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, Robert James

    Related profiles found in government register
  • Shepherd, Robert James

    Registered addresses and corresponding companies
    • 220, Aztec West, Almondsbury, Bristol, BS32 4SY, England

      IIF 1
  • Shepherd, Robert

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 2 IIF 3
  • Shepherd, Rob

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 4
    • 100, Linden Road, Hampton, TW12 2JB, United Kingdom

      IIF 5
  • Shepherd, Rob
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 220 Aztec Studios, Park Avenue, Almondsbury, Bristol, BS32 4SY, England

      IIF 6
    • 220, Aztec West, Almondsbury, Bristol, BS32 4SY, England

      IIF 7
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 8
  • Shepherd, Robert James
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Brewery, St Helena Farm, St Helena Lane, Plumpton, East Sussex, BN7 3DH, England

      IIF 9
  • Shepherd, Robert James
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 10
  • Shepherd, Robert James
    British finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 11
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 12
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 13
    • C/o Molecular Energies Plc, Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 14 IIF 15
    • C/o President Energy, C/o President Energy, 1200 Century Way, Thorpe Park, Leeds Ls15 8za, United Kingdom

      IIF 16
  • Shepherd, Robert James
    British financial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 17
  • Shepherd, Robert
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 18 IIF 19
  • Shepherd, Robert
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 20
  • Shepherd, Robert James
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, Middlesex, TW12 2JB, England

      IIF 21 IIF 22 IIF 23
    • 100, Linden Road, Hampton, TW12 2JB, United Kingdom

      IIF 24
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Shepherd, Robert James
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, Middlesex, TW12 2JB, England

      IIF 26
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 27
  • Shepherd, Robert James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, Middlesex, TW12 2JB, England

      IIF 28
    • Building 3 Chiswick Park, 566 Chiswick High Street, London, W4 5YA, England

      IIF 29
  • Shepherd, Robert James
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Linden Road, Hampton, Middlesex, TW12 2JB

      IIF 30
    • Alameda House, 90/100 Sydney Street, London, SW3 6NJ, United Kingdom

      IIF 31
  • Shepherd, Robert James
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, Middlesex, TW12 2JB, England

      IIF 32
  • Shepherd, Robert James
    British oil executive born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Quadrant, Richmond, Surrey, TW9 1BP, England

      IIF 33
  • Mr Rob Shepherd
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, TW12 2JB, United Kingdom

      IIF 34
  • Robert Shepherd
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 36 IIF 37
  • Mr Robert James Shepherd
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Linden Road, Hampton, TW12 2JB, England

      IIF 38
child relation
Offspring entities and appointments 29
  • 1
    AMES PUBLISHING LIMITED
    11009811
    100 Linden Road, Hampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 18 - Director → ME
    2017-10-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANGUS ENERGY PLC
    - now 09616076 SC366110
    ANGUS ENERGY LIMITED - 2016-10-13
    ANGUS ENERGY HOLDINGS UK LTD - 2015-11-25
    Building 3 Chiswick Park, 566 Chiswick High Street, London, England
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2016-10-18 ~ 2019-01-29
    IIF 29 - Director → ME
  • 3
    ATON 6 LIMITED - now
    ATON 6 PLC
    - 2024-04-15 14675558
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (7 parents)
    Officer
    2023-06-06 ~ 2023-06-06
    IIF 13 - Director → ME
  • 4
    AUTONOMO LIMITED
    - now SC774818 SC772391
    AUTONOMO HOLDING LTD
    - 2023-08-17 SC774818
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,783,392 GBP2024-12-31
    Officer
    2023-07-05 ~ 2025-02-10
    IIF 4 - Secretary → ME
  • 5
    AZONTO PETROLEUM (UK) LIMITED
    - now 07465694
    RIALTO ENERGY UK LIMITED
    - 2013-12-16 07465694
    26 - 28 Bedford Row, London, England
    Dissolved Corporate (10 parents)
    Officer
    2013-09-17 ~ 2015-02-11
    IIF 32 - Director → ME
  • 6
    BEDLAM BREWERY LIMITED
    07535267
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (14 parents)
    Equity (Company account)
    577,272 GBP2021-03-31
    Officer
    2017-03-13 ~ now
    IIF 9 - Director → ME
  • 7
    BRITISH ARGENTINE CHAMBER OF COMMERCE
    03079817
    65 Brook Street, London
    Active Corporate (56 parents)
    Equity (Company account)
    340 GBP2024-03-31
    Officer
    2018-07-21 ~ 2023-09-06
    IIF 16 - Director → ME
  • 8
    DOMINION KENYA HOLDINGS LIMITED
    07597661
    Level 4 123 Victoria Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-04-08 ~ 2012-02-02
    IIF 31 - Director → ME
  • 9
    DOMINION PETROLEUM ADMINISTRATIVE SERVICES LIMITED
    - now 05339644
    DOMINION PETROLEUM LIMITED - 2006-06-16
    MAVERICK OIL & GAS LIMITED - 2005-08-02
    Level 4 123 Victoria Street, London
    Dissolved Corporate (13 parents)
    Officer
    2007-11-03 ~ 2012-02-02
    IIF 30 - Director → ME
  • 10
    DUFU LIMITED
    15751638
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    G MOBILITY LIMITED
    15011529
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-07-18 ~ 2024-02-09
    IIF 11 - Director → ME
  • 12
    GREEN HOUSE CAPITAL GROUP LIMITED - now
    GREEN HOUSE CAPITAL GROUP PLC
    - 2024-04-15 15008204
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-07-17 ~ 2024-02-09
    IIF 12 - Director → ME
  • 13
    GREEN HOUSE CAPITAL LIMITED
    13795212
    Carrwood Park, Selby Road, Leeds, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2022-06-23 ~ 2024-02-09
    IIF 17 - Director → ME
  • 14
    INTERNATIONAL AMBULANCES LTD
    10431798
    The Complex, Norwich Road, Swaffham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,240,964 GBP2024-10-31
    Officer
    2017-12-01 ~ 2019-10-01
    IIF 20 - Director → ME
  • 15
    MARINAL LIMITED
    13346827
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 8 - Director → ME
    2021-04-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MOLECULAR AVIATION LIMITED
    15124925
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-08 ~ 2024-04-26
    IIF 10 - Director → ME
  • 17
    MOLECULAR ENERGIES LIMITED
    - now 05104249 14257828
    MOLECULAR ENERGIES PLC
    - 2024-05-07 05104249 14257828
    PRESIDENT ENERGY PLC
    - 2022-10-03 05104249 04931766, 08182674
    PRESIDENT PETROLEUM COMPANY PLC - 2012-09-28
    MERIDIAN PETROLEUM PLC - 2009-11-30
    MERIDIAN PETROLEUM RESOURCES PLC - 2004-05-12
    Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (27 parents, 14 offsprings)
    Officer
    2015-10-29 ~ 2024-06-30
    IIF 26 - Director → ME
  • 18
    PRESIDENT ENERGY (UK) LIMITED
    - now 04931766 05104249, 08182674
    PRESIDENT PETROLEUM (UK) LIMITED - 2012-10-09
    MERIDIAN RESOURCES LIMITED - 2009-12-02
    President Energy Plc Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-31 ~ 2024-04-26
    IIF 28 - Director → ME
  • 19
    PRESIDENT ENERGY HOLDING UK LIMITED
    - now 07748723
    PRESIDENT PETROLEUM HOLDING UK LIMITED - 2012-10-25
    C/o Molecular Energies Plc Carrwood Park, Selby Road, Swillington Common, Leeds, England
    Active Corporate (8 parents)
    Officer
    2015-12-31 ~ 2023-09-26
    IIF 22 - Director → ME
  • 20
    PRESIDENT ENERGY INVESTMENTS (PARAGUAY) LIMITED
    13544633
    C/o Molecular Energies Plc Carrwood Park, Selby Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-08-03 ~ 2024-04-26
    IIF 14 - Director → ME
  • 21
    PRESIDENT ENERGY INVESTMENTS LIMITED
    12262093
    C/o Molecular Energies Plc Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ 2024-04-26
    IIF 15 - Director → ME
  • 22
    PRESIDENT ENERGY PARAGUAY LIMITED
    - now 08182674
    PRESIDENT PETROLEUM COMPANY LIMITED - 2013-02-27
    PRESIDENT ENERGY LIMITED - 2012-09-28
    C/o Molecular Energies Plc Selby Road, Swillington Common, Leeds, England
    Active Corporate (8 parents)
    Officer
    2015-12-31 ~ 2024-04-26
    IIF 23 - Director → ME
  • 23
    PRESIDENT ENERGY PIRITY LIMITED
    09062671
    President Energy Plc Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2015-12-31 ~ 2024-04-26
    IIF 21 - Director → ME
  • 24
    RC FORNAX PLC
    - now 12795371
    RC FORNAX LTD
    - 2025-01-15 12795371
    220 Aztec West, Almondsbury, Bristol, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,504 GBP2024-08-31
    Officer
    2025-01-30 ~ now
    IIF 6 - Director → ME
    2025-01-13 ~ now
    IIF 1 - Secretary → ME
  • 25
    RENATUS BREWING COMPANY LTD
    14603680
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,497 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 19 - Director → ME
    2023-01-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 26
    SATU PETROLEUM LIMITED
    - now 09652542 08191087
    SEMUR PETROLEUM LIMITED
    - 2015-10-19 09652542
    SATU PETROLEUM LIMITED
    - 2015-09-08 09652542 08191087
    SEMUR PETROLEUM LIMITED
    - 2015-06-24 09652542
    22 The Quadrant, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 33 - Director → ME
  • 27
    SME PROCURE LTD
    16982913
    220 Aztec West, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    2026-01-23 ~ now
    IIF 7 - Director → ME
  • 28
    THE HUNGER PROJECT UK
    09583057
    7 Bell Yard, 7 Bell Yard, London, England
    Active Corporate (15 parents)
    Officer
    2015-05-09 ~ 2022-03-21
    IIF 27 - Director → ME
  • 29
    UTAS ADVISORS LIMITED
    - now 08191087
    UTAS PETROLEUM SERVICES LIMITED
    - 2023-03-21 08191087 09652542
    TELL TALE CONSULTING LIMITED
    - 2015-06-23 08191087
    100 Linden Road, Hampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    282,686 GBP2024-08-31
    Officer
    2012-08-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more 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.