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 Mark Robert Shephard

    Related profiles found in government register
  • Mr Mark Robert Shephard
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 1
    • 8, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 2
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 3
    • 34, Button Lane, Bearsted, Maidstone, ME15 8DW, United Kingdom

      IIF 4
    • Suite 40, 2, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 5
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 6 IIF 7
  • Mr Mark Robert Shephard
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 8
    • Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 9
    • Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 10
    • 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Mark Shephard
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 13
  • Shephard, Mark Robert
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 14
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 15
    • 34, Button Lane, Bearsted, Maidstone, ME15 8DW, United Kingdom

      IIF 16
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 17
  • Shephard, Mark Robert
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 18
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 19
  • Shephard, Mark Robert
    British entrepreneur born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
  • Shephard, Mark Robert
    British business owner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 21
  • Shephard, Mark Robert
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Button Lane, Beardstead, Kent, ME15 8DW, United Kingdom

      IIF 22
    • C/o Baptiste & Co, P O Box 72098, London, EC2P 2NS, England

      IIF 23
  • Shephard, Mark Robert
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, England

      IIF 24
    • C/o Baptiste & Co 27, Austin Frirs, London, EC2N2QP, England

      IIF 25
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 26
  • Shephard, Mark Robert
    British entrepreneur born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 27
    • Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 28
  • Shephard, Mark Robert
    British marketing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • High Bank, Ware Street, Weavering, Maidstone, ME14 5LA, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Etc Tax Ltd,1st Floor, Market Court, 20-24 Church Street (via Garden Lane), Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -182,108 GBP2023-11-30
    Officer
    2021-05-26 ~ now
    IIF 17 - director → ME
  • 3
    Market Court, 20-24 Church Street, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    High Bank, Ware Street, Weavering, Maidstone, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 30 - director → ME
  • 5
    Suite 40 2, Sawley Road, Miles Platting, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,014 GBP2017-06-30
    Officer
    2016-06-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    358 GBP2023-11-30
    Officer
    2020-10-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    34 Button Lane, Bearsted, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 25 - director → ME
  • 8
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (3 parents)
    Person with significant control
    2024-12-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2019-02-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    291,155 GBP2022-12-01 ~ 2023-11-30
    Officer
    2020-04-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TGG LTD
    - now
    MARKRIS MEDIA LTD - 2019-06-12
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,815,827 GBP2023-11-30
    Officer
    2017-11-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-11-17 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    PETBUDS LTD - 2020-03-26
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -39,638 GBP2022-11-30
    Officer
    2020-09-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ 2018-09-19
    IIF 29 - director → ME
  • 2
    24 Lynnwood Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    2018-07-04 ~ 2021-08-11
    IIF 14 - director → ME
    Person with significant control
    2018-07-04 ~ 2020-04-01
    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
    IIF 2 - Right to appoint or remove directors OE
  • 3
    683-693 Wilmslow Road, Didsbury, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -8,202 GBP2023-09-30
    Officer
    2017-09-20 ~ 2018-07-18
    IIF 22 - director → ME
    Person with significant control
    2017-09-21 ~ 2018-07-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite 1036, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    126,092 GBP2023-05-31
    Officer
    2021-05-14 ~ 2024-11-12
    IIF 20 - director → ME
    Person with significant control
    2021-11-11 ~ 2023-11-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    4385, Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ 2014-06-18
    IIF 23 - director → ME
  • 6
    The Gallops Elm Lane, Roxwell, Chelmsford, England
    Corporate
    Profit/Loss (Company account)
    -900 GBP2020-06-01 ~ 2020-11-30
    Officer
    2021-01-04 ~ 2021-08-01
    IIF 18 - director → ME
    Person with significant control
    2021-01-04 ~ 2021-01-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
© 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.