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 Michael Kenneth Sheridan

    Related profiles found in government register
  • Mr Michael Kenneth Sheridan
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ

      IIF 1 IIF 2
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ, England

      IIF 3
    • Oakways, Tubbs Lane, Highclere, Newbury, RG20 9PQ

      IIF 4
  • Sheridan, Michael Kenneth
    British chartered accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ

      IIF 5
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ, England

      IIF 6
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Oakways, Tubbs Lane, Highclere, Newbury, RG20 9PQ, England

      IIF 11
    • Oakways, Tubbs Lane, Highclere, Newbury, RG20 9PQ, United Kingdom

      IIF 12 IIF 13
  • Sheridan, Michael Kenneth
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Lawn Farm Barns, Shaftesbury Road, Gillingham, Dorset, SP8 5QP, England

      IIF 14
  • Sheridan, Michael Kenneth
    British financial director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ

      IIF 15
  • Mr Kenneth Michael Sheridan
    Irish born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 28, Marlborough Drive, Macclesfield, Cheshire, SK10 2JY

      IIF 16
    • 24, Caunter Road, Newbury, Berks, RG14 1QZ, Great Britain

      IIF 17
    • 24, Caunter Road, Newbury, RG14 1QZ, United Kingdom

      IIF 18
    • 24, Caunter Road, Speen, Newbury, Berkshire, RG14 1QZ, England

      IIF 19
    • 24, Caunter Road, Speen, Newbury, RG14 1QZ, England

      IIF 20
  • Sheridan, Kenneth Michael
    Irish company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 28, Marlborough Drive, Macclesfield, Cheshire, SK10 2JY

      IIF 21
    • 24, Caunter Road, Newbury, RG14 1QZ, United Kingdom

      IIF 22 IIF 23
  • Sheridan, Kenneth Michael
    Irish director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Caunter Road, Newbury, RG14 1QZ, United Kingdom

      IIF 24
    • 24, Caunter Road, Speen, Newbury, Berkshire, RG14 1QZ, England

      IIF 25
    • 24, Caunter Road, Speen, Newbury, RG14 1QZ, England

      IIF 26
  • Sheridan, Kenneth Michael
    Irish managing director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Meadowview Close, Perham Down, Tidworth, Wiltshire, SP11 9JX

      IIF 27
  • Sheridan, Michael Kenneth
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ

      IIF 28
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ, England

      IIF 29 IIF 30
    • Oakways, Tubbs Lane, Highclere, Newbury, RG20 9PQ, United Kingdom

      IIF 31
  • Sheridan, Michael Kenneth
    British

    Registered addresses and corresponding companies
  • Sheridan, Michael Kenneth
    British company secretary

    Registered addresses and corresponding companies
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ

      IIF 38
  • Sheridan, Michael Kenneth
    British financial director

    Registered addresses and corresponding companies
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ

      IIF 39
  • Sheridan, Michael Kenneth
    British y

    Registered addresses and corresponding companies
    • Oakways, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PQ

      IIF 40
  • Sheridan, Kenneth Michael
    Irish director born in February 1954

    Registered addresses and corresponding companies
    • 1, Harvest Drive, Sindlesham, Wokingham, Berkshire, RG41 5RF

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    GREEN CONCRETE CORPORATION LIMITED - 2012-11-07
    Oakways Tubbs Lane, Highclere, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 6 - director → ME
  • 2
    Oakways, Tubbs Lane Highclere, Newbury
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 13 - director → ME
  • 3
    Oakways, Tubbs Lane Highclere, Newbury, Berkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    215,360 GBP2018-03-31
    Officer
    2010-08-31 ~ now
    IIF 10 - director → ME
  • 4
    C/o External Services Limited Central House, 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    134,471 GBP2024-03-31
    Officer
    2015-09-25 ~ now
    IIF 11 - director → ME
  • 5
    C/o External Services Limited Central House, 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,324,220 GBP2024-03-31
    Officer
    2010-08-27 ~ now
    IIF 7 - director → ME
  • 6
    Oakways Tubbs Lane, Highclere, Newbury, Berkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,315 GBP2024-03-31
    Officer
    2016-04-04 ~ now
    IIF 9 - director → ME
  • 7
    LLP FORMATIONS NO 98 LLP - 2011-10-31
    Oakways Tubbs Lane, Highclere, Newbury, Berkshire
    Corporate (3 parents)
    Officer
    2011-03-11 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    LLP FORMATIONS NO 90 LLP - 2011-09-15
    Oakways Tubbs Lane, Highclere, Newbury, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    24 Caunter Road, Speen, Newbury, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -105,273 GBP2021-12-31
    Officer
    2011-07-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    24 Caunter Road, Newbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,672 GBP2023-12-31
    Officer
    2021-09-20 ~ now
    IIF 24 - director → ME
  • 11
    24 Caunter Road, Speen, Newbury, England
    Corporate (2 parents)
    Equity (Company account)
    -2,121 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    24 Caunter Road, Newbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,426 GBP2023-12-31
    Officer
    2021-09-22 ~ now
    IIF 22 - director → ME
  • 13
    24 Caunter Road, Speen, Newbury, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -29,452 GBP2021-12-31
    Officer
    2007-07-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Oakways Tubbs Lane, Highclere, Newbury
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    34,982 GBP2019-03-31
    Officer
    2013-03-13 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    Oakways, Tubbs Lane Highclere, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2000-11-06 ~ dissolved
    IIF 35 - secretary → ME
  • 16
    Oakways, Tubbs Lane Highclere, Newbury, Berkshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,913 GBP2024-03-31
    Officer
    2003-03-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    24 Caunter Road, Newbury, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -353 GBP2023-12-31
    Officer
    2021-09-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    Oakways Tubbs Lane, Highclere, Newbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-07-01 ~ now
    IIF 12 - director → ME
  • 19
    Oakways Tubbs Lane, Highclere, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,693 GBP2024-03-31
    Officer
    2016-04-04 ~ now
    IIF 8 - director → ME
  • 20
    Lawn Farm Barns, Shaftesbury Road, Gillingham, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 14 - director → ME
Ceased 11
  • 1
    28 Marlborough Drive, Macclesfield, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,826 GBP2021-04-30
    Officer
    2017-04-13 ~ 2017-12-08
    IIF 21 - director → ME
    Person with significant control
    2017-04-13 ~ 2017-12-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    Wsp House, 70 Chancery Lane, London
    Dissolved corporate (1 parent)
    Officer
    1994-11-30 ~ 1995-07-14
    IIF 38 - secretary → ME
  • 3
    Wsp House, 70 Chancery Lane, London
    Dissolved corporate (1 parent)
    Officer
    1994-11-30 ~ 1995-07-14
    IIF 33 - secretary → ME
  • 4
    IMC WORLDWIDE LIMITED - 2022-08-23
    INTERNATIONAL MANAGEMENT CONSULTING WORLDWIDE LIMITED - 2011-08-16
    WSP INTERNATIONAL MANAGEMENT CONSULTING LTD - 2011-07-11
    WSP INTERNATIONAL MANAGEMENT CONSULTANCY LTD - 2000-12-13
    WSP INTERNATIONAL LIMITED - 2000-11-30
    O'SULLIVAN & GRAHAM LIMITED - 1997-04-11
    TRUSHELFCO (NO.1740) LIMITED - 1991-11-27
    The Leather Market Unit 11.3.1, 11-13 Weston Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,272,000 GBP2023-09-30
    Officer
    1991-11-29 ~ 1995-07-14
    IIF 39 - secretary → ME
  • 5
    2a Whitehill Street, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,682 GBP2016-06-30
    Officer
    1999-09-29 ~ 2000-06-26
    IIF 32 - secretary → ME
  • 6
    FRANK GRAHAM GROUP LIMITED - 1993-07-01
    TRUSHELFCO (NO. 1562) LIMITED - 1989-12-19
    Wsp House, 70 Chancery Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    ~ 1995-07-14
    IIF 15 - director → ME
    ~ 1995-07-14
    IIF 37 - secretary → ME
  • 7
    H2OX LLP - 2011-04-15
    Suite 2 Baynards Green Farm, Baynards Green, Bicester, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-19 ~ 2012-01-01
    IIF 28 - llp-designated-member → ME
  • 8
    NESTLE WATERS POWWOW LIMITED - 2009-01-30
    POWWOW LIMITED - 2003-11-06
    POWWOW WATER (MIDLANDS) LIMITED - 2001-01-12
    THE CRYSTAL SPRING WATER COMPANY LIMITED - 2000-07-06
    Nestlé Waters Uk Limited, Haxby Road, York, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-09-29 ~ 2002-06-18
    IIF 41 - director → ME
  • 9
    T.P.O'SULLIVAN & PARTNERS LIMITED - 1997-06-27
    ENERGY PLANNING & MANAGEMENT LIMITED - 1987-09-03
    Wsp House, 70 Chancery Lane, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1995-07-14
    IIF 40 - secretary → ME
  • 10
    WSP GRAHAM LIMITED - 1998-12-18
    FRANK GRAHAM CONSULTING ENGINEERS LIMITED - 1997-04-07
    TRUSHELFCO (NO. 1520) LIMITED - 1989-12-01
    Wsp House, 70 Chancery Lane, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-07-14
    IIF 36 - secretary → ME
  • 11
    WSP IMC LTD - 2011-05-26
    WSP INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED - 2000-11-30
    WSP MANAGEMENT CONSULTANTS LIMITED - 1997-09-26
    FRANK GRAHAM EDUCATION AND TRAINING LIMITED - 1997-06-30
    TRUSHELFCO (NO. 1623) LIMITED - 1990-07-02
    Wsp House, 70 Chancery Lane, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1995-07-14
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.