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

Mr Trevor Shepherd

    Related profiles found in government register
  • Mr Trevor Shepherd
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1
    • icon of address 36, Ormonde Avenue, Chichester, PO19 7UX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 36, Ormonde Avenue, Chichester, PO19 7UX, United Kingdom

      IIF 5
    • icon of address 6, Horton Yard, Melbourne Road, Chichester, West Sussex, PO19 7ND, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 2b, Eastmead Industrial Estate, Lavant, Chichester, West Sussex, PO18 0DB, United Kingdom

      IIF 8
    • icon of address Unit 3, Shopwhyke Road, Chichester, PO20 2GD, England

      IIF 9 IIF 10
  • Mr Trevor Shepherd
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Buildings, 9 Ashton Lane, Sale, Greater Manchester, M33 6WT, England

      IIF 11
    • icon of address The Greenhouse, Mediacityuk, Salford, Greater Manchester, M50 2EQ, United Kingdom

      IIF 12
  • Shepherd, Trevor
    British artist born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shopwhyke Road, Chichester, PO20 2GD, England

      IIF 13 IIF 14
  • Shepherd, Trevor
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Shepherd, Trevor
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ormonde Avenue, Chichester, PO19 7UX, United Kingdom

      IIF 18
  • Shepherd, Trevor
    British retailer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Eastmead Industrial Estate, Lavant, Chichester, West Sussex, PO18 0DB, United Kingdom

      IIF 19
  • Shepherd, Trevor
    British retailer born in August 1970

    Registered addresses and corresponding companies
    • icon of address Kennel Croft, The Street, Walberton, West Sussex, BN18 0PY

      IIF 20
  • Shepherd, Trevor
    British buying and selling born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 21
  • Shepherd, Trevor
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Evolution, Wynyard Park, Wynyard, TS22 5TB, England

      IIF 22
  • Shepherd, Trevor
    British sales born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Horton Yard, Melbourne Road, Chichester, West Sussex, PO19 7ND, United Kingdom

      IIF 23 IIF 24
  • Shepherd, Trevor
    British advertising

    Registered addresses and corresponding companies
    • icon of address 3 Wood Top Close, St John's Wood, Stockport, Cheshire, SK2 5EF

      IIF 25
  • Shepherd, Trevor
    British advertising born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Buildings, 9 Ashton Lane, Sale, Greater Manchester, M33 6WT, England

      IIF 26
    • icon of address 3 Wood Top Close, St John's Wood, Stockport, Cheshire, SK2 5EF

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Charter Buildings, 9 Ashton Lane, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    732 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,659 GBP2019-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address M57 Glenmore Industrial Estate, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,441 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HARTLEY SHEPHERD LIMITED - 2017-09-22
    HARTLEY ADVERTISING LIMITED - 2003-09-22
    icon of address Charter Buildings, 9 Ashton Lane, Sale, Trafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,806 GBP2020-04-30
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-09-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Shopwhyke Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,447 GBP2024-08-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Shopwhyke Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,288 GBP2024-06-30
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Ormonde Avenue, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    SNEEKER SEEKER LTD - 2012-11-29
    icon of address 10 Evolution, Wynyard Park, Wynyard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ 2013-10-16
    IIF 22 - Director → ME
  • 2
    icon of address 6 Horton Yard, Melbourne Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -2,011 GBP2022-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2023-03-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address M57 Glenmore Industrial Estate, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,441 GBP2021-03-31
    Officer
    icon of calendar 2021-05-01 ~ 2021-09-22
    IIF 19 - Director → ME
  • 4
    MINX LADIESWEAR LIMITED - 2014-12-03
    icon of address 98 London Road, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -10,826 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2008-02-20
    IIF 20 - Director → ME
  • 5
    icon of address 6 Horton Yard, Melbourne Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    68 GBP2022-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2023-03-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3 Shopwhyke Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,447 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-03-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-03-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 3 Shopwhyke Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,288 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2023-03-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-03-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 36 Ormonde Avenue, Chichester, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2023-03-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2023-03-24
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more 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.