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

Mr David Leslie Shepheard

    Related profiles found in government register
  • Mr David Leslie Shepheard
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Langley Business Court, Oxford Road, Beedon, Berkshire, RG20 8RY, England

      IIF 1
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA

      IIF 2
    • icon of address Unit 9, Langley Business Court, Worlds End, Beedon, Newbury, RG20 8RY, England

      IIF 3
    • icon of address 201, St. Bernards Road, Solihull, B92 7DL, England

      IIF 4
    • icon of address 201, St. Bernards Road, Solihull, West Midlands, B92 7DL

      IIF 5 IIF 6
    • icon of address 201 St Bernards Road, Solihull, West Midlands, B92 7DL, England

      IIF 7
  • Shepheard, David Leslie
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2/03, Hillington Park Innovation Centre, 1 Ainslie Road Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 8
    • icon of address 201 St Bernards Road, Solihull, West Midlands, B92 7DL

      IIF 9
    • icon of address 201 St. Bernards Road, Solihull, West Midlands, B92 7DL, United Kingdom

      IIF 10
    • icon of address Prosperity House, Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8LH, United Kingdom

      IIF 11
  • Shepheard, David Leslie
    British computer engineer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9PB

      IIF 12
    • icon of address 201 St Bernards Road, Solihull, West Midlands, B92 7DL

      IIF 13 IIF 14 IIF 15
    • icon of address 201, St. Bernards Road, Solihull, West Midlands, B92 7DL, United Kingdom

      IIF 17
  • Shepheard, David Leslie
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29b Freemantle House, Kingsclere Park, Kingsclere, Newbury, Berkshire, RG20 4SW, England

      IIF 18
    • icon of address 201, St. Bernards Road, Solihull, West Midlands, B92 7DL, England

      IIF 19 IIF 20
  • Shepheard, David Leslie
    British salesman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 St Bernards Road, Solihull, West Midlands, B92 7DL

      IIF 21
  • Shepheard, David Leslie
    British teacher born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 St Bernards Road, Solihull, West Midlands, B92 7DL

      IIF 22
  • Shepheard, David Leslie
    British computer engineer

    Registered addresses and corresponding companies
    • icon of address 52 Greswolde Road, Solihull, West Midlands, B91 1DY

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -89,026 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    INDECS NETWORK SERVICES LIMITED - 2002-06-17
    KER DESIGN ASSOCIATES LIMITED - 1999-10-15
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 201 St. Bernards Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address David Shepheard, 201 St. Bernards Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    5,071,698 GBP2024-04-05
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NETCENTRIC IT LTD - 2016-04-19
    icon of address Unit 9 Langley Business Court, Oxford Road, Beedon, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    D.J.M TELECOM LTD. - 2016-08-09
    icon of address Suite 4 Second Floor, Colman House, Station Road, Knowle, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -389,475 GBP2024-10-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 9 Langley Business Court, Worlds End, Beedon, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 8
    INDECS DISTRIBUTION LTD - 2004-05-26
    GATEBEE LTD - 2003-03-31
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    443,552 GBP2016-03-31
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 21 - Director → ME
Ceased 8
  • 1
    DAISY PARTNER SERVICES LIMITED - 2019-05-31
    INDECS COMPUTER SERVICES LIMITED - 2014-12-22
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-14 ~ 2013-10-26
    IIF 16 - Director → ME
    icon of calendar 1994-02-14 ~ 1994-12-02
    IIF 23 - Secretary → ME
  • 2
    icon of address Prosperity House Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193,465 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2021-02-15
    IIF 11 - Director → ME
  • 3
    INDECS COMPUTER SERVICES LIMITED - 2015-03-13
    DAISY PARTNER SERVICES LIMITED - 2014-12-22
    INDECS COMPUTERS LIMITED - 2014-04-01
    DAISY DIGITAL MEDIA LIMITED - 2019-04-26
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-14 ~ 2013-10-26
    IIF 13 - Director → ME
  • 4
    04819193 LIMITED - 2019-11-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2013-10-26
    IIF 12 - Director → ME
  • 5
    MLPDDG LIMITED - 2007-10-15
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455 GBP2024-06-30
    Officer
    icon of calendar 2010-05-01 ~ 2013-10-26
    IIF 8 - Director → ME
  • 6
    NETCENTRIC IT LIMITED - 2009-11-26
    INDECS NETWORKS LTD - 2008-06-25
    BARNSHELL LTD - 2005-08-05
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2013-10-26
    IIF 22 - Director → ME
  • 7
    ABBITEK LIMITED - 2015-01-05
    icon of address 6 Westcroft Plumpton Lane, Plumpton, Lewes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,304 GBP2024-06-30
    Officer
    icon of calendar 2008-07-14 ~ 2017-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Unit 9 Langley Business Court, Worlds End, Beedon, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.