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

Shepley, Alison Margaret

    Related profiles found in government register
  • Shepley, Alison Margaret
    British

    Registered addresses and corresponding companies
  • Shepley, Alison Margaret
    British solicitor

    Registered addresses and corresponding companies
    • icon of address White Lion Court, Swan Street, Isleworth, Middlesex, TW7 6RN, United Kingdom

      IIF 17
    • icon of address Lynton House, 2nd Floor, 7-12 Tavistock Street, London, WC1H 9LT, United Kingdom

      IIF 18
    • icon of address Russell Square House, 10-12 Russell Square, Bloomsbury, London, WC1B 5EH, United Kingdom

      IIF 19 IIF 20
    • icon of address 6 Kingswood Close, Weybridge, Surrey, KT13 0RE

      IIF 21
  • Shepley, Alison Margaret
    British solicitor born in June 1962

    Registered addresses and corresponding companies
    • icon of address Shadowlawn, Copse Lane, Sutton Hook, Hampshire, RG29 1SX

      IIF 22
  • Shepley, Alison Margaret

    Registered addresses and corresponding companies
  • Shepley, Alison
    British senior property solicitor born in June 1962

    Registered addresses and corresponding companies
    • icon of address The Orchards, Newnham Road, Newnham, Hook, Hampshire, RG27 9AE

      IIF 44
  • Shepley, Alison Margaret
    British solicitor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 2nd Floor, 7-12 Tavistock Street, London, WC1H 9LT, United Kingdom

      IIF 45
    • icon of address One Euston Square, 40 Melton Street, London, NW1 2FD, United Kingdom

      IIF 46
    • icon of address Russell Square House, 10-12 Russell Square, Bloomsbury, London, WC1B 5EH, United Kingdom

      IIF 47 IIF 48
  • Shepley, Alison Margaret
    British retired born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, HP1 1FW, England

      IIF 49
    • icon of address 6, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    ASSETCASTLE LIMITED - 2007-01-15
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    ZEN EAGA SOLAR LIMITED - 2007-07-24
    ACTIONGROVE LIMITED - 2004-03-29
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    LITEDOCK LIMITED - 1997-09-25
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    BLUE CIRCLE PENSIONS TRUSTEES LIMITED - 2003-08-27
    TRUSHELFCO (NO. 1653) LIMITED - 1991-06-12
    icon of address Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, England
    Active Corporate (10 parents)
    Equity (Company account)
    11 GBP2022-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 6 Cyrus Way, Hampton, Peterborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 50 - Director → ME
  • 7
    BEECHPLAN LIMITED - 2000-03-24
    icon of address Carillion House, 84 Salop Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    PLANNED MAINTENANCE SERVICES GROUP LIMITED - 2003-06-10
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    INTERA SCIENCES LIMITED - 1996-01-30
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 37
  • 1
    icon of address Crown House, Birch Street, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2018-09-03
    IIF 34 - Secretary → ME
  • 2
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2018-12-21
    IIF 37 - Secretary → ME
  • 3
    MM&S (5037) LIMITED - 2005-12-16
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2018-12-21
    IIF 4 - Secretary → ME
  • 4
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    BROOMCO (3785) LIMITED - 2005-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2018-08-29
    IIF 7 - Secretary → ME
  • 5
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-30
    IIF 10 - Secretary → ME
  • 6
    MONTERAY LIMITED - 2012-09-28
    978TH SHELF TRADING COMPANY LIMITED - 2000-09-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2012-08-31
    IIF 1 - Secretary → ME
  • 7
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-03-08 ~ 2018-12-21
    IIF 18 - Secretary → ME
  • 8
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2009-06-30
    IIF 14 - Secretary → ME
  • 9
    STIELL LIMITED - 2005-09-14
    M M & S (2614) LIMITED - 2000-06-02
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2018-09-03
    IIF 3 - Secretary → ME
  • 10
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2018-07-03
    IIF 5 - Secretary → ME
  • 11
    CARILLION 2011 PENSION TRUSTEES LIMITED - 2011-03-14
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2018-04-26
    IIF 47 - Director → ME
  • 12
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2018-06-26
    IIF 48 - Director → ME
  • 13
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED - 2008-03-18
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2018-07-03
    IIF 6 - Secretary → ME
  • 14
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2018-09-03
    IIF 43 - Secretary → ME
  • 15
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2018-12-21
    IIF 36 - Secretary → ME
  • 16
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2018-09-03
    IIF 32 - Secretary → ME
  • 17
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-06-30 ~ 2018-07-03
    IIF 8 - Secretary → ME
  • 18
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2007-09-11
    IIF 22 - Director → ME
    icon of calendar 2002-09-18 ~ 2018-07-03
    IIF 20 - Secretary → ME
  • 19
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2018-09-03
    IIF 42 - Secretary → ME
  • 20
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    E. J. HORROCKS LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2018-12-21
    IIF 35 - Secretary → ME
  • 21
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2018-09-03
    IIF 31 - Secretary → ME
  • 22
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-30
    IIF 12 - Secretary → ME
  • 23
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-30
    IIF 13 - Secretary → ME
  • 24
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-30
    IIF 15 - Secretary → ME
  • 25
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2018-12-21
    IIF 30 - Secretary → ME
  • 26
    BLUE CIRCLE PENSIONS TRUSTEES LIMITED - 2003-08-27
    TRUSHELFCO (NO. 1653) LIMITED - 1991-06-12
    icon of address Kd Tower, Suite 10, The Cotterells, Hemel Hempstead, England
    Active Corporate (10 parents)
    Equity (Company account)
    11 GBP2022-06-30
    Officer
    icon of calendar 1999-11-01 ~ 2001-12-31
    IIF 44 - Director → ME
  • 27
    MURPHY ELTEL JV LIMITED - 2021-10-06
    CARILLION ELTEL JV LIMITED - 2018-02-15
    icon of address Hiview House, Highgate Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2017-07-31
    IIF 40 - Secretary → ME
  • 28
    icon of address Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-09-28
    IIF 16 - Secretary → ME
  • 29
    HOWARD STAUNTON FIRST LIMITED - 1985-11-28
    icon of address C/o Permarock Products Limited, Festival Way, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3,708,104 GBP2025-01-31
    Officer
    icon of calendar 2011-06-08 ~ 2012-08-31
    IIF 23 - Secretary → ME
  • 30
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-08 ~ 2018-07-03
    IIF 19 - Secretary → ME
  • 31
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2015-04-15
    IIF 46 - Director → ME
  • 32
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2018-12-21
    IIF 38 - Secretary → ME
  • 33
    EAGA CLEAN ENERGY LIMITED - 2014-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2014-06-27
    IIF 27 - Secretary → ME
  • 34
    icon of address 4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-30
    IIF 9 - Secretary → ME
  • 35
    PURPLECLOUD LIMITED - 1993-08-13
    icon of address Suite 4, Ellismuir House 6 Ellismuir Way, Tannochside Park, Uddingston
    Active Corporate (2 parents)
    Equity (Company account)
    -1,875 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ 2009-12-09
    IIF 21 - Secretary → ME
  • 36
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2018-12-21
    IIF 39 - Secretary → ME
  • 37
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED - 2019-09-23
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-30
    IIF 11 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.