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 James Herbert Michael Sheehan

    Related profiles found in government register
  • Mr James Herbert Michael Sheehan
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 72 Grayston House, 1 Ottley Drive, London, SE3 9FP, United Kingdom

      IIF 6
    • icon of address Unit B5 Smeed Dean Centre, Castle Road, Sittingbourne, Kent, ME10 3EW

      IIF 7
    • icon of address Unit B5, Smeed Dean Centre, Castle Road, Sittingbourne, ME10 3EW, United Kingdom

      IIF 8
  • Sheehan, James Herbert Michael
    British admin born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit B5 Smeed Dean Centre, Castle Road, Sittingbourne, Kent, ME10 3EW

      IIF 12
  • Sheehan, James Herbert Michael
    British administrator born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Grayston House, 1 Ottley Drive, London, SE3 9FP, United Kingdom

      IIF 13
  • Sheehan, James Herbert Michael
    British entrepreneur born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Sheehan, James Herbert Michael
    British investor born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address Unit B5, Smeed Dean Centre, Castle Road, Sittingbourne, ME10 3EW, United Kingdom

      IIF 16
  • Mr James Sheehan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 17
  • Mr James Daniel Sheehan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 18
    • icon of address 52-54, Broadwick Street, Soho, London, W1F 7AH, England

      IIF 19
    • icon of address 6b, Blackbird Yard, London, E2 7RP, England

      IIF 20 IIF 21
    • icon of address Riddingtons Ltd, The Old Barn, Riddingtons Ltd, Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 22
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 23
  • Mr James Sheehan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 24
    • icon of address First Floor, 28, Austin Friars, London, EC2N 2QQ, England

      IIF 25
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 26
  • Sheehan, James Daniel
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Austin Friars, London, EC2N 2QQ, England

      IIF 27
  • Sheehan, James Daniel
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, London, NW1 0ND, England

      IIF 28 IIF 29
    • icon of address 28, Austin Friars, London, EC2N 2QQ, England

      IIF 30
  • Mr James Sheehan
    English born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B5 Smeed Dean Centre, Castle Road Eurolink, Kent, Sittingbourne, ME10 3EW, United Kingdom

      IIF 31
    • icon of address Unit B5, Smeed Dean Centre, Castle Road, Sittingbourne, ME10 3EW, United Kingdom

      IIF 32
  • Sheehan, James
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 33
    • icon of address 20c, Horseshoe Park, Pangbourne, RG8 7JW, England

      IIF 34
  • Sheehan, James
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Broadstone Estate, Enstone, Chipping Norton, OX7 5QL, England

      IIF 35
    • icon of address Sopershouse, Media House, Sopers Rd, Cuffley, EN6 4RY, England

      IIF 36
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 37
    • icon of address 29 Sturdee House, Horatio Street, London, E2 7SA, England

      IIF 38
    • icon of address First Floor, 28, Austin Friars, London, EC2N 2QQ, England

      IIF 39
  • Sheehan, James Daniel
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Austin Friars, London, EC2N 2QQ, England

      IIF 40
    • icon of address 52-54, Broadwick Street, Soho, London, W1F 7AH, England

      IIF 41
    • icon of address 6b, Blackbird Yard, London, E2 7RP, England

      IIF 42
    • icon of address Flat 29, Horatio Street, London, E2 7SA, England

      IIF 43
  • Sheehan, James Daniel
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Horatio Street, London, E2 7SA, United Kingdom

      IIF 44
    • icon of address Riddingtons Ltd, The Old Barn, Riddingtons Ltd, Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 45
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, England

      IIF 46
  • Sheehan, James Daniel
    British stock broker born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Blackbird Yard, London, E2 7RP, England

      IIF 47
  • Sheehan, James
    English director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B5 Smeed Dean Centre, Castle Road Eurolink, Kent, Sittingbourne, ME10 3EW, United Kingdom

      IIF 48
    • icon of address Unit B5, Smeed Dean Centre, Castle Road, Sittingbourne, ME10 3EW, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,222 GBP2024-06-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    AVSAL LTD - 2024-11-07
    icon of address Unit B5 Smeed Dean Centre, Castle Road, Sittingbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    85,545 GBP2024-03-31
    Officer
    icon of calendar 2021-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,947 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 33 - Director → ME
  • 5
    TIDE PROPERTY INVESTMENTS LIMITED - 2021-05-21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit, B5 Smeed Dean Centre, Castle Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    264,278 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Greenland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,026 GBP2021-12-31
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 10 Greenland Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 29 - Director → ME
  • 9
    THE FANS REPUBLIC LTD - 2018-06-22
    THE FANS SPORTS AGENCY LTD - 2022-07-29
    icon of address Billy Houghton, Sopershouse, Media House, Sopers Rd, Cuffley, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -170,136 GBP2023-02-28
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 6b Blackbird Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 52-54 Broadwick Street, Soho, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6b Blackbird Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PRI0R1TY AI PLC - 2024-11-28
    icon of address 28 Austin Friars, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 40 - Director → ME
  • 14
    ALTERATION EARTH PLC - 2024-12-30
    icon of address 28 Austin Friars, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address 28 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Unit B5 Smeed Dean Centre, Castle Road, Sittingbourne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,249 GBP2022-01-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    87,588 GBP2021-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
  • 19
    icon of address The Old Barn, Wood Street, Swanley Village, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SUPERMARINE PRODUCTIONS LTD - 2019-10-03
    PRI0R1TY GROUP LTD - 2024-04-22
    SPORT MEDIA VENTURES LTD - 2023-09-29
    SUPERMARINE VENTURES LTD - 2020-11-11
    icon of address First Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,625 GBP2024-06-30
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 22
    icon of address Unit B5 Smeed Dean Centre, Castle Road, Sittingbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 23
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,965 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106,337 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    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
Ceased 7
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,222 GBP2024-06-30
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-06-30
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,947 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ 2022-02-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    ROTEIRO LTD - 2018-04-12
    icon of address 20c Horseshoe Park, Pangbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ 2018-12-16
    IIF 34 - Director → ME
  • 4
    icon of address 128 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2025-02-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2025-02-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GLOBAL FUTURES TALENT LTD - 2019-01-23
    GLOBAL FUTURES NOMINEES LTD - 2018-09-13
    icon of address Flat 29 Horatio Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 43 - Director → ME
  • 6
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,965 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2022-11-17
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address The Farmhouse Broadstone Estate, Enstone, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,739 GBP2024-06-30
    Officer
    icon of calendar 2022-04-04 ~ 2025-01-01
    IIF 35 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.