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, Robert James

    Related profiles found in government register
  • Shepherd, Robert James
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, Middlesex, TW12 2JB, England

      IIF 1
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 2
  • Shepherd, Robert James
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, TW12 2JB, United Kingdom

      IIF 3
  • Shepherd, Robert James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, Middlesex, TW12 2JB, England

      IIF 4 IIF 5 IIF 6
    • Building 3 Chiswick Park, 566 Chiswick High Street, London, W4 5YA, England

      IIF 8
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Shepherd, Robert James
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Linden Road, Hampton, Middlesex, TW12 2JB

      IIF 10
    • Alameda House, 90/100 Sydney Street, London, SW3 6NJ, United Kingdom

      IIF 11
  • Shepherd, Robert James
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, Middlesex, TW12 2JB, England

      IIF 12
  • Shepherd, Robert James
    British oil executive born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Quadrant, Richmond, Surrey, TW9 1BP, England

      IIF 13
  • Shepherd, Robert
    British advisor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 14
  • Shepherd, Robert
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 15
  • Shepherd, Robert
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 16
  • Shepherd, Robert James
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 17
  • Shepherd, Robert James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Brewery, St Helena Farm, St Helena Lane, Plumpton, East Sussex, BN7 3DH, England

      IIF 18
  • Shepherd, Robert James
    British finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 19
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 20
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 21
    • C/o Molecular Energies Plc, Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 22 IIF 23
    • C/o President Energy, C/o President Energy, 1200 Century Way, Thorpe Park, Leeds Ls15 8za, United Kingdom

      IIF 24
  • Shepherd, Robert James
    British financial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 25
  • Robert Shepherd
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 27 IIF 28
  • Mr Robert James Shepherd
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, TW12 2JB, England

      IIF 29
  • Shepherd, Rob
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 220, Aztec West, Almondsbury, Bristol, BS32 4SY, England

      IIF 30
  • Shepherd, Rob
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 31
  • Shepherd, Robert James

    Registered addresses and corresponding companies
    • 220, Aztec West, Almondsbury, Bristol, BS32 4SY, England

      IIF 32
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 33
  • Mr Rob Shepherd
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, TW12 2JB, United Kingdom

      IIF 34
  • Shepherd, Robert

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 35 IIF 36
  • Shepherd, Rob

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 37
    • 100, Linden Road, Hampton, TW12 2JB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    100 Linden Road, Hampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 14 - director → ME
    2017-10-12 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (4 parents)
    Equity (Company account)
    577,272 GBP2021-03-31
    Officer
    2017-03-13 ~ now
    IIF 18 - director → ME
  • 3
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 31 - director → ME
    2021-04-20 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RC FORNAX LTD - 2025-01-15
    220 Aztec West, Almondsbury, Bristol, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    120,895 GBP2023-08-31
    Officer
    2025-01-30 ~ now
    IIF 30 - director → ME
    2025-01-13 ~ now
    IIF 32 - secretary → ME
  • 6
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,497 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 15 - director → ME
    2023-01-19 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    SEMUR PETROLEUM LIMITED - 2015-10-19
    SATU PETROLEUM LIMITED - 2015-09-08
    SEMUR PETROLEUM LIMITED - 2015-06-24
    22 The Quadrant, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 13 - director → ME
  • 8
    UTAS PETROLEUM SERVICES LIMITED - 2023-03-21
    TELL TALE CONSULTING LIMITED - 2015-06-23
    100 Linden Road, Hampton, England
    Corporate (1 parent)
    Equity (Company account)
    269,702 GBP2023-08-31
    Officer
    2012-08-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    ANGUS ENERGY LIMITED - 2016-10-13
    ANGUS ENERGY HOLDINGS UK LTD - 2015-11-25
    Building 3 Chiswick Park, 566 Chiswick High Street, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-10-18 ~ 2019-01-29
    IIF 8 - director → ME
  • 2
    ATON 6 PLC - 2024-04-15
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ 2023-06-06
    IIF 21 - director → ME
  • 3
    AUTONOMO HOLDING LTD - 2023-08-17
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2023-07-05 ~ 2025-02-10
    IIF 37 - secretary → ME
  • 4
    AUTONOMO LIMITED - 2023-07-05
    5 South Charlotte Street, Edinburgh, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    2023-07-04 ~ 2025-02-10
    IIF 33 - secretary → ME
  • 5
    RIALTO ENERGY UK LIMITED - 2013-12-16
    26 - 28 Bedford Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-17 ~ 2015-02-11
    IIF 12 - director → ME
  • 6
    65 Brook Street, London
    Corporate (11 parents)
    Equity (Company account)
    340 GBP2024-03-31
    Officer
    2018-07-21 ~ 2023-09-06
    IIF 24 - director → ME
  • 7
    Level 4 123 Victoria Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-04-08 ~ 2012-02-02
    IIF 11 - director → ME
  • 8
    DOMINION PETROLEUM LIMITED - 2006-06-16
    MAVERICK OIL & GAS LIMITED - 2005-08-02
    Level 4 123 Victoria Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-03 ~ 2012-02-02
    IIF 10 - director → ME
  • 9
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-18 ~ 2024-02-09
    IIF 19 - director → ME
  • 10
    GREEN HOUSE CAPITAL GROUP PLC - 2024-04-15
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-17 ~ 2024-02-09
    IIF 20 - director → ME
  • 11
    Carrwood Park, Selby Road, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2022-06-23 ~ 2024-02-09
    IIF 25 - director → ME
  • 12
    The Complex, Norwich Road, Swaffham, England
    Corporate (2 parents)
    Equity (Company account)
    1,241,809 GBP2023-10-31
    Officer
    2017-12-01 ~ 2019-10-01
    IIF 16 - director → ME
  • 13
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Corporate (2 parents)
    Officer
    2023-09-08 ~ 2024-04-26
    IIF 17 - director → ME
  • 14
    MOLECULAR ENERGIES PLC - 2024-05-07
    PRESIDENT ENERGY PLC - 2022-10-03
    PRESIDENT PETROLEUM COMPANY PLC - 2012-09-28
    MERIDIAN PETROLEUM PLC - 2009-11-30
    MERIDIAN PETROLEUM RESOURCES PLC - 2004-05-12
    Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2015-10-29 ~ 2024-06-30
    IIF 1 - director → ME
  • 15
    PRESIDENT PETROLEUM (UK) LIMITED - 2012-10-09
    MERIDIAN RESOURCES LIMITED - 2009-12-02
    President Energy Plc Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2015-12-31 ~ 2024-04-26
    IIF 4 - director → ME
  • 16
    PRESIDENT PETROLEUM HOLDING UK LIMITED - 2012-10-25
    C/o Molecular Energies Plc Carrwood Park, Selby Road, Swillington Common, Leeds, England
    Corporate (1 parent)
    Officer
    2015-12-31 ~ 2023-09-26
    IIF 6 - director → ME
  • 17
    C/o Molecular Energies Plc Carrwood Park, Selby Road, Leeds, England
    Corporate (2 parents)
    Officer
    2021-08-03 ~ 2024-04-26
    IIF 22 - director → ME
  • 18
    C/o Molecular Energies Plc Carrwood Park, Selby Road, Leeds, England
    Corporate (2 parents)
    Officer
    2019-10-15 ~ 2024-04-26
    IIF 23 - director → ME
  • 19
    PRESIDENT PETROLEUM COMPANY LIMITED - 2013-02-27
    PRESIDENT ENERGY LIMITED - 2012-09-28
    C/o Molecular Energies Plc Selby Road, Swillington Common, Leeds, England
    Corporate (2 parents)
    Officer
    2015-12-31 ~ 2024-04-26
    IIF 7 - director → ME
  • 20
    President Energy Plc Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2015-12-31 ~ 2024-04-26
    IIF 5 - director → ME
  • 21
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (6 parents)
    Officer
    2015-05-09 ~ 2022-03-21
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.