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, Michael

    Related profiles found in government register
  • Sheehan, Michael
    Irish director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dig Street, Ashbourne, DE6 1GF, England

      IIF 1
  • Sheehan, Michael
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Granville Street, 4 Granville Street, Derby, DE1 1GR, United Kingdom

      IIF 2
  • Sheehan, Michael
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Fielding Way, Brentwood, CM13 1JN, United Kingdom

      IIF 3
    • Unit 3, Paragon Works, Wilsthorpe Road, Long Eaton, Nottinghamshire, NG10 3JW, United Kingdom

      IIF 4
    • 180, Union Street, Torquay, TQ2 5QP, England

      IIF 5
  • Sheehan, Michael
    British lord of the dance born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Midland Place, Derby, DE12RR, United Kingdom

      IIF 6
  • Sheehan, Michael
    British music promoter born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Midland Place, Derby, DE12RR, United Kingdom

      IIF 7
  • Sheehan, Michael
    British musician born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Strand, Torquay, Devon, TQ1 2AA, England

      IIF 8
    • 180, Union Street, Torquay, TQ2 5QP, England

      IIF 9
    • 180 Union Street, Torquay, Torquay, TQ1 1DR, United Kingdom

      IIF 10
    • 7, Braddons Hill Road West, Torquay, TQ1 1BG, England

      IIF 11
  • Sheehan, Michael
    British red born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Granville Street, Derby, DE1 1GR, United Kingdom

      IIF 12
  • Sheehan, Michael Richard
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mullion Place, Derby, DE24 0NP, England

      IIF 13
  • Sheehan, Michael Richard
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach & Horses, 27 Dig Street, Ashbourne, DE6 1GF, United Kingdom

      IIF 14
  • Sheehan, Michael
    British music promoter born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Victoria Inn, 12 Midland Place, Derby, Derbyshire, DE1 2RR, England

      IIF 15
  • Sheehan, Michael
    British promoter born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hatton Garden, London, EC1N 8JY, England

      IIF 16
  • Michael Sheehan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Paragon Works, Wilsthorpe Road, Long Eaton, Nottinghamshire, NG10 3JW, United Kingdom

      IIF 17
  • Mr Michael Sheehan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Fielding Way, Brentwood, CM13 1JN, United Kingdom

      IIF 18
    • 4 Granville Street, 4 Granville Street, Derby, DE1 1GR, United Kingdom

      IIF 19
    • 4, Granville Street, Derby, DE1 1GR, United Kingdom

      IIF 20
    • 180 Union Street, Torquay, Torquay, TQ1 1DR, United Kingdom

      IIF 21
  • Sheehan, Michael Richard

    Registered addresses and corresponding companies
    • 180 Union Street, Torquay, Devon, TQ2 5QP, England

      IIF 22
    • 180 Union Street, Torquay, None, TQ2 5QP, England

      IIF 23
    • The Msp Umbrella Ltd, 180 Union Street, Torquay, TQ2 5QP, England

      IIF 24
  • Sheehan, Michael Richard
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Post Office Road, Alrewas, Burton-on-trent, DE13 7BS, England

      IIF 25
    • 25, Church Street, Derby, Derbyshire, DE23 6GF, United Kingdom

      IIF 26
  • Mr Michael Richard Sheehan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mullion Place, Derby, DE24 0NP, England

      IIF 27
  • Sheehan, Michael Richard
    English company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Wardwick, Derby, DE1 1HA, England

      IIF 28
  • Sheehan, Michael Richard
    English director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wardwick Tavern, 15 Wardwick, Derby, DE1 1HA, England

      IIF 29
  • Sheehan, Michael Richard
    English music consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180 Union Street, Torquay, None, TQ2 5QP, England

      IIF 30
  • Sheehan, Michael Richard
    English music promoter born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180 Union Street, Torquay, Devon, TQ2 5QP, England

      IIF 31
  • Sheehan, Michael Richard
    English musician born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Inn, 12 Midland Place, Derby, DE1 2RR, England

      IIF 32
    • The Msp Umbrella Ltd, 180 Union Street, Torquay, TQ2 5QP, England

      IIF 33
  • Sheehan, Michael

    Registered addresses and corresponding companies
    • 48, Fielding Way, Brentwood, CM13 1JN, United Kingdom

      IIF 34
    • 22, Blencathra Drive, Mickleover, Derby, DE3 9NP, United Kingdom

      IIF 35
  • Mr Michael Richard Sheehan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Dig Street, Ashbourne, DE6 1GF, England

      IIF 36
    • 7, Post Office Road, Alrewas, Burton-on-trent, DE13 7BS, England

      IIF 37
    • 25, Church Street, Derby, Derbyshire, DE23 6GF, United Kingdom

      IIF 38
  • Mr Michael Richard Sheehan
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wardwick Tavern, 15 Wardwick, Derby, DE1 1HA, England

      IIF 39
    • 180 Union Street, Torquay, Devon, TQ2 5QP, England

      IIF 40
    • The Msp Umbrella Ltd, 180 Union Street, Torquay, TQ2 5QP, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    23 Ongar Road, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 3 - Director → ME
    2018-05-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Michael Sheehan Promotions, 180 Union Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 30 - Director → ME
    2016-06-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    4 Granville Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    25 Church Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    Other registered number: 10300846
    Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Other registered number: 07860551
    4 Granville Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    Unit 3 Paragon Works, Wilsthorpe Road, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    180 Union Street Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 31 - Director → ME
    2017-05-08 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    SHEE-INNS LTD
    Appointed
    Other registered number: 16285413
    The Cornishman Holbrook Road, Alvaston, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-07
    Officer
    2022-09-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    SHEE-INNS LTD
    Appointed
    Other registered number: 14376492
    6 Mullion Place, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    The Coach & Horses, 27 Dig Street, Ashbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 14 - Director → ME
  • 12
    Office 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 15 - Director → ME
    2012-07-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    The Lord Of The Dance Ltd, 34 New House Hatton Garden, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 16 - Director → ME
  • 14
    4 Granville Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 33 - Director → ME
    2017-04-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 15
    TLOTD LIMITED
    Appointed
    Victoria Inn, 12 Midland Place, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 32 - Director → ME
  • 16
    27 Dig Street, Ashbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 17
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    ABBEY DAYS LTD
    Appointed
    17 Strand, Torquay, Devon, England
    Dissolved Corporate
    Officer
    2016-08-16 ~ 2017-03-01
    IIF 8 - Director → ME
  • 2
    11 R Block Dalgarno Gardens, Peabody Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-21 ~ 2018-01-29
    IIF 29 - Director → ME
    Person with significant control
    2017-09-21 ~ 2018-01-29
    IIF 39 - Has significant influence or control OE
  • 3
    180 Union Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ 2017-06-02
    IIF 9 - Director → ME
  • 4
    180 Union Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-19 ~ 2017-07-21
    IIF 5 - Director → ME
  • 5
    34 34, Hatton Gardens, New House, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2017-10-19
    IIF 28 - Director → ME
  • 6
    7 Braddons Hill Road West, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ 2017-03-01
    IIF 11 - Director → ME
  • 7
    Michael Sheehan, 34 New House, 34 New House 67-68 Haddon Gardens, London, England
    Dissolved Corporate
    Officer
    2012-03-06 ~ 2013-12-25
    IIF 7 - 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.