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 Philip Shepherd

    Related profiles found in government register
  • Mr Philip Shepherd
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2 IIF 3
  • Mr Philip Shepherd
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fore Street, Hertford, Hertfordshire, SG14 1AL, England

      IIF 4
    • icon of address Studio 10, Dimsdale House, Fore Street, Hertford, Hertfordshire, SG14 1BY, United Kingdom

      IIF 5
  • Mr Philip David Shepherd
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 6
  • Mr Philip Shepherd
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, CV7 7JE, United Kingdom

      IIF 7
  • Mr Philip Shepherd
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Derlwyn, Penywaun, Aberdare, Rhondda Cynon Taff, CF44 9LR, United Kingdom

      IIF 8
  • Mr Philip Shepherd
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 22 Baker Street, Hertford, Hertfordshire, SG13 7HS, England

      IIF 9
  • Shepherd, Philip David
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 10 IIF 11
    • icon of address Venture Point, Wheelhouse Road, Rugeley, Staffs, WS15 1UZ, United Kingdom

      IIF 12
  • Shepherd, Philip David
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24b, Bluebell Business Estate, Sheffield Park, Uckfield, East Sussex, TN22 3HQ, England

      IIF 13
  • Shepherd, Philip David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 14 IIF 15
    • icon of address The Barn, Coventry Road, Bickenhill, Solihull, West Midlands, B92 0HH, England

      IIF 16
  • Shepherd, Philip David
    British manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, Coventry, CV7 7JE, England

      IIF 17
  • Shepherd, Philip David
    British none born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Arden Close, Balsall Common, West Midlands, CV7 7NY

      IIF 18
  • Shepherd, Philip
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 10, Dimsdale House, Fore Street, Hertford, Hertfordshire, SG14 1BY, United Kingdom

      IIF 19
  • Shepherd, Phillip
    British business manager born in February 1955

    Registered addresses and corresponding companies
    • icon of address 30 Derlwyn, Penywaun, Aberdare, Rhondda Cynon Taff, CF44 9LR, United Kingdom

      IIF 20
  • Shepherd, Philip
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address The Barns, Whitestitch Lane, Meriden, CV7 7JE, United Kingdom

      IIF 22
  • Shepherd, Philip
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 14, Mill Close, Buntingford, Hertfordshire, SG9 9SZ, England

      IIF 23
  • Shepherd, Philip David
    British manager

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, Coventry, CV7 7JE, England

      IIF 24
  • Shepherd, Philip David
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Trentfield Lane, Salt, Stafford, ST18 0BW, England

      IIF 25
  • Shepherd, Philip David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Saint Stephens Avenue, London, W12 8JH

      IIF 26
  • Shepherd, Philip David
    British sup sales & marketing born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 St Stephens Avenue, London, W12 8JH

      IIF 27
  • Shepherd, Philip
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 22 Baker Street, Hertford, Hertfordshire, SG13 7HS, England

      IIF 28
  • Shepherd, Philip
    British it consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 22 Baker Street, Hertford, Hertfordshire, SG13 7HS, England

      IIF 29
  • Shepherd, Philip David

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,842,152 GBP2024-09-30
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 71 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350 GBP2017-03-31
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Barns, Whitestitch Lane, Meriden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,589 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    TRIKKOS LTD - 2007-12-12
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-04-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 1st Floor, Suite 4, Alexander House Campbell Road, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,957 GBP2020-12-31
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125 GBP2024-02-29
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-02-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Stable Cottage Trentfield Lane, Salt, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    964,637 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address The Barn Coventry Road, Bickenhill, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 71 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227 GBP2020-03-31
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Townhouse, 114-116 Fore Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,237 GBP2024-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-10-11 ~ 2010-05-27
    IIF 26 - Director → ME
  • 2
    STRANGELY BROWN LTD - 2013-03-21
    TAUTFIT LIMITED - 2005-05-19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,006,301 GBP2024-03-31
    Officer
    icon of calendar 2015-12-05 ~ 2020-04-06
    IIF 13 - Director → ME
  • 3
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    icon of address 42-43 Maiden Lane, 4th Floor, London, England
    Active Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    862,043 GBP2025-03-31
    Officer
    icon of calendar 2009-09-10 ~ 2012-01-25
    IIF 27 - Director → ME
  • 4
    icon of address 71 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350 GBP2017-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2009-06-01
    IIF 23 - Secretary → ME
  • 5
    icon of address 36 Arden Close, Balsall Common, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2010-09-08 ~ 2016-11-28
    IIF 18 - Director → ME
  • 6
    icon of address 1st Floor, Suite 4, Alexander House Campbell Road, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,957 GBP2020-12-31
    Officer
    icon of calendar 2010-09-10 ~ 2023-01-27
    IIF 14 - Director → ME
  • 7
    WIZZAFF LIMITED - 2020-06-13
    icon of address Cherry Hinton Clappers Lane, Earnley, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,719 GBP2025-02-28
    Officer
    icon of calendar 2021-01-31 ~ 2024-10-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ 2024-10-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 14, Barleyfields Industrial Estate, Brynmawr Blaenau, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    13,226 GBP2025-03-31
    Officer
    icon of calendar 2004-09-28 ~ 2021-02-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-28
    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

The content of this website is protected by AgonGuard.

© 2022- 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.