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

Sheppard, Jacqueline Gayle

    Related profiles found in government register
  • Sheppard, Jacqueline Gayle
    British

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 1
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 2
    • icon of address Paddock Lodge, Kinnerley, Oswestry, SY10 8DB, United Kingdom

      IIF 3
    • icon of address Paddock Lodge, Kinnerley, Oswestry, Salop, SY10 8DB

      IIF 4
    • icon of address Valley Court, Morda Road, Oswestry, Shropshire, SY11 2AY, England

      IIF 5
  • Sheppard, Jacqueline Gayle
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 6
  • Sheppard, Jacqueline Gayle

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 7 IIF 8
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, England

      IIF 9 IIF 10
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 11
    • icon of address Paddock Lodge, Kinnerley, Oswestry, SY10 8DB, England

      IIF 12
    • icon of address Valley Court, Morda Road, Oswestry, Shropshire, SY11 2AY, United Kingdom

      IIF 13
  • Sheppard, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 14
    • icon of address Valley Court Morda Road, Oswestry, SY11 2AY, England

      IIF 15
  • Sheppard, Jacqueline
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Olympia Mews, London, W2 3SA, England

      IIF 16
  • Sheppard, Jacqueline Gayle
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 17
    • icon of address Paddock Lodge, Kinnerley, Oswestry, SY10 8DB, England

      IIF 18
    • icon of address Paddock Lodge, Kinnerley, Oswestry, Salop, SY10 8DB

      IIF 19
  • Sheppard, Jacqueline Gayle
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 20
  • Sheppard, Jacqueline Gayle
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheppard, Jacqueline Gayle
    British administrator born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, England

      IIF 29
  • Sheppard, Jacqueline Gayle
    British company secretary born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Court, Morda Road, Oswestry, Shropshire, SY11 2AY

      IIF 30
  • Sheppard, Jacqueline Gayle
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Court, Morda Road, Oswestry, Shropshire, SY11 2AY, United Kingdom

      IIF 31
  • Sheppard, Jacqueline Gayle
    British estate agent born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 32
  • Sheppard, Jacqueline Gayle
    British finanace director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 33
  • Sheppard, Jacqueline Gayle
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Court Morda Road, Oswestry, SY11 2AY, England

      IIF 34
  • Ms Jacqueline Sheppard
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Olympia Mews, London, W2 3SA, England

      IIF 35
  • Mrs Jacqueline Gayle Sheppard
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 36
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF

      IIF 37 IIF 38
    • icon of address 27 Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 39 IIF 40
  • Mrs Jacqueline Gayle Sheppard
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 41 IIF 42
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF

      IIF 43 IIF 44
    • icon of address 27, Cross Street, Oswestry, Shropshire, SY11 2NF, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Mrs Gayle Sheppard
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cross Street, Oswestry, SY11 2NF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 27 Cross Street, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,266 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Valley Court, Morda Road, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,325 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 27 Cross Street, Oswestry, Shropshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,855 GBP2016-08-31
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,162 GBP2021-12-30
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-01-04 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address 4th Floor Churchgate House, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -191,566 GBP2015-04-30
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    icon of address 1-6 Olympia Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 27 Cross Street, Oswestry, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -448 GBP2017-12-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-07-23 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address 27 Cross Street, Oswestry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    icon of address 27 Cross Street, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Findlay James (insolvency Practioners) Ltd, Saxon House Saxon Way, Cheltenham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,523,433 GBP2015-08-31
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-08-09 ~ now
    IIF 4 - Secretary → ME
  • 13
    icon of address 27 Cross Street, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -398,210 GBP2017-12-31
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-04-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,813 GBP2021-12-30
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-10-16 ~ now
    IIF 1 - Secretary → ME
  • 15
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -636,347 GBP2017-12-31
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-11-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    27,836 GBP2024-12-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,672,843 GBP2021-12-30
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-11-07 ~ now
    IIF 6 - Secretary → ME
  • 18
    icon of address Menzies Business Recovery Llp, Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-07 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-11-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 19
    WALKER SHEPPARD PLANT LIMITED - 2020-05-14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,284 GBP2021-12-30
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2010-02-18 ~ now
    IIF 7 - Secretary → ME
  • 20
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,716 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Third Floor, 21 St. Marys Street, Shrewsbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2018-06-20
    IIF 32 - Director → ME
    icon of calendar 2008-07-31 ~ 2017-05-04
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,162 GBP2021-12-30
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-11-20
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 27 Cross Street, Oswestry, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -448 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 27 Cross Street, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -398,210 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,813 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -636,347 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,672,843 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WALKER SHEPPARD PLANT LIMITED - 2020-05-14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,284 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.