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, Richard Brinsley

    Related profiles found in government register
  • Sheridan, Richard Brinsley
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheridan, Richard Brinsley
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 11
    • icon of address Ocean Court, Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH, England

      IIF 12
    • icon of address Ocean Court, Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Sheridan, Richard Brinsley
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Britain

      IIF 16 IIF 17
    • icon of address Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Great Britain

      IIF 18
    • icon of address Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Uk

      IIF 19
  • Sheridan, Richard Brinsley
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 20
  • Sheridan, Richard Brinsley
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 21 IIF 22
  • Sheridan, Richard Brinsley
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 23
    • icon of address Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 24 IIF 25
    • icon of address Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 26
    • icon of address Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 27
  • Sheridan, Richard Brinsley
    British chief operating officer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 28
  • Sheridan, Richard Brinsley
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 29 IIF 30 IIF 31
    • icon of address Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, NE28 9EJ, United Kingdom

      IIF 32
    • icon of address Ravens Court, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 33
    • icon of address Ravenscourt, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 34 IIF 35
  • Sheridan, Richard Brinsley
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 70, Derwentside Business Centre, Consett, County Durham, DH8 6BN, United Kingdom

      IIF 36 IIF 37
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 38
    • icon of address 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 39
    • icon of address Ravens Court, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 40
  • Sheridan, Richard Brinsley
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 41
    • icon of address Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 42 IIF 43
    • icon of address Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 44
    • icon of address Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 45 IIF 46
    • icon of address Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, United Kingdom

      IIF 47
    • icon of address Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3BE, United Kingdom

      IIF 48
    • icon of address Re:gen House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 49 IIF 50 IIF 51
  • Sheridan, Richard Brinsley
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 52
  • Mr Richard Brinsley Sheridan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 53 IIF 54
  • Mr Richard Brinsley Sheridan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 55
  • Richard Brinsley Sheridan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 56
  • Mr Richard Brinsley Sheridan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 57
    • icon of address Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 58 IIF 59
    • icon of address Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 60
    • icon of address Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 61
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    -170,055 GBP2024-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 46 - Director → ME
  • 2
    RENN DESIGNN LIMITED - 2021-11-01
    icon of address Regen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27,521 GBP2024-03-30
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 70 Derwentside Business Centre, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Office 70 Derwentside Business Centre, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    AGHOCO 2260 LIMITED - 2023-06-28
    icon of address Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,039,405 GBP2024-03-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,581 GBP2024-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 45 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RE:GEON TRAINING LTD - 2024-04-26
    icon of address Regen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    -450,585 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    49,687 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 41 - Director → ME
  • 12
    AGHOCO 2261 LIMITED - 2023-07-31
    icon of address Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,795,613 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-09-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TIMEC 1904 LIMITED - 2025-08-11
    icon of address Re:gen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 51 - Director → ME
  • 14
    JTL CONSTRUCTION LTD - 2021-01-29
    RE:GEN GROUP LTD - 2023-07-31
    SCAFFOLD MANAGEMENT SERVICES LTD - 2017-11-21
    icon of address Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    168,108 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-04-26 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -281,939 GBP2024-03-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Re:gen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,735 GBP2024-03-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 49 - Director → ME
  • 17
    TIMEC 1877 LIMITED - 2024-08-07
    icon of address Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ 2019-02-26
    IIF 30 - Director → ME
  • 2
    REFMAP LIMITED - 1989-04-06
    icon of address Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 8 - Director → ME
    icon of calendar 2012-11-02 ~ 2014-07-31
    IIF 14 - Director → ME
  • 3
    ENERGY INFORMATION CENTRE LIMITED - 2018-10-23
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    ENERGY INTELLIGENCE CENTRE LIMITED - 2019-04-05
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-05-07 ~ 2019-04-03
    IIF 33 - Director → ME
  • 4
    T-MAC TECHNOLOGIES LIMITED - 2019-04-05
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2019-04-03
    IIF 40 - Director → ME
  • 5
    AGHOCO 1718 LIMITED - 2018-06-28
    icon of address Utilitywise House 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2019-02-26
    IIF 32 - Director → ME
  • 6
    GW 1076 LIMITED - 2004-12-24
    icon of address Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ 2019-03-29
    IIF 34 - Director → ME
  • 7
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 7 - Director → ME
    icon of calendar 2010-11-23 ~ 2014-07-31
    IIF 19 - Director → ME
  • 8
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-05-07 ~ 2019-03-05
    IIF 31 - Director → ME
  • 9
    icon of address Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ 2019-03-29
    IIF 35 - Director → ME
  • 10
    icon of address Ocean Court Caspian House, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 9 - Director → ME
  • 11
    icon of address Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 6 - Director → ME
    icon of calendar 2012-11-02 ~ 2014-07-31
    IIF 13 - Director → ME
  • 12
    icon of address Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2014-07-31
    IIF 12 - Director → ME
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 3 - Director → ME
  • 13
    icon of address Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 4 - Director → ME
    icon of calendar 2012-11-02 ~ 2014-07-31
    IIF 15 - Director → ME
  • 14
    JTL CONSTRUCTION LTD - 2021-01-29
    RE:GEN GROUP LTD - 2023-07-31
    SCAFFOLD MANAGEMENT SERVICES LTD - 2017-11-21
    icon of address Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    168,108 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-17 ~ 2023-09-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 2 - Director → ME
    icon of calendar 2013-03-26 ~ 2014-07-31
    IIF 11 - Director → ME
  • 16
    BDC BIDCO 2 LIMITED - 2010-11-17
    BAS BIDCO LIMITED - 2011-04-05
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ 2014-07-31
    IIF 17 - Director → ME
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 1 - Director → ME
  • 17
    DE FACTO 1808 LIMITED - 2010-11-17
    BAS MIDCO LIMITED - 2011-05-13
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2014-07-31
    IIF 16 - Director → ME
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 5 - Director → ME
  • 18
    BAS TOPCO LIMITED - 2011-05-13
    DE FACTO 1809 LIMITED - 2010-11-17
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2014-07-31
    IIF 18 - Director → ME
    icon of calendar 2014-11-21 ~ 2015-10-15
    IIF 10 - Director → ME
  • 19
    ECOAUDITORS LIMITED - 2015-01-05
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ 2019-02-26
    IIF 29 - Director → ME
  • 20
    icon of address 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ 2019-02-26
    IIF 39 - Director → ME
  • 21
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    icon of address 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ 2021-03-15
    IIF 28 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.