The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Rose, Janet
    Accountant born in June 1964
    Individual (31 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Walton, Gary Nicholas
    Commercial Director born in June 1970
    Individual (11 offsprings)
    Officer
    2024-06-11 ~ now
    OF - Director → CIF 0
  • 3
    Wunderlich, Ralf Klaus
    Company Director born in March 1966
    Individual (6 offsprings)
    Officer
    2024-06-11 ~ now
    OF - Director → CIF 0
  • 4
    Carter, Derek Paul
    Company Director born in October 1958
    Individual (6 offsprings)
    Officer
    2024-06-11 ~ now
    OF - Director → CIF 0
  • 5
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-06-11 ~ now
    OF - Secretary → CIF 0
  • 6
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    James, William
    Individual (2 offsprings)
    Officer
    ~ 1998-10-16
    OF - Secretary → CIF 0
  • 2
    Shepherd, Alastair Mark
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    1993-10-12 ~ 2008-02-01
    OF - Director → CIF 0
  • 3
    Shepherd, Donald Welton
    Company Director born in October 1918
    Individual
    Officer
    ~ 1994-11-04
    OF - Director → CIF 0
  • 4
    Goforth, Martin Ian
    Individual (27 offsprings)
    Officer
    2017-01-01 ~ 2023-01-09
    OF - Secretary → CIF 0
  • 5
    Whitehouse, Stuart Richard
    Company Director born in March 1966
    Individual (5 offsprings)
    Officer
    2006-07-10 ~ 2009-08-14
    OF - Director → CIF 0
  • 6
    Butterworth, Anthony
    Director born in December 1947
    Individual (3 offsprings)
    Officer
    2002-03-01 ~ 2006-04-03
    OF - Director → CIF 0
  • 7
    Child, Nicholas John
    Chartered Surveyor born in August 1958
    Individual (1 offspring)
    Officer
    1999-06-01 ~ 2012-10-31
    OF - Director → CIF 0
  • 8
    Reaston, Dennis Ryder
    Finance Director born in July 1938
    Individual
    Officer
    1996-07-01 ~ 1998-12-11
    OF - Director → CIF 0
  • 9
    Parker, Keven David
    Company Director born in March 1969
    Individual (28 offsprings)
    Officer
    2012-10-18 ~ 2017-07-10
    OF - Director → CIF 0
  • 10
    Shepherd, Colin Stuart
    Company Director born in November 1927
    Individual
    Officer
    ~ 1996-06-30
    OF - Director → CIF 0
  • 11
    Scott, Caroline
    Accountant born in May 1961
    Individual (24 offsprings)
    Officer
    2012-10-18 ~ 2021-12-31
    OF - Director → CIF 0
  • 12
    Holder, Jeffrey James
    Company Director born in February 1976
    Individual (39 offsprings)
    Officer
    2022-01-01 ~ 2023-07-03
    OF - Director → CIF 0
  • 13
    Smith, Terence
    Company Director born in August 1949
    Individual (5 offsprings)
    Officer
    2008-02-01 ~ 2011-10-08
    OF - Director → CIF 0
  • 14
    Shepherd, Peter, Sir
    Company Director born in October 1916
    Individual
    Officer
    ~ 1994-11-04
    OF - Director → CIF 0
  • 15
    Fletcher, Alan Thomas
    Company Director born in December 1934
    Individual (35 offsprings)
    Officer
    2008-02-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 16
    Thomson, Simon
    Individual (11 offsprings)
    Officer
    2023-01-09 ~ 2024-06-11
    OF - Secretary → CIF 0
  • 17
    Perkins, Mark
    Company Director born in January 1963
    Individual (68 offsprings)
    Officer
    2013-01-31 ~ 2015-09-30
    OF - Director → CIF 0
  • 18
    Clarke, Philip John
    Individual (9 offsprings)
    Officer
    1998-10-19 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 19
    Collins, Jonathan Mark
    Accountant born in July 1971
    Individual (18 offsprings)
    Officer
    2017-07-10 ~ 2017-12-19
    OF - Director → CIF 0
  • 20
    Archer, Martin Walker
    Finance Director born in March 1957
    Individual (1 offspring)
    Officer
    2002-01-18 ~ 2004-02-19
    OF - Director → CIF 0
  • 21
    Branchette, Cyril Montague
    Company Director born in October 1928
    Individual
    Officer
    ~ 1995-11-03
    OF - Director → CIF 0
  • 22
    Dinnes, Mark John
    Company Director born in November 1962
    Individual (3 offsprings)
    Officer
    1998-02-23 ~ 2013-01-31
    OF - Director → CIF 0
parent relation
Company in focus

SHEPHERD DEVELOPMENT COMPANY LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SHEPHERD DEVELOPMENT COMPANY LIMITED
    Info
    Registered number 00833056
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex SS0 9SZ
    Private Limited Company incorporated on 1965-01-01 (60 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • SHEPHERD DEVELOPMENT COMPANY LIMITED
    S
    Registered number 833056
    Huntington House, Jockey Lane, Huntington, York, England, YO32 9XW
    Limited By Shares in Companies House, Cardiff, England
    CIF 1
    Limited By Shares in Companies House, England
    CIF 2
  • SHEPHERD DEVELOPMENT COMPANY LIMITED
    S
    Registered number 00833056
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom, SS0 9SZ
    Limited By Shares in Companies House, Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    SHEPBOROUGH DEVELOPMENT COMPANY LIMITED - 2007-10-08
    TOLENT SALFORD LIMITED - 2001-08-24
    PINCO 1612 LIMITED - 2001-05-10
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SHEPBOROUGH DEVELOPMENTS (DONCASTER) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (DONCASTER) LIMITED - 2003-06-16
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SHEPBOROUGH DEVELOPMENTS (LIVERPOOL) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (LIVERPOOL) LIMITED - 2003-06-16
    Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SHEPBOROUGH KENSINGTON LIMITED - 2007-10-03
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • EASTWOOD BUSINESS PARK LIMITED - 2006-09-26
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.