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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sheridan, Thomas

    Related profiles found in government register
  • Sheridan, Thomas
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48, Kilbowie Road, Clydebank, G81 1TH, Scotland

      IIF 1 IIF 2
    • 48, Kilbowie Road, Clydebank, Glasgow, Strathclyde, G81 1TH, United Kingdom

      IIF 3
    • Utb Medical - Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 4
  • Sheridan, Thomas
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48, Kilbowie Road, Clydebank, G81 1TH, Scotland

      IIF 5 IIF 6
  • Sheridan, Thomas
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ormesby Road, Normanby, Middlesbrough, Cleveland, TS6 0JH, United Kingdom

      IIF 7
  • Sheridan, Thomas
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sheridan, Thomas
    British estate agent born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Kilbowie Road, Clydebank, G81 1TH, Scotland

      IIF 10
    • Block 1 Flat 02, Cornmill Court, Clydebank, G81 6BF, Scotland

      IIF 11
  • Sheridan, Thomas
    British mortgage advisor born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, Braid Avenue, Cardross, Dumbarton, G82 5QF

      IIF 12
  • Sheridan, Thomas
    Scottish owner born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Backbrae Street, Kilsyth, G65 0NH, Scotland

      IIF 13
  • Sheridan, Thomas
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clydebank Estate & Letting Agents, 48, Kilbowie Road, Clydebank, Dunbartonshire, G81 1TH, United Kingdom

      IIF 14
  • Sheridan, Thomas
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auckland House, 66 Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 15
  • Sheridan, Thomas
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Backbrae Street, Kilsyth, Strathclyde, Glasgow, Strathclyde, G65 0NH, United Kingdom

      IIF 16
  • Sheridan, Thomas
    British estate agent born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clydebank Estate & Letting Agents, 48, Kilbowie Road, Clydebank, Dunbartonshire, G81 1TH, United Kingdom

      IIF 17
    • 11, Pennydarren Way, Ingleby Barwick, Stockton, TS17 5JA, United Kingdom

      IIF 18
    • 3/6, Burnside Terrace, Dumbarton, West Dinbartonshire, G82 1DL, United Kingdom

      IIF 19
  • Mr Thomas Sheridan
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48, Kilbowie Road, Clydebank, G81 1TH, Scotland

      IIF 20 IIF 21
    • 48, Kilbowie Road, Clydebank, Glasgow, Strathclyde, G81 1TH

      IIF 22
    • Utb Medical - Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 23
  • Mr Thomas Sheridan
    Scottish born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Block 1 Flat 02, Cornmill Court, Clydebank, G81 6BF, Scotland

      IIF 24
    • 22, Backbrae Street, Kilsyth, G65 0NH, Scotland

      IIF 25
  • Mr Thomas Sheridan
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clydebank Estate & Letting Agents, 48, Kilbowie Road, Clydebank, G81 1TH, United Kingdom

      IIF 26 IIF 27
    • 11, Pennydarren Way, Ingleby Barwick, Stockton, TS17 5JA, United Kingdom

      IIF 28
    • 22, Backbrae Street, Kilsyth, Strathclyde, Glasgow, Strathclyde, G65 0NH, United Kingdom

      IIF 29
    • 3/6, Burnside Terrace, West Dinbartonshire, G821DL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    101 PROPERTIES LTD.
    SC296472
    22 Backbrae Street, Kilsyth
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,777 GBP2017-02-28
    Officer
    2008-02-01 ~ 2015-01-01
    IIF 12 - Director → ME
  • 2
    CLYDEBANK ESTATE & LETTING AGENTS LIMITED
    SC401118 SC853306
    48 Kilbowie Road, Clydebank
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CLYDEBANK ESTATE AGENTS LTD
    SC853484 SC259886
    Clydebank Estate & Letting Agents, 48 Kilbowie Road, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    CLYDEBANK ESTATE AND LETTINGS AGENTS LTD
    SC853306 SC401118
    48 Kilbowie Road, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    CLYDESIDE ACCOMODATION LTD
    SC802740
    22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-12 ~ 2024-12-17
    IIF 17 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-12-17
    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
  • 6
    CLYDESIDE ESTATE AGENTS LTD
    SC609588
    48 Kilbowie Road, Clydebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    CLYDESIDE PROPERTY INVESTMENTS LTD
    SC752555
    22 Backbrae Street, Kilsyth, Strathclyde, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    CLYDESIDE PROPERTY MAINTENANCE LTD
    SC595407
    48 Kilbowie Road, Clydebank, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2024-04-30
    Officer
    2018-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    CLYDESIDE PROPERTY SALES AND LETTINGS GROUP LIMITED
    SC522663
    48 Kilbowie Road, Clydebank, Glasgow, Strathclyde
    Active Corporate (3 parents)
    Equity (Company account)
    -10,970 GBP2024-12-31
    Officer
    2016-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    FINANCIAL SOLUTIONS (GLASGOW) LIMITED
    SC293727
    48 Kilbowie Road, Clydebank, West Dunbartonshire
    Dissolved Corporate (4 parents)
    Officer
    2005-11-28 ~ dissolved
    IIF 7 - Director → ME
  • 11
    GO SOLAR GO GREEN LIMITED
    07821600
    Auckland House, 66 Kingsway, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 12
    GREEN PIPS UK LIMITED
    SC401123 SC659292
    48 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 13
    GREENPIPS UK LTD
    SC659292 SC401123
    Block 1 Flat 02 Cornmill Court, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 14
    LAND & PROPERTY SECURE INVESTMENT LIMITED
    - now 05871411
    DEA ASSESSOR LIMITED
    - 2009-03-31 05871411
    CATCHMERACING LIMITED - 2007-04-23
    1-5 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2009-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 15
    LAND PROPERTY SOLUTIONS LTD
    SC647031
    22 Backbrae Street, Kilsyth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 16
    TITAN PROPERTY SALES LTD
    SC708235
    Clydebank Estate & Letting Agents, 48 Kilbowie Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    TOPMAC DEVELOPMENTS LIMITED
    04936312
    1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-03-17 ~ 2009-03-17
    IIF 8 - Director → ME
  • 18
    UTB CONSULTANCY SERVICES LIMITED
    11668637
    Utb Medical - Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,153 GBP2024-03-31
    Officer
    2022-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    YESAPS LIMITED
    - now SC467714
    CLYDEBANK PROPERTY SALES AND LETTINGS LIMITED
    - 2014-02-24 SC467714
    48 Kilbowie Road, Clydebank Glasgow, Strathclyde, Starthclyde
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -589 GBP2016-01-31
    Officer
    2014-01-17 ~ 2016-04-22
    IIF 10 - Director → ME

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.