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, Steven

    Related profiles found in government register
  • Shepherd, Steven
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Springkerse Industrial Estate, Munro Road, Stirling, Stirlingshire, FK7 7UU, United Kingdom

      IIF 1
  • Shepherd, Steven
    British sales engineer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Menteith View, Dunblane, Perthshire, FK15 0PD

      IIF 2 IIF 3
    • Unit 4 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU

      IIF 4
  • Shepherd, Steven
    British director born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 5
  • Shepherd, Steven
    British sales engineer

    Registered addresses and corresponding companies
    • Unit 4 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU

      IIF 6
  • Shepherd, Steven William
    British

    Registered addresses and corresponding companies
    • Beeches, Glen Road, Dunblane, FK15 0DJ

      IIF 7
  • Shepherd, Steven William
    British engineer

    Registered addresses and corresponding companies
    • Beeches, Glen Road, Dunblane, FK15 0DJ

      IIF 8 IIF 9
  • Shepherd, Steven William
    British company director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 10
    • John M Taylor & Co, 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 11
  • Shepherd, Steven William
    British director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beeches, Glen Road, Dunblane, Perthshire, FK15 0DJ

      IIF 12
    • John M Taylor & Co, 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 13 IIF 14 IIF 15
    • Unit 4, Springkerse Industrial Estate, Munro Road, Stirling, Stirlingshire, FK7 7UU, United Kingdom

      IIF 16 IIF 17
  • Shepherd, Steven William
    British engineer born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beeches, Glen Road, Dunblane, FK15 0DJ

      IIF 18 IIF 19 IIF 20
    • Unit 4 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU

      IIF 21
  • Shepherd, Steven William
    British managing director born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 6, Holly Road, Hampton, Middlesex, TW12 1PZ, England

      IIF 22
    • Climate House, Highlands Road, Shirley Solihull, West Midlands, B90 4NL

      IIF 23
  • Shepherd, Steven William
    British sales engineer born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Climaveneta Uk Ltd, Highlands Road, Shirley, Solihull, West Midlands, B90 4NL

      IIF 24
  • Steven Shepherd
    British born in March 1977

    Registered addresses and corresponding companies
    • 180, St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 25
  • Mr Steven William Shepherd
    British born in September 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Glasgow Road, Paisley, Renfrewshire, PA1 3QS

      IIF 26
    • 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 27
    • John M Taylor & Co, 9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 28 IIF 29 IIF 30
    • Unit 4, Springkerse Industrial Estate, Munro Road, Stirling, Stirlingshire, FK7 7UU, United Kingdom

      IIF 32
  • Mr Steven William Shepherd
    British born in September 1951

    Registered addresses and corresponding companies
    • 180, St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    9 Glasgow Road, Paisley, Renfrewshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,686,473 GBP2024-03-31
    Officer
    2012-08-01 ~ now
    IIF 1 - director → ME
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    POWERMASTER GROUP LTD - 2023-12-20
    9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-09-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    POWERMASTER GROUP LTD - 2024-03-08
    9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    NODREX LIMITED - 1983-12-19
    Unit 4 Munro Road, Springkerse Industrial Estate, Stirling
    Corporate (2 parents)
    Equity (Company account)
    1,910,129 GBP2024-03-31
    Officer
    2008-06-25 ~ now
    IIF 4 - director → ME
    ~ now
    IIF 21 - director → ME
    2008-06-25 ~ now
    IIF 6 - secretary → ME
  • 5
    9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-03-12 ~ now
    IIF 14 - director → ME
    2024-03-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,329,731 GBP2024-03-31
    Officer
    2018-03-02 ~ now
    IIF 13 - director → ME
  • 7
    Unit 4, 6 Munro Road, Springkerse, Industrial Estate, Stirling
    Dissolved corporate (1 parent)
    Officer
    2006-04-13 ~ dissolved
    IIF 2 - director → ME
    IIF 18 - director → ME
    2006-04-13 ~ dissolved
    IIF 9 - secretary → ME
  • 8
    9 Glasgow Road, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    C/o P&a Corporate Services Trust Reg, Bangarten 22, Vaduz, Liechtenstein
    Corporate (2 parents)
    Beneficial owner
    1999-08-19 ~ now
    IIF 33 - Has significant influence or controlOE
    1999-06-09 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
Ceased 6
  • 1
    DE FACTO 2078 LIMITED - 2014-01-28
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2014-10-20 ~ 2017-05-26
    IIF 22 - director → ME
  • 2
    Unit 6, St Clare Business Park, Holly Road, Hampton, Middlesex, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2015-06-20 ~ 2017-05-26
    IIF 24 - director → ME
  • 3
    WALTER MEIER (CLIMATE UK) LIMITED - 2011-05-23
    AXAIR CLIMATE LTD. - 2007-12-31
    CLIMATE EQUIPMENT LIMITED - 2003-12-30
    Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-10-20 ~ 2017-05-26
    IIF 23 - director → ME
  • 4
    9 Glasgow Road, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,329,731 GBP2024-03-31
    Person with significant control
    2018-03-02 ~ 2024-04-05
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    70 York Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2008-03-25 ~ 2014-01-31
    IIF 3 - director → ME
    1990-03-26 ~ 2017-05-26
    IIF 12 - director → ME
    1990-03-26 ~ 2014-04-10
    IIF 20 - director → ME
    1990-03-26 ~ 2017-05-26
    IIF 8 - secretary → ME
  • 6
    70 York Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    ~ 2017-05-26
    IIF 19 - director → ME
    1997-03-31 ~ 2017-05-26
    IIF 7 - secretary → ME
© 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.