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 Andrew Shepherd

    Related profiles found in government register
  • Mr Andrew Shepherd
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 1
    • Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 2 IIF 3 IIF 4
  • Mr Andrew Shepherd
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 5
    • Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, United Kingdom

      IIF 6
    • 3, Craven Gardens, Harold Wood, Romford, RM3 0DF, England

      IIF 7
    • Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 8 IIF 9 IIF 10
    • Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 11
  • Andrew James Shepherd
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Marylebone Street, London, W1G 8JB, England

      IIF 12
    • 36, Stonehill Close, Warrington, WA4 5QD, United Kingdom

      IIF 13
  • Shepherd, Andrew
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Radford Business Park, Radford Way, Billiricay, Essex, CM12 0BZ, United Kingdom

      IIF 14
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 15
    • Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 16 IIF 17 IIF 18
  • Shepherd, Andrew James
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Shepherd, Andrew
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 22
    • 3, Craven Gardens, Harold Wood, Romford, RM3 0DF, England

      IIF 23
    • Recruitment House, 8 Station Square, Gidea Park, Romford, Essex, RM2 6AT, England

      IIF 24 IIF 25 IIF 26
  • Shepherd, Andrew
    British director

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    36 Stonehill Close, Appleton, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    586 GBP2018-11-30
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AMINITY LIMITED - 2016-11-09
    AMNITY LIMITED - 2016-11-04
    45 Squirrels Heath Lane, Romford, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    SECURITY JOB FINDER LIMITED - 2009-03-25
    Fenchurch House, 93 Springfield Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 14 - director → ME
  • 4
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,091 GBP2016-08-31
    Officer
    2015-03-02 ~ dissolved
    IIF 25 - director → ME
  • 5
    3b Marylebone Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-09 ~ now
    IIF 19 - director → ME
  • 6
    3b Marylebone Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 21 - director → ME
  • 7
    3b Marylebone Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    Saxon House, 27 Duke Street, Chelmsford, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Craven Gardens, Harold Wood, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    AMINITY LIMITED - 2016-11-09
    AMNITY LIMITED - 2016-11-04
    45 Squirrels Heath Lane, Romford, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-02 ~ 2017-07-31
    IIF 16 - director → ME
  • 2
    ARMED FORCE UK LIMITED - 2015-09-04
    Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    217 GBP2018-07-31
    Officer
    2015-07-30 ~ 2016-10-14
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ 2016-10-06
    IIF 17 - director → ME
    Person with significant control
    2016-06-16 ~ 2016-10-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control OE
  • 4
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    99,884 GBP2023-12-31
    Officer
    2008-10-29 ~ 2023-10-27
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    267,581 GBP2023-12-31
    Officer
    2005-10-05 ~ 2023-10-27
    IIF 15 - director → ME
    2005-10-05 ~ 2023-10-27
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    77,557 GBP2022-11-30
    Officer
    2016-11-02 ~ 2017-06-06
    IIF 26 - director → ME
    Person with significant control
    2016-11-02 ~ 2017-01-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    18 St. Thomas Road, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    320,522 GBP2023-05-31
    Person with significant control
    2019-05-29 ~ 2022-10-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    OBLIX IT PARTNERS LIMITED - 2020-02-26
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,859 GBP2020-12-31
    Officer
    2015-12-04 ~ 2019-11-21
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
© 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.