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, Anthony Carson

    Related profiles found in government register
  • Shepherd, Anthony Carson
    British

    Registered addresses and corresponding companies
  • Shepherd, Anthony Carson
    British accountant

    Registered addresses and corresponding companies
    • Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 14
  • Shepherd, Anthony Carson
    British chartered accountant

    Registered addresses and corresponding companies
    • Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 15
  • Shepherd, Anthony Carson
    British director

    Registered addresses and corresponding companies
    • Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 16
    • Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 17 IIF 18 IIF 19
  • Shepherd, Anthony Carson

    Registered addresses and corresponding companies
    • Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 21
  • Shepherd, Anthony Carson
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 22 IIF 23
    • Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 24
    • Old London House, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5QL, England

      IIF 25
    • Old London House, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5QL, United Kingdom

      IIF 26
    • Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 27 IIF 28 IIF 29
    • 6th Floor, 99 Gresham Street, London, England, EC2V 7NG, England

      IIF 31
  • Shepherd, Anthony Carson
    British accountant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 32
  • Shepherd, Anthony Carson
    British chartered accountant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 33 IIF 34
  • Shepherd, Anthony Carson
    British finance director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Carson Shepherd
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 46
  • Mr Anthony Carson Shepherd
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 47
    • Marketing House, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF, United Kingdom

      IIF 48
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 49
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 50
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 51
    • Unit 1 498 Reading Road, Winnersh, Reading, Berkshire, RG41 5EX

      IIF 52
    • Unit 1 -, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 53
    • Unit 1, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    THRIVEFAB LIMITED - 1989-04-14
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    102,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-06-19 ~ now
    IIF 28 - Director → ME
    2009-06-19 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 2
    HANDIWORLD LIMITED
    - now
    Other registered number: 07035038
    HANDIRACK UK LIMITED - 2009-12-18
    Related registration: 07035038
    Salisbury House, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,276,861 GBP2024-12-31
    Officer
    2018-05-22 ~ now
    IIF 31 - Director → ME
  • 3
    TOY BROKERS LIMITED - 2011-03-02
    Related registration: 03207153
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,995,988 GBP2024-12-31
    Officer
    2009-06-19 ~ now
    IIF 27 - Director → ME
    2009-06-19 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 4
    JOHN ADAMS TOYS LIMITED - 1983-02-03
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-06-19 ~ now
    IIF 30 - Director → ME
    2009-06-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 5
    W J BROWN LIMITED - 2020-10-15
    Related registration: 12692267
    GW 264 LIMITED - 2002-04-15
    Old London House, Stoke Row, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,138 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-07-31 ~ now
    IIF 25 - Director → ME
  • 6
    PETERKIN (U.K.) LIMITED - 2020-10-20
    W.J.BROWN(TOYS)LIMITED - 1995-01-12
    Related registration: 01695279
    Old London House, Stoke Row, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    48,567 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-07-31 ~ now
    IIF 26 - Director → ME
  • 7
    Old London House, Stoke Row, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    461,134 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-05-24 ~ now
    IIF 24 - Director → ME
    2016-05-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    SEEBECK 26 LIMITED - 2009-04-15
    Related registration: 07468635
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    79,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-06-19 ~ now
    IIF 29 - Director → ME
    2009-06-19 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 9
    TOY BROKERS LIMITED
    - now
    Other registered number: 01761275
    THE PLAYHOUSE TOY COMPANY LIMITED - 2011-03-02
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    81,912 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-06-19 ~ now
    IIF 23 - Director → ME
    2009-06-19 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
Ceased 16
  • 1
    ENERGY HOLDINGS LIMITED - 1999-07-12
    Related registration: 01047154
    ENERGY CONTROL PRODUCTS LIMITED - 1994-12-09
    GAMELOGIC LIMITED - 1994-11-28
    Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    1999-01-01 ~ 2021-07-31
    IIF 42 - Director → ME
    1995-03-15 ~ 2021-07-31
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 61 - Has significant influence or control OE
  • 2
    DURABLE BERKELEY COMPANY LIMITED - 2017-05-17
    Related registration: 02423024
    DURABLE LIMITED - 2004-11-11
    Related registration: 02423024
    AQUASPORT LIMITED - 1995-02-03
    Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Active Corporate (1 parent)
    Officer
    1999-01-01 ~ 2021-07-31
    IIF 22 - Director → ME
    1995-01-09 ~ 2021-07-31
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 59 - Has significant influence or control OE
  • 3
    BERKELEY INVICTA LIMITED - 2017-05-13
    Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    1999-01-01 ~ 2021-07-31
    IIF 39 - Director → ME
    1995-04-13 ~ 2021-07-31
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 60 - Has significant influence or control OE
  • 4
    DURABLE LIMITED
    - now
    Other registered number: 03007149
    DURABLE BERKELEY COMPANY LIMITED - 2004-11-11
    Related registration: 03007149
    DURABLE SOLAR CONTROL LIMITED - 1994-09-26
    Related registrations: 01047154, 01900998
    ENERGY CONTROL PRODUCTS LIMITED - 1990-10-31
    RAPID 8985 LIMITED - 1989-11-21
    Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    358,949 GBP2024-10-31
    Officer
    1998-11-01 ~ 2021-07-31
    IIF 36 - Director → ME
    ~ 2021-07-31
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 52 - Has significant influence or control OE
  • 5
    ENERGY CONTROL LIGHTING LIMITED - 2000-04-13
    GLAZEBUDGET LIMITED - 1994-10-28
    Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    1999-01-01 ~ 2021-07-31
    IIF 37 - Director → ME
    1994-10-03 ~ 2021-07-31
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 56 - Has significant influence or control OE
  • 6
    SILVERLIGHT LIMITED - 2008-04-30
    Unit 1 - 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    1999-01-01 ~ 2021-07-31
    IIF 40 - Director → ME
    1994-09-28 ~ 2021-07-31
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 53 - Has significant influence or control OE
  • 7
    DURABLE SOLAR CONTROL LIMITED
    - now
    Other registered numbers: 01047154, 02423024
    DURATHERM INSULATION LIMITED - 1995-04-05
    WINGLAZE LIMITED - 1985-04-19
    Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    1999-01-01 ~ 2021-07-31
    IIF 35 - Director → ME
    ~ 2021-07-31
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 58 - Has significant influence or control OE
  • 8
    BERKELEY VISION LIMITED - 2001-04-25
    ENERGY CONTROL FILMS LIMITED - 1998-07-29
    RAPID 8896 LIMITED - 1989-11-22
    Unit 6 Thamesview, Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -96 GBP2024-10-31
    Officer
    1998-11-01 ~ 2021-07-31
    IIF 43 - Director → ME
    ~ 2021-07-31
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 55 - Has significant influence or control OE
  • 9
    Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    1999-01-01 ~ 2021-07-31
    IIF 41 - Director → ME
    1995-03-21 ~ 2021-07-31
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 62 - Has significant influence or control OE
  • 10
    ENERGY CONTROL PRODUCTS LIMITED
    - now
    Other registered numbers: 02423024, 02967133
    ENERGY HOLDINGS LIMITED - 1994-12-09
    Related registration: 02967133
    ENERGY CONTROL PRODUCTS LIMITED - 1994-11-28
    DURABLE SOLAR CONTROL LIMITED - 1990-10-31
    Related registrations: 01900998, 02423024
    Unit 6 Newtown Road, Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    194,987 GBP2024-10-31
    Officer
    1998-11-01 ~ 2021-07-31
    IIF 38 - Director → ME
    ~ 2021-07-31
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 54 - Has significant influence or control OE
  • 11
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,445 GBP2024-12-31
    Officer
    2003-02-28 ~ 2007-01-16
    IIF 6 - Secretary → ME
  • 12
    LIVERY DOLE LIMITED - 1989-06-29
    C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    1996-07-18 ~ 1998-01-21
    IIF 33 - Director → ME
  • 13
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,211,900 GBP2025-03-31
    Officer
    1997-05-07 ~ 2004-05-13
    IIF 32 - Director → ME
    1997-05-07 ~ 2010-03-31
    IIF 14 - Secretary → ME
  • 14
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1997-05-07 ~ 2004-05-13
    IIF 34 - Director → ME
    1997-05-07 ~ 2011-04-28
    IIF 15 - Secretary → ME
  • 15
    VIRDISGROUP LIMITED
    - now
    Other registered number: 07659137
    VIRDISPHARMA LIMITED - 2015-04-01
    Related registration: 07659137
    SOLARSHADE LIMITED - 2006-08-16
    CARDBUY LIMITED - 1994-10-28
    Prama House, 267 Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,451 GBP2024-12-31
    Officer
    1999-01-01 ~ 2006-12-31
    IIF 45 - Director → ME
    1994-10-04 ~ 2010-11-15
    IIF 12 - Secretary → ME
  • 16
    SOLARSHADE ENERGY CONTROL LIMITED - 2006-11-21
    MARPLACE (NUMBER 322) LIMITED - 1993-10-15
    Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    1999-01-01 ~ 2021-07-31
    IIF 44 - Director → ME
    1994-12-30 ~ 2021-07-31
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-31
    IIF 57 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.