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

Sheridan, Anthony

    Related profiles found in government register
  • Sheridan, Anthony
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Monsall Road, Manchester, M40 8FY, England

      IIF 1
  • Sheridan, Anthony
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express Buildings, George Leigh Street, Manchester, M4 5DL, England

      IIF 2
  • Sheridan, Anthony
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Monsall Road, Manchester, M40 8FY, England

      IIF 3
    • icon of address 7, Monsall Road, Stanley House, Manchester, M40 8FY, England

      IIF 4
    • icon of address The Sharp Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 5
  • Sheridan, Anthony
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 6
  • Sheridan, Anthony
    British lift engineer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Withins Hall Drive, Failsworth, Manchester, Lancs, M35 9SA, England

      IIF 7
    • icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, M40 8FY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Stanley House, 7 Monsall Road, Manchester, Lancashire, M40 8FY, United Kingdom

      IIF 17
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY

      IIF 18
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 19 IIF 20
  • Sheridan, Anthony Stephen
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 21
  • Sheridan, Anthony Stephen
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 22
  • Sheridan, Anthony Stephen
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beckford Street, Manchester, M40 5AE, England

      IIF 23
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 24
  • Sheridan, Anthony Stephen
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smiths Yard, Clifton Street, Burnley, BB12 0QZ, England

      IIF 25
    • icon of address The Railway Yard, Clifton Street, Burnley, Lancashire, BB12 0QZ, England

      IIF 26
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 27 IIF 28 IIF 29
    • icon of address Imperial House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 30
    • icon of address 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 31
    • icon of address 27, Beckford Street, Manchester, M40 5AE, United Kingdom

      IIF 32
    • icon of address Mitre Hotel, 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 33
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 34
    • icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 1 Victoria Building, Dantzic Street, Manchester, M4 2AD, England

      IIF 39
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 40 IIF 41
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 77, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 45
  • Sheridan, Anthony Stephen
    British none born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 696, Oldham Road, Failsworth, Manchester, Manchester, M35 9FB, United Kingdom

      IIF 46
  • Sheridan, Anthony Stephen
    British sales born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sherdian, Anthony Stephen
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 55 IIF 56 IIF 57
  • Sheridan, Anthony
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 58 IIF 59
    • icon of address 65, Chapel Street, Salford, M3 5BZ, England

      IIF 60
  • Mr Anthony Sheridan
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 61
  • Sheridan, Anthony
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitre Hotel, 1-3, Manchester, M3 1SW, England

      IIF 62 IIF 63
  • Sheridan, Anthony Stephen

    Registered addresses and corresponding companies
    • icon of address 1-3, Cathedral Gates, Manchester, M3 1SW, England

      IIF 64
    • icon of address Stanley House, 7 Monsall Road, Manchester, Lancashire, M40 8FY, United Kingdom

      IIF 65
  • Sheridan, Anthony George
    British company director born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Cathedral Gates, Manchester, M3 1SW, England

      IIF 66
    • icon of address 65, Chapel Street, Salford, M3 5BZ, England

      IIF 67
  • Sheridan, Anthony George
    British director born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 68
  • Sheridan, Anthony Stephen
    British lift engineer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Hall Lane, Middleton, Manchester, M24 4GZ, England

      IIF 69 IIF 70
    • icon of address 1-3, Cathedral Gates, Manchester, M3 1SW, England

      IIF 71
    • icon of address Stanley House, 7 Monsall Road, Manchester, Lancashire, M40 8FY, United Kingdom

      IIF 72
  • Sheridan, Anthony Stephen
    British sales born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 73
    • icon of address Express Buildings, George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 74
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 78
  • Sheridan, Anthony

    Registered addresses and corresponding companies
    • icon of address Stanley House, 7 Monsall Road, Manchester, M40 8FY, United Kingdom

      IIF 79 IIF 80
  • Sheridan, Anthony Stephen
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 81
  • Sheridan, Anthony Stephen
    English sales born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, England

      IIF 82
  • Mr Anthony Stephen Sherdian
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 83 IIF 84 IIF 85
  • Mr Anthony Stephen Sheridan
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 86
  • Mr Anthony Stephen Sheridan
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 87
  • Mr Anthony Stephen Sheridan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smiths Yard, Clifton Street, Burnley, BB12 0QZ, England

      IIF 88
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial Hou, 79-81 Hornby Street, 79-81 Hornby Street, Bury, BL9 5BN, England

      IIF 89
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 90
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, Uk, BL9 5BN, United Kingdom

      IIF 91
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 92 IIF 93 IIF 94
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Unit 25 Europa House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 95
    • icon of address 1, Beckford Street, Manchester, M40 5AE, England

      IIF 96
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 97
    • icon of address 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 98
    • icon of address 696, Oldham Road, Failsworth, Manchester, M35 9FB, England

      IIF 99
    • icon of address Mitre Hotel, 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 100
    • icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, M3 1SW, England

      IIF 101 IIF 102 IIF 103
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 105 IIF 106 IIF 107
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 110 IIF 111
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 112 IIF 113 IIF 114
    • icon of address Unit 77, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 115
  • Mr Anthony Sheridan
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Sheridan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 134 IIF 135
    • icon of address 65, Chapel Street, Salford, M3 5BZ, England

      IIF 136
  • Mr Anthony Sheridan
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony George Sheridan
    British born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Ashton Road East, Failsworth, Manchester, M35 9PR, England

      IIF 139
    • icon of address 1-3, Cathedral Gates, Manchester, M3 1SW, England

      IIF 140
    • icon of address 65, Chapel Street, Salford, M3 5BZ, England

      IIF 141
  • Mr Anthony Stephen Sheridan
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, England

      IIF 142
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 2
    icon of address The Sharp Project, Thorp Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1-3 Cathedral Gates, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,995 GBP2021-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 114 - Has significant influence or controlOE
  • 6
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 22 Cariocca Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 9
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 76 - Director → ME
  • 10
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,839 GBP2021-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 112 - Has significant influence or controlOE
  • 11
    icon of address 65 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,135 GBP2021-09-30
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ now
    IIF 113 - Has significant influence or controlOE
  • 12
    icon of address Stanley House, 7 Monsall Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Unit 22, Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 14
    SHERIDAN GROUP PROPERTY MANAGEMENT LIMITED - 2024-07-15
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2025-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 115 - Has significant influence or controlOE
  • 15
    icon of address 65 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1-3 Cathedral Gates, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 75 - Director → ME
  • 18
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 53 - Director → ME
  • 19
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,994 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 142 - Has significant influence or controlOE
  • 20
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 52 - Director → ME
  • 21
    icon of address Unit 22 Cariocca Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 22
    icon of address 27 Beckford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    SHERIDAN LIFTS AND SHUTTERS LTD - 2016-09-06
    icon of address Stanley House, 7 Monsall Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 27
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    icon of address 106 Ashton Road East, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 106 Ashton Road East, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Stanley House, 7 Monsall Road, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    735,281 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 32
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 7 Monsall Road, Stanley House, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Stanley House, 7 Monsall Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    355,765 GBP2024-11-30
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 18 - Director → ME
  • 38
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 42
    SHERIDAN MARKETING LTD - 2016-02-20
    icon of address 13 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 78 - Director → ME
  • 43
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 44
    icon of address 1 Beckford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 45
    icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,512 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 104 - Has significant influence or controlOE
  • 46
    icon of address Smiths Yard, Clifton Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Sheridan Skips, 27 Beckford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 98 - Has significant influence or controlOE
  • 48
    icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 49
    icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 50
    icon of address The Mitre Hotel, 1-3 Cathedral Gates, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 51
    icon of address 106 Ashton Road East, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 56
    SHERIDAN LIFTS AND SHUTTERS LTD - 2016-04-26
    icon of address Stanley House, 7 Monsall Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 7 - Director → ME
    IIF 72 - Director → ME
    icon of calendar 2012-07-26 ~ dissolved
    IIF 65 - Secretary → ME
  • 57
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,372 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 54 - Director → ME
  • 58
    icon of address Unit 22 Cariocca Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 59
    icon of address 1-3 Cathedral Gates, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    21,013 GBP2015-05-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 77 - Director → ME
  • 60
    icon of address 1-3 Cathedral Gates, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2012-10-12 ~ dissolved
    IIF 64 - Secretary → ME
  • 61
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,001,475 GBP2024-02-29
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Stanley House, 7 Monsall Road, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address Mitre Hotel, 1-3, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 64
    icon of address Mitre Hotel, 1-3, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 65
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 1 Victoria Building, Dantzic Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,564 GBP2019-12-30
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 39 - Director → ME
  • 67
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2014-11-25
    IIF 2 - Director → ME
    icon of calendar 2015-01-15 ~ 2015-12-18
    IIF 74 - Director → ME
  • 2
    icon of address 31 Chatsworth Road Droylsden, Manchester, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,166 GBP2023-02-28
    Officer
    icon of calendar 2009-08-01 ~ 2016-04-29
    IIF 69 - Director → ME
    icon of calendar 2016-04-29 ~ 2022-01-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2025-06-03
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Has significant influence or control OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ernst & Young Llp, 2 St. Peters Square, Manchester
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,519,271 GBP2019-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-09-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-09-24
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Railway Yard, Clifton Street, Burnley, United Kingdom
    Active Corporate
    Equity (Company account)
    32,060 GBP2021-08-31
    Officer
    icon of calendar 2020-03-08 ~ 2022-03-25
    IIF 26 - Director → ME
  • 5
    icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,133 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2023-05-05
    IIF 19 - Director → ME
    icon of calendar 2015-06-16 ~ 2023-05-05
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2023-05-05
    IIF 132 - Ownership of shares – 75% or more OE
  • 6
    SHERIDAN LIFTS AND SHUTTERS LTD - 2016-09-06
    icon of address Stanley House, 7 Monsall Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2021-03-10
    IIF 79 - Secretary → ME
  • 7
    SHERIDAN FIRESTOPPING LTD - 2025-02-27
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2025-02-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2025-02-26
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 8
    icon of address Stanley House, 7 Monsall Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    355,765 GBP2024-11-30
    Officer
    icon of calendar 2004-11-15 ~ 2013-02-13
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-02
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.