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

Shepherd, John

    Related profiles found in government register
  • Shepherd, John
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, United Kingdom

      IIF 1
    • icon of address 14, South Parade, Croft On Tees, Darlington, DL2 2SN, England

      IIF 2
    • icon of address Unit G13, Morton Park Way, Darlington, DL1 4PQ, United Kingdom

      IIF 3
  • Shepherd, John
    British director born in May 1961

    Resident in English

    Registered addresses and corresponding companies
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 4
  • Shepherd, John
    British business consultant born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 5
  • Shepherd, John
    British company director born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wellington House, Westminster Business Centre, Wynyard, Billingham, Durham, TS22 5TB, England

      IIF 6
    • icon of address 47/49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 7 IIF 8
  • Shepherd, John
    British director born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 9
    • icon of address 47 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 10
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD, England

      IIF 11
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Shepherd, John
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 15
    • icon of address Unit 3, Food Enterprise Centre, Leeming Bar Business Park, Leeming Bar, Northallerton, DL7 9EE, England

      IIF 16
  • Shepherd, John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Avenue, Bishop Auckland, County Durham, DL14 7JH, United Kingdom

      IIF 17
    • icon of address Unit G13, Morton Park Way, Darlington, County Durham, DL1 4PQ

      IIF 18
    • icon of address Unit G13, Morton Park Way, Darlington, DL1 4PQ, England

      IIF 19
    • icon of address Ingledew 3, Crabtree Hall Business Park, Little Holtby, Northallerton, North Yorkshire, DL7 9LN, United Kingdom

      IIF 20
  • Shepherd, John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Riverbanks Dinsdale Parkmiddleton St George, Middleton St George, Darlington, DL2 1UB, England

      IIF 21
    • icon of address 11, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 22
  • Shepherd, John
    British

    Registered addresses and corresponding companies
    • icon of address 47 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 23
  • Shepherd, John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 65 Langholm Crescent, Darlington, County Durham, DL3 7SX

      IIF 24
  • Shepherd, John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 65 Langholm Crescent, Darlington, County Durham, DL3 7SX

      IIF 25
  • Shepherd, John
    British director

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 26
  • Mr John Shepherd
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, England

      IIF 27
    • icon of address 14, South Parade, Croft On Tees, Darlington, DL2 2SN, England

      IIF 28
    • icon of address Unit G13, Morton Park Way, Darlington, DL1 4PQ, United Kingdom

      IIF 29
  • Shepherd, John

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 30
    • icon of address 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, United Kingdom

      IIF 31
  • Mr John Shepherd
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 32
    • icon of address 14, South Parade, Croft On Tees, North Yorkshire, DL2 2SN, United Kingdom

      IIF 33
    • icon of address 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 34
    • icon of address 47-49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 35
    • icon of address Unit G13, Morton Park Way, Darlington, County Durham, DL1 4PQ, United Kingdom

      IIF 36
    • icon of address Unit G13, Morton Park Way, Darlington, DL1 4PQ, England

      IIF 37
    • icon of address Unit G13, Morton Park Way, Darlington, Durham, DL1 4PQ, England

      IIF 38
    • icon of address 11, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    MYCO URBAN C.I.C. - 2016-11-14
    icon of address Unit G13 Morton Park Way, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 3, Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,249,292 GBP2024-01-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 16 - Director → ME
  • 3
    MYCO HOLDINGS PLC - 2025-03-25
    icon of address Food Enterprise Centre, Conygarth Way, Leeming Bar, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,940,174 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit G13 Morton Park Way, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MYCO GROUP LTD - 2022-06-13
    icon of address 2 Union Square, Central Park, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,105 GBP2024-01-31
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Unit G13 Morton Park Way, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 South Parade, Croft On Tees, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,774 GBP2025-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-01-30 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 47/49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 47/49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 8 - Director → ME
  • 11
    THINK MORTGAGES & LOANS LIMITED - 2009-11-19
    ROBSON SCOTT ASSOCIATES LIMITED - 2007-07-18
    icon of address 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Ingledew 3 Crabtree Hall Business Park, Little Holtby, Northallerton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 20 - Director → ME
  • 13
    QUIDNE LTD - 2013-08-06
    icon of address 5 Victoria Avenue, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    792 GBP2015-10-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 5 Victoria Avenue, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 15
    FREE FROM AGENTS.COM LIMITED - 2008-07-11
    icon of address 47 Duke Street, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 10 - Director → ME
Ceased 14
  • 1
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    IIF 14 - Director → ME
  • 2
    icon of address Wellington House, Wynyard Business Park, Wynyard, Teesside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    IIF 11 - Director → ME
  • 3
    icon of address Unit 3, Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,249,292 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-01-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MYCO GROUP LTD - 2022-06-13
    icon of address 2 Union Square, Central Park, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,105 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-09-06 ~ 2022-09-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    IIF 12 - Director → ME
  • 6
    icon of address 14 South Parade, Croft On Tees, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,774 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2025-01-28
    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
  • 7
    ICS (NORTH EAST) LIMITED - 2009-10-23
    icon of address 49 Duke Street, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    801,359 GBP2024-07-31
    Officer
    icon of calendar 2005-02-01 ~ 2018-02-21
    IIF 5 - Director → ME
    icon of calendar 2005-02-01 ~ 2010-06-03
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THINK MORTGAGES & LOANS LIMITED - 2009-11-19
    ROBSON SCOTT ASSOCIATES LIMITED - 2007-07-18
    icon of address 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2010-06-03
    IIF 26 - Secretary → ME
  • 9
    icon of address 47-49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2009-10-23 ~ 2018-02-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2018-02-28
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Wellington House, Wynyard Business Park, Wynyard, Tees Valley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    IIF 13 - Director → ME
  • 11
    icon of address C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2007-02-28
    IIF 25 - Secretary → ME
  • 12
    icon of address C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-28 ~ 2007-02-28
    IIF 24 - Secretary → ME
  • 13
    icon of address Wellington House Westminster Business Centre, Wynyard, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ 2010-07-12
    IIF 6 - Director → ME
  • 14
    FREE FROM AGENTS.COM LIMITED - 2008-07-11
    icon of address 47 Duke Street, Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2010-06-03
    IIF 23 - 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.