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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sheard, Gary, Dr

    Related profiles found in government register
  • Sheard, Gary, Dr
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maclean House, New Works Road Low Moor, Bradford, West Yorkshire, BD12 0LZ

      IIF 1
    • 30, Moor Lane, Carleton, Pontefract, WF8 3RX, England

      IIF 2 IIF 3
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 4
  • Sheard, Gary, Dr
    British chairman born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit Y15 Handley Park, Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR

      IIF 5
  • Sheard, Gary, Dr
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Macbey Industrial Ltd, Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, HD5 0BL

      IIF 6
  • Sheard, Gary, Dr
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Orthopaedic Centre, 51 Riverside 2 Medway City, Estate Rochester, Kent, ME2 4DP

      IIF 7
    • Macbey Industrial Ltd, Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, HD5 0BL

      IIF 8
    • Unit 7, Severn Road, Hunslet Trading Estate, Leeds, West Yorkshire, LS10 1BL

      IIF 9
    • Riverside Orthopaedic Centre, 51 Riverside 2 Sir Thomas, Longley Road Medway City, Estate Rochester Kent, ME2 4DP

      IIF 10
    • Riverside Othopaedic Centre, 51 Riverside 2, Medway City Estate, Rochester Kent, ME2 4DP

      IIF 11
    • Riverside Orthopaedic Centre, 51 Riverside 2, Medway City Estate Rochester, Kent, ME2 4DP

      IIF 12
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 13 IIF 14 IIF 15
    • 51 Riverside 2, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 20 IIF 21
    • 51, Riverside 2, Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 22
    • Riverside Orthopaedic Center, 51 Riverside Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 23
  • Sheard, Gary, Dr
    British interim chairman born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 24
  • Sheard, Gary, Dr
    British interim managing director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 25
  • Sheard, Gary, Dr
    British intrim chairman born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 26 IIF 27
  • Sheard, Gary, Dr
    British management consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Station Brow, Leyland, Lancashire, PR25 3NZ

      IIF 28
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 29
  • Sheard, Gary, Dr
    British managing director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Station Brow, Leyland, Lancashire, PR25 3NZ

      IIF 30
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 31
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX, England

      IIF 32
    • Unit 3, Davey Road, Fields End Business Park Thurnscoe, Rotherham, S63 0JF

      IIF 33
  • Dr Gary Sheard
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moor Lane, Carleton, Pontefract, WF8 3RX, England

      IIF 34 IIF 35
  • Sheard, Gary, Dr
    British director

    Registered addresses and corresponding companies
  • Mr Gary Sheard
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RZ

      IIF 40
  • Sheard, Gary

    Registered addresses and corresponding companies
    • 30, Moor Lane, Carleton, Pontefract, WF8 3RX, England

      IIF 41
child relation
Offspring entities and appointments 28
  • 1
    BRIDGETON STEEL STRUCTURES LTD
    - now 08132879 SC373033
    ADAM G BROWN & CO LIMITED - 2012-08-16
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2015-11-05 ~ 2016-08-12
    IIF 5 - Director → ME
  • 2
    CARLTON MANUFACTURING LTD
    07657368
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2014-10-29 ~ 2015-07-17
    IIF 33 - Director → ME
  • 3
    CREME DU LOCH LIMITED
    14981315
    30 Moor Lane, Carleton, Pontefract, England
    Active Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    DERMALOCH LIMITED
    11219741
    30 Moor Lane, Carleton, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2018-02-22 ~ now
    IIF 3 - Director → ME
    2023-07-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2018-02-22 ~ now
    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
    IIF 34 - Right to appoint or remove directors OE
  • 5
    ENTACO LIMITED
    - now 03322474 02585913
    NEEDLE & TACKLE COMPANY LIMITED - 1997-04-04
    Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2005-05-26 ~ 2006-05-23
    IIF 27 - Director → ME
    2008-05-08 ~ 2009-10-09
    IIF 19 - Director → ME
  • 6
    ENVIRO-CAP LIMITED - now
    BERLIN PACKAGING METAL UK LTD - 2022-11-03
    NOVIO METAL PACKAGING LIMITED
    - 2021-06-30 08538184
    MACBEY INDUSTRIAL LTD
    - 2019-01-02 08538184
    Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, England
    Active Corporate (11 parents)
    Officer
    2016-10-17 ~ 2018-05-03
    IIF 8 - Director → ME
    2018-05-06 ~ 2021-03-23
    IIF 6 - Director → ME
  • 7
    HUGH STEEPER LIMITED
    - now 00173865
    IDEAL LIMBS LIMITED - 1990-08-13
    HUGH STEEPER,LIMITED - 1990-07-02
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (31 parents)
    Officer
    2008-04-02 ~ 2013-10-31
    IIF 22 - Director → ME
  • 8
    INSEARCH LIMITED
    02632826
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (17 parents)
    Officer
    2008-04-02 ~ 2013-10-31
    IIF 21 - Director → ME
  • 9
    JOHN JAMES & SONS LIMITED
    00072391
    Unit 46, Washford Industrial Estate, Heming Road Redditch, Worcestershire
    Active Corporate (12 parents)
    Officer
    2008-05-08 ~ 2009-10-09
    IIF 17 - Director → ME
    2005-05-26 ~ 2006-05-23
    IIF 25 - Director → ME
  • 10
    MACR LIMITED - now
    PENDIGO PAPER LIMITED
    - 1996-09-03 02043045
    TRUMPSWING LIMITED - 1987-09-08
    Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (19 parents)
    Officer
    1993-08-09 ~ 1996-08-07
    IIF 14 - Director → ME
    1993-08-09 ~ 1996-08-07
    IIF 36 - Secretary → ME
  • 11
    MACROCOM (358) LIMITED - now
    PENDIGO DISPOSABLES LIMITED
    - 1996-08-28 02056844 02634500
    WISHUPPER LIMITED - 1987-07-08
    Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (21 parents)
    Officer
    1993-08-09 ~ 1996-08-07
    IIF 18 - Director → ME
    1993-08-09 ~ 1996-08-07
    IIF 38 - Secretary → ME
  • 12
    MC LOGISTICS LIMITED
    03893520
    Unit 4 Pitcliffe Way, Unit 4 Pitcliffe Way, Bradford, England
    Active Corporate (7 parents)
    Officer
    2014-09-10 ~ 2015-06-01
    IIF 1 - Director → ME
  • 13
    MEDITECH GROUP LIMITED
    - now 03039649
    MUTANDERIS (226) LIMITED - 1995-07-11
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2008-04-02 ~ 2013-10-31
    IIF 11 - Director → ME
  • 14
    MEDITECH IT LIMITED
    - now 02620845
    MEDITECH REHAB LIMITED - 2000-05-30
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (24 parents)
    Officer
    2008-04-02 ~ 2013-10-31
    IIF 20 - Director → ME
  • 15
    NAYLOR COMMERCIAL PROPERTIES LIMITED - now
    NAYLOR INDUSTRIES LIMITED - 2024-06-16
    NAYLOR INDUSTRIES PLC
    - 2024-03-19 02908579 00197667... (more)
    NAYLOR BUILDING MATERIALS LTD. - 1994-12-31
    SOVCO (556) LIMITED - 1994-08-12
    Naylor House Valley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2008-02-01 ~ 2008-11-19
    IIF 16 - Director → ME
  • 16
    NEEDLE & TACKLE COMPANY LIMITED
    - now 02585913
    ENTACO LIMITED - 1997-04-04
    FORAY 271 LIMITED - 1991-04-08
    Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2005-05-26 ~ 2006-05-23
    IIF 26 - Director → ME
  • 17
    PENDIGO DISPOSABLES LIMITED - now
    PENDIGO LIMITED
    - 1996-08-28 02634500
    INGLEBY (579) LIMITED - 1992-03-02
    Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (19 parents)
    Officer
    1993-08-09 ~ 1996-08-07
    IIF 15 - Director → ME
    1993-08-09 ~ 1996-08-07
    IIF 37 - Secretary → ME
  • 18
    QISOFT LIMITED
    - now 03109102
    SURVEYMICRO LIMITED - 1999-05-27
    13th Floor Piccadilly Plaza, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2021-03-18
    IIF 30 - Director → ME
    2007-08-01 ~ 2013-01-01
    IIF 28 - Director → ME
  • 19
    REDDITCH MEDICAL GROUP LIMITED - now
    ENTACO GROUP LIMITED
    - 2025-09-09 03317866
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2007-09-28 ~ 2009-10-09
    IIF 31 - Director → ME
    2005-05-26 ~ 2006-05-23
    IIF 24 - Director → ME
  • 20
    REHABILITATION SERVICES LIMITED
    02110996
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (21 parents)
    Officer
    2008-04-02 ~ 2013-10-31
    IIF 10 - Director → ME
  • 21
    RSL STEEPER GROUP LIMITED
    - now 04782018
    MUTANDERIS (464) LIMITED - 2004-03-09
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2008-04-02 ~ 2013-10-31
    IIF 12 - Director → ME
  • 22
    RSL STEEPER TRUSTEES LIMITED
    - now 06343461
    ENSCO 612 LIMITED - 2008-02-05
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2013-01-07 ~ 2013-10-31
    IIF 9 - Director → ME
  • 23
    SHEARD EUROPEAN MANAGEMENT CONSULTANTS LIMITED
    04978005
    Dr G Sheard, 30 Moor Lane, Carleton, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2003-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 24
    STEEPER HOLDINGS LIMITED - now
    RSL STEEPER HOLDINGS LIMITED
    - 2015-04-13 05571486
    GW 977 LIMITED - 2006-02-17
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2008-04-02 ~ 2013-10-31
    IIF 23 - Director → ME
  • 25
    STEEPER REHABILITATION LIMITED - now
    STEEPER REHABILITATION ASIA LIMITED
    - 2017-10-18 05334970
    NEWINCCO 413 LIMITED - 2005-07-04
    Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2008-04-02 ~ 2013-10-31
    IIF 7 - Director → ME
  • 26
    SYNTEGON TELSTAR UK LTD - now
    AZBIL TELSTAR UK LTD. - 2024-11-11
    TELSTAR LIFE SCIENCES UK LTD - 2013-07-17
    APPLIED CONTAINMENT ENGINEERING LIMITED
    - 2012-08-02 02878660 08167183
    Unit 2 Gildersome Nano Park, Gilhusum Road, Leeds, West Yorkshire, England
    Active Corporate (16 parents)
    Officer
    2007-02-02 ~ 2007-07-12
    IIF 29 - Director → ME
  • 27
    VALLEY PAPER PRODUCTS LIMITED
    01743676
    Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (17 parents)
    Officer
    1993-08-09 ~ 1996-08-07
    IIF 13 - Director → ME
    1993-08-09 ~ 1996-08-07
    IIF 39 - Secretary → ME
  • 28
    WILDACRE COSMETICS LIMITED
    - now 07107600
    TURNING MOMENT LIMITED - 2010-02-08
    108 Ranby Road, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2014-05-29 ~ 2017-10-20
    IIF 32 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.