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, Michael

    Related profiles found in government register
  • Sheridan, Michael
    British business person born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Inn, Marlborough Road, Badbury, Swindon, Wiltshire, SN4 0EP, United Kingdom

      IIF 1 IIF 2
    • icon of address Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 3 IIF 4
  • Sheridan, Michael
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 5 IIF 6
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 7
    • icon of address Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 11 IIF 12
  • Sheridan, Michael
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview Chambers, 79 Woodland View, North Wroughton, Swindon, Wiltshire, SN4 9AA, England

      IIF 13
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, TA1 3FB, England

      IIF 14 IIF 15
  • Sheridan, Micheal
    British business person born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 16
  • Sheridan, Michael John
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 17
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 18
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 19
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshirte, SN1 3BH, England

      IIF 20
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 21 IIF 22
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 23
  • Sheridan, Michael
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 24
  • Sheridan, Michael John
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fleet Street, Swindon, Wiltshire, SN1 1RU, England

      IIF 25
    • icon of address 86, - 87, Victoria Road Old Town, Swindon, Wiltshire, SN1 3BB, England

      IIF 26
  • Sheridan, Michael John
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Woodland View, Swindon, SN4 9AA, England

      IIF 27
  • Mr Michael Sheridan
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Inn, Marlborough Road, Badbury, Swindon, Wiltshire, SN4 0EP, United Kingdom

      IIF 28 IIF 29
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 30
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 31
    • icon of address Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 32 IIF 33 IIF 34
    • icon of address Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Woodview Chambers, 79 Woodland View, North Wroughton, Swindon, Wiltshire, SN4 9AA, England

      IIF 39
  • Mr Micheal Sheridan
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, United Kingdom

      IIF 40
  • Mr Michael John Sheridan
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 41
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 42
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshirte, SN1 3BH, England

      IIF 43
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 44
  • Mr Michael Sheridan
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 45
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, TA1 3FB, England

      IIF 46 IIF 47
  • Mr Michael John Sheridan
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Woodland View, Swindon, SN4 9AA, England

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 106 Viney Court, Viney Street, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Woodview Chambers 79 Woodland View, North Wroughton, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79 Woodland View, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 106 Viney Court, Viney Street, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 5 - Director → ME
Ceased 21
  • 1
    icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2021-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2021-07-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 44 Fleet Street, Office 118, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2020-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2020-06-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address 42-44 Office 311, Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2019-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2019-09-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address Ibis House, 40 Fleet Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2024-04-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-04-08
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    icon of address Ibs House, 40 Fleet Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2022-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-05-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address 134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2014-01-31
    IIF 22 - Director → ME
  • 7
    icon of address Ibs House, 40 Fleet Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2022-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-05-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2016-01-01
    IIF 23 - Director → ME
  • 9
    icon of address 86 - 87, Victoria Road Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2013-12-12
    IIF 26 - Director → ME
  • 10
    icon of address Victoria Chambers Corporate Services, 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ 2023-07-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2023-07-15
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    icon of address 45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ 2016-09-01
    IIF 19 - Director → ME
  • 12
    icon of address Woodland Chambers Corporate Services, 79 Woodlands View, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ 2025-03-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-03-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    icon of address Woodland Chambers 79 Woodland View, North Wroughton, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ 2025-03-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-03-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-09-10
    IIF 25 - Director → ME
  • 15
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ 2018-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-01-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    icon of address Ibis House, 40 Fleet Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2024-03-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-03-10
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 17
    icon of address 43 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ 2019-03-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-03-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshirte, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2017-11-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-11-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ 2018-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-09-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    icon of address 45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ 2018-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2018-09-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ 2018-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2018-09-01
    IIF 30 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.