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, John

    Related profiles found in government register
  • Shepherd, John

    Registered addresses and corresponding companies
    • 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 1
    • 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, United Kingdom

      IIF 2
  • Shepherd, John
    British

    Registered addresses and corresponding companies
    • 47 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 3
  • Shepherd, John
    British company secretary

    Registered addresses and corresponding companies
    • 65 Langholm Crescent, Darlington, County Durham, DL3 7SX

      IIF 4
  • Shepherd, John
    British consultant

    Registered addresses and corresponding companies
    • 65 Langholm Crescent, Darlington, County Durham, DL3 7SX

      IIF 5
  • Shepherd, John
    British director

    Registered addresses and corresponding companies
    • 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 6
  • Shepherd, John
    British business consultant born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 7
  • Shepherd, John
    British company director born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Wellington House, Westminster Business Centre, Wynyard, Billingham, Durham, TS22 5TB, England

      IIF 8
    • 47/49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 9 IIF 10
  • Shepherd, John
    British director born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 11
    • 47 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 12
    • 47-49, Duke Street, Darlington, County Durham, DL3 7SD, England

      IIF 13
    • 47-49, Duke Street, Darlington, County Durham, DL3 7SD, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Shepherd, John
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, United Kingdom

      IIF 17
    • 14, South Parade, Croft On Tees, Darlington, DL2 2SN, England

      IIF 18
    • Unit G13, Morton Park Way, Darlington, DL1 4PQ, United Kingdom

      IIF 19
  • Shepherd, John
    British director born in May 1961

    Resident in English

    Registered addresses and corresponding companies
    • 47-49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 20
  • Shepherd, John
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 21
    • Unit 3, Food Enterprise Centre, Leeming Bar Business Park, Leeming Bar, Northallerton, DL7 9EE, England

      IIF 22
  • Shepherd, John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Victoria Avenue, Bishop Auckland, County Durham, DL14 7JH, United Kingdom

      IIF 23
    • Unit G13, Morton Park Way, Darlington, County Durham, DL1 4PQ

      IIF 24
    • Unit G13, Morton Park Way, Darlington, DL1 4PQ, England

      IIF 25
    • Ingledew 3, Crabtree Hall Business Park, Little Holtby, Northallerton, North Yorkshire, DL7 9LN, United Kingdom

      IIF 26
  • Shepherd, John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Riverbanks Dinsdale Parkmiddleton St George, Middleton St George, Darlington, DL2 1UB, England

      IIF 27
    • 11, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 28
  • Mr John Shepherd
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, England

      IIF 29
    • 14, South Parade, Croft On Tees, Darlington, DL2 2SN, England

      IIF 30
    • Unit G13, Morton Park Way, Darlington, DL1 4PQ, United Kingdom

      IIF 31
  • Mr John Shepherd
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 32
    • 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, United Kingdom

      IIF 33
    • 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 34
    • 47-49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 35
    • Unit G13, Morton Park Way, Darlington, County Durham, DL1 4PQ, United Kingdom

      IIF 36
    • Unit G13, Morton Park Way, Darlington, DL1 4PQ, England

      IIF 37
    • Unit G13, Morton Park Way, Darlington, Durham, DL1 4PQ, England

      IIF 38
    • 11, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    MYCO URBAN C.I.C. - 2016-11-14
    Unit G13 Morton Park Way, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    Unit 3, Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,249,292 GBP2024-01-31
    Officer
    2016-04-21 ~ now
    IIF 22 - Director → ME
  • 3
    MYCO HOLDINGS PLC - 2025-03-25
    Food Enterprise Centre, Conygarth Way, Leeming Bar, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,940,174 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 3 Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (3 parents)
    Officer
    2025-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit G13 Morton Park Way, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MYCO GROUP LTD - 2022-06-13
    2 Union Square, Central Park, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,105 GBP2024-01-31
    Officer
    2016-04-19 ~ now
    IIF 21 - Director → ME
  • 7
    Unit G13 Morton Park Way, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    14 South Parade, Croft On Tees, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,774 GBP2025-03-31
    Officer
    2023-01-30 ~ now
    IIF 17 - Director → ME
    2023-01-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    47/49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 10
    47/49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 10 - Director → ME
  • 11
    THINK MORTGAGES & LOANS LIMITED - 2009-11-19
    ROBSON SCOTT ASSOCIATES LIMITED - 2007-07-18
    49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 12
    Ingledew 3 Crabtree Hall Business Park, Little Holtby, Northallerton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 26 - Director → ME
  • 13
    QUIDNE LTD - 2013-08-06
    5 Victoria Avenue, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    792 GBP2015-10-31
    Officer
    2012-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 14
    5 Victoria Avenue, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 27 - Director → ME
  • 15
    FREE FROM AGENTS.COM LIMITED - 2008-07-11
    47 Duke Street, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 14
  • 1
    Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ 2010-07-12
    IIF 16 - Director → ME
  • 2
    Wellington House, Wynyard Business Park, Wynyard, Teesside
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ 2010-07-12
    IIF 13 - Director → ME
  • 3
    Unit 3, Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,249,292 GBP2024-01-31
    Person with significant control
    2020-01-10 ~ 2021-01-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MYCO GROUP LTD - 2022-06-13
    2 Union Square, Central Park, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,105 GBP2024-01-31
    Person with significant control
    2022-09-06 ~ 2022-09-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ 2010-07-12
    IIF 14 - Director → ME
  • 6
    14 South Parade, Croft On Tees, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,774 GBP2025-03-31
    Person with significant control
    2023-01-30 ~ 2025-01-28
    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
  • 7
    ICS (NORTH EAST) LIMITED - 2009-10-23
    49 Duke Street, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    801,359 GBP2024-07-31
    Officer
    2005-02-01 ~ 2018-02-21
    IIF 7 - Director → ME
    2005-02-01 ~ 2010-06-03
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    THINK MORTGAGES & LOANS LIMITED - 2009-11-19
    ROBSON SCOTT ASSOCIATES LIMITED - 2007-07-18
    49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-10-04 ~ 2010-06-03
    IIF 6 - Secretary → ME
  • 9
    47-49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2009-10-23 ~ 2018-02-28
    IIF 20 - Director → ME
    Person with significant control
    2016-10-23 ~ 2018-02-28
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Wellington House, Wynyard Business Park, Wynyard, Tees Valley
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ 2010-07-12
    IIF 15 - Director → ME
  • 11
    C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2005-05-01 ~ 2007-02-28
    IIF 5 - Secretary → ME
  • 12
    C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2005-01-28 ~ 2007-02-28
    IIF 4 - Secretary → ME
  • 13
    Wellington House Westminster Business Centre, Wynyard, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-15 ~ 2010-07-12
    IIF 8 - Director → ME
  • 14
    FREE FROM AGENTS.COM LIMITED - 2008-07-11
    47 Duke Street, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2008-01-14 ~ 2010-06-03
    IIF 3 - Secretary → ME

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.