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 Aastair Peter Sheehan

    Related profiles found in government register
  • Mr Aastair Peter Sheehan
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Meadowgate, Urmston, Manchester, M41 9LB, England

      IIF 1
  • Mr Alastair Peter Sheehan
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 2
    • 8, Meadowgate, Urmston, Manchester, M41 9LB, England

      IIF 3 IIF 4 IIF 5
    • C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 7
    • D11-d13, Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 8
    • Suite 1, Aura Court Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 9
  • Mr Alastair Peter Sheehan
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 10
  • Sheehan, Alastair Peter
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 11
    • 8, Meadowgate, Urmston, Manchester, M41 9LB, England

      IIF 12 IIF 13 IIF 14
    • D11-d13, Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 18
    • Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 19
    • Suite 1, Aura Court Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 20
    • Seftons 139- 143, Union Street, Oldham, Greater Manchester, OL1 1TE, United Kingdom

      IIF 21
  • Sheehan, Alastair Peter
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 29
    • Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 30
  • Sheehan, Alastair Peter
    British property developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Connaughton & Co, Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 31
  • Sheehan, Alastair Peter
    British real estate consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Meadowgate, Urmston, Manchester, Lancashire, M41 9LB, United Kingdom

      IIF 32
    • 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 33
  • Sheehan, Alistair Peter
    British property developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 34
  • Sheehan, Alastair Peter
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, England

      IIF 35
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, United Kingdom

      IIF 36
  • Sheehan, Alastair Peter
    British consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 37
  • Sheehan, Alastair Peter
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o H B Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, England

      IIF 38
    • C/o Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 42 IIF 43
  • Sheehan, Alastair Peter
    British group development director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 44
  • Sheehan, Alastair Peter
    British property surveyor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 45
  • Sheehan, Alistair Peter

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 46
  • Sheehan, Alastair

    Registered addresses and corresponding companies
    • 8, Meadowgate, Urmston, Manchester, Lancashire, M41 9LB, United Kingdom

      IIF 47
    • 5, Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, LL53 7AX, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    A.P. SHEEHAN & CO LTD
    - now 14464096 06754274
    A.P.SHEEHAN & PARTNERS LTD
    - 2023-01-09 14464096
    97 High Street, Lees, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,558 GBP2023-11-30
    Officer
    2022-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-11-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    APS CLADDING PM 1 LTD
    16074560 13922510
    Suite 1 Aura Court Business Centre, 412 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    APS CLADDING PM LTD
    - now 13922510 16074560
    OSCO LAND & PLANNING LTD
    - 2025-07-09 13922510
    OCTIO ENERGY LTD
    - 2024-10-16 13922510
    8 Meadowgate, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    BEE-RELOCATED LTD
    15148066
    8 Meadowgate, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    ICI (MELTON MOWBRAY) LTD
    15245977
    Reedham House, 31 King St West, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 30 - Director → ME
  • 6
    ICI (UNSWORTH POLE) LTD
    15245673
    Reedham House, 31 King St West, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 19 - Director → ME
  • 7
    MANCHESTER MEADOWS HONEY COMPANY LTD
    14738022
    8 Meadowgate, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    OCTIO DPF LIMITED
    14143261
    8 Meadowgate, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    OCTIO GROUP PLC
    12854550
    23 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-09-30
    Officer
    2020-11-17 ~ now
    IIF 21 - Director → ME
  • 10
    OCTIO MODULAR LTD
    16186689
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-03-14 ~ now
    IIF 36 - Director → ME
  • 11
    SO NUTRITION LTD
    14389855
    8 Meadowgate, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 13 - Director → ME
  • 12
    SUPPORTED INDEPENDENT LIVING WIDNES LTD
    08619812
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,939 GBP2016-07-31
    Officer
    2014-02-26 ~ dissolved
    IIF 38 - Director → ME
  • 13
    YEW TREE DEVELOPMENTS 1 LTD
    - now 07378617
    LUH SERVICES LTD
    - 2011-02-11 07378617
    141 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 43 - Director → ME
Ceased 23
  • 1
    AGILE PROPERTY & DEVELOPMENTS LIMITED
    13540759
    C/o Connaughton & Co Boulton House, Second Floor, 17-21 Chorlton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ 2021-10-15
    IIF 31 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-12-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EDGERTON ESTATES LTD
    12160395 07722885, 03977821
    412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2023-08-31
    Officer
    2021-01-05 ~ 2022-05-20
    IIF 34 - Director → ME
  • 3
    F56224 LIMITED - now 13891688, 14811150, 11877786... (more)
    HB VILLAGES NORTHAMPTON LIMITED
    - 2016-11-22 10491770 10492058
    First Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ 2016-11-22
    IIF 23 - Director → ME
  • 4
    FAH NORTHAMPTON (EC) LIMITED - now
    HB VILLAGES NORTHAMPTON LIMITED
    - 2018-11-22 10492058 10491770
    73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    189,476 GBP2024-06-30
    Officer
    2016-11-22 ~ 2018-11-13
    IIF 11 - Director → ME
  • 5
    GABI HOUSING (BLYTH) LIMITED - now
    HB VILLAGES BLYTH LIMITED
    - 2018-08-01 10223475
    24 Savile Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,305,082 GBP2020-12-31
    Officer
    2016-06-09 ~ 2018-06-27
    IIF 39 - Director → ME
  • 6
    H B VILLAGES DERBYSHIRE LTD - now
    H B VILLAGES TUNSTALL LTD. - 2021-03-15
    H B VILLAGES TUNSTALL LTD LTD - 2021-01-15
    HB VILLAGES TRANCHE 2 LIMITED
    - 2021-01-13 08849767 09876331, 08879975
    Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -20,471 GBP2024-12-31
    Officer
    2014-01-17 ~ 2020-07-03
    IIF 27 - Director → ME
  • 7
    H B VILLAGES GROUP LTD - now
    HB COMMUNITY SOLUTIONS LIVING LIMITED
    - 2021-07-15 08774226 07998252
    Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    105,830 GBP2024-12-31
    Officer
    2013-12-05 ~ 2020-07-03
    IIF 29 - Director → ME
  • 8
    H B VILLAGES LTD
    - now 06515179
    HB (VILLAGES) LTD
    - 2013-01-30 06515179
    HRH (ESPANA) LTD - 2009-11-20
    Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    1,166,659 GBP2024-12-31
    Officer
    2012-01-24 ~ 2020-07-03
    IIF 28 - Director → ME
  • 9
    HB VILLAGES COVENTRY LTD - now
    HB VILLAGES TRANCHE 3 LIMITED
    - 2021-11-05 08879975 09876331, 08849767
    Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,648 GBP2024-12-31
    Officer
    2014-02-06 ~ 2020-07-03
    IIF 26 - Director → ME
  • 10
    HB VILLAGES DEVELOPMENTS 2 LIMITED
    10222871 09094513, 10491498
    Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,256 GBP2024-12-31
    Officer
    2016-06-09 ~ 2020-07-03
    IIF 41 - Director → ME
  • 11
    HB VILLAGES DEVELOPMENTS 3 LIMITED
    10491498 09094513, 10222871
    Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2016-11-22 ~ 2020-07-03
    IIF 22 - Director → ME
  • 12
    HB VILLAGES DEVELOPMENTS LIMITED
    09094513 10222871, 10491498
    Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    138,919 GBP2024-12-31
    Officer
    2014-06-19 ~ 2020-07-03
    IIF 24 - Director → ME
  • 13
    HB VILLAGES IMMINGHAM LIMITED
    09020543
    Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -269,821 GBP2021-12-31
    Officer
    2014-05-01 ~ 2020-07-03
    IIF 25 - Director → ME
  • 14
    HB VILLAGES ST. HELENS LIMITED
    - now 09876331 07898980
    HB VILLAGES TRANCHE 4 LIMITED
    - 2016-08-05 09876331 08849767, 08879975
    Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ 2017-09-29
    IIF 40 - Director → ME
  • 15
    HJA CARE LTD
    - now 07898882
    H B VILLAGES MANAGEMENT LTD
    - 2018-08-06 07898882
    HB VILLAGES (LIVERPOOL 2) LTD
    - 2013-06-20 07898882 07883983
    Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    2013-02-08 ~ 2019-07-18
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED
    08012861
    1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ 2014-11-10
    IIF 45 - Director → ME
  • 17
    LIFEWAYS SIL LIMITED - now
    SUPPORTED INDEPENDENT LIVING LIMITED
    - 2015-05-29 06530286
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    2012-05-18 ~ 2014-11-10
    IIF 37 - Director → ME
  • 18
    SCOTT MYERS AND COMPANY LIMITED - now
    AP SHEEHAN & CO LTD
    - 2022-12-19 06754274 14464096
    Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,265 GBP2020-09-30
    Officer
    2008-11-20 ~ 2022-12-19
    IIF 17 - Director → ME
    2022-12-19 ~ 2023-06-27
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-12-19
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    TRAFFORD GATEWAY ABC LIMITED
    14361518
    5 Tai Dyffryn, Abersoch, Pwllheli, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ 2023-08-29
    IIF 32 - Director → ME
    2022-09-16 ~ 2023-08-29
    IIF 47 - Secretary → ME
  • 20
    TRAFFORD GATEWAY EMPRESS MILL LIMITED
    14362622
    Cwm Farm, Forden, Welshpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-16 ~ 2023-01-09
    IIF 33 - Director → ME
    2022-09-16 ~ 2023-01-09
    IIF 48 - Secretary → ME
  • 21
    WGF INVESTMENTS LTD
    - now 15657771
    WGF SALES LTD - 2024-06-06
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ 2025-12-20
    IIF 35 - Director → ME
  • 22
    YEW TREE DEVELOPMENTS 1 LTD
    - now 07378617
    LUH SERVICES LTD
    - 2011-02-11 07378617
    141 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ 2011-09-16
    IIF 42 - Director → ME
  • 23
    YOURS4LIFE LTD.
    - now 06645531
    HRH (VILLAGES) LTD - 2013-02-12
    Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-07-31
    Person with significant control
    2016-06-30 ~ 2018-07-12
    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

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.