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, Gary Irvine

    Related profiles found in government register
  • Shepherd, Gary Irvine
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 1
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 13 Carmont House, The Crichton, Bankend Road, Dumfries, DG1 4ZE, United Kingdom

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

      IIF 6 IIF 7
  • Shepherd, Gary Irvine
    British consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 8
  • Shepherd, Gary Irvine
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 9 IIF 10
  • Shepherd, Gary Irvine
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corrour, Avenue Road, Cranleigh, Surrey, GU6 7LL

      IIF 11
    • icon of address Vander House, Starnhill Close, Ecclesfield, Sheffield, S35 9TG, United Kingdom

      IIF 12
  • Shepherd, Gary Irvine
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Abbot Road, Guildford, Surrey, GU1 3TA, United Kingdom

      IIF 13
  • Shepherd, Gary Irvine
    British sales director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corrour, Avenue Road, Cranleigh, Surrey, GU6 7LL

      IIF 14
  • Shepherd, Gary Irvine
    Scottish company director born in May 1960

    Resident in Scotland

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

      IIF 15
  • Shepherd, Gary Irvine
    Scottish director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 16
  • Shepherd, Gary Irvine
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Counsells, 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 17
  • Mr Gary Irvine Shepherd
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 22
    • icon of address Applegarth, Gargunnock, Stirling, Stirlingshire, FK8 3BG, Scotland

      IIF 23 IIF 24
  • Shepherd, Gary Irvine

    Registered addresses and corresponding companies
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 25 IIF 26
  • Mr Gary Irvine Shepherd
    Scottish born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Applegarth, Gargunnock, Stirling, Stirlingshire, FK8 3BG, Scotland

      IIF 27
  • Shepherd, Gary Irvine
    United Kingdom company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Albert Place, Stirling, Scotland, FK8 2QL, United Kingdom

      IIF 28
  • Mr Gary Irvine Shepherd
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Counsells, 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 29
    • icon of address 13 Carmont House, The Crichton, Bankend Road, Dumfries, DG1 4ZE, United Kingdom

      IIF 30
  • Gary Irvine Shepherd
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Albert Place, Stirling, Scotland, FK8 2QL, United Kingdom

      IIF 31 IIF 32
  • Mr Gary Irvine Shepherd
    United Kingdom born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 33
    • icon of address 41, Douglas Terrace, Stirling, FK7 9LW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -110,721 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2012-04-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    98,980 GBP2023-12-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2018-08-31
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,989 GBP2016-07-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    icon of address Dbh Business Centres Ltd Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,632 GBP2024-12-12
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    HYDROTRUX LTD - 2024-09-06
    icon of address 13 Carmont House The Crichton, Bankend Road, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,413 GBP2024-12-12
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 4 - Director → ME
  • 9
    HORIZON POWER LTD - 2017-06-13
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,296 GBP2021-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-05-31 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    SAFIKATEL LIMITED - 2008-07-10
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -76,810 GBP2021-05-31
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,211 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,041 GBP2024-04-30
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    WINDSOR PARTNERS (CM) LIMITED - 2024-02-18
    WPCM LIMITED - 2022-05-05
    icon of address 49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    BRITANNIC TELECOM COMPANY LIMITED - 2003-03-20
    BRITANNIC TELECARE LIMITED - 1996-04-01
    VICTORSIDE LIMITED - 1987-08-14
    icon of address Britannic House, Merrow Business Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2007-05-03
    IIF 14 - Director → ME
  • 2
    SINGLEPOINT LIMITED - 2001-05-14
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,016 GBP2018-03-31
    Officer
    icon of calendar 2003-05-16 ~ 2011-12-12
    IIF 11 - Director → ME
  • 3
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-23 ~ 2018-05-10
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2016-08-23 ~ 2019-05-10
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,632 GBP2024-12-12
    Person with significant control
    icon of calendar 2024-05-15 ~ 2024-09-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    HYDROTRUX LTD - 2024-09-06
    icon of address 13 Carmont House The Crichton, Bankend Road, Dumfries, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,413 GBP2024-12-12
    Officer
    icon of calendar 2023-11-23 ~ 2024-09-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-09-24
    IIF 30 - Has significant influence or control OE
  • 6
    icon of address Ernst And Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-06-24
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.