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

Shedden, John Edward

    Related profiles found in government register
  • Shedden, John Edward
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, North Bar, Banbury, Oxfordshire, OX16 0TB, England

      IIF 1
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 2
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 3
    • icon of address Riches And Company, 34 Anyards Road, Cobham, KT11 2LA, England

      IIF 4 IIF 5
    • icon of address 36 Centrum House, Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 6
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 7 IIF 8
    • icon of address Sparrows, 10 Leys Road, Oxshott, Leatherhead, Surrey, KT22 0QE, England

      IIF 9
    • icon of address Eakley Manor Farm, Eakley Lanes, Stoke Goldington, Newport Pagnell, MK16 8LP, England

      IIF 10
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Shedden, John Edward
    British delivered pizza born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 17
  • Shedden, John Edward
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 18
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 19 IIF 20
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 21 IIF 22
  • Shedden, John Edward
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 23
  • Mr John Edward Shedden
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, North Bar, Banbury, Oxfordshire, OX16 0TB, England

      IIF 24
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 25
    • icon of address Riches And Company, 34 Anyards Road, Cobham, KT11 2LA, England

      IIF 26 IIF 27
  • Shedden, John Edward

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA

      IIF 28
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 29 IIF 30 IIF 31
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 32
  • Mr John Edward Shedden
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    841,869 GBP2022-08-14
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 36 Centrum House Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 7 - Director → ME
  • 4
    ROMSLEY LIMITED - 2013-09-10
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-10-17 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    B N SANDY LIMITED - 2014-12-03
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,381,373 GBP2024-12-29
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 7
    SHEDDEN PROPERTIES LIMITED - 2022-08-12
    icon of address Riches And Company, 34 Anyards Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,876 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SHERSTON LIMITED - 2014-12-03
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Profit/Loss (Company account)
    5,118,064 GBP2024-01-01 ~ 2024-12-29
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BLUE TUNE LIMITED - 1997-10-09
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,471,906 GBP2024-12-29
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 17 - Director → ME
  • 11
    FULL HOUSE RESTAURANTS 2011 LIMITED - 2013-02-01
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    877,109 GBP2024-12-29
    Officer
    icon of calendar 2011-11-04 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,541 GBP2019-12-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,004,370 GBP2024-12-29
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 12 North Bar, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    HARRIS ENTERPRISES LIMITED - 2014-12-04
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,261,507 GBP2024-12-29
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 11 - Director → ME
  • 16
    J M R FOSTER LIMITED - 2017-03-24
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,970,660 GBP2024-12-29
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -104,896 GBP2024-12-29
    Officer
    icon of calendar 1998-10-02 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,540,684 GBP2024-12-29
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 34 Anyards Road, Cobham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 2 - Director → ME
  • 20
    SNAP 247 LIMITED - 2016-09-16
    icon of address Riches & Company, 34 Anyards Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -709,128 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Riches And Company, 34 Anyards Road, Cobham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-20
    IIF 30 - Secretary → ME
  • 2
    DP FRANCHISEE ASSOCIATION LIMITED - 2018-05-29
    icon of address Orchard Cottage Tathall End, Hanslope, Milton Keynes, England
    Active Corporate (11 parents)
    Equity (Company account)
    26,555 GBP2024-08-31
    Officer
    icon of calendar 2018-05-09 ~ 2018-06-13
    IIF 10 - Director → ME
  • 3
    SHERSTON LIMITED - 2014-12-03
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-20
    IIF 31 - Secretary → ME
  • 4
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Profit/Loss (Company account)
    5,118,064 GBP2024-01-01 ~ 2024-12-29
    Officer
    icon of calendar 2014-02-14 ~ 2014-10-20
    IIF 28 - Secretary → ME
  • 5
    HARRIS ENTERPRISES LIMITED - 2014-12-04
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,261,507 GBP2024-12-29
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-20
    IIF 29 - Secretary → ME
  • 6
    icon of address Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,325 GBP2024-09-30
    Officer
    icon of calendar 2008-02-10 ~ 2017-03-11
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.