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

Shepherd, David Edward

    Related profiles found in government register
  • Shepherd, David Edward
    British artist management born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Sleaford, Lincolnshire, NG34 8BY, England

      IIF 1
  • Shepherd, David Edward
    British producer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shepherd, David Edward
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, NG34 8BY, England

      IIF 7
    • 59, Brewer Street, London, W1F 9UN, United Kingdom

      IIF 8
  • Shepherd, David Edward
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12 Sleaford Road, Sleaford Road, Cranwell Village, Sleaford, NG34 8BY, England

      IIF 9
  • Shepherd, David Edward
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, NG34 8BY, England

      IIF 10
    • 26, Eastcastle Street, 3rd Floor, London, W1W 8DQ, United Kingdom

      IIF 11
    • 26, Eastcastle Street, London, W1W 8DQ, United Kingdom

      IIF 12
    • Cranwell Cottage, 12 Sleaford Road, Cranwell, Sleaford, Lincolnshire, NG34 8BY, England

      IIF 13
  • Shepherd, David Edward
    British entertainment born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 14
  • Shepherd, David Edward
    British entertainment industry born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 15
  • Shepherd, David Edward
    British live music agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 16
  • Shepherd, David Edward
    British producer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Hammond & Partners Llp, Peek House, 20 Eastcheap, London, EC3M 1EB

      IIF 17
  • David, Edward
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, England

      IIF 18
    • 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, United Kingdom

      IIF 19
  • David, Edward
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Redworth Drive, Amesbury, Wiltshire, SP4 7YD, England

      IIF 20
  • David, Edward
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Shepherd, David Edward
    British artist management born in September 1967

    Registered addresses and corresponding companies
    • 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 22
  • Shepherd, David Edward
    British music record industry born in September 1967

    Registered addresses and corresponding companies
    • 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 23
  • Mr Edward David
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Shepherd, David Edward
    British

    Registered addresses and corresponding companies
    • 122, Drove Road, Biggleswade, Bedfordshire, SG18 0HN

      IIF 25 IIF 26 IIF 27
    • Marsh Hammond & Partners Llp, Peek House, 20 Eastcheap, London, EC3M 1EB

      IIF 28
  • Shepherd, David Edward
    British music industry

    Registered addresses and corresponding companies
    • 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 29
  • Shepherd, David Edward
    British producer

    Registered addresses and corresponding companies
    • 122, Drove Road, Biggleswade, Bedfordshire, SG18 0HN

      IIF 30
  • David, Edward
    British it consultant born in September 1967

    Registered addresses and corresponding companies
    • 1 Settington Close, Lower Earley, Reading, Berkshire, RG6 3XJ

      IIF 31
  • Mr Edward David
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, England

      IIF 32
  • Mr David Edward Shepherd
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 33
    • 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 34
    • C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 35
    • Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, NG34 8BY, England

      IIF 36
    • 26, Eastcastle Street, London, W1W 8DQ, United Kingdom

      IIF 37
    • 59, Brewer Street, London, W1F 9UN, United Kingdom

      IIF 38
  • David, Edward

    Registered addresses and corresponding companies
    • 19, Redworth Drive, Amesbury, Wiltshire, SP4 7YD, England

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    47 MANAGEMENT LIMITED
    09360195 12465709
    C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,530 GBP2020-04-30
    Officer
    2014-12-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    53 MANAGEMENT LIMITED
    12465709 09360195
    Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-02-29
    Officer
    2024-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CABLETECH COMPUTING LIMITED
    03528001
    65 Sherbourne Drive, Old Sarum, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,954 GBP2021-03-31
    Officer
    1998-04-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    CASTLE LIVE ENTERTAINMENT LIMITED
    - now 10525743
    GREENWICH WINTER TIME FESTIVAL LIMITED
    - 2018-01-19 10525743
    LZ PROMOTIONS LIMITED - 2017-05-10
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CONCERTS BY THE LAKE LIMITED
    10012320
    Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 13 - Director → ME
  • 6
    DAVID SHEPHERD ENTERTAINMENT LTD
    07725778
    Cranwell Cottage 12 Sleaford Road, Cranwell Village, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 1 - Director → ME
  • 7
    DAVID SHEPHERD PRODUCTIONS LTD.
    - now 05376197
    I.D. WORLDWIDE MUSIC LTD
    - 2010-06-08 05376197
    THE POWER COMPANY (UK) LTD
    - 2009-06-27 05376197
    Marsh Hammond & Partners Llp Peek House, 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-27 ~ dissolved
    IIF 17 - Director → ME
    2009-08-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    GWTF OPERATIONS LIMITED
    10870107
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 12 - Director → ME
  • 9
    ORIGINATE THIS LIMITED
    14759526
    59 Brewer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SO PROMOTIONS LIMITED
    11227252
    4 Boyd House, South Horrington Village, Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    VELNOMA LTD
    14844540
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 21 - Director → ME
    2023-05-03 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    VITA CONSILIO LTD
    13157487
    65 Sherbourne Drive, Old Sarum, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 19 - Director → ME
    2021-01-25 ~ now
    IIF 41 - Secretary → ME
Ceased 12
  • 1
    53 MANAGEMENT LIMITED
    12465709 09360195
    Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-02-29
    Officer
    2020-02-17 ~ 2020-03-31
    IIF 10 - Director → ME
  • 2
    FARLEY'S MALONE LIMITED
    - now 04363384
    ACCURATUS LIMITED
    - 2005-02-15 04363384
    A & C CONSULTING 02 LIMITED - 2002-03-04 04363753
    Witts End Witt Road, Winterslow, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,330 GBP2024-09-30
    Officer
    2002-03-20 ~ 2006-01-20
    IIF 31 - Director → ME
  • 3
    I.D. PANTOMIMES LTD
    - now 05376163
    THE PAPER STORE LTD
    - 2009-07-22 05376163
    Butterworth Jones, 80 Oxford Street, Burnham-on-sea, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2010-03-04
    IIF 6 - Director → ME
    2009-07-22 ~ 2010-03-03
    IIF 30 - Secretary → ME
  • 4
    IAN DICKENS LTD
    - now 05400184 07750650
    OAKPARK PLUMBING SERVICES LTD - 2009-05-29
    Butterworth Jones 80 Oxford Street, Burnham-on-sea, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2009-06-16 ~ 2010-03-04
    IIF 3 - Director → ME
    2009-08-25 ~ 2010-03-03
    IIF 25 - Secretary → ME
  • 5
    IMAGINE THIS (LIVE) LIMITED
    10361107
    Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,613 GBP2021-06-30
    Officer
    2016-09-06 ~ 2019-08-17
    IIF 15 - Director → ME
    Person with significant control
    2016-09-06 ~ 2018-06-20
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JARD ENTERPRISES LIMITED
    - now 07936850
    JARD ESTATES LIMITED
    - 2022-11-25 07936850
    STAGEART PRODUCTIONS LIMITED - 2021-03-11
    23 Edgware Way, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,093 GBP2024-12-31
    Officer
    2021-03-12 ~ 2023-04-25
    IIF 9 - Director → ME
  • 7
    KIX CONSULTING LIMITED
    09639859
    2 Drayton Park, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-15 ~ 2016-06-14
    IIF 20 - Director → ME
    2015-06-15 ~ 2016-06-14
    IIF 39 - Secretary → ME
  • 8
    LINCOLN ENTERTAINMENTS LTD - now
    CHRIS MORENO ENTERTAINMENTS LIMITED
    - 2012-04-20 01222679
    PAUL ELLIOTT ENTERTAINMENTS (LINCOLN) LIMITED - 1998-05-05
    MIND'S EYE LIMITED - 1976-12-31
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-09-22 ~ 2010-04-15
    IIF 2 - Director → ME
  • 9
    LINCOLN THEATRE (HOLDINGS) LTD - now
    I.D. ENTERTAINMENTS GROUP LTD
    - 2010-05-24 05375876
    SHORELINE SUPPLIES LTD
    - 2009-06-27 05375876
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2009-06-27 ~ 2010-03-04
    IIF 5 - Director → ME
    2009-08-25 ~ 2010-03-03
    IIF 26 - Secretary → ME
  • 10
    LINCOLN THEATRE LTD
    - now 05375923
    PASHA PUBLISHING LTD
    - 2009-08-20 05375923
    6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2009-06-16 ~ 2010-03-04
    IIF 4 - Director → ME
    2009-08-25 ~ 2010-03-03
    IIF 27 - Secretary → ME
  • 11
    RON WINTER MANAGEMENT LIMITED
    03572125
    43-51 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2002-10-01 ~ 2005-03-04
    IIF 22 - Director → ME
  • 12
    RON WINTER PRODUCTIONS LTD - now
    RON WINTER PRODUCTION LIMITED
    - 2005-09-20 03572126
    43-51 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2003-11-12 ~ 2005-07-10
    IIF 23 - Director → ME
    2002-10-21 ~ 2003-11-12
    IIF 29 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.