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, Spencer Howard

    Related profiles found in government register
  • Sheridan, Spencer Howard
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lee Grove, Chigwell, Essex, IG7 6AD, England

      IIF 1
    • icon of address Amshold House, Goldings Hill, Loughton, Essex, IG10 2RW, England

      IIF 2
  • Sheridan, Spencer Howard
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lee Grove, Chigwell, Essex, IG7 6AD, England

      IIF 3 IIF 4
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 5
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 6
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 7
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 8
  • Sheridan, Spencer Howard
    British property born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 9
  • Sheridan, Spencer Howard
    British property consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Sheridan, Spencer Howard
    British property investor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 13
  • Sheridan, Spencer Howard
    British property

    Registered addresses and corresponding companies
    • icon of address 7 Lee Grove, Chigwell, Essex, IG7 6AD

      IIF 14
  • Mr Spencer Howard Sheridan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 15
    • icon of address 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 19
    • icon of address Amshold House, Goldings Hill, Loughton, IG10 2RW, England

      IIF 20
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 21 IIF 22 IIF 23
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 13 - Director → ME
  • 2
    DISCDEAL LIMITED - 2005-06-10
    icon of address 1st Floor, 314 Regents Park Road, Finchley, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    435,414 GBP2024-03-31
    Officer
    icon of calendar 1999-01-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor 314 Regents Park Road, Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,216 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Amshold House, Goldings Hill, Loughton, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    35,381 GBP2016-02-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,630,657 GBP2024-06-30
    Officer
    icon of calendar 2001-06-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LANESRA PROPERTIES LIMITED - 2015-07-10
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    789,216 GBP2024-01-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address 1st Floor 314 Regents Park Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    39,056 GBP2024-03-31
    Officer
    icon of calendar 1998-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,084,734 GBP2024-07-30
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 11
    HOLLOWAY ROAD LIMITED - 2013-02-01
    URBANMILL LIMITED - 2009-10-11
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    803,920 GBP2023-10-30
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 12
    WATERSIDE PARK COMMERCIAL UNIT B2B LTD - 2014-07-22
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    439,352 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-01-07 ~ 2017-01-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,630,657 GBP2024-06-30
    Officer
    icon of calendar 2001-06-14 ~ 2007-09-12
    IIF 14 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.