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

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
    • icon of address 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

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

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

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

      IIF 4
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 5
    • icon of address Suite 40, 2, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 6
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 7 IIF 8
  • Mr Mark Robert Shephard
    British born in October 1965

    Resident in United Kingdom

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

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

      IIF 10
    • icon of address Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 11
    • icon of address 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Mark Shephard
    British born in October 1965

    Resident in United Kingdom

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

      IIF 14
  • Shephard, Mark Robert
    British company director born in October 1965

    Resident in England

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

      IIF 15
    • icon of address C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 16
    • icon of address 34, Button Lane, Bearsted, Maidstone, ME15 8DW, United Kingdom

      IIF 17
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 18
  • Shephard, Mark Robert
    British director born in October 1965

    Resident in England

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

      IIF 19
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 24
  • Shephard, Mark Robert
    British entrepreneur born in October 1965

    Resident in England

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

      IIF 25
  • Shephard, Mark Robert
    British business owner born in October 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 27
    • icon of address C/o Baptiste & Co, P O Box 72098, London, EC2P 2NS, England

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

    Resident in United Kingdom

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

      IIF 29
    • icon of address C/o Baptiste & Co 27, Austin Frirs, London, EC2N2QP, England

      IIF 30
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 31
  • Shephard, Mark Robert
    British entrepreneur born in October 1965

    Resident in United Kingdom

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

      IIF 32
    • icon of address Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 33
  • Shephard, Mark Robert
    British marketing director born in October 1965

    Resident in United Kingdom

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

      IIF 34
    • icon of address High Bank, Ware Street, Weavering, Maidstone, ME14 5LA, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Etc Tax Ltd,1st Floor, Market Court, 20-24 Church Street (via Garden Lane), Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -159,936 GBP2024-11-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Market Court, 20-24 Church Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address High Bank, Ware Street, Weavering, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2016-06-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2023-11-30
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Button Lane, Bearsted, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 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
    icon of calendar 2019-02-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -368,623 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 22 - Director → ME
  • 15
    TGG LTD
    - now
    MARKRIS MEDIA LTD - 2019-06-12
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,060,079 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PETBUDS LTD - 2020-03-26
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,638 GBP2022-11-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-09-19
    IIF 34 - Director → ME
  • 2
    icon of address 24 Lynnwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2021-08-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-04-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,202 GBP2023-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2018-07-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-07-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 1036, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,092 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-11-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-11-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4385, Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ 2014-06-18
    IIF 28 - Director → ME
  • 6
    icon of address The Gallops Elm Lane, Roxwell, Chelmsford, England
    Active Corporate
    Profit/Loss (Company account)
    -900 GBP2020-06-01 ~ 2020-11-30
    Officer
    icon of calendar 2021-01-04 ~ 2021-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-01-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.