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 Andrew Norman Shepherd

    Related profiles found in government register
  • Mr Andrew Norman Shepherd
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynn Garth, Gillinggate, Kendal, Cumbria, LA9 4JB, England

      IIF 1
    • icon of address 39, Oulder Hill Drive, Rochdale, OL11 5LB

      IIF 2
  • Shepherd, Andrew Norman
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynn Garth, Gillinggate, Kendal, Cumbria, LA9 4JB, England

      IIF 3
  • Shepherd, Andrew Norman
    British accountant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Oulder Hill Drive, Rochdale, Lancashire, OL11 5LB

      IIF 4 IIF 5
  • Shepherd, Andrew Norman
    British chartered accountant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 6
    • icon of address 39 Oulder Hill Drive, Rochdale, Lancashire, OL11 5LB

      IIF 7
    • icon of address 39, Oulder Hill Drive, Rochdale, OL11 5LB, England

      IIF 8
  • Shepherd, Andrew Norman
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Oulder Hill Drive, Rochdale, Lancashire, OL11 5LB

      IIF 9
  • Shepherd, Andrew Norman
    British finance director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Shepherd, Andrew Norman
    British company director

    Registered addresses and corresponding companies
    • icon of address 39 Oulder Hill Drive, Rochdale, Lancashire, OL11 5LB

      IIF 29
  • Shepherd, Andrew Norman
    British finance director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 39 Oulder Hill Drive, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,103 GBP2020-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    DIVINE DELI EXPORT LIMITED - 2013-06-20
    icon of address Lynn Garth, Gillinggate, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,605 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    ACOUSTIC TECHNOLOGY LIMITED - 1997-02-14
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 17 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 39 - Secretary → ME
  • 2
    WINGCOMBE ELECTRICAL LIMITED - 1989-05-05
    ATL GROUP LIMITED - 1997-02-14
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 23 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 34 - Secretary → ME
  • 3
    STANGER ENVIRONMENTAL ANALYSIS LIMITED - 2006-06-30
    COGLAMP LIMITED - 2001-05-10
    icon of address Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2008-01-31
    IIF 12 - Director → ME
    icon of calendar 2005-11-07 ~ 2008-01-31
    IIF 32 - Secretary → ME
  • 4
    BUREAU VERITAS QUALITY INTERNATIONAL LIMITED - 2006-09-13
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 24 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 38 - Secretary → ME
  • 5
    2230TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-04-06
    TENPLETH LIMITED - 2021-04-23
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 18 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 48 - Secretary → ME
  • 6
    A.G. WEEKS AND PARTNERS LIMITED - 2001-03-08
    WEEKS CONSULTING LTD - 2004-05-13
    icon of address Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 13 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 46 - Secretary → ME
  • 7
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2008-01-31
    IIF 16 - Director → ME
    icon of calendar 2005-11-09 ~ 2008-01-31
    IIF 37 - Secretary → ME
  • 8
    TBV STANGER LIMITED - 1996-04-17
    STANGER LIMITED - 2006-06-30
    GRENTOWN LIMITED - 1990-07-30
    STANGER CONSULTANTS LIMITED - 1993-10-14
    icon of address Suite 206 Fort Dunlop Fort Parkway, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-05-25 ~ 2008-01-31
    IIF 20 - Director → ME
    icon of calendar 2005-11-07 ~ 2008-01-31
    IIF 42 - Secretary → ME
  • 9
    BUREAU VERITAS UK LIMITED - 2008-07-01
    THE WEEKS GROUP PLC - 2004-04-30
    BUREAU VERITAS UK HOLDINGS LIMITED - 2006-06-16
    SAGEBELL LIMITED - 1988-12-23
    THE WEEKS GROUP LIMITED - 2004-05-26
    icon of address Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 19 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 30 - Secretary → ME
  • 10
    WEEKS LABORATORIES LTD - 2004-10-08
    CONTEST CMT LIMITED - 2001-03-08
    icon of address Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 27 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 36 - Secretary → ME
  • 11
    BUREAU VERITAS UK LIMITED - 2006-06-16
    3472ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-03-13
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2008-01-31
    IIF 9 - Director → ME
    icon of calendar 2006-03-02 ~ 2008-01-31
    IIF 29 - Secretary → ME
  • 12
    PLANT SAFETY LIMITED - 2004-05-13
    BUREAU VERITAS INSPECTIONS LIMITED - 2004-12-22
    BUREAU VERITAS INSPECTION LIMITED - 2008-07-01
    icon of address Fort Dunlop Suite 206, Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 25 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 33 - Secretary → ME
  • 13
    CASELLA GMSS LIMITED - 2002-02-26
    FLEETNESS 184 LIMITED - 1993-11-09
    GMSS LIMITED - 1999-12-09
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2008-01-31
    IIF 49 - Secretary → ME
  • 14
    SHOO 81 LIMITED - 2004-06-28
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2008-01-31
    IIF 14 - Director → ME
    icon of calendar 2005-11-07 ~ 2008-01-31
    IIF 31 - Secretary → ME
  • 15
    CASELLA LONDON LIMITED - 1999-12-09
    C.F.CASELLA & CO.,LIMITED - 1984-12-15
    NEATNEON LIMITED - 1993-11-29
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2008-01-31
    IIF 22 - Director → ME
    icon of calendar 2005-11-07 ~ 2008-01-31
    IIF 47 - Secretary → ME
  • 16
    SEALOCRETE PLA LIMITED - 2006-06-19
    MASTERBUILD PRODUCTS LIMITED - 2007-11-14
    PLAPRODUCTS (CHEMICALS) LIMITED - 1989-06-27
    PLA PRODUCTS LIMITED - 1992-11-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2000-03-31
    IIF 4 - Director → ME
  • 17
    ACECO LIMITED - 2007-06-11
    icon of address Gateway House, Suite 3.5, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,072 GBP2024-04-30
    Officer
    icon of calendar 2007-05-29 ~ 2013-07-10
    IIF 5 - Director → ME
  • 18
    THE LAWRENCE HEWITT PARTNERSHIP LTD. - 2003-12-08
    LJH DESIGN SERVICES LIMITED - 1989-05-03
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 10 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 35 - Secretary → ME
  • 19
    EMMANUEL SCHOOL - 2010-07-26
    icon of address 32 Sedgley Avenue, Rochdale, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,111 GBP2019-02-28
    Officer
    icon of calendar 2001-07-04 ~ 2010-10-01
    IIF 7 - Director → ME
  • 20
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 11 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 41 - Secretary → ME
  • 21
    icon of address C/o Bureau Veritas, Suite 4 3 Cadell House 29/30, Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 15 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 45 - Secretary → ME
  • 22
    MANCHESTER VINEYARD CHURCH - 2008-01-17
    VINEYARD CHRISTIAN FELLOWSHIP MANCHESTER - 2004-07-23
    icon of address 1.10 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    535,749 GBP2016-03-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-11-24
    IIF 6 - Director → ME
  • 23
    WEEKS TECHNICAL SERVICES PLC - 2004-05-11
    CONTEST LABORATORIES LTD. - 1988-12-21
    CONTEST MELBOURNE LABORATORIES LIMITED - 1992-04-01
    ALPHAGOLD LIMITED - 1987-12-11
    CONTEST MELBOURNE WEEKS LIMITED - 1996-12-23
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 26 - Director → ME
    icon of calendar 2005-02-17 ~ 2008-01-31
    IIF 40 - Secretary → ME
  • 24
    WINTON LABORATORIES LIMITED - 1994-11-11
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2008-01-31
    IIF 21 - Director → ME
    icon of calendar 2005-11-07 ~ 2008-01-31
    IIF 44 - Secretary → ME
  • 25
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2008-01-31
    IIF 28 - Director → ME
    icon of calendar 2005-11-07 ~ 2008-01-31
    IIF 43 - Secretary → 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.