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

Sheridan, Anthony Stephen

    Related profiles found in government register
  • Sheridan, Anthony Stephen
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 1
  • Sheridan, Anthony Stephen
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 2
  • Sheridan, Anthony Stephen
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beckford Street, Manchester, M40 5AE, England

      IIF 3
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 4
  • Sheridan, Anthony Stephen
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smiths Yard, Clifton Street, Burnley, BB12 0QZ, England

      IIF 5
    • icon of address The Railway Yard, Clifton Street, Burnley, Lancashire, BB12 0QZ, England

      IIF 6
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Imperial House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 10
    • icon of address 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 11
    • icon of address 27, Beckford Street, Manchester, M40 5AE, United Kingdom

      IIF 12
    • icon of address Mitre Hotel, 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 13
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 14
    • icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 1 Victoria Building, Dantzic Street, Manchester, M4 2AD, England

      IIF 19
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 20 IIF 21
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 77, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 25
  • Sheridan, Anthony Stephen
    British none born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 696, Oldham Road, Failsworth, Manchester, Manchester, M35 9FB, United Kingdom

      IIF 26
  • Sheridan, Anthony Stephen
    British sales born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sherdian, Anthony Stephen
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 35 IIF 36 IIF 37
  • Sheridan, Anthony
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express Buildings, George Leigh Street, Manchester, M4 5DL, England

      IIF 38
  • Sheridan, Anthony
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Monsall Road, Manchester, M40 8FY, England

      IIF 39
  • Sheridan, Anthony Stephen
    British lift engineer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Hall Lane, Middleton, Manchester, M24 4GZ, England

      IIF 40 IIF 41
    • icon of address 1-3, Cathedral Gates, Manchester, M3 1SW, England

      IIF 42
    • icon of address Stanley House, 7 Monsall Road, Manchester, Lancashire, M40 8FY, United Kingdom

      IIF 43
  • Sheridan, Anthony Stephen
    British sales born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 44
    • icon of address Express Buildings, George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 45
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 49
  • Sheridan, Anthony Stephen
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 50
  • Sheridan, Anthony Stephen
    English sales born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, England

      IIF 51
  • Mr Anthony Sheridan
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 52
  • Mr Anthony Stephen Sheridan
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 53
  • Mr Anthony Stephen Sherdian
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 54 IIF 55 IIF 56
  • Mr Anthony Stephen Sheridan
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 57
  • Mr Anthony Stephen Sheridan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smiths Yard, Clifton Street, Burnley, BB12 0QZ, England

      IIF 58
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial Hou, 79-81 Hornby Street, 79-81 Hornby Street, Bury, BL9 5BN, England

      IIF 59
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 60
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, Uk, BL9 5BN, United Kingdom

      IIF 61
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 62 IIF 63 IIF 64
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Unit 25 Europa House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 65
    • icon of address 1, Beckford Street, Manchester, M40 5AE, England

      IIF 66
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 67
    • icon of address 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 68
    • icon of address 696, Oldham Road, Failsworth, Manchester, M35 9FB, England

      IIF 69
    • icon of address Mitre Hotel, 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 70
    • icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 71 IIF 72 IIF 73
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 80 IIF 81
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 77, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 85
  • Sheridan, Anthony
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 86 IIF 87
    • icon of address 65, Chapel Street, Salford, M3 5BZ, England

      IIF 88
  • Sheridan, Anthony
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Monsall Road, Manchester, M40 8FY, England

      IIF 89
    • icon of address 7, Monsall Road, Stanley House, Manchester, M40 8FY, England

      IIF 90
    • icon of address The Sharp Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 91
  • Sheridan, Anthony
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 92
  • Sheridan, Anthony
    British lift engineer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Sheridan, Anthony George
    British company director born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Cathedral Gates, Manchester, M3 1SW, England

      IIF 107
    • icon of address 65, Chapel Street, Salford, M3 5BZ, England

      IIF 108
  • Sheridan, Anthony George
    British director born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 109
  • Sheridan, Anthony
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Sheridan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 112 IIF 113
    • icon of address 65, Chapel Street, Salford, M3 5BZ, England

      IIF 114
  • Sheridan, Anthony Stephen

    Registered addresses and corresponding companies
    • icon of address 1-3, Cathedral Gates, Manchester, M3 1SW, England

      IIF 115
    • icon of address Stanley House, 7 Monsall Road, Manchester, Lancashire, M40 8FY, United Kingdom

      IIF 116
  • Mr Anthony Sheridan
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Sheridan
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Stephen Sheridan
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 137
  • Sheridan, Anthony

    Registered addresses and corresponding companies
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 138 IIF 139
  • Mr Anthony George Sheridan
    British born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 140
    • icon of address 1-3, Cathedral Gates, Manchester, M3 1SW, England

      IIF 141
    • icon of address 65, Chapel Street, Salford, M3 5BZ, England

      IIF 142
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    icon of address The Sharp Project, Thorp Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1-3 Cathedral Gates, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,995 GBP2021-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 84 - Has significant influence or controlOE
  • 6
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 22 Cariocca Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 9
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,839 GBP2021-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 82 - Has significant influence or controlOE
  • 11
    icon of address 65 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,135 GBP2021-09-30
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ now
    IIF 83 - Has significant influence or controlOE
  • 12
    icon of address Stanley House, 7 Monsall Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 14
    SHERIDAN GROUP PROPERTY MANAGEMENT LIMITED - 2024-07-15
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2025-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 85 - Has significant influence or controlOE
  • 15
    icon of address 65 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1-3 Cathedral Gates, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,994 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 137 - Has significant influence or controlOE
  • 20
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address Unit 22 Cariocca Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 22
    icon of address 27 Beckford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    SHERIDAN LIFTS AND SHUTTERS LTD - 2016-09-06
    icon of address Stanley House, 7 Monsall Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 27
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    icon of address 106 Ashton Road East, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 106 Ashton Road East, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Stanley House, 7 Monsall Road, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    735,281 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 7 Monsall Road, Stanley House, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Stanley House, 7 Monsall Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    355,765 GBP2024-11-30
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 104 - Director → ME
  • 38
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 42
    SHERIDAN MARKETING LTD - 2016-02-20
    icon of address 13 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 49 - Director → ME
  • 43
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 44
    icon of address 1 Beckford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 45
    icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,512 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 74 - Has significant influence or controlOE
  • 46
    icon of address Smiths Yard, Clifton Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Sheridan Skips, 27 Beckford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 68 - Has significant influence or controlOE
  • 48
    icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 49
    icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 50
    icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 51
    icon of address 106 Ashton Road East, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 56
    SHERIDAN LIFTS AND SHUTTERS LTD - 2016-04-26
    icon of address Stanley House, 7 Monsall Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 93 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2012-07-26 ~ dissolved
    IIF 116 - Secretary → ME
  • 57
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,372 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 34 - Director → ME
  • 58
    icon of address Unit 22 Cariocca Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 59
    icon of address 1-3 Cathedral Gates, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    21,013 GBP2015-05-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 48 - Director → ME
  • 60
    icon of address 1-3 Cathedral Gates, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-10-12 ~ dissolved
    IIF 115 - Secretary → ME
  • 61
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,001,475 GBP2024-02-29
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address Mitre Hotel, 1-3, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 64
    icon of address Mitre Hotel, 1-3, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 65
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 1 Victoria Building, Dantzic Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,564 GBP2019-12-30
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 67
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2014-11-25
    IIF 38 - Director → ME
    icon of calendar 2015-01-15 ~ 2015-12-18
    IIF 45 - Director → ME
  • 2
    icon of address 31 Chatsworth Road Droylsden, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,166 GBP2023-02-28
    Officer
    icon of calendar 2009-08-01 ~ 2016-04-29
    IIF 40 - Director → ME
    icon of calendar 2016-04-29 ~ 2022-01-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2025-06-03
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Has significant influence or control OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ernst & Young Llp, 2 St. Peters Square, Manchester
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,519,271 GBP2019-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-09-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-09-24
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Railway Yard, Clifton Street, Burnley, United Kingdom
    Active Corporate
    Equity (Company account)
    32,060 GBP2021-08-31
    Officer
    icon of calendar 2020-03-08 ~ 2022-03-25
    IIF 6 - Director → ME
  • 5
    icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,133 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2023-05-05
    IIF 105 - Director → ME
    icon of calendar 2015-06-16 ~ 2023-05-05
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2023-05-05
    IIF 133 - Ownership of shares – 75% or more OE
  • 6
    SHERIDAN LIFTS AND SHUTTERS LTD - 2016-09-06
    icon of address Stanley House, 7 Monsall Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2021-03-10
    IIF 138 - Secretary → ME
  • 7
    SHERIDAN FIRESTOPPING LTD - 2025-02-27
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2025-02-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2025-02-26
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 8
    icon of address Stanley House, 7 Monsall Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    355,765 GBP2024-11-30
    Officer
    icon of calendar 2004-11-15 ~ 2013-02-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-02
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% 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.