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 Anthony John Sheridan

    Related profiles found in government register
  • Mr Anthony John Sheridan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Freshwater Industrial Estate, Park Road Holmewood, Chesterfield, S42 5UY, England

      IIF 1
    • 3rd Floor, The Pinnacle 73, King Street, Manchester, M2 4NG

      IIF 2
    • 1-3 Corpacq Stadium, Heywood Road, Sale, M33 3WB, United Kingdom

      IIF 3 IIF 4
    • Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 5 IIF 6
    • Alex House, 260/268 Chapel Street, Salford, M3 5JZ, England

      IIF 7
  • Sheridan, Anthony John
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Freshwater Industrial Estate, Park Road Holmewood, Chesterfield, S42 5UY, England

      IIF 8
    • 3rd Floor, The Pinnacle 73, King Street, Manchester, M2 4NG

      IIF 9
    • Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 10 IIF 11
  • Sheridan, Anthony John
    British ceo non exec director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Marsland Chamber, 1a Marsland Road, Sale, M33 3HP, England

      IIF 12
  • Sheridan, Anthony John
    British ceo non executive director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Marsland Chambers, 1a Marsland Road, Sale, Greater Manchester, M33 3HP, United Kingdom

      IIF 13
  • Sheridan, Anthony John
    British chief operating officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

      IIF 14
  • Sheridan, Anthony John
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 35, Great St Helen's, London, EC3A 6AP, United Kingdom

      IIF 15
    • Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

      IIF 16
    • Alex House, 260/268 Chapel Street, Salford, M3 5JZ, England

      IIF 17
  • Sheridan, Anthony John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Worsley Road, Swinton, Manchester, M27 5WN, England

      IIF 18
    • Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

      IIF 19
    • Ideal Home House, Newark Road, Peterborough, PE1 5WG

      IIF 20
    • 1-3 Corpacq Stadium, Heywood Road, Sale, M33 3WB, United Kingdom

      IIF 21
  • Sheridan, Anthony John
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

      IIF 22
    • Ideal Home House, Newark Road, Peterborough, Cambs, PE1 5WG

      IIF 23
  • Sheridan, Anthony John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheridan, Anthony John
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Abington Road, Sale, Cheshire, M33 3DL

      IIF 26
  • Sheridan, Anthony John
    British senior manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Abington Road, Sale, Cheshire, M33 3DL

      IIF 27
  • Sheridan, Anthony John
    British

    Registered addresses and corresponding companies
    • 23 Abington Road, Sale, Cheshire, M33 3DL

      IIF 28
  • Sheridan, Anthony
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsland Chambers, Marsland Road, Sale, M33 3HP, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    Marsland Chambers, 1a Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2023-10-31
    Officer
    2018-09-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-09-03 ~ 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
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    1-3 Corpacq Stadium Heywood Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ROCHDALE HORNETS RUGBY LEAGUE FOOTBALL CLUB LTD - 2020-06-15
    Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 12 - Director → ME
  • 4
    Marsland Chambers, 1a Marsland Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,309 GBP2023-02-28
    Officer
    2019-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    Alex House, 260/268 Chapel Street, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,617 GBP2022-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56,785 GBP2022-12-31
    Officer
    2018-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MYHI LIMITED - 2018-10-03
    PROTEIN INNOVATIONS LIMITED - 2015-09-01
    Unit 4 Freshwater Industrial Estate, Park Road Holmewood, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,600 GBP2024-03-31
    Officer
    2018-12-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Marsland Chambers, 1a Marsland Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,769 GBP2022-10-31
    Officer
    2018-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
Ceased 12
  • 1
    NATIONWIDE CREATIVE WORKSHOPS LIMITED - 2006-03-28
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ 2018-08-30
    IIF 20 - Director → ME
  • 2
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-09-08 ~ 2018-08-30
    IIF 19 - Director → ME
  • 3
    6 CONTINENTS MEDIA (UK) LIMITED - 2006-08-01
    311 High Road, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    2003-09-11 ~ 2008-03-15
    IIF 27 - Director → ME
    2007-10-25 ~ 2008-06-28
    IIF 28 - Secretary → ME
  • 4
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-11-10 ~ 2018-06-03
    IIF 15 - Director → ME
  • 5
    Elliot House, 151 Deansgate, Manchester
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    -2,652,404 GBP2023-03-31
    Officer
    2005-10-12 ~ 2006-05-18
    IIF 24 - Director → ME
  • 6
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 10 offsprings)
    Officer
    2012-01-19 ~ 2018-08-30
    IIF 22 - Director → ME
  • 7
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ 2018-08-30
    IIF 16 - Director → ME
    2004-03-04 ~ 2006-06-01
    IIF 26 - Director → ME
  • 8
    DERAMORES RETAIL LIMITED - 2022-02-04
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2016-09-21 ~ 2018-08-30
    IIF 14 - Director → ME
  • 9
    IDEAL SHOPPING LIMITED - 2018-07-26
    CUBA TOPCO LIMITED - 2011-10-13
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-01-19 ~ 2018-08-30
    IIF 23 - Director → ME
  • 10
    Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,883 GBP2024-11-30
    Officer
    2020-06-15 ~ 2024-08-21
    IIF 13 - Director → ME
  • 11
    Unit 3 Heywood Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,245 GBP2024-11-30
    Officer
    2019-04-02 ~ 2019-09-13
    IIF 18 - Director → ME
  • 12
    MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2010-08-03
    Elliot House, 151 Deansgate, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    215,001 GBP2024-03-31
    Officer
    2004-10-06 ~ 2004-11-11
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.