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 Edmund Shepherd

    Related profiles found in government register
  • Mr Edmund Shepherd
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lower Road, Harrow, HA2 0DH

      IIF 1
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH

      IIF 2
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead, KT22 7DG, United Kingdom

      IIF 6
    • icon of address 8th Floor, 1, Fleet Place, London, EC4M 7RA, United Kingdom

      IIF 7
  • Mr Edmond Quinton Shepherd
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

      IIF 8 IIF 9
  • Shepherd, Edmund
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lower Road, Harrow, HA2 0DH

      IIF 10
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH

      IIF 11
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH, England

      IIF 12
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Shepherd, Edmund
    British company secretary born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

      IIF 16
  • Shepherd, Edmund
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG, United Kingdom

      IIF 17
  • Mr Edmund Quinton Shepherd
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead Surrey, KT22 7DG

      IIF 18
    • icon of address Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead, KT22 7DQ, United Kingdom

      IIF 19
    • icon of address Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

      IIF 20
  • Shepherd, Edmund
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 St.alban's Gardens, Teddington, Middlesex, TW11 8AE

      IIF 21 IIF 22
  • Shepherd, Edmund
    British freelance engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 St.alban's Gardens, Teddington, Middlesex, TW11 8AE

      IIF 23
  • Shepherd, Edmund
    British

    Registered addresses and corresponding companies
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 24
  • Shepherd, Edmund
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

      IIF 25
  • Shepherd, Edmund Quinton
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead, KT22 7DQ, United Kingdom

      IIF 26
    • icon of address 49, Kingston Lane, Teddington, Middlesex, TW11 9HN, England

      IIF 27
    • icon of address 49, Kingston Lane, Teddington, Middlesex, TW11 9HN, United Kingdom

      IIF 28
  • Shepherd, Edmund Quinton
    British freelance engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Kingston Lane, Teddington, Middlesex, TW11 9HN, England

      IIF 29 IIF 30
  • Shepherd, Edmund Quinton

    Registered addresses and corresponding companies
    • icon of address 112 Langham Road, Teddington, Middlesex, TW11 9HJ

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,421,797 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-09-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LEANDER (BUILDING & CIVIL ENGINEERING) LIMITED - 2001-02-08
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    880,297 GBP2018-09-30
    Officer
    icon of calendar 1994-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    837,813 GBP2018-09-30
    Officer
    icon of calendar 1992-03-30 ~ now
    IIF 30 - Director → ME
  • 5
    STONEFORT LTD - 2023-01-12
    icon of address Printing House, 66 Lower Road, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-09-30
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RAWSTONE PLANT HIRE LIMITED - 2004-01-30
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    196,269 GBP2024-12-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 12 - Director → ME
  • 9
    PINK HIPPO SELF STORAGE LIMITED - 2024-10-08
    icon of address 66 Lower Road, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2003-08-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LEANDER GROUP LIMITED - 2023-01-12
    LEANDER HOLDINGS (UK) LIMITED - 2015-07-22
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,066 GBP2024-03-31
    Officer
    icon of calendar 2003-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LEANDER HOMES LIMITED - 2017-03-15
    LEANDER LIMITED - 2015-09-05
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    747,519 GBP2024-09-30
    Officer
    icon of calendar 2006-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    STEEL TRADERS (UK) LIMITED - 2010-01-20
    icon of address Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2012-06-29
    IIF 21 - Director → ME
  • 2
    TIDE END LIMITED - 2009-03-27
    icon of address Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2006-04-30
    IIF 22 - Director → ME
  • 3
    LEANDER (BUILDING & CIVIL ENGINEERING) LIMITED - 2001-02-08
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    880,297 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    837,813 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LEANDER HOMES LIMITED - 2015-09-05
    STRINGWOOD LIMITED - 2000-03-09
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,300,625 GBP2023-09-30
    Officer
    icon of calendar ~ 2024-09-30
    IIF 16 - Director → ME
    icon of calendar 1995-12-27 ~ 2024-09-30
    IIF 25 - Secretary → ME
    icon of calendar ~ 1995-03-03
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,692,172 GBP2023-09-30
    Officer
    icon of calendar 2019-10-08 ~ 2024-09-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2024-09-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.