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

Shepherd, Philip David

    Related profiles found in government register
  • Shepherd, Philip David
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2
    • Venture Point, Wheelhouse Road, Rugeley, Staffs, WS15 1UZ, United Kingdom

      IIF 3
  • Shepherd, Philip David
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24b, Bluebell Business Estate, Sheffield Park, Uckfield, East Sussex, TN22 3HQ, England

      IIF 4
  • Shepherd, Philip David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5 IIF 6
    • The Barn, Coventry Road, Bickenhill, Solihull, West Midlands, B92 0HH, England

      IIF 7
  • Shepherd, Philip David
    British manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Barns, Whitestitch Lane, Great Packington, Meriden, Coventry, CV7 7JE, England

      IIF 8
  • Shepherd, Philip David
    British none born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 36, Arden Close, Balsall Common, West Midlands, CV7 7NY

      IIF 9
  • Shepherd, Philip
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10, Dimsdale House, Fore Street, Hertford, Hertfordshire, SG14 1BY, United Kingdom

      IIF 10
  • Shepherd, Philip David
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Cottage, Trentfield Lane, Salt, Stafford, ST18 0BW, England

      IIF 11
  • Shepherd, Philip David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Saint Stephens Avenue, London, W12 8JH

      IIF 12
  • Shepherd, Philip David
    British sup sales & marketing born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 St Stephens Avenue, London, W12 8JH

      IIF 13
  • Shepherd, Philip David
    British manager

    Registered addresses and corresponding companies
    • The Barns, Whitestitch Lane, Great Packington, Meriden, Coventry, CV7 7JE, England

      IIF 14
  • Mr Philip Shepherd
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Shepherd, Philip
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 18
    • The Barns, Whitestitch Lane, Meriden, CV7 7JE, United Kingdom

      IIF 19
  • Shepherd, Phillip
    British business manager born in February 1955

    Registered addresses and corresponding companies
    • 30 Derlwyn, Penywaun, Aberdare, Rhondda Cynon Taff, CF44 9LR, United Kingdom

      IIF 20
  • Mr Philip David Shepherd
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 21
  • Shepherd, Philip
    British it consultant

    Registered addresses and corresponding companies
    • 14, Mill Close, Buntingford, Hertfordshire, SG9 9SZ, England

      IIF 22
  • Mr Philip Shepherd
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71, Fore Street, Hertford, Hertfordshire, SG14 1AL, England

      IIF 23
    • Studio 10, Dimsdale House, Fore Street, Hertford, Hertfordshire, SG14 1BY, United Kingdom

      IIF 24
  • Shepherd, Philip David

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 25
  • Shepherd, Philip
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 22 Baker Street, Hertford, Hertfordshire, SG13 7HS, England

      IIF 26
  • Shepherd, Philip
    British it consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 22 Baker Street, Hertford, Hertfordshire, SG13 7HS, England

      IIF 27
  • Mr Philip Shepherd
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barns, Whitestitch Lane, Meriden, CV7 7JE, United Kingdom

      IIF 28
  • Mr Philip Shepherd
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Derlwyn, Penywaun, Aberdare, Rhondda Cynon Taff, CF44 9LR, United Kingdom

      IIF 29
  • Mr Philip Shepherd
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 22 Baker Street, Hertford, Hertfordshire, SG13 7HS, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,842,152 GBP2024-09-30
    Officer
    2012-01-01 ~ now
    IIF 3 - Director → ME
  • 2
    71 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350 GBP2017-03-31
    Officer
    2008-06-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    The Barns, Whitestitch Lane, Meriden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,589 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    TRIKKOS LTD - 2007-12-12
    The Barns Whitestitch Lane, Great Packington, Meriden, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2007-04-04 ~ dissolved
    IIF 8 - Director → ME
    2007-04-04 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    1st Floor, Suite 4, Alexander House Campbell Road, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,957 GBP2020-12-31
    Officer
    2024-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125 GBP2024-02-29
    Officer
    2018-02-23 ~ now
    IIF 2 - Director → ME
    2018-02-23 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    Stable Cottage Trentfield Lane, Salt, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    964,637 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 11 - Director → ME
  • 9
    The Barn Coventry Road, Bickenhill, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 7 - Director → ME
  • 10
    71 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227 GBP2020-03-31
    Officer
    2017-11-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    The Townhouse, 114-116 Fore Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,237 GBP2024-03-31
    Officer
    2017-11-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2002-10-11 ~ 2010-05-27
    IIF 12 - Director → ME
  • 2
    STRANGELY BROWN LTD - 2013-03-21
    TAUTFIT LIMITED - 2005-05-19
    1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,006,301 GBP2024-03-31
    Officer
    2015-12-05 ~ 2020-04-06
    IIF 4 - Director → ME
  • 3
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    42-43 Maiden Lane, 4th Floor, London, England
    Active Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    862,043 GBP2025-03-31
    Officer
    2009-09-10 ~ 2012-01-25
    IIF 13 - Director → ME
  • 4
    71 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350 GBP2017-03-31
    Officer
    2008-06-27 ~ 2009-06-01
    IIF 22 - Secretary → ME
  • 5
    36 Arden Close, Balsall Common, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2010-09-08 ~ 2016-11-28
    IIF 9 - Director → ME
  • 6
    1st Floor, Suite 4, Alexander House Campbell Road, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,957 GBP2020-12-31
    Officer
    2010-09-10 ~ 2023-01-27
    IIF 5 - Director → ME
  • 7
    WIZZAFF LIMITED - 2020-06-13
    Cherry Hinton Clappers Lane, Earnley, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,719 GBP2025-02-28
    Officer
    2021-01-31 ~ 2024-10-23
    IIF 6 - Director → ME
    Person with significant control
    2021-01-31 ~ 2024-10-23
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit 14, Barleyfields Industrial Estate, Brynmawr Blaenau, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    13,226 GBP2025-03-31
    Officer
    2004-09-28 ~ 2021-02-28
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-28
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.