - director → ME
  • 6
    GW 1076 LIMITED - 2004-12-24
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ 2019-03-29
    IIF 52 - director → ME
  • 7
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Corporate (4 parents)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 24 - director → ME
    2010-11-23 ~ 2014-07-31
    IIF 36 - director → ME
  • 8
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-05-07 ~ 2019-03-05
    IIF 49 - director → ME
  • 9
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ 2019-03-29
    IIF 53 - director → ME
  • 10
    Ocean Court Caspian House, Atlantic Street, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 26 - director → ME
  • 11
    Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 23 - director → ME
    2012-11-02 ~ 2014-07-31
    IIF 30 - director → ME
  • 12
    Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 20 - director → ME
    2011-09-07 ~ 2014-07-31
    IIF 29 - director → ME
  • 13
    Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 21 - director → ME
    2012-11-02 ~ 2014-07-31
    IIF 32 - director → ME
  • 14
    RE:GEN GROUP LTD - 2023-07-31
    JTL CONSTRUCTION LTD - 2021-01-29
    SCAFFOLD MANAGEMENT SERVICES LTD - 2017-11-21
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England
    Corporate (7 parents)
    Cash at bank and in hand (Company account)
    168,108 GBP2024-03-31
    Person with significant control
    2019-12-17 ~ 2023-09-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Corporate (5 parents)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 19 - director → ME
    2013-03-26 ~ 2014-07-31
    IIF 28 - director → ME
  • 16
    BAS BIDCO LIMITED - 2011-04-05
    BDC BIDCO 2 LIMITED - 2010-11-17
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 18 - director → ME
    2010-11-30 ~ 2014-07-31
    IIF 34 - director → ME
  • 17
    BAS MIDCO LIMITED - 2011-05-13
    DE FACTO 1808 LIMITED - 2010-11-17
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 22 - director → ME
    2010-11-30 ~ 2014-07-31
    IIF 33 - director → ME
  • 18
    BAS TOPCO LIMITED - 2011-05-13
    DE FACTO 1809 LIMITED - 2010-11-17
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Corporate (5 parents, 1 offspring)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 27 - director → ME
    2010-11-30 ~ 2014-07-31
    IIF 35 - director → ME
  • 19
    ECOAUDITORS LIMITED - 2015-01-05
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ 2019-02-26
    IIF 47 - director → ME
  • 20
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2016-10-24 ~ 2019-02-26
    IIF 57 - director → ME
  • 21
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2015-11-16 ~ 2021-03-15
    IIF 46 - director → 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.