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 Paul Graham Shepherd

    Related profiles found in government register
  • Mr Paul Graham Shepherd
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF

      IIF 1
    • icon of address Unit 3 Oaktree Business Park, Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, DH10 7SQ, England

      IIF 2
    • icon of address 43, Picktree Lodge, Chester Le Street, DH3 4DH, England

      IIF 3 IIF 4 IIF 5
    • icon of address 102, Easedale Gardens, Gateshead, NE9 6LY, England

      IIF 6
    • icon of address Po Box 5, Willow House, Oldfield Road, Heswall, Wirral, CH60 0FW

      IIF 7
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 8
    • icon of address 7 Fern Way, No 7, Fern Way, Morpeth, NE61 1XJ, England

      IIF 9
    • icon of address Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, DL10 7SQ, United Kingdom

      IIF 10
    • icon of address Unit 3 Oaktree Business Park, Gatherley Road, Station Road, Brompton On Swale, Richmond, DL10 7SQ, England

      IIF 11
  • Shepherd, Paul Graham
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Oaktree Business Park, Gatherly Road, Brompton On Swale, DL10 7SQ

      IIF 12
    • icon of address 43, Picktree Lodge, Chester Le Street, County Durham, DH3 4DH, England

      IIF 13
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 14
    • icon of address No. 7, Fernway, Morpeth, NE61 1XJ, United Kingdom

      IIF 15
    • icon of address Unit 3 Oaktree Business Park, Gatherley Road, Station Road, Brompton On Swale, Richmond, DL10 7SQ, England

      IIF 16
  • Shepherd, Paul Graham
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simple Structures House, Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7SQ, United Kingdom

      IIF 17
  • Shepherd, Paul Graham
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF, England

      IIF 18
    • icon of address 43, Picktree Lodge, Chester Le Street, County Durham, DH3 4DH, England

      IIF 19
    • icon of address Greensfield Business Centre, Mulgrave Terrace, Gateshead, Tyne And Wear, NE8 1PQ, England

      IIF 20
    • icon of address Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, DL10 7SQ, United Kingdom

      IIF 21
  • Shepherd, Paul Graham
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Picktree Lodge, Chester Le Street, County Durham, DH3 4DH, England

      IIF 22
    • icon of address Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, DL10 7SQ, England

      IIF 23
  • Shepherd, Paul Graham
    British operations & marketing born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Picktree Lodge, Chester Le Street, County Durham, DH3 4DH

      IIF 24
  • Shepherd, Paul Graham
    British operations marketing born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Picktree Lodge, Chester Le Street, County Durham, DH3 4DH

      IIF 25
  • Shepherd, Paul
    British firefighter born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Recreation Ground, Coach Road, Whitehaven, CA28 9DD, England

      IIF 26
  • Shepherd, Paul
    British management consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Oaktree Business Park, Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, DH10 7SQ, England

      IIF 27
  • Shepherd, Paul
    English financial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simple Structures House, Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7SQ, United Kingdom

      IIF 28
  • Shepherd, Paul Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 43 Picktree Lodge, Chester Le Street, County Durham, DH3 4DH

      IIF 29 IIF 30
  • Shepherd, Paul Graham

    Registered addresses and corresponding companies
    • icon of address 29, Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 3 Oaktree Business Park, Gatherley Road Station Road, Brompton On Swale, Richmond, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    164,781 GBP2024-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 11 - Has significant influence or controlOE
  • 2
    DCPG HOLDINGS LIMITED - 2014-03-20
    icon of address Unit 3 C Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,883 GBP2024-08-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Oaktree Business Park Gatherley Road, Brompton On Swale, Richmond, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,323 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    W. R. DEEDS LIMITED - 2013-09-04
    icon of address 29 Castlereagh, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,936 GBP2024-01-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    BISHOP INDEX LTD - 2016-01-26
    icon of address 4th Floor 95 Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -79,165 GBP2024-03-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Bridge House, Newbridge On Usk, Usk, Monmouthshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    27,189 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Oaktree Business Park Station Road, Brompton On Swale, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    77,955 GBP2024-12-31
    Officer
    icon of calendar 2013-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Unit 3 Oaktree Business Park Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -567 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2019-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    DCPG HOLDINGS LIMITED - 2014-03-20
    icon of address Unit 3 C Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,883 GBP2024-08-31
    Officer
    icon of calendar 2014-04-15 ~ 2015-04-27
    IIF 22 - Director → ME
  • 3
    icon of address Prismatic House 26 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,445 GBP2025-03-31
    Officer
    icon of calendar 2003-09-17 ~ 2012-11-05
    IIF 24 - Director → ME
    icon of calendar 2006-07-24 ~ 2012-03-31
    IIF 30 - Secretary → ME
  • 4
    icon of address Po Box 5 Willow House, Oldfield Road, Heswall, Wirral
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 3 Oaktree Business Park Gatherley Road, Brompton On Swale, Richmond, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,323 GBP2021-05-31
    Officer
    icon of calendar 2017-10-16 ~ 2019-08-01
    IIF 21 - Director → ME
    icon of calendar 2020-04-15 ~ 2020-04-16
    IIF 23 - Director → ME
  • 6
    KIRKBRIDE RESOURCING LIMITED - 2011-03-17
    PINEWOOD DEVELOPMENTS LTD - 2014-03-28
    KIRKBRIDE DEVELOPMENTS LTD - 2014-03-20
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-31 ~ 2014-08-15
    IIF 20 - Director → ME
    icon of calendar 2014-09-01 ~ 2015-04-27
    IIF 19 - Director → ME
  • 7
    WILLETT & ROSS FINANCIAL SERVICES LIMITED - 2003-03-05
    W R FINANCIAL MANAGEMENT LIMITED - 2014-09-03
    WILLETT, ROSS & LINTHORPE FINANCIAL SERVICES LIMITED - 2000-12-01
    WILLETT, ROSS AND PARTNERS LIMITED - 1989-04-19
    icon of address Prismatic House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    286,687 GBP2025-03-31
    Officer
    icon of calendar 2005-11-07 ~ 2011-05-09
    IIF 25 - Director → ME
    icon of calendar 2005-03-23 ~ 2011-05-09
    IIF 29 - Secretary → ME
  • 8
    W. R. DEEDS LIMITED - 2013-09-04
    icon of address 29 Castlereagh, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,936 GBP2024-01-31
    Officer
    icon of calendar 2009-12-07 ~ 2013-08-31
    IIF 18 - Director → ME
    icon of calendar 2017-09-17 ~ 2018-10-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2020-01-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BISHOP INDEX LTD - 2016-01-26
    icon of address 4th Floor 95 Gresham Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -79,165 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-03-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    ERGONOMIC MODULAR ACCOMODATION LTD - 2016-06-01
    ENGINERRED MODULAR ACCOMODATION LTD - 2016-06-08
    A-BYTE EPOS SOLUTIONS LTD - 2016-04-07
    icon of address Simple Structures House Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -807,782 GBP2024-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2018-09-13
    IIF 28 - Director → ME
    icon of calendar 2019-01-12 ~ 2019-08-01
    IIF 17 - Director → ME
  • 11
    icon of address Unit 3 Oaktree Business Park Station Road, Brompton On Swale, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    77,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Recreation Ground, Coach Road, Whitehaven, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -476,021 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2021-06-15
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.