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, Antony David

    Related profiles found in government register
  • Sheridan, Antony David
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Cambridge Road, Prenton, Birkenhead, CH42 8PR, United Kingdom

      IIF 1
  • Sheridan, Antony David
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambridge Road, Birkenhead, CH42 8PR, United Kingdom

      IIF 2
  • Sheridan, Antony David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambridge Road, Prenton, CH42 8PR, United Kingdom

      IIF 3
    • 62, Vittoria Street, Wirral, CH41 3NX, United Kingdom

      IIF 4 IIF 5
  • Sheridan, Antony
    English it consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambridge Road, Wirral, CH42 8PR, United Kingdom

      IIF 6
  • Sheridan, David
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146 Belvidere Road, Wallasey, Wirral, CH45 4PT, United Kingdom

      IIF 7
  • Sheridan, Antony David
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Trinity Road, Wallasey, Wirral, CH44 1BD, United Kingdom

      IIF 8
  • Sheridan, Antony David
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 9
    • T-nutrition Birkenhead, 27 Milton Pavement, The Pyramids Shopping Centre, Birkenhead, Wirral, CH41 2YA, United Kingdom

      IIF 10
    • 146 Belvidere Road, Wallasey, Merseyside, CH45 4PT, United Kingdom

      IIF 11
    • 146, Belvidere Road, Wallasey, Wirral, CH45 4PT, United Kingdom

      IIF 12
    • 21a, Haydock Road, Wallasey, CH45 7QX, England

      IIF 13
    • 21a, Haydock Road, Wallasey, Wirral, CH45 7QX

      IIF 14
  • Sheridan, Antony David
    English manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
  • Sheridan, Antony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 16
    • 1, Cambuslang Court, Glasgow, G32 8FH, Scotland

      IIF 17
  • Mr Antony David Sheridan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambridge Road, Prenton, CH42 8PR, United Kingdom

      IIF 18
    • 62, Vittoria Street, Wirral, CH41 3NX, United Kingdom

      IIF 19 IIF 20
  • Antony David Sheridan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T-nutrition Birkenhead, 27 Milton Pavement, The Pyramids Shopping Centre, Birkenhead, Wirral, CH41 2YA, United Kingdom

      IIF 21
  • Mr Antony Sheridan
    English born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambridge Road, Wirral, CH42 8PR, United Kingdom

      IIF 22
  • Mr David Sheridan
    British born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146 Belvidere Road, Wallasey, Wirral, CH45 4PT, United Kingdom

      IIF 23
  • Sheridan, Antony David

    Registered addresses and corresponding companies
    • 146, Belvidere Road, Wallasey, Wirral, CH45 4PT, United Kingdom

      IIF 24
    • 21a, Haydock Road, Wallasey, CH45 7QX, England

      IIF 25
    • Flat 7, 147 Grove Road, Wallasey, Wirral, CH45 0JA, United Kingdom

      IIF 26
  • Mr Antony David Sheridan
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Haydock Road, Wallasey, CH45 7QX, England

      IIF 27
  • Sheridan, Antony

    Registered addresses and corresponding companies
    • T-nutrition Birkenhead, 27 Milton Pavement, The Pyramids Shopping Centre, Birkenhead, Wirral, CH41 2YA, United Kingdom

      IIF 28
    • 62, Vittoria Street, Wirral, CH41 3NX, United Kingdom

      IIF 29
  • Sheridan, David

    Registered addresses and corresponding companies
    • 146 Belvidere Road, Wallasey, Wirral, CH45 4PT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ASTRA IT CONSULTANTS LTD
    12423429
    4 Cambridge Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    BIOHACK SUPPLEMENTS LTD
    11624249
    4 Cambridge Road, Prenton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-15 ~ 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
  • 3
    CASSKAY LTD
    08708061
    146 Belvidere Road, Wallasey, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 12 - Director → ME
    2013-09-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    FIVE CEARNS ROAD MANAGEMENT CO LTD
    09206410
    166 Banks Road, West Kirby, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ 2014-10-13
    IIF 15 - Director → ME
  • 5
    HAYDOCK IT LIMITED
    09489335
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 9 - Director → ME
  • 6
    INFINITY IT CONSULTANTS LIMITED
    10260605
    4 Cambridge Road, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 13 - Director → ME
    2016-07-04 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 7
    ISIS HAIR BEAUTY & HOLISTICS LTD
    07627133
    146 Belvidere Road, Wallasey, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 8
    NXG CARS LTD
    08921113
    146 Belvidere Road, Wallasey, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    NXG ENGINEERING LTD
    11793953
    62 Vittoria Street, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 7 - Director → ME
    2019-01-29 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    PURIVE HEALTH LTD
    12313915
    4385, 12313915 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-05-20 ~ 2021-10-01
    IIF 1 - Director → ME
  • 11
    PURIVE LIFESTYLE CENTRE LTD
    12641866
    Unit 2 Grisedale Road, Old Hall Industrial Estate, Bromborough, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-03 ~ 2021-09-20
    IIF 2 - Director → ME
  • 12
    REDTAIL GROUP LTD
    SC807461
    1 Cambuslang Court, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-04-18 ~ 2025-06-16
    IIF 17 - Director → ME
  • 13
    SKYNET CONSULTANTS LTD
    07183119
    146 Belvidere Road, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 14 - Director → ME
    2010-03-09 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    SOUTH WIRRAL SETTLE CARS LTD
    11782861
    62 Vittoria Street, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    SUPPLEMENT INSIDER LTD
    11793909
    62 Vittoria Street, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 4 - Director → ME
    2019-01-29 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    TS NUTRITION LTD
    09641688
    T-nutrition Birkenhead 27 Milton Pavement, The Pyramids Shopping Centre, Birkenhead Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 10 - Director → ME
    2015-06-16 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    XFLO SOLUTIONS LIMITED
    SC521101
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-06-03 ~ 2025-06-16
    IIF 16 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.