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

Jordan Sheppard

    Related profiles found in government register
  • Jordan Sheppard
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 1 IIF 2 IIF 3
  • Mr Jordan Sheppard
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 4
  • Mr Jordan Sheppard
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 179 Ashley Road, Hale, Altrincham, WA15 9SD, United Kingdom

      IIF 5
  • Mr Jordan Lee Sheppard
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Cauldwell Avenue, Ipswich, Suffolk, IP4 4EB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 33 Windborne Avenue, Ipswich, Suffolk, IP3 8QW, England

      IIF 9
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ, England

      IIF 10
  • Sheppard, Jordan
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 11 IIF 12
  • Sheppard, Jordan
    British managing director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 13
  • Sheppard, Jordan Lee
    British business owner born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 14
  • Sheppard, Jordan Lee
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Brookhouse Business Park, Ipswich, IP2 0EF

      IIF 15
    • icon of address Hampstead House, Felixstowe Road, Nacton, Ipswich, Suffolk, IP10 0DE, United Kingdom

      IIF 16
    • icon of address Unit 26, Brookhouse Business Park, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0EF, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 19
  • Sheppard, Jordan Lee
    British managing director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ, England

      IIF 20
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 21
    • icon of address Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 22
  • Sheppard, Jordan
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 179 Ashley Road, Hale, Altrincham, WA15 9SD, United Kingdom

      IIF 23
    • icon of address 76, Grove Park, Knutsford, Cheshire, WA16 8QB, England

      IIF 24
    • icon of address 76, Grove Park, Knutsford, WA16 8QB, United Kingdom

      IIF 25
  • Sheppard, Jordan
    British finance born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Victoria Road, Hale, Cheshire, WA15 9AD

      IIF 26
  • Sheppard, Jordan
    British sales born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, 158- 160 Ashley Road, Hale, Altrincham, Cheshire, WA15 9SF, United Kingdom

      IIF 27
    • icon of address Old Bank Buildings 158-160, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SF, United Kingdom

      IIF 28
  • Sheppard, Jordan

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, 158- 160 Ashley Road, Hale, Altrincham, Cheshire, WA15 9SF, United Kingdom

      IIF 29
  • Sheppard, Jordan Christopher Michael

    Registered addresses and corresponding companies
    • icon of address 76, Grove Park, Knutsford, Cheshire, WA16 8QB, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Hampstead House Felixstowe Road, Nacton, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,868 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Old Bank Buildings 158-160 Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    MR MISTY LTD - 2011-12-01
    icon of address Unit 3 Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    785,820 GBP2024-12-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    ITF ALUMINIUM LTD - 2019-08-22
    icon of address Unit 3 47 Knightsdale Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,512 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 47 Knightsdale Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-03-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Knightsdale Road, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 91 Princess Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 24 - Director → ME
  • 12
    UPVC PLASTICS LIMITED - 2013-01-22
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-01-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 76 Grove Park, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,696 GBP2017-08-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address 1st Floor, 179 Ashley Road, Hale, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Old Bank Buildings 158- 160 Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-12-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 16
    Company number 07492445
    Non-active corporate
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 25 - Director → ME
Ceased 3
  • 1
    icon of address Unit 24 Brookhouse Business Park, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    588,415 GBP2024-08-31
    Officer
    icon of calendar 2011-09-12 ~ 2016-03-01
    IIF 15 - Director → ME
  • 2
    icon of address Unit 26 Brookhouse Business Park, Hadleigh Road Industrial Estate, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    411,981 GBP2024-08-31
    Officer
    icon of calendar 2013-01-15 ~ 2013-04-09
    IIF 17 - Director → ME
  • 3
    icon of address 20a Victoria Road, Hale, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2019-10-18
    IIF 26 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.