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

Sheppard, Benjamin Toby

    Related profiles found in government register
  • Sheppard, Benjamin Toby
    British director born in March 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
  • Sheppard, Benjamin Toby
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7
  • Sheppard, Benjamin Toby
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheppard, Benjamin Toby
    British property developer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neptune House, Neptune Street, Hull, East Riding Of Yorkshire, HU3 2BP, United Kingdom

      IIF 28
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 29
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 30
  • Sheppard, Ben
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4b, 2-5 Palmeira Square, Hove, East Sussex, BN3 2JA, United Kingdom

      IIF 31
  • Mr Benjamin Toby Sheppard
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 32 IIF 33
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, United Kingdom

      IIF 34
  • Sheppard, Ben
    British general manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The King Edmund School, Vaughan Close, Rochford, Essex, SS4 1TL

      IIF 35
  • Sheppard, Ben
    British retail store manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Leigh Junior School, Ronald Hill Grove, Leigh-on-sea, Essex, SS9 2JB, United Kingdom

      IIF 36
  • Sheppard, Ben
    British director born in November 1981

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 2 Gaddang, La Vista Village, Quezon City, Manila, 1008, Philippines

      IIF 37
  • Sheppard, Ben
    British builder born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Foxcombe Road, Whitchurch, Bristol, BS14 0JT, United Kingdom

      IIF 38
  • Sheppard, Ben
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kingsway Road, Burnham-on-sea, TA8 1ET, United Kingdom

      IIF 39
  • Mr Ben Sheppard
    British born in March 1979

    Resident in Director

    Registered addresses and corresponding companies
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 40
  • Mr Ben Sheppard
    British born in November 1981

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, England

      IIF 41
  • Mr Benjamin Toby Sheppard
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Hall Gate, Diseworth, Derby, DE74 2QJ, England

      IIF 42
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, 31/10/2020, NG23 5DJ, United Kingdom

      IIF 43
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, United Kingdom

      IIF 47
  • Mr Ben Sheppard
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kingsway Road, Burnham-on-sea, TA8 1ET, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Beaufort House, 113 Parson Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Soundwell Road, Staple Hill, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 3
    SD THREE LIMITED - 2020-05-15
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,489 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 30 - Director → ME
  • 5
    GST SHIPDHAM LIMITED - 2021-11-25
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -480,965 GBP2025-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 47 - Has significant influence or controlOE
  • 6
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -392,686 GBP2025-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    icon of address Neptune House, Neptune Street, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 28 - Director → ME
  • 9
    SHEPPARD DEVELOPMENTS LEEDS LIMITED - 2014-03-07
    icon of address Paragon House Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 10
    S D STEPHENSON DRIVE LIMITED - 2014-10-02
    icon of address Paragon House Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 11
    SHEPPARD DEVELOPMENTS LIMITED - 2013-02-07
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 31 - Director → ME
  • 14
    SHEPPARD CAPITAL LIMITED - 2013-02-07
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,714 GBP2022-10-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,405 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Yew Tree House Hall Gate, Diseworth, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    BOLD FRONTIER ADVISORY LIMITED - 2016-05-11
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    616 GBP2022-01-31
    Officer
    icon of calendar 2015-07-21 ~ 2017-09-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    EAGLE WAY INVESTMENTS LIMITED - 2020-05-14
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-04
    IIF 40 - Has significant influence or control OE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2023-11-28
    IIF 7 - Director → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ 2023-11-28
    IIF 29 - Director → ME
  • 5
    SD ONE LIMITED - 2022-12-01
    icon of address Mayden House Long Bennington Business Park, Main Road, Long Bennington, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,047 GBP2025-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2023-11-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2023-11-22
    IIF 44 - Has significant influence or control OE
  • 6
    icon of address 3 Castlegate, Grantham, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2009-07-02
    IIF 6 - Director → ME
  • 7
    LNE 7 LIMITED - 2009-02-02
    icon of address 7 The Ropewalk, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2010-12-14
    IIF 2 - Director → ME
  • 8
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2010-12-14
    IIF 1 - Director → ME
  • 9
    LNE 6 LIMITED - 2009-02-02
    icon of address 7 The Ropewalk, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2010-12-14
    IIF 4 - Director → ME
  • 10
    icon of address 2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    900 GBP2016-09-30
    Officer
    icon of calendar 2008-12-31 ~ 2010-12-14
    IIF 5 - Director → ME
  • 11
    SHEPPARD DEVELOPMENTS HEMPSTED LIMITED - 2014-03-11
    icon of address 16 Dovedale Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,641 GBP2019-07-31
    Officer
    icon of calendar 2009-09-03 ~ 2018-01-05
    IIF 19 - Director → ME
  • 12
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,136 GBP2019-07-31
    Officer
    icon of calendar 2013-09-16 ~ 2018-01-05
    IIF 27 - Director → ME
  • 13
    icon of address 59 Ronald Hill Grove, Westcliff-on-sea, Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-09-28
    IIF 36 - Director → ME
  • 14
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,730 GBP2021-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2012-09-27
    IIF 24 - Director → ME
  • 15
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -137,502 GBP2020-11-30
    Officer
    icon of calendar 2010-11-22 ~ 2012-09-27
    IIF 23 - Director → ME
  • 16
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2012-09-27
    IIF 25 - Director → ME
  • 17
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2012-09-27
    IIF 16 - Director → ME
  • 18
    icon of address Suite 1 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2012-09-27
    IIF 22 - Director → ME
  • 19
    icon of address The King Edmund School, Vaughan Close, Rochford, Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2019-09-28
    IIF 35 - Director → ME
  • 20
    MORTAR DEVELOPMENTS (WHITE LION STREET) LIMITED - 2012-10-22
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2010-12-14
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.