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

Sheehan, John

    Related profiles found in government register
  • Sheehan, John
    British accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Reddy Lane, Little Bollington, Cheshire, WA14 3RA

      IIF 1
  • Sheehan, John
    British certified accountant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 2
  • Sheehan, John
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Reddy Lane, Little Bollington, Altrincham, Cheshire, WA14 3RA, England

      IIF 3
  • Sheehan, John
    British property developer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Holsworthy Square, Elm Street, Holborn, London, WC1X 0BG, United Kingdom

      IIF 4
  • Sheehan, Conor
    British physiotherapist born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Studley Grange Road, London, W7 2LU, England

      IIF 5
  • Sheehan, Conor
    British electrician born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Sheehan, John
    British accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Stanley House, 19-23 Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 7
  • Sheehan, John Cornelius
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 50 Acton Street, London, WC1X 9NB, United Kingdom

      IIF 8
    • Flat 1/50, Acton Street, London, WC1X 9NB, United Kingdom

      IIF 9
  • Mr Conor Sheehan
    British born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Studley Grange Road, London, W7 2LU, England

      IIF 10
  • Mr Conor Sheehan
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Samford House, Charlotte Terrace, London, N1 0JF, England

      IIF 11
  • Sheehan, Conor
    British electrician born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37f, Arundel Square, London, N7 8AS, United Kingdom

      IIF 12
  • Sheehan, John
    British

    Registered addresses and corresponding companies
    • Orchard House, Reddy Lane, Little Bollington, Cheshire, WA14 3RA

      IIF 13
  • Sheehan, Conor
    Irish electrical engineer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44 Samford House, Charlotte Terrace, London, N1 0JF, England

      IIF 14
  • Sheehan, Conor
    Irish electrician born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Flat A-b, Granville Square, London, WC1X 9PF, United Kingdom

      IIF 15
  • Sheehan, John Corneilus
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nlp Accountants Regina House 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 16
  • Sheehan, John Corneilus
    British property developer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 54, Holsworthy Square, London, WC1X 0BG, England

      IIF 17
  • Conor Sheehan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 135, Brunswick Centre, London, WC1N 1QF, United Kingdom

      IIF 18
  • Mr Conor Sheehan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37f, Arundel Square, London, N7 8AS, United Kingdom

      IIF 19
  • Mr John Edmund Sheehan
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Reddy Lane, Little Bollington, Altrincham, WA14 3RA, England

      IIF 20
    • Suite #2, Melrose House, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 21
  • Mr Conor Sheehan
    Irish born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Flat A-b, Granville Square, London, WC1X 9PF, United Kingdom

      IIF 22
    • 44 Samford House, Charlotte Terrace, London, N1 0JF, England

      IIF 23
  • Mr John Corneilus Sheehan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37f, Arundel Square, London, N7 8AS, United Kingdom

      IIF 24
    • 54, Holsworthy Square, London, WC1X 0BG

      IIF 25
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    JOHN E SHEEHAN LIMITED - 2016-01-12
    REYNAT LIMITED - 2013-10-08
    345 Courthill House, Water Lane, Wilmslow, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    24,631 GBP2024-03-31
    Officer
    2008-06-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    37f Arundel Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2017-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    135 Brunswick Centre, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-19 ~ dissolved
    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
  • 4
    44 Samford House, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    ACTUWIZE LIMITED - 2016-01-12
    Orchard House Reddy Lane, Little Bollington, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 3 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 8 - director → ME
  • 8
    71 Studley Grange Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,185 GBP2025-01-08
    Officer
    2024-01-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    32 Lloyd Baker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SHEEHAN PROPERTY INVESTMENTS LIMITED - 2014-12-12
    54 Holsworthy Square, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    60 GBP2016-11-30
    Officer
    2014-11-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 11
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    71,155 GBP2017-07-31
    Officer
    2015-07-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    JOHN E SHEEHAN LIMITED - 2016-01-12
    REYNAT LIMITED - 2013-10-08
    345 Courthill House, Water Lane, Wilmslow, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    24,631 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2017-08-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    ALLENS C.A. LTD. - 2006-06-16
    123 Wellington Road South, Stockport, Cheshire
    Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    705,373 GBP2024-03-31
    Officer
    2008-07-14 ~ 2013-12-18
    IIF 2 - director → ME
  • 3
    37f Arundel Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2017-04-30
    Officer
    2016-04-14 ~ 2018-01-17
    IIF 9 - director → ME
    Person with significant control
    2016-04-14 ~ 2017-05-01
    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
  • 4
    18 Clapham Common West Side, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-19 ~ 2016-10-24
    IIF 16 - llp-designated-member → ME
  • 5
    HANLEYS LIMITED - 2010-07-22
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-03-29 ~ 2008-05-15
    IIF 1 - director → ME
    2005-05-06 ~ 2008-05-15
    IIF 13 - 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.