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, David Edward

    Related profiles found in government register
  • Shepherd, David Edward
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Sleaford Road, Sleaford Road, Cranwell Village, Sleaford, NG34 8BY, England

      IIF 1
  • Shepherd, David Edward
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, NG34 8BY, England

      IIF 2 IIF 3
    • icon of address 26, Eastcastle Street, 3rd Floor, London, W1W 8DQ, United Kingdom

      IIF 4
    • icon of address 26, Eastcastle Street, London, W1W 8DQ, United Kingdom

      IIF 5
    • icon of address 59, Brewer Street, London, W1F 9UN, United Kingdom

      IIF 6
    • icon of address Cranwell Cottage, 12 Sleaford Road, Cranwell, Sleaford, Lincolnshire, NG34 8BY, England

      IIF 7
  • Shepherd, David Edward
    British entertainment born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 8
  • Shepherd, David Edward
    British entertainment industry born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 9
  • Shepherd, David Edward
    British live music agent born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 10
  • Shepherd, David Edward
    British producer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Hammond & Partners Llp, Peek House, 20 Eastcheap, London, EC3M 1EB

      IIF 11
  • Shepherd, David Edward
    British artist management born in September 1967

    Registered addresses and corresponding companies
    • icon of address 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 12
  • Shepherd, David Edward
    British music record industry born in September 1967

    Registered addresses and corresponding companies
    • icon of address 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 13
  • Shepherd, David Edward
    British artist management born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Sleaford, Lincolnshire, NG34 8BY, England

      IIF 14
  • Shepherd, David Edward
    British producer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shepherd, David Edward
    British

    Registered addresses and corresponding companies
    • icon of address 122, Drove Road, Biggleswade, Bedfordshire, SG18 0HN

      IIF 20 IIF 21 IIF 22
    • icon of address Marsh Hammond & Partners Llp, Peek House, 20 Eastcheap, London, EC3M 1EB

      IIF 23
  • Shepherd, David Edward
    British music industry

    Registered addresses and corresponding companies
    • icon of address 17 Rathcoole Gardens, Hornsey, London, N8 9ND

      IIF 24
  • Shepherd, David Edward
    British producer

    Registered addresses and corresponding companies
    • icon of address 122, Drove Road, Biggleswade, Bedfordshire, SG18 0HN

      IIF 25
  • Mr Edward David
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, England

      IIF 26
  • Mr David Edward Shepherd
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 27
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 28
    • icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 29
    • icon of address Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, NG34 8BY, England

      IIF 30
    • icon of address 26, Eastcastle Street, London, W1W 8DQ, United Kingdom

      IIF 31
    • icon of address 59, Brewer Street, London, W1F 9UN, United Kingdom

      IIF 32
  • David, Edward
    British it consultant born in September 1967

    Registered addresses and corresponding companies
    • icon of address 1 Settington Close, Lower Earley, Reading, Berkshire, RG6 3XJ

      IIF 33
  • David, Edward
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Redworth Drive, Amesbury, Wiltshire, SP4 7YD, England

      IIF 34
  • David, Edward
    British computer consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, England

      IIF 35
  • David, Edward
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, United Kingdom

      IIF 37
  • Mr Edward David
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • David, Edward

    Registered addresses and corresponding companies
    • icon of address 19, Redworth Drive, Amesbury, Wiltshire, SP4 7YD, England

      IIF 39
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address 65, Sherbourne Drive, Old Sarum, Salisbury, SP4 6FS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,530 GBP2020-04-30
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-02-29
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 65 Sherbourne Drive, Old Sarum, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,954 GBP2021-03-31
    Officer
    icon of calendar 1998-04-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    GREENWICH WINTER TIME FESTIVAL LIMITED - 2018-01-19
    LZ PROMOTIONS LIMITED - 2017-05-10
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Cranwell Cottage 12 Sleaford Road, Cranwell Village, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    I.D. WORLDWIDE MUSIC LTD - 2010-06-08
    THE POWER COMPANY (UK) LTD - 2009-06-27
    icon of address Marsh Hammond & Partners Llp Peek House, 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-08-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 59 Brewer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4 Boyd House, South Horrington Village, Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-05-03 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address 65 Sherbourne Drive, Old Sarum, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 37 - Director → ME
    icon of calendar 2021-01-25 ~ now
    IIF 41 - Secretary → ME
Ceased 12
  • 1
    icon of address Cranwell Cottage, 12 Sleaford Road, Cranwell Village, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ 2020-03-31
    IIF 3 - Director → ME
  • 2
    ACCURATUS LIMITED - 2005-02-15
    A & C CONSULTING 02 LIMITED - 2002-03-04
    icon of address Witts End Witt Road, Winterslow, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,330 GBP2024-09-30
    Officer
    icon of calendar 2002-03-20 ~ 2006-01-20
    IIF 33 - Director → ME
  • 3
    THE PAPER STORE LTD - 2009-07-22
    icon of address Butterworth Jones, 80 Oxford Street, Burnham-on-sea, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2010-03-04
    IIF 19 - Director → ME
    icon of calendar 2009-07-22 ~ 2010-03-03
    IIF 25 - Secretary → ME
  • 4
    OAKPARK PLUMBING SERVICES LTD - 2009-05-29
    icon of address Butterworth Jones 80 Oxford Street, Burnham-on-sea, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2010-03-04
    IIF 16 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-03-03
    IIF 20 - Secretary → ME
  • 5
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,613 GBP2021-06-30
    Officer
    icon of calendar 2016-09-06 ~ 2019-08-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-06-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JARD ESTATES LIMITED - 2022-11-25
    STAGEART PRODUCTIONS LIMITED - 2021-03-11
    icon of address 23 Edgware Way, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,093 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-04-25
    IIF 1 - Director → ME
  • 7
    icon of address 2 Drayton Park, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2016-06-14
    IIF 34 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-06-14
    IIF 39 - Secretary → ME
  • 8
    CHRIS MORENO ENTERTAINMENTS LIMITED - 2012-04-20
    PAUL ELLIOTT ENTERTAINMENTS (LINCOLN) LIMITED - 1998-05-05
    MIND'S EYE LIMITED - 1976-12-31
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ 2010-04-15
    IIF 15 - Director → ME
  • 9
    I.D. ENTERTAINMENTS GROUP LTD - 2010-05-24
    SHORELINE SUPPLIES LTD - 2009-06-27
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-27 ~ 2010-03-04
    IIF 18 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-03-03
    IIF 21 - Secretary → ME
  • 10
    PASHA PUBLISHING LTD - 2009-08-20
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2010-03-04
    IIF 17 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-03-03
    IIF 22 - Secretary → ME
  • 11
    icon of address 43-51 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2005-03-04
    IIF 12 - Director → ME
  • 12
    RON WINTER PRODUCTION LIMITED - 2005-09-20
    icon of address 43-51 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-12 ~ 2005-07-10
    IIF 13 - Director → ME
    icon of calendar 2002-10-21 ~ 2003-11-12
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.