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 Derek John Shepherd

    Related profiles found in government register
  • Mr Derek John Shepherd
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 1 IIF 2
  • Mr Derek John Shepherd
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • High Road, Thornwood Common, Epping, Essex, CM16 6LU, England

      IIF 3
    • C/o Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 4 IIF 5 IIF 6
    • Pumpaster, Howe Lane, White Waltham, Maidenhead, SL6 3JP, England

      IIF 7
    • Pennant House, 1-2 Napier Court, Napier Road, Reading, RG1 8BW, England

      IIF 8
  • Mr John Derek Shepherd
    English born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Stambermill Close, Stourbridge, DY9 7BZ, England

      IIF 9
  • Shepherd, Derek John
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 10
    • Elm Cottage Littlefield Green, White Waltham, Maidenhead, Berkshire, SL6 3JL

      IIF 11 IIF 12 IIF 13
    • Elm Cottage, Littlefield Green, White Waltham, Maidenhead, Berkshire, SL6 3JL, England

      IIF 15
    • Pcp Group, Howe Lane, White Waltham, Maidenhead, Berkshire, SL6 3JP, England

      IIF 16 IIF 17
    • Pumpmaster, Howe Lane, White Waltham, Maidenhead, SL6 3JP, England

      IIF 18
    • Pennant House, Napier Road, Reading, RG1 8BW, England

      IIF 19
  • Shepherd, Derek John
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 20 IIF 21
    • Elm Cottage Littlefield Green, White Waltham, Maidenhead, Berkshire, SL6 3JL

      IIF 22 IIF 23 IIF 24
    • Elm Cottage, Littlefield Green, White Waltham, Maidenhead, Berkshire, SL6 3JL, United Kingdom

      IIF 26
    • Prince Regent House, 108 London Street, Reading, Berkshire, RG1 4SJ, United Kingdom

      IIF 27
  • Shepherd, Derek John
    British engineer born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 28
  • Shepherd, John Derek
    English director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Stambermill Close, Stourbridge, DY9 7BZ, England

      IIF 29
  • Mr John Derek Shepherd
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Shepherd, John Derek
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Stambermill Close, Stourbridge, DY9 7BZ, England

      IIF 34 IIF 35
  • Shepherd, John Derek
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Stambermill Close, Stourbridge, DY9 7BZ, England

      IIF 36 IIF 37
  • Shepherd, John Derek
    English none born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Prospect Row, Dudley, West Midlands, DY2 8SQ, England

      IIF 38
  • Shepherd, Derek John
    British

    Registered addresses and corresponding companies
    • Aranmore 14 Sheephouse Road, Maidenhead, Berkshire, SL6 8EX

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    PROJECT OXFORD 1 LIMITED - 2017-01-06
    C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    CORPUMP LIMITED - 2017-01-06
    PCP CONCRETE PUMPING LIMITED - 2016-04-25
    C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (1 parent)
    Officer
    2012-01-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    PCP GULF LIMITED - 2017-01-06
    C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (3 parents)
    Officer
    2004-09-08 ~ now
    IIF 25 - director → ME
  • 4
    PCP (INTERNATIONAL) LIMITED - 2017-01-06
    Pennant House 1-2 Napier Court, Napier Road, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    PCP SPECIAL PROJECTS LIMITED - 2017-01-06
    PREMIER OIL ASSIST LIMITED - 2012-08-24
    Pennant House 1-2 Napier Court, Napier Road, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2001-03-22 ~ dissolved
    IIF 12 - director → ME
  • 6
    14 Stambermill Close, Stourbridge, England
    Corporate (1 parent)
    Officer
    2023-07-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-07-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    14 Stambermill Close, Stourbridge, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    PRIME-A-PUMP LIMITED - 2015-10-06
    Prince Regent House, 108 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 24 - director → ME
  • 9
    C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-05-17 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Prince Regent House, 108 London Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-04 ~ dissolved
    IIF 16 - director → ME
  • 12
    High Road, Thornwood Common, Epping, Essex, England
    Dissolved corporate (6 parents, 1 offspring)
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    75,357 GBP2020-11-30
    Officer
    2021-01-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o Mha Macintyre Hudson Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (1 parent)
    Officer
    2019-07-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    31a Newtown Street, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    34,995 GBP2024-02-28
    Officer
    2024-10-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Company number 03943359
    Non-active corporate
    Officer
    2000-03-09 ~ now
    IIF 23 - director → ME
Ceased 11
  • 1
    31a Newtown Street, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    9,378 GBP2023-12-31
    Officer
    2024-10-10 ~ 2024-10-18
    IIF 34 - director → ME
    Person with significant control
    2024-10-10 ~ 2024-10-18
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    41 George Frederick Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-16 ~ 2018-08-07
    IIF 38 - director → ME
  • 3
    C/o Thames Bridge Chartered Accountant, 60 Oak Tree Road, Marlow, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    100,988 GBP2023-12-31
    Officer
    ~ 2016-05-31
    IIF 11 - director → ME
  • 4
    Lnk Group Limited Of Kemp House, 160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2018-02-09 ~ 2020-05-31
    IIF 29 - director → ME
    Person with significant control
    2018-02-09 ~ 2020-05-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    PCP INTERNATIONAL HOLDINGS LIMITED - 2008-04-28
    High Road, Thornwood Common, Epping, Essex, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2004-09-08 ~ 2016-11-17
    IIF 22 - director → ME
  • 6
    High Road, Thornwood Common, Epping, Essex, England
    Corporate (2 parents)
    Officer
    ~ 2016-11-17
    IIF 13 - director → ME
  • 7
    C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (4 parents, 1 offspring)
    Officer
    1999-01-13 ~ 2024-07-05
    IIF 10 - director → ME
  • 8
    LANSDOWNE PRODUCTS LIMITED - 2015-10-06
    C/o Mha Macintyre Hudson, Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (3 parents)
    Officer
    2015-09-04 ~ 2024-07-05
    IIF 17 - director → ME
  • 9
    High Road, Thornwood Common, Epping, Essex, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2016-08-15 ~ 2016-11-17
    IIF 27 - director → ME
  • 10
    C/o Thames Bridge Chartered Accountant, 60 Oak Tree Road, Marlow, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    231,338 GBP2023-12-31
    Officer
    ~ 2016-05-31
    IIF 14 - director → ME
    ~ 1993-06-14
    IIF 39 - secretary → ME
  • 11
    High Road, Thornwood Common, Epping, Essex, England
    Dissolved corporate (5 parents)
    Officer
    2013-05-31 ~ 2013-05-31
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.