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, Andrew

    Related profiles found in government register
  • Shepherd, Andrew
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 1
    • icon of address 3, Craven Gardens, Harold Wood, Romford, RM3 0DF, England

      IIF 2
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 3 IIF 4 IIF 5
  • Shepherd, Andrew
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radford Business Park, Radford Way, Billiricay, Essex, CM12 0BZ, United Kingdom

      IIF 6
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 7
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 8 IIF 9 IIF 10
  • Mr Andrew Shepherd
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 11
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, United Kingdom

      IIF 12
    • icon of address 3, Craven Gardens, Harold Wood, Romford, RM3 0DF, England

      IIF 13
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 14 IIF 15 IIF 16
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 17
  • Shepherd, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 18
  • Mr Andrew Shepherd
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 19
    • icon of address Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    AMINITY LIMITED - 2016-11-09
    AMNITY LIMITED - 2016-11-04
    icon of address 45 Squirrels Heath Lane, Romford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SECURITY JOB FINDER LIMITED - 2009-03-25
    icon of address Fenchurch House, 93 Springfield Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,091 GBP2016-08-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Saxon House, 27 Duke Street, Chelmsford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Craven Gardens, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    AMINITY LIMITED - 2016-11-09
    AMNITY LIMITED - 2016-11-04
    icon of address 45 Squirrels Heath Lane, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2017-07-31
    IIF 8 - Director → ME
  • 2
    ARMED FORCE UK LIMITED - 2015-09-04
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    217 GBP2018-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2016-10-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    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
  • 3
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ 2016-10-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2016-10-06
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,055 GBP2024-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2023-10-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-27
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,796 GBP2024-12-31
    Officer
    icon of calendar 2005-10-05 ~ 2023-10-27
    IIF 7 - Director → ME
    icon of calendar 2005-10-05 ~ 2023-10-27
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-27
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    77,557 GBP2022-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-06-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-01-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 18 St. Thomas Road, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,522 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2022-10-14
    IIF 17 - Right to appoint or remove directors OE
    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
  • 8
    OBLIX IT PARTNERS LIMITED - 2020-02-26
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,859 GBP2020-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-11-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 16 - Right to appoint or remove directors OE
    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

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.