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, Claire Elizabeth Anne

    Related profiles found in government register
  • Shepherd, Claire Elizabeth Anne
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 1 IIF 2
    • icon of address Unit V103, Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 3
  • Shepherd, Claire Elizabeth Anne
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lower Ground, 140 West George Street, Glasgow, G2 2HG, Scotland

      IIF 4
  • Shepherd, Claire Elizabeth Anne
    British ceo born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Red Lion Street, London, WC1R 4PS, England

      IIF 5
  • Shepherd, Claire Elizabeth Anne
    British chief operating officer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devon House, 58 St. Katharine's Way, London, E1W 1JP, United Kingdom

      IIF 6
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 7
  • Shepherd, Claire Elizabeth Anne
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Cabot Square, London, E14 4QJ

      IIF 8 IIF 9
    • icon of address 4 The Cloisters, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 10
    • icon of address Unit 4, 12 George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 11
    • icon of address 2, Hills Road, Cambridge, CB2 1JP

      IIF 12
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 13
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 14
    • icon of address 1, Cabot Square, London, E14 4QJ

      IIF 15
    • icon of address One, Cabot Square, London, E14 4QJ

      IIF 16 IIF 17
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 18
  • Shepherd, Claire Elizabeth Anne
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 22
  • Mrs Claire Elizabeth Anne Shepherd
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Shepherd, Claire
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 24
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20 Red Lion Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,446,965 GBP2023-12-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Unit V103 Vox Studios, 1-45 Durham Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -48,548 GBP2023-12-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 140 Lower Ground, 140 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,331 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    ENCORE ESTATE MANAGEMENT LIMITED - 2011-05-06
    icon of address 2 Hills Road, Cambridge
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    44,921 GBP2020-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
  • 6
    ENCORE PM GROUP (TOPCO) LTD - 2022-03-31
    COMMUNICOURT HOLDINGS LIMITED - 2021-02-15
    KBG1 HOLDINGS LIMITED - 2021-02-25
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Director → ME
  • 7
    PIHC LIMITED - 2010-11-18
    icon of address 4 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,187 GBP2024-09-30
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 10 - Director → ME
  • 8
    WEXFORD HOLDCO LIMITED - 2022-11-01
    icon of address 4th Floor, 20 Red Lion Street, London, Greater London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 20 - Director → ME
  • 9
    WEXFORD BIDCO LIMITED - 2022-11-01
    icon of address 4th Floor, 20 Red Lion Street, London, Greater London, England
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 19 - Director → ME
  • 10
    PROPERTY INVESTOR LIMITED - 2009-02-16
    PINNACLE PROPERTY HOLDINGS LTD - 2011-09-28
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents, 266 offsprings)
    Equity (Company account)
    1,349,342 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 22 - Director → ME
  • 11
    DEALTCODE LIMITED - 1998-09-17
    icon of address Chiltern House, King Edward Street, Macclesfield, Cheshire
    Active Corporate (7 parents, 215 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 13b St. George Wharf, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Director → ME
  • 13
    CARDOE MARTIN HOLDINGS LIMITED - 2006-01-09
    GROWFORM LIMITED - 2001-08-03
    CARDOE MARTIN LIMITED - 2024-12-09
    CARDOE MARTIN LIMITED - 2014-02-27
    CARDOE MARTIN BURR LIMITED - 2016-06-09
    icon of address 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -125,090 GBP2020-06-30
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Director → ME
  • 15
    PHIDEX LTD - 2023-04-03
    icon of address Unit 4 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    125,814 GBP2024-12-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 11 - Director → ME
  • 16
    HML GROUP HOLDINGS LIMITED - 2022-05-12
    BDB NOMINEE COMPANY LIMITED - 2021-03-15
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,699,325 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ 2023-12-11
    IIF 7 - Director → ME
  • 2
    ASSETFINANCE MARCH (P) LIMITED - 2011-06-23
    MML INVESTMENTS (HOLDINGS) LIMITED - 1999-09-27
    MBFC OVERSEAS LIMITED - 1989-11-02
    DIKAPPA (NUMBER 102) LIMITED - 1977-12-31
    icon of address One, Cabot Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-10-16
    IIF 16 - Director → ME
  • 3
    LLOYDS TSB LEASING (NO.5) LIMITED - 2011-06-28
    icon of address 1 Cabot Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-10-16
    IIF 15 - Director → ME
  • 4
    LOMBARD PROPERTY INVESTMENTS LIMITED - 2011-06-28
    MALPLUG LIMITED - 1990-01-19
    icon of address One, Cabot Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-10-16
    IIF 17 - Director → ME
  • 5
    icon of address 5 Broadgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-10-16
    IIF 8 - Director → ME
  • 6
    HACKREMCO (NO.723) LIMITED - 1992-01-06
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-10-16
    IIF 9 - Director → ME
  • 7
    icon of address Devon House, 58 St. Katharine's Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ 2023-12-11
    IIF 6 - 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.