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

Sheridan, Anthony John

    Related profiles found in government register
  • Sheridan, Anthony John
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

      IIF 1
    • Ideal Home House, Newark Road, Peterborough, Cambs, PE1 5WG

      IIF 2
  • Sheridan, Anthony John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Abington Road, Sale, Cheshire, M33 3DL

      IIF 3 IIF 4
  • Sheridan, Anthony John
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Abington Road, Sale, Cheshire, M33 3DL

      IIF 5
  • Sheridan, Anthony John
    British senior manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Abington Road, Sale, Cheshire, M33 3DL

      IIF 6
  • Sheridan, Anthony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsland Chambers, Marsland Road, Sale, M33 3HP, England

      IIF 7
  • Sheridan, Anthony John
    British ceo non exec director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Marsland Chamber, 1a Marsland Road, Sale, M33 3HP, England

      IIF 8
  • Sheridan, Anthony John
    British ceo non executive director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Marsland Chambers, 1a Marsland Road, Sale, Greater Manchester, M33 3HP, United Kingdom

      IIF 9
  • Sheridan, Anthony John
    British chief operating officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

      IIF 10
  • Sheridan, Anthony John
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Freshwater Industrial Estate, Park Road Holmewood, Chesterfield, S42 5UY, England

      IIF 11
    • 35, Great St Helen's, London, EC3A 6AP, United Kingdom

      IIF 12
    • 3rd Floor, The Pinnacle 73, King Street, Manchester, M2 4NG

      IIF 13
    • Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

      IIF 14
    • Alex House, 260/268 Chapel Street, Salford, M3 5JZ, England

      IIF 15
  • Sheridan, Anthony John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Worsley Road, Swinton, Manchester, M27 5WN, England

      IIF 16
    • Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

      IIF 17
    • Ideal Home House, Newark Road, Peterborough, PE1 5WG

      IIF 18
    • 1-3 Corpacq Stadium, Heywood Road, Sale, M33 3WB, United Kingdom

      IIF 19
    • Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 20 IIF 21
  • Sheridan, Anthony John
    British

    Registered addresses and corresponding companies
    • 23 Abington Road, Sale, Cheshire, M33 3DL

      IIF 22
  • Mr Anthony John Sheridan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Freshwater Industrial Estate, Park Road Holmewood, Chesterfield, S42 5UY, England

      IIF 23
    • 3rd Floor, The Pinnacle 73, King Street, Manchester, M2 4NG

      IIF 24
    • 1-3 Corpacq Stadium, Heywood Road, Sale, M33 3WB, United Kingdom

      IIF 25 IIF 26
    • Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 27 IIF 28
    • Alex House, 260/268 Chapel Street, Salford, M3 5JZ, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    Marsland Chambers, 1a Marsland Road, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2023-10-31
    Officer
    2018-09-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 2
    1-3 Corpacq Stadium Heywood Road, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    ROCHDALE HORNETS RUGBY LEAGUE FOOTBALL CLUB LTD - 2020-06-15
    Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-10 ~ now
    IIF 8 - director → ME
  • 4
    Marsland Chambers, 1a Marsland Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    -147,309 GBP2023-02-28
    Officer
    2019-09-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    Alex House, 260/268 Chapel Street, Salford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,617 GBP2022-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    56,785 GBP2022-12-31
    Officer
    2018-09-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MYHI LIMITED - 2018-10-03
    PROTEIN INNOVATIONS LIMITED - 2015-09-01
    Unit 4 Freshwater Industrial Estate, Park Road Holmewood, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -106,600 GBP2024-03-31
    Officer
    2018-12-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-12-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Marsland Chambers, 1a Marsland Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    -31,769 GBP2022-10-31
    Officer
    2018-09-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or control as a member of a firmOE
Ceased 12
  • 1
    NATIONWIDE CREATIVE WORKSHOPS LIMITED - 2006-03-28
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-08-11 ~ 2018-08-30
    IIF 18 - director → ME
  • 2
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-09-08 ~ 2018-08-30
    IIF 17 - director → ME
  • 3
    6 CONTINENTS MEDIA (UK) LIMITED - 2006-08-01
    311 High Road, Loughton, England
    Dissolved corporate (3 parents)
    Officer
    2003-09-11 ~ 2008-03-15
    IIF 6 - director → ME
    2007-10-25 ~ 2008-06-28
    IIF 22 - secretary → ME
  • 4
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2015-11-10 ~ 2018-06-03
    IIF 12 - director → ME
  • 5
    Elliot House, 151 Deansgate, Manchester
    Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    -2,652,404 GBP2023-03-31
    Officer
    2005-10-12 ~ 2006-05-18
    IIF 3 - director → ME
  • 6
    Allen House 1, Westmead Road, Sutton, Surrey
    Corporate (2 parents, 10 offsprings)
    Officer
    2012-01-19 ~ 2018-08-30
    IIF 1 - director → ME
  • 7
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ 2018-08-30
    IIF 14 - director → ME
    2004-03-04 ~ 2006-06-01
    IIF 5 - director → ME
  • 8
    DERAMORES RETAIL LIMITED - 2022-02-04
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents)
    Officer
    2016-09-21 ~ 2018-08-30
    IIF 10 - director → ME
  • 9
    IDEAL SHOPPING LIMITED - 2018-07-26
    CUBA TOPCO LIMITED - 2011-10-13
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2012-01-19 ~ 2018-08-30
    IIF 2 - director → ME
  • 10
    Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    65,231 GBP2023-11-30
    Officer
    2020-06-15 ~ 2024-08-21
    IIF 9 - director → ME
  • 11
    Unit 3 Heywood Road, Sale, England
    Corporate (6 parents)
    Equity (Company account)
    75,551 GBP2023-11-30
    Officer
    2019-04-02 ~ 2019-09-13
    IIF 16 - director → ME
  • 12
    MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2010-08-03
    Elliot House, 151 Deansgate, Manchester
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    215,001 GBP2024-03-31
    Officer
    2004-10-06 ~ 2004-11-11
    IIF 4 - director → 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.