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, James Gordon

    Related profiles found in government register
  • Shepherd, James Gordon
    British chief executive born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shepherd, James Gordon
    British company director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeways 100 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BW

      IIF 7 IIF 8
  • Shepherd, James Gordon
    British property developer born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeways 100 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BW

      IIF 9 IIF 10
  • Shepherd, James Gordon
    British retired born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Gordon Shepherd
    British born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgeways 100 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BW, United Kingdom

      IIF 16
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 17
  • Shepherd, James William Gordon
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Birch Close, Sprotbrough, Doncaster, South Yorkshire, DN5 7JY

      IIF 18
  • Shepherd, James William Gordon
    British post master born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Birch Close, Sprotbrough, Doncaster, South Yorkshire, DN5 7JY

      IIF 19
  • Mr James William Gordon Shepherd
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Melton Road, Sprotbrough, Doncaster, South Yorkshire, DN5 7NU, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    WAKECO (400) LIMITED - 2009-06-29
    icon of address No.1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,897 GBP2017-10-31
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 18 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 20 - Has significant influence or controlOE
  • 2
    WAKECO (389) LIMITED - 2009-02-11
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,230,098 GBP2021-10-31
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    BARNSLEY FOOTBALL CLUB 2002 LIMITED - 2020-01-24
    COBCO (515) LIMITED - 2003-01-14
    icon of address Oakwell Stadium, Barnsley, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    -1,454,586 GBP2024-06-30
    Officer
    icon of calendar 2004-04-13 ~ 2008-04-30
    IIF 12 - Director → ME
  • 2
    KT565 LIMITED - 1992-02-17
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1998-08-26
    IIF 10 - Director → ME
  • 3
    icon of address Ernest H Hill Limited Longacre Way, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,597,341 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-12-18
    IIF 1 - Director → ME
  • 4
    KT 511 LIMITED - 1988-05-20
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-08-06
    IIF 5 - Director → ME
  • 5
    icon of address Washington House, 40-41 Conduit Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-08 ~ 1998-08-26
    IIF 6 - Director → ME
  • 6
    BROOMCO (428) LIMITED - 1991-02-08
    icon of address C/o Ernest H Hill Limited Longacre Way, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1991-11-05 ~ 1993-08-06
    IIF 3 - Director → ME
  • 7
    KT571 LIMITED - 1992-09-18
    icon of address Sutherland House, 70/78 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 1992-12-08 ~ 1993-08-06
    IIF 9 - Director → ME
  • 8
    IMCO (1693) LIMITED - 1993-12-08
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-28 ~ 1998-08-26
    IIF 8 - Director → ME
  • 9
    PINCO 2024 LIMITED - 2003-11-10
    icon of address Town Hall, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,593,348 GBP2024-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2008-04-30
    IIF 13 - Director → ME
  • 10
    WAKECO (267) LIMITED - 2005-01-10
    icon of address The Tannery Town Lane, Charlesworth, Glossop, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2008-04-30
    IIF 14 - Director → ME
  • 11
    WAKECO (389) LIMITED - 2009-02-11
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,230,098 GBP2021-10-31
    Officer
    icon of calendar 2009-01-29 ~ 2022-11-02
    IIF 19 - Director → ME
  • 12
    KT557 LIMITED - 1991-10-30
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-11-25 ~ 1992-12-18
    IIF 4 - Director → ME
  • 13
    icon of address Doncaster College, The Hub, Chappell Drive, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1994-11-09
    IIF 7 - Director → ME
  • 14
    MANITOWOC FOODSERVICE UK LIMITED - 2017-03-23
    VISCOUNT CATERING LIMITED - 2011-01-06
    KT564 LIMITED - 1992-02-13
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-11-30
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.