Garth David SHEPHARD

Total number of appointments 12, 10 active appointments

EDIPHOR LIMITED

Correspondence address
Figurit, Niddry Lodge 51 Holland Street, Kensington, London, United Kingdom, W8 7JB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 February 2024
Resigned on
17 February 2025
Nationality
British
Occupation
Director

SECTOR IQ LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
17 August 2023
Nationality
British
Occupation
Investment Banker

ROYSTON ROAD FREEHOLD LIMITED

Correspondence address
3 Royston Road, Richmond, Surrey, United Kingdom, TW10 6LT
Role ACTIVE
director
Date of birth
February 1972
Appointed on
28 February 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6LT £1,465,000

TOUCH INTERACTIVE SPORTS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2021
Nationality
British
Occupation
Director

BRAIN ANALYTICS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 September 2020
Resigned on
23 August 2021
Nationality
British
Occupation
Company Director

SIGHTLINE VENTURES LLP

Correspondence address
37 Pagoda Avenue, Richmond, Surrey, United Kingdom, TW9 2HQ
Role ACTIVE
llp-designated-member
Date of birth
February 1972
Appointed on
10 September 2020

Average house price in the postcode TW9 2HQ £1,495,000

ENGAGECRAFT LTD.

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 February 2020
Resigned on
21 April 2022
Nationality
British
Occupation
Company Director

FAN19 LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
3 April 2019
Resigned on
21 April 2022
Nationality
British
Occupation
Corporate Financier

3 ROYSTON ROAD RTM COMPANY LIMITED

Correspondence address
37 Pagoda Avenue, Richmond, Surrey, United Kingdom, TW9 2HQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 June 2017
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode TW9 2HQ £1,495,000

72 CAPITAL LIMITED

Correspondence address
37 Pagoda Avenue, Richmond, Surrey, England, TW9 2HQ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 2HQ £1,495,000


REFERA LIMITED

Correspondence address
37 Pagoda Avenue, Richmond, Surrey, England, TW9 2HQ
Role
director
Date of birth
February 1972
Appointed on
28 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 2HQ £1,495,000

OPUS CORPORATE FINANCE LLP

Correspondence address
37 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
llp-designated-member
Date of birth
February 1972
Appointed on
6 December 2006
Resigned on
6 April 2011

Average house price in the postcode TW9 2HQ £1,495,000