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

Paul Michael Sheehan

    Related profiles found in government register
  • Paul Michael Sheehan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Hartley Road, Birmingham, B44 0RD, England

      IIF 1
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 2
    • icon of address 82, Tudor Road, London, N9 8NY, England

      IIF 3
  • Paul Micheal Sheehan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Bream Close, London, N17 9DQ, England

      IIF 4
  • Mr Paul Michael Sheehan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 5
    • icon of address 15608990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 11e, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 7
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 8
  • Paul Michael Sheehan
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Elm Street, Cambridge, CB1 2AB, England

      IIF 9
  • Mr Paul Michael Sheehan
    British born in September 1980

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 105, Bunhill Row, London, EC1Y 8LZ, United Kingdom

      IIF 10
  • Paul Michael, Sheehan
    British accounts manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Spring Gardens, Buxton, SK17 6BJ, England

      IIF 11
  • Mr Paul Michael Sheehan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15556195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 13
  • Sheehan Paul Michael
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Spring Gardens, Buxton, SK17 6BJ, England

      IIF 14
  • Sheehan, Paul Michael
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11e, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 15
  • Sheehan, Paul Michael
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 16
  • Sheehan, Paul Michael
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address England

      IIF 17
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 18
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 19
  • Sheehan, Paul Michael
    British general manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15608990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Sheehan, Paul Michael
    British sales director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Hartley Road, Birmingham, B44 0RD, England

      IIF 21
  • Sheehan, Paul Micheal
    British engineer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Bream Close, London, N17 9DQ, England

      IIF 22
  • Sheehan, Paul Michel
    British commercial director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15210373 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Micheal, Sheehan Paul
    English company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbra Cottage, South Otterington, Northallerton, DL7 9HG, England

      IIF 24
  • Paul Michael, Sheehan
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fletcher St, Bolton, BL3 6AN, United Kingdom

      IIF 25
  • Sheehan, Paul Michael
    English entrepreneur born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Elm Street, Cambridge, CB1 2AB, England

      IIF 26
  • Mr Sheehan Paul Micheal
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbra Cottage, South Otterington, Northallerton, DL7 9HG, England

      IIF 27
  • Sheehan, Paul Michael
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15556195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Sheehan, Paul Michael
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 29
  • Sheehan, Paul Michel
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 30
  • Mr Sheehan Paul Michael
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fletcher St, Bolton, BL3 6AN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 61a Hornsey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 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
  • 2
    icon of address 105 Bunhill Row, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CLOUD SHOPPING INTELLIGENT PROMOTION LTD - 2023-01-16
    icon of address 11e Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Floor 1 Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 103 Bream Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 31a High Street, Chesham, 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 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15608990 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 14080268: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 73 Spring Gardens, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 21 Fletcher St, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 24238, Sc830924 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 15556195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Mansion House, Manchester Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 4385, 15210373 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2025-03-13
    IIF 23 - Director → ME
  • 2
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-09-30
    Officer
    icon of calendar 2024-04-27 ~ 2024-11-18
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.