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 David Edward Shepherd

    Related profiles found in government register
  • Mr David Edward Shepherd
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 1
    • 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 2
    • C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 3
    • Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, NG34 8BY, England

      IIF 4
    • 26, Eastcastle Street, London, W1W 8DQ, United Kingdom

      IIF 5
    • 59, Brewer Street, London, W1F 9UN, United Kingdom

      IIF 6
  • Mr Edward David
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, England

      IIF 7
  • Shepherd, David Edward
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12 Sleaford Road, Sleaford Road, Cranwell Village, Sleaford, NG34 8BY, England

      IIF 8
  • Shepherd, David Edward
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, NG34 8BY, England

      IIF 9 IIF 10
    • 26, Eastcastle Street, 3rd Floor, London, W1W 8DQ, United Kingdom

      IIF 11
    • 26, Eastcastle Street, London, W1W 8DQ, United Kingdom

      IIF 12
    • 59, Brewer Street, London, W1F 9UN, United Kingdom

      IIF 13
    • Cranwell Cottage, 12 Sleaford Road, Cranwell, Sleaford, Lincolnshire, NG34 8BY, England

      IIF 14
  • Shepherd, David Edward
    British entertainment born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 15
  • Shepherd, David Edward
    British entertainment industry born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 16
  • Shepherd, David Edward
    British live music agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 17
  • Shepherd, David Edward
    British producer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Hammond & Partners Llp, Peek House, 20 Eastcheap, London, EC3M 1EB

      IIF 18
  • David, Edward
    British it consultant born in September 1967

    Registered addresses and corresponding companies
    • 1 Settington Close, Lower Earley, Reading, Berkshire, RG6 3XJ

      IIF 19
  • Mr Edward David
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Shepherd, David Edward
    British artist management born in September 1967

    Registered addresses and corresponding companies
    • 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 21
  • Shepherd, David Edward
    British music record industry born in September 1967

    Registered addresses and corresponding companies
    • 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 22
  • David, Edward
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Redworth Drive, Amesbury, Wiltshire, SP4 7YD, England

      IIF 23
  • David, Edward
    British computer consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, England

      IIF 24
  • David, Edward
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, United Kingdom

      IIF 26
  • Shepherd, David Edward
    British artist management born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Sleaford, Lincolnshire, NG34 8BY, England

      IIF 27
  • Shepherd, David Edward
    British producer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shepherd, David Edward
    British

    Registered addresses and corresponding companies
    • 122, Drove Road, Biggleswade, Bedfordshire, SG18 0HN

      IIF 33 IIF 34 IIF 35
    • Marsh Hammond & Partners Llp, Peek House, 20 Eastcheap, London, EC3M 1EB

      IIF 36
  • Shepherd, David Edward
    British music industry

    Registered addresses and corresponding companies
    • 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 37
  • Shepherd, David Edward
    British producer

    Registered addresses and corresponding companies
    • 122, Drove Road, Biggleswade, Bedfordshire, SG18 0HN

      IIF 38
  • David, Edward

    Registered addresses and corresponding companies
    • 19, Redworth Drive, Amesbury, Wiltshire, SP4 7YD, England

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,530 GBP2020-04-30
    Officer
    2014-12-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-02-29
    Officer
    2024-06-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-06-06 ~ 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
  • 3
    65 Sherbourne Drive, Old Sarum, Salisbury, England
    Corporate (1 parent)
    Equity (Company account)
    -107,954 GBP2021-03-31
    Officer
    1998-04-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-01-01 ~ now
    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
  • 4
    GREENWICH WINTER TIME FESTIVAL LIMITED - 2018-01-19
    LZ PROMOTIONS LIMITED - 2017-05-10
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-06-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved corporate (6 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 14 - director → ME
  • 6
    Cranwell Cottage 12 Sleaford Road, Cranwell Village, Sleaford, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 27 - director → ME
  • 7
    I.D. WORLDWIDE MUSIC LTD - 2010-06-08
    THE POWER COMPANY (UK) LTD - 2009-06-27
    Marsh Hammond & Partners Llp Peek House, 20 Eastcheap, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-27 ~ dissolved
    IIF 18 - director → ME
    2009-08-25 ~ dissolved
    IIF 36 - secretary → ME
  • 8
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 12 - director → ME
  • 9
    59 Brewer Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4 Boyd House, South Horrington Village, Wells, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 25 - director → ME
    2023-05-03 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    65 Sherbourne Drive, Old Sarum, Salisbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 26 - director → ME
    2021-01-25 ~ now
    IIF 41 - secretary → ME
Ceased 12
  • 1
    Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-02-29
    Officer
    2020-02-17 ~ 2020-03-31
    IIF 10 - director → ME
  • 2
    ACCURATUS LIMITED - 2005-02-15
    A & C CONSULTING 02 LIMITED - 2002-03-04
    Witts End Witt Road, Winterslow, Salisbury, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,225 GBP2023-09-30
    Officer
    2002-03-20 ~ 2006-01-20
    IIF 19 - director → ME
  • 3
    THE PAPER STORE LTD - 2009-07-22
    Butterworth Jones, 80 Oxford Street, Burnham-on-sea, Somerset
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2010-03-04
    IIF 32 - director → ME
    2009-07-22 ~ 2010-03-03
    IIF 38 - secretary → ME
  • 4
    OAKPARK PLUMBING SERVICES LTD - 2009-05-29
    Butterworth Jones 80 Oxford Street, Burnham-on-sea, Somerset
    Dissolved corporate (2 parents)
    Officer
    2009-06-16 ~ 2010-03-04
    IIF 29 - director → ME
    2009-08-25 ~ 2010-03-03
    IIF 33 - secretary → ME
  • 5
    Spectrum Bond Street, Level 2, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    -79,613 GBP2021-06-30
    Officer
    2016-09-06 ~ 2019-08-17
    IIF 16 - director → ME
    Person with significant control
    2016-09-06 ~ 2018-06-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JARD ESTATES LIMITED - 2022-11-25
    STAGEART PRODUCTIONS LIMITED - 2021-03-11
    23 Edgware Way, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    -16,698 GBP2023-12-31
    Officer
    2021-03-12 ~ 2023-04-25
    IIF 8 - director → ME
  • 7
    2 Drayton Park, Daventry, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-15 ~ 2016-06-14
    IIF 23 - director → ME
    2015-06-15 ~ 2016-06-14
    IIF 39 - secretary → ME
  • 8
    CHRIS MORENO ENTERTAINMENTS LIMITED - 2012-04-20
    PAUL ELLIOTT ENTERTAINMENTS (LINCOLN) LIMITED - 1998-05-05
    MIND'S EYE LIMITED - 1976-12-31
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-09-22 ~ 2010-04-15
    IIF 28 - director → ME
  • 9
    I.D. ENTERTAINMENTS GROUP LTD - 2010-05-24
    SHORELINE SUPPLIES LTD - 2009-06-27
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (2 parents)
    Officer
    2009-06-27 ~ 2010-03-04
    IIF 31 - director → ME
    2009-08-25 ~ 2010-03-03
    IIF 34 - secretary → ME
  • 10
    PASHA PUBLISHING LTD - 2009-08-20
    6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2009-06-16 ~ 2010-03-04
    IIF 30 - director → ME
    2009-08-25 ~ 2010-03-03
    IIF 35 - secretary → ME
  • 11
    43-51 Wembley Hill Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2002-10-01 ~ 2005-03-04
    IIF 21 - director → ME
  • 12
    RON WINTER PRODUCTION LIMITED - 2005-09-20
    43-51 Wembley Hill Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2003-11-12 ~ 2005-07-10
    IIF 22 - director → ME
    2002-10-21 ~ 2003-11-12
    IIF 37 - secretary → 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.