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

Miss Kimberley Shepherd

    Related profiles found in government register
  • Miss Kimberley Shepherd
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 1
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 2
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 9 IIF 10
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 11
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 12
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 13
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 14
    • 23, Robarts Road, Liverpool, L4 0TY, United Kingdom

      IIF 15
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 16
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18 IIF 19
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 20
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 21
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA

      IIF 22
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 23
  • Kimberley Shepherd
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 24
  • Shepherd, Kimberley
    British consultant born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 25
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 26
    • Ground Floor Office, Rear 94 High Street, Evesham, WR11 4EU

      IIF 27
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 28
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 29
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 30
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 31
    • 23, Robarts Road, Liverpool, L4 0TY, United Kingdom

      IIF 32
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 33
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 34
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 35 IIF 36
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 37
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 38
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA

      IIF 39
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 40
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 41 IIF 42
  • Shepherd, Kimberley
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    23 Robarts Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-22 ~ 2019-01-31
    IIF 27 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    451 GBP2021-04-05
    Officer
    2019-01-28 ~ 2019-02-04
    IIF 38 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2021-04-05
    Officer
    2019-01-31 ~ 2019-02-08
    IIF 37 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-08
    IIF 26 - Director → ME
  • 5
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-18
    IIF 31 - Director → ME
  • 6
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 35 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2021-04-05
    Officer
    2019-06-07 ~ 2019-07-15
    IIF 25 - Director → ME
    Person with significant control
    2019-06-07 ~ 2019-07-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-19 ~ 2019-09-04
    IIF 33 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-04
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-24 ~ 2020-07-12
    IIF 29 - Director → ME
    Person with significant control
    2019-09-24 ~ 2020-07-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    9 Smith Way, Highbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 39 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-06
    IIF 30 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,796 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 28 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 36 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,033 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-20
    IIF 42 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-04-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-04-05
    Officer
    2019-03-12 ~ 2019-03-20
    IIF 41 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-04-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 34 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,206 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-09
    IIF 40 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 24 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.