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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shepherd, Gary Irvine

    Related profiles found in government register
  • Shepherd, Gary Irvine
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Carmont House, Bankend Road, The Crichton, Dumfries, Dumfriesshire, DG1 4ZE, United Kingdom

      IIF 1
  • Shepherd, Gary Irvine
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Counsells, 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 2
  • Shepherd, Gary Irvine
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 3 IIF 4
    • 13 Carmont House, The Crichton, Bankend Road, Dumfries, DG1 4ZE, United Kingdom

      IIF 5
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 6 IIF 7
  • Shepherd, Gary Irvine
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Corrour, Avenue Road, Cranleigh, Surrey, GU6 7LL

      IIF 8
    • Vander House, Starnhill Close, Ecclesfield, Sheffield, S35 9TG, United Kingdom

      IIF 9
  • Shepherd, Gary Irvine
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 10
    • Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 11 IIF 12
    • 13 Carmont House, The Crichton, Bankend Road, Dumfries, DG1 4ZE, United Kingdom

      IIF 13
  • Shepherd, Gary Irvine
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Abbot Road, Guildford, Surrey, GU1 3TA, United Kingdom

      IIF 14
  • Shepherd, Gary Irvine
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 15
  • Shepherd, Gary Irvine
    British sales director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Corrour, Avenue Road, Cranleigh, Surrey, GU6 7LL

      IIF 16
  • Shepherd, Gary Irvine
    United Kingdom company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Albert Place, Stirling, Scotland, FK8 2QL, United Kingdom

      IIF 17
  • Shepherd, Gary Irvine
    Scottish born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 18
    • 59, Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ, Scotland

      IIF 19
  • Mr Gary Irvine Shepherd
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Counsells, 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 20
    • 13 Carmont House, The Crichton, Bankend Road, Dumfries, DG1 4ZE, United Kingdom

      IIF 21
  • Gary Irvine Shepherd
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Albert Place, Stirling, Scotland, FK8 2QL, United Kingdom

      IIF 22 IIF 23
  • Shepherd, Gary Irvine

    Registered addresses and corresponding companies
    • Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 24 IIF 25
  • Mr Gary Shepherd
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Carmont House, Bankend Road, The Crichton, Dumfries, Dumfriesshire, DG1 4ZE, United Kingdom

      IIF 26
  • Mr Gary Irvine Shepherd
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 13 Carmont House, The Crichton, Bankend Road, Dumfries, DG1 4ZE, United Kingdom

      IIF 31
    • 59, Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ, Scotland

      IIF 32
    • Applegarth, Gargunnock, Stirling, Stirlingshire, FK8 3BG, Scotland

      IIF 33 IIF 34
  • Mr Gary Irvine Shepherd
    United Kingdom born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 35
    • 41, Douglas Terrace, Stirling, FK7 9LW, United Kingdom

      IIF 36
  • Mr Gary Irvine Shepherd
    Scottish born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Applegarth, Gargunnock, Stirling, Stirlingshire, FK8 3BG, Scotland

      IIF 37
child relation
Offspring entities and appointments 18
  • 1
    BRITANNIC TECHNOLOGIES LIMITED
    - now 02097097 04409227
    BRITANNIC TELECOM COMPANY LIMITED - 2003-03-20
    BRITANNIC TELECARE LIMITED - 1996-04-01
    VICTORSIDE LIMITED - 1987-08-14
    Britannic House, Merrow Business Park, Guildford, Surrey
    Active Corporate (19 parents)
    Officer
    2004-01-20 ~ 2007-05-03
    IIF 16 - Director → ME
  • 2
    CASSILLIS INVESTMENT MANAGEMENT LIMITED
    SC685229
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    CORROUR LIMITED
    08024794
    Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-04-11 ~ now
    IIF 3 - Director → ME
    2012-04-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    CRITICALL LIMITED
    - now 02989288 03698534
    SINGLEPOINT LIMITED - 2001-05-14
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (17 parents)
    Officer
    2003-05-16 ~ 2011-12-12
    IIF 8 - Director → ME
  • 5
    CYBORN LIMITED
    SC586198
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-01-17 ~ now
    IIF 18 - Director → ME
  • 6
    DERWENT & CONSETT IRON & POWER COMPANY LTD
    10343121
    Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-23 ~ 2018-05-10
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    2016-08-23 ~ 2019-05-10
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    2016-08-23 ~ 2018-05-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    GRADSOL LIMITED
    07706748
    Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 8
    GREEN BRIDGE FUEL GROUP LIMITED
    SC865807
    13 Carmont House Bankend Road, The Crichton, Dumfries, Dumfriesshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GREEN BRIDGE FUEL UK LTD
    - now SC772553
    HYDROTRUX UK LTD
    - 2025-10-07 SC772553
    HYDROTRUX LTD
    - 2024-09-06 SC772553
    13 Carmont House The Crichton, Bankend Road, Dumfries, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-09-24 ~ now
    IIF 5 - Director → ME
    2023-11-23 ~ 2024-09-24
    IIF 13 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-11-23 ~ 2024-09-24
    IIF 21 - Has significant influence or control OE
  • 10
    GREEN ELECTRIC ENERGY COMPANY LIMITED
    07549416
    Dbh Business Centres Ltd Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 14 - Director → ME
  • 11
    HYDROTRUX GROUP LIMITED
    SC810615
    59 Stirling Business Centre, Wellgreen Place, Stirling, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2024-05-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 32 - Has significant influence or control OE
    2024-05-15 ~ 2024-09-24
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    NEXT GENERATION POWER LIMITED
    - now 10516250
    HORIZON POWER LTD
    - 2017-06-13 10516250
    Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-12-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    NEXT GENERATION SOFTWARE LTD
    10208118
    Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 11 - Director → ME
    2016-05-31 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
  • 14
    NGN TELECOMS LIMITED
    - now 06249526
    SAFIKATEL LIMITED
    - 2008-07-10 06249526
    Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    PROTEKTIA LIMITED
    SC688211
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    R3 PRODUCTS LIMITED
    07317808
    Ernst And Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2013-07-18 ~ 2014-06-24
    IIF 9 - Director → ME
  • 17
    SUSTAINABLE ENVIRONMENT TECHNOLOGY SOLUTIONS LTD.
    08035400
    Counsells, Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WPCM LIMITED
    - now 13863792
    WINDSOR PARTNERS (CM) LIMITED - 2024-02-18
    WPCM LIMITED - 2022-05-05
    49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2024-04-05 ~ dissolved
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.