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 Benjamin Toby Sheppard

    Related profiles found in government register
  • Mr Benjamin Toby Sheppard
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, 31/10/2020, NG23 5DJ, United Kingdom

      IIF 1
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 2 IIF 3 IIF 4
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, United Kingdom

      IIF 5 IIF 6
  • Mr Benjamin Toby Sheppard
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 7 IIF 8
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, United Kingdom

      IIF 9
  • Mr Ben Sheppard
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Kingsway Road, Burnham-on-sea, TA8 1ET, United Kingdom

      IIF 10
  • Sheppard, Benjamin Toby
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheppard, Benjamin Toby
    British property developer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neptune House, Neptune Street, Hull, East Riding Of Yorkshire, HU3 2BP, United Kingdom

      IIF 31
  • Mr Ben Sheppard
    British born in March 1979

    Resident in Director

    Registered addresses and corresponding companies
    • Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 32
  • Sheppard, Ben
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4b, 2-5 Palmeira Square, Hove, East Sussex, BN3 2JA, United Kingdom

      IIF 33
  • Mr Ben Sheppard
    British born in November 1981

    Resident in Finland

    Registered addresses and corresponding companies
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, England

      IIF 34
  • Sheppard, Ben
    British general manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The King Edmund School, Vaughan Close, Rochford, Essex, SS4 1TL

      IIF 35
  • Sheppard, Ben
    British retail store manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Leigh Junior School, Ronald Hill Grove, Leigh-on-sea, Essex, SS9 2JB, United Kingdom

      IIF 36
  • Sheppard, Ben
    British builder born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Foxcombe Road, Whitchurch, Bristol, BS14 0JT, United Kingdom

      IIF 37
  • Sheppard, Ben
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Kingsway Road, Burnham-on-sea, TA8 1ET, United Kingdom

      IIF 38
  • Sheppard, Benjamin Toby
    British director born in March 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
  • Sheppard, Ben
    British director born in November 1981

    Resident in Philippines

    Registered addresses and corresponding companies
    • 2 Gaddang, La Vista Village, Quezon City, Manila, 1008, Philippines

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    Beaufort House, 113 Parson Street, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    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
  • 2
    7 Soundwell Road, Staple Hill, Bristol, Avon
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 37 - director → ME
  • 3
    SD THREE LIMITED - 2020-05-15
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -948 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-10-08 ~ now
    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
  • 4
    GST SHIPDHAM LIMITED - 2021-11-25
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -65,283 GBP2024-03-31
    Officer
    2021-05-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    -93,086 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    2021-06-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    Neptune House, Neptune Street, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 31 - director → ME
  • 8
    SHEPPARD DEVELOPMENTS LEEDS LIMITED - 2014-03-07
    Paragon House Orchard Place, Nottingham Business Park, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 29 - director → ME
  • 9
    S D STEPHENSON DRIVE LIMITED - 2014-10-02
    Paragon House Orchard Place, Nottingham Business Park, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 24 - director → ME
  • 10
    SHEPPARD DEVELOPMENTS LIMITED - 2013-02-07
    3 Castlegate, Grantham, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 21 - director → ME
  • 11
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 33 - director → ME
  • 13
    SHEPPARD CAPITAL LIMITED - 2013-02-07
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    30,714 GBP2022-10-31
    Officer
    2010-10-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 23 - director → ME
  • 15
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2018-05-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-05-02 ~ now
    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
  • 16
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    BOLD FRONTIER ADVISORY LIMITED - 2016-05-11
    Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    616 GBP2022-01-31
    Officer
    2015-07-21 ~ 2017-09-11
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-28
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    EAGLE WAY INVESTMENTS LIMITED - 2020-05-14
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2017-09-08 ~ 2017-10-04
    IIF 32 - Has significant influence or control OE
  • 3
    SD ONE LIMITED - 2022-12-01
    Mayden House Long Bennington Business Park, Main Road, Long Bennington, Newark, England
    Corporate (3 parents)
    Equity (Company account)
    -5,107 GBP2024-06-30
    Officer
    2018-06-14 ~ 2023-11-22
    IIF 13 - director → ME
    Person with significant control
    2018-06-14 ~ 2023-11-22
    IIF 2 - Has significant influence or control OE
  • 4
    3 Castlegate, Grantham, Lincs
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2009-07-02
    IIF 44 - director → ME
  • 5
    LNE 7 LIMITED - 2009-02-02
    7 The Ropewalk, Nottingham, Notts
    Dissolved corporate (2 parents)
    Officer
    2008-02-12 ~ 2010-12-14
    IIF 40 - director → ME
  • 6
    7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-03 ~ 2010-12-14
    IIF 39 - director → ME
  • 7
    LNE 6 LIMITED - 2009-02-02
    7 The Ropewalk, Nottingham, Notts
    Dissolved corporate (2 parents)
    Officer
    2008-02-12 ~ 2010-12-14
    IIF 42 - director → ME
  • 8
    2 Plumptre Square, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-09-30
    Officer
    2008-12-31 ~ 2010-12-14
    IIF 43 - director → ME
  • 9
    SHEPPARD DEVELOPMENTS HEMPSTED LIMITED - 2014-03-11
    16 Dovedale Road, West Bridgford, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,641 GBP2019-07-31
    Officer
    2009-09-03 ~ 2018-01-05
    IIF 22 - director → ME
  • 10
    22 Regent Street, Nottingham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,136 GBP2019-07-31
    Officer
    2013-09-16 ~ 2018-01-05
    IIF 30 - director → ME
  • 11
    59 Ronald Hill Grove, Westcliff-on-sea, Essex
    Corporate (11 parents)
    Officer
    2016-09-01 ~ 2017-09-28
    IIF 36 - director → ME
  • 12
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,730 GBP2021-03-31
    Officer
    2010-03-26 ~ 2012-09-27
    IIF 27 - director → ME
  • 13
    Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    -137,502 GBP2020-11-30
    Officer
    2010-11-22 ~ 2012-09-27
    IIF 26 - director → ME
  • 14
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-24 ~ 2012-09-27
    IIF 28 - director → ME
  • 15
    3 Castlegate, Grantham, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ 2012-09-27
    IIF 19 - director → ME
  • 16
    Suite 1 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ 2012-09-27
    IIF 25 - director → ME
  • 17
    The King Edmund School, Vaughan Close, Rochford, Essex
    Corporate (12 parents)
    Officer
    2016-11-14 ~ 2019-09-28
    IIF 35 - director → ME
  • 18
    MORTAR DEVELOPMENTS (WHITE LION STREET) LIMITED - 2012-10-22
    7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-11-07 ~ 2010-12-14
    IIF 41 - director → ME
© 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.