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

Sheehan, Stephen

    Related profiles found in government register
  • Sheehan, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 29, Vale De Eguas, Vale Formoso, Almancil, 8135-033, Portugal

      IIF 1
  • Sheehan, Stephen

    Registered addresses and corresponding companies
    • icon of address 3rd, & 4th Floor Flat, 24 Brook Street, London, W1K 5DG, England

      IIF 2
    • icon of address 3rd & 4th Floor Flat, 24 Brook Street, London, W1K 5DG, United Kingdom

      IIF 3
    • icon of address 8, Bridge Mews, Bridge Parade 928-948 Green Lanes, London, N21 2AD, England

      IIF 4
    • icon of address Apartment 701, 3 Wood Crescent, London, W12 7GN, England

      IIF 5
  • Sheehan, Stephen Matthew

    Registered addresses and corresponding companies
    • icon of address 3 Providence Place, Railway Street, Hertford, Hertfordshire, SG14 1EH

      IIF 6
  • Sheehan, Stephen Mattew
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite112, Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 7
  • Sheehan, Stephen
    British property born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bridge Mews, Bridge Parade 928-948 Green Lanes, London, N21 2AD, England

      IIF 8
  • Sheehan, Stephen Matthew
    British agent born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, & 4th Floor Flat, 24 Brook Street, London, W1K 5DG, England

      IIF 9
    • icon of address 3rd & 4th Floor Flat, 24 Brook Street, London, W1K 5DG, United Kingdom

      IIF 10
  • Sheehan, Stephen Matthew
    British self employed born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Vale De Eguas, Vale Formoso, Almancil, 8135-033, Portugal

      IIF 11
  • Mr Stephen Sheehan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 12
  • Sheehan, Stephen Matthew
    British commercial agent born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Providence Place, Railway Street, Hertford, Hertfordshire, SG14 1EH

      IIF 13
  • Sheehan, Stephen Matthew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 701, 3 Wood Crescent, London, W12 7GN, England

      IIF 14 IIF 15
    • icon of address Apartment 701, 3 Wood Crescent, London, W12 7GN, United Kingdom

      IIF 16
    • icon of address Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 17
    • icon of address Churchill House, Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 18
    • icon of address Suite 112, Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 19
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 20
  • Sheehan, Stephen Matthew
    British estate agent born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 24 Ladbroke Gardens, London, W11 2PY, England

      IIF 21
  • Sheehan, Stephen Matthew
    British property born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Providence Place, Railway Street, Hertford, Hertfordshire, SG14 1EH

      IIF 22
  • Sheehan, Stephen Matthew
    British property investment born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 701, 3 Wood Crescent, London, W12 7GN, England

      IIF 23
  • Sheehan, Stephen Matthew
    British sales born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 701, 3 Wood Crescent, London, W12 7GN, England

      IIF 24
  • Mr Stephen Mattew Sheehan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite112, Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 25
  • Mr Stephen Mathew Sheehan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 701, 3 Wood Crescent, London, W12 7GN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, England

      IIF 29
  • Mr Stephen Matthew Sheehan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 30
    • icon of address Suite 112, Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 31
  • Mr Stephen Matthew Sheehan
    British born in November 1981

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 29, Vale De Eguas, Vale Formoso, Almancil, 8135-033, Portugal

      IIF 32
  • Mr Stephen Matthew Sheehan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Vale De Eguas, Vale Formoso, Almancil, 8135033, Portugal

      IIF 33
    • icon of address Flat 8, 24 Ladbroke Gardens, London, W11 2PY, England

      IIF 34
    • icon of address Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 35
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DUTCH & DUTCH BROKERS LTD - 2013-04-30
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-03-25 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    BELLEVUE BROKERS LTD. - 2012-08-17
    DUTCH & DUTCH DEBT SOLUTIONS LIMITED - 2012-04-04
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Churchill House, Suite 112 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-11-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-10-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,974 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    BATTERSEA RESIDENCES LTD - 2015-09-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,943 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,910 GBP2019-02-28
    Officer
    icon of calendar 2005-02-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Suite 112, Churchill House 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,317 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,974 GBP2018-08-31
    Officer
    icon of calendar 2015-08-20 ~ 2020-04-01
    IIF 16 - Director → ME
  • 2
    icon of address 5 Providence Place, Railway Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    308 GBP2024-04-30
    Officer
    icon of calendar 2003-10-22 ~ 2004-09-14
    IIF 13 - Director → ME
    icon of calendar 2003-10-22 ~ 2004-09-14
    IIF 6 - Secretary → ME
  • 3
    icon of address Suite 112, Churchill House 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,317 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-01-25
    IIF 7 - Director → ME
    icon of calendar 2019-01-25 ~ 2020-09-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.