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

Shepherd, Edmund

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

    Resident in England

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

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

      IIF 2
    • Printing House, 66 Lower Road, Harrow, HA2 0DH, England

      IIF 3
    • Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

      IIF 7
    • Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG, United Kingdom

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

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Shepherd, Edmund
    British freelance engineer born in April 1959

    Resident in United Kingdom

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

      IIF 11
  • Shepherd, Edmund
    British

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

      IIF 12
    • Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

      IIF 13
  • Shepherd, Edmund Quinton
    British

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

      IIF 14
  • Mr Edmund Shepherd
    British born in April 1959

    Resident in England

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

      IIF 15
    • Printing House, 66 Lower Road, Harrow, HA2 0DH

      IIF 16
    • Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead, KT22 7DG, United Kingdom

      IIF 20
    • 8th Floor, 1, Fleet Place, London, EC4M 7RA, United Kingdom

      IIF 21
  • Shepherd, Edmund Quinton
    British born in April 1959

    Resident in United Kingdom

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

      IIF 22
  • Shepherd, Edmund Quinton
    British director born in April 1959

    Resident in United Kingdom

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

      IIF 23
    • 49, Kingston Lane, Teddington, Middlesex, TW11 9HN, England

      IIF 24
    • 49, Kingston Lane, Teddington, Middlesex, TW11 9HN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 26
  • Mr Edmond Quinton Shepherd
    British born in April 1959

    Resident in England

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

      IIF 27 IIF 28
  • Mr Edmund Quinton Shepherd
    British born in April 1959

    Resident in United Kingdom

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

      IIF 29
    • Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead, KT22 7DQ, United Kingdom

      IIF 30
    • Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey, KT22 7DG

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    CASTLEHAMMER LIMITED
    04128950
    34 Ely Place, London
    Dissolved Corporate (4 parents)
    Officer
    2001-01-31 ~ dissolved
    IIF 11 - Director → ME
  • 2
    EVEREADY HIRE LIMITED
    04548026
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-09-30 ~ now
    IIF 5 - Director → ME
    2002-09-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FRAISE LIMITED
    - now 04857088
    STEEL TRADERS (UK) LIMITED
    - 2010-01-20 04857088
    Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2003-08-06 ~ 2012-06-29
    IIF 9 - Director → ME
  • 4
    LANGHAM DESIGN & BUILD LIMITED - now
    TIDE END LIMITED
    - 2009-03-27 04957495
    Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (5 parents)
    Officer
    2003-11-07 ~ 2006-04-30
    IIF 10 - Director → ME
  • 5
    LEANDER BUILD LIMITED
    - now 02987301
    LEANDER (BUILDING & CIVIL ENGINEERING) LIMITED
    - 2001-02-08 02987301
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (7 parents)
    Officer
    1994-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LEANDER CONSTRUCTION LIMITED
    02701705
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (7 parents)
    Officer
    1992-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEANDER GROUP LIMITED
    - now 12780686 04856738
    STONEFORT LTD
    - 2023-01-12 12780686 04856738
    Printing House, 66 Lower Road, Harrow
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    LEANDER LIMITED
    - now 01705142 05792692
    LEANDER HOMES LIMITED
    - 2015-09-05 01705142 05792692
    STRINGWOOD LIMITED
    - 2000-03-09 01705142
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    (before 1991-12-28) ~ 2024-09-30
    IIF 7 - Director → ME
    (before 1991-12-28) ~ 1995-03-03
    IIF 14 - Secretary → ME
    1995-12-27 ~ 2024-09-30
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OAKMOOR HOMES LIMITED
    10448274
    Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PARKWAY PLANT HIRE LIMITED
    05012200
    Ashtead House Business Park 8, Barnett Wood Lane, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2004-01-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PARSONAGE MILL LIMITED
    12250026
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2019-10-08 ~ 2024-09-30
    IIF 8 - Director → ME
    Person with significant control
    2019-10-08 ~ 2024-09-30
    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
  • 12
    RAWSTONE HIRE LIMITED
    - now 04700923
    RAWSTONE PLANT HIRE LIMITED - 2004-01-30
    Printing House, 66 Lower Road, Harrow, England
    Active Corporate (11 parents)
    Officer
    2024-11-18 ~ now
    IIF 3 - Director → ME
  • 13
    RED PIG LIMITED
    - now 09724223
    PINK HIPPO SELF STORAGE LIMITED
    - 2024-10-08 09724223
    66 Lower Road, Harrow
    Active Corporate (2 parents)
    Officer
    2015-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    REINFORCEMENTS COMPANY LIMITED
    04857021
    Ashtead House, Business Park 8, Barnett Wood Lane, Leatherhead Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    STONEFORT LTD
    - now 04856738 12780686
    LEANDER GROUP LIMITED
    - 2023-01-12 04856738 12780686
    LEANDER HOLDINGS (UK) LIMITED
    - 2015-07-22 04856738
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-07 ~ 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
  • 16
    YATELEY LAKES LTD
    - now 05792692
    LEANDER HOMES LIMITED
    - 2017-03-15 05792692 01705142
    LEANDER LIMITED
    - 2015-09-05 05792692 01705142
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.