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

Sheard, Gary, Dr

    Related profiles found in government register
  • Sheard, Gary, Dr
    British business consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maclean House, New Works Road Low Moor, Bradford, West Yorkshire, BD12 0LZ

      IIF 1
  • Sheard, Gary, Dr
    British chairman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Y15 Handley Park, Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR

      IIF 2
  • Sheard, Gary, Dr
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macbey Industrial Ltd, Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, HD5 0BL

      IIF 3
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 4
  • Sheard, Gary, Dr
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Orthopaedic Centre, 51 Riverside 2 Medway City, Estate Rochester, Kent, ME2 4DP

      IIF 5
    • icon of address Macbey Industrial Ltd, Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, HD5 0BL

      IIF 6
    • icon of address Unit 7, Severn Road, Hunslet Trading Estate, Leeds, West Yorkshire, LS10 1BL

      IIF 7
    • icon of address Riverside Orthopaedic Centre, 51 Riverside 2 Sir Thomas, Longley Road Medway City, Estate Rochester Kent, ME2 4DP

      IIF 8
    • icon of address Riverside Othopaedic Centre, 51 Riverside 2, Medway City Estate, Rochester Kent, ME2 4DP

      IIF 9
    • icon of address Riverside Orthopaedic Centre, 51 Riverside 2, Medway City Estate Rochester, Kent, ME2 4DP

      IIF 10
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 11 IIF 12 IIF 13
    • icon of address 51 Riverside 2, Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 18 IIF 19
    • icon of address 51, Riverside 2, Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

      IIF 20
    • icon of address Riverside Orthopaedic Center, 51 Riverside Medway City Estate, Rochester, Kent, ME2 4DP

      IIF 21
  • Sheard, Gary, Dr
    British interim chairman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 22
  • Sheard, Gary, Dr
    British interim managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 23
  • Sheard, Gary, Dr
    British intrim chairman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 24 IIF 25
  • Sheard, Gary, Dr
    British management consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, Station Brow, Leyland, Lancashire, PR25 3NZ

      IIF 26
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 27
  • Sheard, Gary, Dr
    British managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, Station Brow, Leyland, Lancashire, PR25 3NZ

      IIF 28
    • icon of address 30, Moor Lane, Carleton, Pontefract, WF8 3RX, England

      IIF 29 IIF 30
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX

      IIF 31
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RX, England

      IIF 32
    • icon of address Unit 3, Davey Road, Fields End Business Park Thurnscoe, Rotherham, S63 0JF

      IIF 33
  • Dr Gary Sheard
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moor Lane, Carleton, Pontefract, WF8 3RX, England

      IIF 34 IIF 35
  • Sheard, Gary, Dr
    British director

    Registered addresses and corresponding companies
  • Mr Gary Sheard
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moor Lane, Carleton, Pontefract, West Yorkshire, WF8 3RZ

      IIF 40
  • Sheard, Gary

    Registered addresses and corresponding companies
    • icon of address 30, Moor Lane, Carleton, Pontefract, WF8 3RX, England

      IIF 41
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 30 Moor Lane, Carleton, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 30 Moor Lane, Carleton, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,886 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Dr G Sheard, 30 Moor Lane, Carleton, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,316 GBP2024-12-31
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 25
  • 1
    ADAM G BROWN & CO LIMITED - 2012-08-16
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2016-08-12
    IIF 2 - Director → ME
  • 2
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2015-07-17
    IIF 33 - Director → ME
  • 3
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    201,382 GBP2023-10-07
    Officer
    icon of calendar 2007-09-28 ~ 2009-10-09
    IIF 31 - Director → ME
    icon of calendar 2005-05-26 ~ 2006-05-23
    IIF 22 - Director → ME
  • 4
    NEEDLE & TACKLE COMPANY LIMITED - 1997-04-04
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,344,760 GBP2023-10-07
    Officer
    icon of calendar 2008-05-08 ~ 2009-10-09
    IIF 17 - Director → ME
    icon of calendar 2005-05-26 ~ 2006-05-23
    IIF 25 - Director → ME
  • 5
    BERLIN PACKAGING METAL UK LTD - 2022-11-03
    NOVIO METAL PACKAGING LIMITED - 2021-06-30
    MACBEY INDUSTRIAL LTD - 2019-01-02
    icon of address Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-06 ~ 2021-03-23
    IIF 3 - Director → ME
    icon of calendar 2016-10-17 ~ 2018-05-03
    IIF 6 - Director → ME
  • 6
    IDEAL LIMBS LIMITED - 1990-08-13
    HUGH STEEPER,LIMITED - 1990-07-02
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2013-10-31
    IIF 20 - Director → ME
  • 7
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2013-10-31
    IIF 19 - Director → ME
  • 8
    icon of address Unit 46, Washford Industrial Estate, Heming Road Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2009-10-09
    IIF 15 - Director → ME
    icon of calendar 2005-05-26 ~ 2006-05-23
    IIF 23 - Director → ME
  • 9
    PENDIGO PAPER LIMITED - 1996-09-03
    TRUMPSWING LIMITED - 1987-09-08
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-09 ~ 1996-08-07
    IIF 12 - Director → ME
    icon of calendar 1993-08-09 ~ 1996-08-07
    IIF 36 - Secretary → ME
  • 10
    PENDIGO DISPOSABLES LIMITED - 1996-08-28
    WISHUPPER LIMITED - 1987-07-08
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-09 ~ 1996-08-07
    IIF 16 - Director → ME
    icon of calendar 1993-08-09 ~ 1996-08-07
    IIF 38 - Secretary → ME
  • 11
    icon of address Walter Dawson & Son 1st Floor, Unit A4 Old Power Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    359,488 GBP2024-05-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-06-01
    IIF 1 - Director → ME
  • 12
    MUTANDERIS (226) LIMITED - 1995-07-11
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2013-10-31
    IIF 9 - Director → ME
  • 13
    MEDITECH REHAB LIMITED - 2000-05-30
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2013-10-31
    IIF 18 - Director → ME
  • 14
    NAYLOR INDUSTRIES LIMITED - 2024-06-16
    NAYLOR INDUSTRIES PLC - 2024-03-19
    NAYLOR BUILDING MATERIALS LTD. - 1994-12-31
    SOVCO (556) LIMITED - 1994-08-12
    icon of address Naylor House Valley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2008-11-19
    IIF 14 - Director → ME
  • 15
    ENTACO LIMITED - 1997-04-04
    FORAY 271 LIMITED - 1991-04-08
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2006-05-23
    IIF 24 - Director → ME
  • 16
    PENDIGO LIMITED - 1996-08-28
    INGLEBY (579) LIMITED - 1992-03-02
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-09 ~ 1996-08-07
    IIF 13 - Director → ME
    icon of calendar 1993-08-09 ~ 1996-08-07
    IIF 37 - Secretary → ME
  • 17
    SURVEYMICRO LIMITED - 1999-05-27
    icon of address 13th Floor Piccadilly Plaza, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    555,519 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2021-03-18
    IIF 28 - Director → ME
    icon of calendar 2007-08-01 ~ 2013-01-01
    IIF 26 - Director → ME
  • 18
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2013-10-31
    IIF 8 - Director → ME
  • 19
    MUTANDERIS (464) LIMITED - 2004-03-09
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-02 ~ 2013-10-31
    IIF 10 - Director → ME
  • 20
    ENSCO 612 LIMITED - 2008-02-05
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-07 ~ 2013-10-31
    IIF 7 - Director → ME
  • 21
    RSL STEEPER HOLDINGS LIMITED - 2015-04-13
    GW 977 LIMITED - 2006-02-17
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2013-10-31
    IIF 21 - Director → ME
  • 22
    STEEPER REHABILITATION ASIA LIMITED - 2017-10-18
    NEWINCCO 413 LIMITED - 2005-07-04
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2013-10-31
    IIF 5 - Director → ME
  • 23
    AZBIL TELSTAR UK LTD. - 2024-11-11
    TELSTAR LIFE SCIENCES UK LTD - 2013-07-17
    APPLIED CONTAINMENT ENGINEERING LIMITED - 2012-08-02
    icon of address Hawthorne House Dark Lane, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,638,067 GBP2023-12-31
    Officer
    icon of calendar 2007-02-02 ~ 2007-07-12
    IIF 27 - Director → ME
  • 24
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-09 ~ 1996-08-07
    IIF 11 - Director → ME
    icon of calendar 1993-08-09 ~ 1996-08-07
    IIF 39 - Secretary → ME
  • 25
    TURNING MOMENT LIMITED - 2010-02-08
    icon of address 108 Ranby Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    379,384 GBP2016-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2017-10-20
    IIF 32 - 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.