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
    • 29, Vale De Eguas, Vale Formoso, Almancil, 8135-033, Portugal

      IIF 1
  • Sheehan, Stephen

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

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

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

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

      IIF 5
  • Sheehan, Stephen Matthew

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

      IIF 9
    • 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
    • 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
    • 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
    • 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
    • Apartment 701, 3 Wood Crescent, London, W12 7GN, England

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

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

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

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

      IIF 19
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Apartment 701, 3 Wood Crescent, London, W12 7GN, England

      IIF 26 IIF 27 IIF 28
    • 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
    • Churchill House, Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 30
    • 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
    • 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
    • 29 Vale De Eguas, Vale Formoso, Almancil, 8135033, Portugal

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

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

      IIF 35
    • 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
    Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    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
    Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2010-03-25 ~ dissolved
    IIF 23 - director → ME
    2010-03-25 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    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
    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
    2009-07-13 ~ dissolved
    IIF 11 - director → ME
    2009-07-13 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    Churchill House, Suite 112 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-19 ~ dissolved
    IIF 8 - director → ME
    2009-11-19 ~ dissolved
    IIF 4 - secretary → ME
  • 6
    Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 10 - director → ME
    2010-02-01 ~ dissolved
    IIF 3 - secretary → ME
  • 7
    Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-17 ~ dissolved
    IIF 9 - director → ME
    2009-10-17 ~ dissolved
    IIF 2 - secretary → ME
  • 8
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -153,974 GBP2018-08-31
    Person with significant control
    2016-08-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    BATTERSEA RESIDENCES LTD - 2015-09-02
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2015-07-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    2017-06-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved corporate (4 parents)
    Officer
    2002-07-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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
    2020-06-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    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
    2005-02-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    93 Bohemia Road, St Leonards On Sea, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 22 - director → ME
  • 16
    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
    2019-01-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -153,974 GBP2018-08-31
    Officer
    2015-08-20 ~ 2020-04-01
    IIF 16 - director → ME
  • 2
    5 Providence Place, Railway Street, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    308 GBP2024-04-30
    Officer
    2003-10-22 ~ 2004-09-14
    IIF 13 - director → ME
    2003-10-22 ~ 2004-09-14
    IIF 6 - secretary → ME
  • 3
    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
    2019-01-25 ~ 2019-01-25
    IIF 7 - director → ME
    2019-01-25 ~ 2020-09-02
    IIF 19 - director → ME
    Person with significant control
    2019-01-25 ~ 2019-01-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
© 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.