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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shephard, Mark Robert

    Related profiles found in government register
  • Shephard, Mark Robert
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 1
    • Suite 3 Foundation, 2 George Street, Stamford Quarter, Altrincham, WA14 1SG, England

      IIF 2
  • Shephard, Mark Robert
    British business owner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 3
  • Shephard, Mark Robert
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Button Lane, Beardstead, Kent, ME15 8DW, United Kingdom

      IIF 4
    • C/o Baptiste & Co, P O Box 72098, London, EC2P 2NS, England

      IIF 5
  • Shephard, Mark Robert
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Baptiste & Co, 23, Austin Friars, London, EC2N 2QP, England

      IIF 6
    • C/o Baptiste & Co 27, Austin Frirs, London, EC2N2QP, England

      IIF 7
  • Shephard, Mark Robert
    British entrepreneur born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 8
  • Shephard, Mark Robert
    British marketing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • High Bank, Ware Street, Weavering, Maidstone, ME14 5LA, England

      IIF 10
  • Shephard, Mark Robert
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 11
    • Suite 3 Foundation, 2 George Street, Stamford Quarter, Altrincham, WA14 1SG, England

      IIF 12
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 13 IIF 14
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 15
  • Shephard, Mark Robert
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 16
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 17
    • 34, Button Lane, Bearsted, Maidstone, ME15 8DW, United Kingdom

      IIF 18
  • Shephard, Mark Robert
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 19 IIF 20
  • Shephard, Mark Robert
    British entrepreneur born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
  • Mr Mark Shephard
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 22
  • Mr Mark Robert Shephard
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 23
    • Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 24
    • Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 25
    • 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Mark Robert Shephard
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 28
    • 8, Edward Court, Broadheath, Altrincham, WA14 5GL, United Kingdom

      IIF 29
    • Suite 3 Foundation, 2 George Street, Stamford Quarter, Altrincham, WA14 1SG, England

      IIF 30
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 31
    • 34, Button Lane, Bearsted, Maidstone, ME15 8DW, United Kingdom

      IIF 32
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 33
    • Suite 40, 2, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 34
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    ALTRINCHAM 17122019 LTD
    12368082
    Etc Tax Ltd,1st Floor, Market Court, 20-24 Church Street (via Garden Lane), Altrincham, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-12-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    AURUM LUX LIMITED
    16450885
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 14 - Director → ME
  • 3
    CLAIMTECH LTD
    13134407
    Suite 3 Foundation 2 George Street, Stamford Quarter, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2021-05-26 ~ 2025-11-30
    IIF 12 - Director → ME
  • 4
    CRYPTO MOVEMENT LTD
    13368328
    Market Court, 20-24 Church Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    ELECTRICAL AND LED SERVICES LIMITED
    09907056
    High Bank, Ware Street, Weavering, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 10 - Director → ME
  • 6
    EMBRIO SOLUTIONS LTD
    10231694
    Suite 40 2, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 7
    GENI HAIR LTD
    12938696
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KINGFISHER RECOVERIES LIMITED
    10974550
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ 2018-09-19
    IIF 9 - Director → ME
  • 9
    LOCAL BUSINESS EXPERTS LTD
    08735860
    34 Button Lane, Bearsted, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 7 - Director → ME
  • 10
    MERF HOLDINGS LTD
    16113688
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-12-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    NWDH LTD
    11447872
    24 Lynnwood Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-04 ~ 2021-08-11
    IIF 16 - Director → ME
    Person with significant control
    2018-07-04 ~ 2020-04-01
    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
    IIF 29 - Right to appoint or remove directors OE
  • 12
    PIZZABULLS UK LIMITED
    10696710
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REVERSE LIFE LTD
    12565074
    Suite 3 Foundation 2 George Street, Stamford Quarter, Altrincham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SERIX ONE LIMITED
    16465257
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-21 ~ 2025-09-17
    IIF 19 - Director → ME
  • 15
    SJP MEDIA LTD
    10956711
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2017-09-20 ~ 2018-07-18
    IIF 4 - Director → ME
    Person with significant control
    2017-09-21 ~ 2018-07-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SPIRIT AND FORTUNE HOLDINGS LTD
    16449826
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    TAG OFFICE LIMITED
    16465965
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ 2025-09-17
    IIF 20 - Director → ME
  • 18
    TECH INFINITE LTD
    13395804
    Suite 1036, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (6 parents)
    Officer
    2021-05-14 ~ 2024-11-12
    IIF 21 - Director → ME
    Person with significant control
    2021-11-11 ~ 2023-11-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TGG LTD
    - now 11069602
    MARKRIS MEDIA LTD
    - 2019-06-12 11069602
    Suite 3 Foundation 2 George Street, Stamford Quarter, Altrincham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-11-17 ~ 2025-11-30
    IIF 2 - Director → ME
    Person with significant control
    2020-11-17 ~ 2026-01-20
    IIF 30 - Right to appoint or remove directors OE
    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
  • 20
    THE RESOURCES HUB LTD
    08566165
    4385, Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-01-10 ~ 2014-06-18
    IIF 5 - Director → ME
  • 21
    WAGER WAR LTD
    - now 11584356
    PETBUDS LTD - 2020-03-26
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2020-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WANT THAT HAIR LTD
    12636594
    The Gallops Elm Lane, Roxwell, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2021-01-04 ~ 2021-08-01
    IIF 11 - Director → ME
    Person with significant control
    2021-01-04 ~ 2021-01-04
    IIF 28 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.