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

Sherling, Michael Saul

    Related profiles found in government register
  • Sherling, Michael Saul
    Irish company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sherling, Michael Saul
    Irish director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kidderpole Avenue, London, NW3 7SJ, United Kingdom

      IIF 16 IIF 17
    • icon of address 15, Kidderpore Avenue, London, NW3 7SJ, England

      IIF 18
    • icon of address 15, Kidderpore Avenue, London, NW3 7SJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 22
  • Sherling, Michael Saul
    Irish none born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Westfield, 15 Kidderpore Avenue, Camden, London, NW3 7SF, United Kingdom

      IIF 23
  • Sherling, Michael Saul
    Irish sales representative born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 24 IIF 25
    • icon of address 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ

      IIF 26
  • Sherling, Michael Saul
    Irish born in May 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 27
  • Sherling, Michael Saul

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 28
  • Mr Michael Saul Sherling
    Irish born in May 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 29
  • Sherling, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 30
    • icon of address Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 31
  • Sherling, Michael

    Registered addresses and corresponding companies
    • icon of address Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 32
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 33
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    PLATESAND LIMITED - 2006-02-09
    icon of address Unit G Lea Road Trading Estate, Lea Road, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-26 ~ dissolved
    IIF 6 - Director → ME
  • 2
    SINMAST(U.K)LIMITED - 1976-12-31
    ADOMAST BUILDING CHEMICALS LIMITED - 2008-12-17
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-26 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-26 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 24 - Director → ME
  • 5
    SHIFTFLARE LIMITED - 1989-03-02
    MONT-JOYE LIMITED - 1994-08-05
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,572,492 GBP2021-12-31
    Officer
    icon of calendar 2010-12-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-12-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    STEEL SALES (BELFAST) LIMITED - 2010-03-01
    SHERLING STEEL (N.I.) LIMITED - 2013-09-03
    icon of address 34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 7
    SN GROUP (UK) LTD - 2013-08-19
    icon of address 34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Engine Lane, Shafton, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    V H E (MINING) LIMITED - 1996-02-19
    ANGLO WEST AFRICA CONSULTANTS LIMITED - 1991-12-11
    SHAFTON INTERNATIONAL PARTS LIMITED - 2004-10-20
    R & P RECOVERY LIMITED - 2011-03-09
    RUBBER RECOVERY LIMITED - 2010-11-19
    icon of address 2nd Floor Trident House, 42-48 Victoria Street, St Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 26 - Director → ME
Ceased 16
  • 1
    icon of address Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,569 GBP2024-02-29
    Officer
    icon of calendar 2011-01-21 ~ 2016-01-26
    IIF 22 - Director → ME
  • 2
    WIRECHAIN LIMITED - 1997-10-08
    icon of address Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    13,244,916 GBP2024-12-31
    Officer
    icon of calendar 2010-12-26 ~ 2016-03-01
    IIF 13 - Director → ME
  • 3
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    -11,335,023 GBP2024-12-31
    Officer
    icon of calendar 2011-04-26 ~ 2014-11-05
    IIF 3 - Director → ME
    icon of calendar 2010-12-26 ~ 2011-03-03
    IIF 12 - Director → ME
  • 4
    icon of address Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,574 GBP2024-02-29
    Officer
    icon of calendar 2010-12-23 ~ 2014-11-17
    IIF 21 - Director → ME
    icon of calendar 2013-07-31 ~ 2014-11-17
    IIF 32 - Secretary → ME
  • 5
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    5,941,072 GBP2024-12-31
    Officer
    icon of calendar 2010-12-26 ~ 2016-03-01
    IIF 14 - Director → ME
  • 6
    SHERLING STEEL (UK) LTD - 2016-12-09
    BOLTON PROFILES LIMITED - 2007-04-25
    icon of address Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,116,123 GBP2024-02-29
    Officer
    icon of calendar 2010-12-23 ~ 2017-11-09
    IIF 17 - Director → ME
    icon of calendar 2013-07-31 ~ 2017-11-09
    IIF 31 - Secretary → ME
  • 7
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    350,806 GBP2024-12-31
    Officer
    icon of calendar 2013-04-15 ~ 2016-03-01
    IIF 15 - Director → ME
    icon of calendar 2013-04-15 ~ 2016-03-01
    IIF 28 - Secretary → ME
  • 8
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    -769,777 GBP2024-12-31
    Officer
    icon of calendar 2010-12-26 ~ 2016-03-01
    IIF 4 - Director → ME
  • 9
    icon of address Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2024-12-31
    Officer
    icon of calendar 2010-12-26 ~ 2016-03-01
    IIF 11 - Director → ME
  • 10
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-26 ~ 2016-03-01
    IIF 10 - Director → ME
  • 11
    ENVIROTEC BATHING LIMITED - 2020-03-20
    icon of address Union Road Union Road, Britannia Way, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2012-03-08 ~ 2016-01-04
    IIF 25 - Director → ME
    icon of calendar 2012-03-01 ~ 2017-01-01
    IIF 33 - Secretary → ME
  • 12
    GEORGE ROYSTON LIMITED - 1989-08-02
    icon of address Pogmoor Works, Stocks Lane, Barnsley
    Active Corporate (5 parents)
    Equity (Company account)
    905,187 GBP2024-12-31
    Officer
    icon of calendar 2010-12-26 ~ 2016-03-01
    IIF 1 - Director → ME
  • 13
    JAMESTOWN METALS LIMITED - 2019-05-31
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    -792,441 GBP2024-12-31
    Officer
    icon of calendar 2010-12-26 ~ 2016-03-01
    IIF 5 - Director → ME
  • 14
    icon of address Unit 9 Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,204,325 GBP2024-02-29
    Officer
    icon of calendar 2010-12-23 ~ 2017-11-09
    IIF 20 - Director → ME
    icon of calendar 2013-07-31 ~ 2017-11-09
    IIF 30 - Secretary → ME
  • 15
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-12-26 ~ 2016-03-01
    IIF 8 - Director → ME
  • 16
    JWE ENGINEERING HOLDINGS LIMITED - 2016-12-21
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    180 GBP2016-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2011-09-26
    IIF 23 - 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.