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

Sheehan, Alastair Peter

    Related profiles found in government register
  • Sheehan, Alastair Peter
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meadowgate, Urmston, Manchester, M41 9LB, England

      IIF 1
  • Sheehan, Alastair Peter
    British company secretary born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meadowgate, Urmston, Manchester, M41 9LB, England

      IIF 2
  • Sheehan, Alastair Peter
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sheehan, Alastair Peter
    British director and company secretary born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meadowgate, Urmston, Manchester, M41 9LB, England

      IIF 17
  • Sheehan, Alastair Peter
    British managing director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aura Court Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 18
    • icon of address 97, High Street, Lees, Oldham, OL4 4LY, England

      IIF 19
  • Sheehan, Alastair Peter
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seftons 139- 143, Union Street, Oldham, Greater Manchester, OL1 1TE, United Kingdom

      IIF 20
  • Sheehan, Alastair Peter
    British property developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 21
  • Sheehan, Alastair Peter
    British real estate consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meadowgate, Urmston, Manchester, Lancashire, M41 9LB, United Kingdom

      IIF 22
    • icon of address 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 23
  • Sheehan, Alistair Peter
    British property developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 24
  • Sheehan, Alastair Peter
    English general manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, United Kingdom

      IIF 25
  • Sheehan, Alastair Peter
    English manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, England

      IIF 26
  • Sheehan, Alastair Peter
    British consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 27
  • Sheehan, Alastair Peter
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o H B Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, England

      IIF 28
    • icon of address C/o Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 32 IIF 33
  • Sheehan, Alastair Peter
    British group development director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 34
  • Sheehan, Alastair Peter
    British property surveyor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 35
  • Mr Alastair Peter Sheehan
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 36
    • icon of address 8, Meadowgate, Urmston, Manchester, M41 9LB, England

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 41
    • icon of address Suite 1, Aura Court Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 42
    • icon of address 97, High Street, Lees, Oldham, OL4 4LY, England

      IIF 43
  • Mr Aastair Peter Sheehan
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Meadowgate, Urmston, Manchester, M41 9LB, England

      IIF 44
  • Mr Alastair Peter Sheehan
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 45
  • Sheehan, Alistair Peter

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 46
  • Sheehan, Alastair

    Registered addresses and corresponding companies
    • icon of address 8, Meadowgate, Urmston, Manchester, Lancashire, M41 9LB, United Kingdom

      IIF 47
    • icon of address 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    A.P.SHEEHAN & PARTNERS LTD - 2023-01-09
    icon of address 97 High Street, Lees, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,558 GBP2023-11-30
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 1 Aura Court Business Centre, 412 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    OSCO LAND & PLANNING LTD - 2025-07-09
    OCTIO ENERGY LTD - 2024-10-16
    icon of address 8 Meadowgate, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Meadowgate, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Reedham House, 31 King St West, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Reedham House, 31 King St West, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 8 Meadowgate, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Meadowgate, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 8 Meadowgate, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,939 GBP2016-07-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 28 - Director → ME
  • 13
    WGF SALES LTD - 2024-06-06
    icon of address Wetreins Green Farm Wetreins Lane, Farndon, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 26 - Director → ME
  • 14
    LUH SERVICES LTD - 2011-02-11
    icon of address 141 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 33 - Director → ME
Ceased 22
  • 1
    icon of address C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ 2021-10-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-12-15
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2023-08-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-05-20
    IIF 24 - Director → ME
  • 3
    HB VILLAGES NORTHAMPTON LIMITED - 2016-11-22
    icon of address First Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 5 - Director → ME
  • 4
    HB VILLAGES NORTHAMPTON LIMITED - 2018-11-22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,476 GBP2024-06-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-11-13
    IIF 4 - Director → ME
  • 5
    HB VILLAGES BLYTH LIMITED - 2018-08-01
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,305,082 GBP2020-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2018-06-27
    IIF 29 - Director → ME
  • 6
    H B VILLAGES TUNSTALL LTD LTD - 2021-01-15
    HB VILLAGES TRANCHE 2 LIMITED - 2021-01-13
    H B VILLAGES TUNSTALL LTD. - 2021-03-15
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -20,471 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2020-07-03
    IIF 9 - Director → ME
  • 7
    HB COMMUNITY SOLUTIONS LIVING LIMITED - 2021-07-15
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    105,830 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2020-07-03
    IIF 11 - Director → ME
  • 8
    HRH (ESPANA) LTD - 2009-11-20
    HB (VILLAGES) LTD - 2013-01-30
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    1,166,659 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2020-07-03
    IIF 10 - Director → ME
  • 9
    HB VILLAGES TRANCHE 3 LIMITED - 2021-11-05
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,648 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2020-07-03
    IIF 8 - Director → ME
  • 10
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,256 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2020-07-03
    IIF 31 - Director → ME
  • 11
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2020-07-03
    IIF 3 - Director → ME
  • 12
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    138,919 GBP2024-12-31
    Officer
    icon of calendar 2014-06-19 ~ 2020-07-03
    IIF 6 - Director → ME
  • 13
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -269,821 GBP2021-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2020-07-03
    IIF 7 - Director → ME
  • 14
    HB VILLAGES TRANCHE 4 LIMITED - 2016-08-05
    icon of address Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2017-09-29
    IIF 30 - Director → ME
  • 15
    H B VILLAGES MANAGEMENT LTD - 2018-08-06
    HB VILLAGES (LIVERPOOL 2) LTD - 2013-06-20
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2019-07-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-10
    IIF 35 - Director → ME
  • 17
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2014-11-10
    IIF 27 - Director → ME
  • 18
    AP SHEEHAN & CO LTD - 2022-12-19
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,265 GBP2020-09-30
    Officer
    icon of calendar 2008-11-20 ~ 2022-12-19
    IIF 14 - Director → ME
    icon of calendar 2022-12-19 ~ 2023-06-27
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-19
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ 2023-08-29
    IIF 22 - Director → ME
    icon of calendar 2022-09-16 ~ 2023-08-29
    IIF 47 - Secretary → ME
  • 20
    icon of address Cwm Farm, Forden, Welshpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-16 ~ 2023-01-09
    IIF 23 - Director → ME
    icon of calendar 2022-09-16 ~ 2023-01-09
    IIF 48 - Secretary → ME
  • 21
    LUH SERVICES LTD - 2011-02-11
    icon of address 141 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-16
    IIF 32 - Director → ME
  • 22
    HRH (VILLAGES) LTD - 2013-02-12
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-12
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.