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, Damian

    Related profiles found in government register
  • Shepherd, Damian
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Apsley Cottages, Lower Road, Cookham, Maidenhead, SL6 9EZ, England

      IIF 1
    • icon of address 13, Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 6
    • icon of address Pcp Group, Howe Lane, White Waltham, Maidenhead, Berkshire, SL6 3JP, England

      IIF 7 IIF 8
    • icon of address Rhodos, 13 Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, England

      IIF 9
    • icon of address Prince Regent House, 108 London Street, Reading, Berkshire, RG1 4SJ

      IIF 10
    • icon of address Prince Regent House, 108 London Street, Reading, RG1 4SJ

      IIF 11 IIF 12
  • Shepherd, Damian
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, United Kingdom

      IIF 13
    • icon of address Rhodos, 13 Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, United Kingdom

      IIF 14
    • icon of address C/o Mha Macintyre Hudson, Pennant House, Napier Road, Reading, RG1 8BW, England

      IIF 15 IIF 16
    • icon of address Pennant House, 1-2 Napier Court, Napier Road, Reading, RG1 8BW, England

      IIF 17
    • icon of address Prince Regent House, 108 London Street, Reading, Berkshire, RG1 4SJ, United Kingdom

      IIF 18
  • Shepherd, Damian
    British engineer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, United Kingdom

      IIF 19
  • Mr Damian Shepherd
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mha Macintyre Hudson, Pennant House, Napier Road, Reading, RG1 8BW, England

      IIF 20
  • Shepherd, Damian
    British

    Registered addresses and corresponding companies
    • icon of address 13, Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, United Kingdom

      IIF 21
  • Shepherd, Damian
    British company director

    Registered addresses and corresponding companies
    • icon of address 13, Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, United Kingdom

      IIF 22 IIF 23
  • Shepherd, Damian John

    Registered addresses and corresponding companies
    • icon of address 13, Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, United Kingdom

      IIF 24
    • icon of address Rhodos, 13 Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, England

      IIF 25
  • Shepherd, Damian

    Registered addresses and corresponding companies
    • icon of address Rhodos, 13 Woodhurst Road, Maidenhead, Berkshire, SL6 8TG, England

      IIF 26
  • Mr Damian Shepherd
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Road, Thornwood Common, Epping, Essex, CM16 6LU, England

      IIF 27
    • icon of address C/o Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 28 IIF 29
    • icon of address Pennant House, 1-2 Napier Court, Napier Road, Reading, RG1 8BW, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    PROJECT OXFORD 1 LIMITED - 2017-01-06
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    PCP GULF LIMITED - 2017-01-06
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 16 - Director → ME
  • 3
    PCP (INTERNATIONAL) LIMITED - 2017-01-06
    icon of address Pennant House 1-2 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    PCP SPECIAL PROJECTS LIMITED - 2017-01-06
    PREMIER OIL ASSIST LIMITED - 2012-08-24
    icon of address Pennant House 1-2 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    PRIME-A-PUMP LIMITED - 2015-10-06
    icon of address Prince Regent House, 108 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Prince Regent House, 108 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address High Road, Thornwood Common, Epping, Essex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,357 GBP2020-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    THE PREVENTATIVE HEALTHCARE SERVICE LIMITED - 2019-08-13
    icon of address 1 Apsley Cottages Lower Road, Cookham, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    PROJECT OXFORD 1 LIMITED - 2017-01-06
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2019-08-01
    IIF 17 - Director → ME
  • 2
    PCP CONCRETE PUMPING LIMITED - 2016-04-25
    CORPUMP LIMITED - 2017-01-06
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2016-02-29
    IIF 19 - Director → ME
    icon of calendar 2012-01-25 ~ 2016-02-29
    IIF 24 - Secretary → ME
  • 3
    PCP GULF LIMITED - 2017-01-06
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2019-08-01
    IIF 13 - Director → ME
    icon of calendar 2009-07-01 ~ 2019-08-01
    IIF 23 - Secretary → ME
  • 4
    PCP INTERNATIONAL HOLDINGS LIMITED - 2008-04-28
    icon of address High Road, Thornwood Common, Epping, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2016-11-17
    IIF 4 - Director → ME
    icon of calendar 2009-07-01 ~ 2016-11-17
    IIF 22 - Secretary → ME
  • 5
    icon of address High Road, Thornwood Common, Epping, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2016-11-17
    IIF 3 - Director → ME
    icon of calendar 2004-06-01 ~ 2016-11-17
    IIF 21 - Secretary → ME
  • 6
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2019-08-01
    IIF 9 - Director → ME
    icon of calendar 2014-10-31 ~ 2019-08-01
    IIF 25 - Secretary → ME
  • 7
    LANSDOWNE PRODUCTS LIMITED - 2015-10-06
    icon of address C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2019-08-01
    IIF 8 - Director → ME
  • 8
    icon of address High Road, Thornwood Common, Epping, Essex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-15 ~ 2016-11-17
    IIF 18 - Director → ME
  • 9
    icon of address High Road, Thornwood Common, Epping, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2016-11-17
    IIF 11 - Director → ME
  • 10
    ASSETMOTIVE LIMITED - 1989-02-23
    icon of address High Road, Thornwood Common, Epping, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-14 ~ 2016-11-17
    IIF 12 - Director → ME
  • 11
    icon of address High Road, Thornwood Common, Epping, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2016-11-17
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.