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, Anthony Carson

    Related profiles found in government register
  • Shepherd, Anthony Carson
    British

    Registered addresses and corresponding companies
  • Shepherd, Anthony Carson
    British accountant

    Registered addresses and corresponding companies
    • icon of address Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 13
  • Shepherd, Anthony Carson
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 14
  • Shepherd, Anthony Carson
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 15
  • Shepherd, Anthony Carson
    British director

    Registered addresses and corresponding companies
    • icon of address Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 16
    • icon of address Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 17 IIF 18 IIF 19
  • Shepherd, Anthony Carson

    Registered addresses and corresponding companies
    • icon of address Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 21
  • Shepherd, Anthony Carson
    British accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 22
  • Shepherd, Anthony Carson
    British chartered accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 23 IIF 24
  • Shepherd, Anthony Carson
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old London House High Street, Stoke Row, Henley On Thames, Oxon, RG9 5QL

      IIF 25
    • icon of address Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 26
    • icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5QL, England

      IIF 27
    • icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5QL, United Kingdom

      IIF 28
    • icon of address Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 29 IIF 30 IIF 31
  • Shepherd, Anthony Carson
    British finance director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shepherd, Anthony Carson
    British none born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 45
  • Mr Anthony Carson Shepherd
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 46
  • Mr Anthony Carson Shepherd
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 47
    • icon of address Marketing House, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF, United Kingdom

      IIF 48
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 49
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 50
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 51
    • icon of address Unit 1 498 Reading Road, Winnersh, Reading, Berkshire, RG41 5EX

      IIF 52
    • icon of address Unit 1 -, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 53
    • icon of address Unit 1, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    THRIVEFAB LIMITED - 1989-04-14
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    102,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-06-19 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 2
    HANDIRACK UK LIMITED - 2009-12-18
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,276,861 GBP2024-12-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 45 - Director → ME
  • 3
    TOY BROKERS LIMITED - 2011-03-02
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,995,988 GBP2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2009-06-19 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 4
    JOHN ADAMS TOYS LIMITED - 1983-02-03
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-06-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 5
    W J BROWN LIMITED - 2020-10-15
    GW 264 LIMITED - 2002-04-15
    icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,138 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 27 - Director → ME
  • 6
    PETERKIN (U.K.) LIMITED - 2020-10-20
    W.J.BROWN(TOYS)LIMITED - 1995-01-12
    icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    48,567 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Old London House, Stoke Row, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    461,134 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-05-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    SEEBECK 26 LIMITED - 2009-04-15
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    79,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 31 - Director → ME
    icon of calendar 2009-06-19 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 9
    THE PLAYHOUSE TOY COMPANY LIMITED - 2011-03-02
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    81,912 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2009-06-19 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
Ceased 16
  • 1
    ENERGY CONTROL PRODUCTS LIMITED - 1994-12-09
    GAMELOGIC LIMITED - 1994-11-28
    ENERGY HOLDINGS LIMITED - 1999-07-12
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2021-07-31
    IIF 41 - Director → ME
    icon of calendar 1995-03-15 ~ 2021-07-31
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 61 - Has significant influence or control OE
  • 2
    DURABLE BERKELEY COMPANY LIMITED - 2017-05-17
    DURABLE LIMITED - 2004-11-11
    AQUASPORT LIMITED - 1995-02-03
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2021-07-31
    IIF 33 - Director → ME
    icon of calendar 1995-01-09 ~ 2021-07-31
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 59 - Has significant influence or control OE
  • 3
    BERKELEY INVICTA LIMITED - 2017-05-13
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2021-07-31
    IIF 38 - Director → ME
    icon of calendar 1995-04-13 ~ 2021-07-31
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 60 - Has significant influence or control OE
  • 4
    ENERGY CONTROL PRODUCTS LIMITED - 1990-10-31
    RAPID 8985 LIMITED - 1989-11-21
    DURABLE BERKELEY COMPANY LIMITED - 2004-11-11
    DURABLE SOLAR CONTROL LIMITED - 1994-09-26
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    358,949 GBP2024-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2021-07-31
    IIF 35 - Director → ME
    icon of calendar ~ 2021-07-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 52 - Has significant influence or control OE
  • 5
    ENERGY CONTROL LIGHTING LIMITED - 2000-04-13
    GLAZEBUDGET LIMITED - 1994-10-28
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2021-07-31
    IIF 36 - Director → ME
    icon of calendar 1994-10-03 ~ 2021-07-31
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 56 - Has significant influence or control OE
  • 6
    SILVERLIGHT LIMITED - 2008-04-30
    icon of address Unit 1 - 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2021-07-31
    IIF 39 - Director → ME
    icon of calendar 1994-09-28 ~ 2021-07-31
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 53 - Has significant influence or control OE
  • 7
    DURATHERM INSULATION LIMITED - 1995-04-05
    WINGLAZE LIMITED - 1985-04-19
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2021-07-31
    IIF 34 - Director → ME
    icon of calendar ~ 2021-07-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 58 - Has significant influence or control OE
  • 8
    BERKELEY VISION LIMITED - 2001-04-25
    RAPID 8896 LIMITED - 1989-11-22
    ENERGY CONTROL FILMS LIMITED - 1998-07-29
    icon of address Unit 6 Thamesview, Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -96 GBP2024-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2021-07-31
    IIF 42 - Director → ME
    icon of calendar ~ 2021-07-31
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 55 - Has significant influence or control OE
  • 9
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2021-07-31
    IIF 40 - Director → ME
    icon of calendar 1995-03-21 ~ 2021-07-31
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 62 - Has significant influence or control OE
  • 10
    ENERGY CONTROL PRODUCTS LIMITED - 1994-11-28
    ENERGY HOLDINGS LIMITED - 1994-12-09
    DURABLE SOLAR CONTROL LIMITED - 1990-10-31
    icon of address Unit 6 Newtown Road, Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    194,987 GBP2024-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2021-07-31
    IIF 37 - Director → ME
    icon of calendar ~ 2021-07-31
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 54 - Has significant influence or control OE
  • 11
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,445 GBP2024-12-31
    Officer
    icon of calendar 2003-02-28 ~ 2007-01-16
    IIF 5 - Secretary → ME
  • 12
    LIVERY DOLE LIMITED - 1989-06-29
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-18 ~ 1998-01-21
    IIF 23 - Director → ME
  • 13
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,211,900 GBP2025-03-31
    Officer
    icon of calendar 1997-05-07 ~ 2004-05-13
    IIF 22 - Director → ME
    icon of calendar 1997-05-07 ~ 2010-03-31
    IIF 13 - Secretary → ME
  • 14
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1997-05-07 ~ 2004-05-13
    IIF 24 - Director → ME
    icon of calendar 1997-05-07 ~ 2011-04-28
    IIF 14 - Secretary → ME
  • 15
    VIRDISPHARMA LIMITED - 2015-04-01
    CARDBUY LIMITED - 1994-10-28
    SOLARSHADE LIMITED - 2006-08-16
    icon of address Prama House, 267 Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,451 GBP2024-12-31
    Officer
    icon of calendar 1999-01-01 ~ 2006-12-31
    IIF 44 - Director → ME
    icon of calendar 1994-10-04 ~ 2010-11-15
    IIF 11 - Secretary → ME
  • 16
    SOLARSHADE ENERGY CONTROL LIMITED - 2006-11-21
    MARPLACE (NUMBER 322) LIMITED - 1993-10-15
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-01 ~ 2021-07-31
    IIF 43 - Director → ME
    icon of calendar 1994-12-30 ~ 2021-07-31
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 57 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.