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

Shearman-earp, Gerald

    Related profiles found in government register
  • Shearman-earp, Gerald
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1 IIF 2
  • Shearman-earp, Gerald
    British online learning provider born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Earl Grey Way, North Shields, Tyne And Wear, NE29 6AR, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Shearman-earp, Gerald
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • A1, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England

      IIF 6
    • Aidan House, Tynegate Precinct, Sunderland Road, NE8 3HU, United Kingdom

      IIF 7
  • Shearman-earp, Gerald Paul
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • A1, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England

      IIF 8 IIF 9 IIF 10
    • Unit 8&9, Parsons Court, Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, DL5 6ZE, England

      IIF 12
  • Shearman-earp, Gerald Paul
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 13 IIF 14
    • 3 Cromwell Street, Isle Of Lewis, HS1 2DB, Scotland

      IIF 15
    • 3 Cromwell Street, Stornoway, Isle Of Lewis, HS1 2DB, Scotland

      IIF 16 IIF 17 IIF 18
    • 3, Cromwell Street, Stornoway, Isle Of Lewis, HS1 2DB, United Kingdom

      IIF 19
    • Unit 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 20 IIF 21 IIF 22
    • Unit 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, England

      IIF 25
    • 3, Cromwell Street, Stornoway, HS1 2DB, Scotland

      IIF 26
  • Mr Gerald Paul Shearman-earp
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • A1, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England

      IIF 27 IIF 28
    • B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 29
  • Mr Gerald Paul Shearman-earp
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • A1, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England

      IIF 30 IIF 31 IIF 32
    • B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 33
  • Mr Gerald Paul Shearman-earp
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cromwell Street, Stornoway, Isle Of Lewis, HS1 2DB, Scotland

      IIF 34 IIF 35 IIF 36
    • 3, Cromwell Street, Stornoway, Isle Of Lewis, HS1 2DB, United Kingdom

      IIF 37
    • Unit 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 38 IIF 39 IIF 40
    • Unit 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, England

      IIF 43
    • 3, Cromwell Street, Stornoway, HS1 2DB, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    Bernera Community Centre, Breaclete, Bernera, Isle Of Lewis, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 2
    3 Cromwell Street, Stornoway, Isle Of Lewis, Scotland
    Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    3 Cromwell Street, Stornoway, Isle Of Lewis, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    3 Cromwell Street, Stornoway, Isle Of Lewis, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    OUT OF THE OLD LIMITED - 2020-03-13
    15 Front Street, Sherburn Hill, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -54,859 GBP2023-04-30
    Officer
    2019-04-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 41 - Has significant influence or controlOE
  • 6
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 2 - director → ME
  • 7
    Admiral House, Earl Grey Way, North Shields, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 4 - director → ME
  • 8
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 1 - director → ME
  • 9
    B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    5,015 GBP2016-03-31
    Officer
    2013-03-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,480 GBP2018-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 7 - director → ME
  • 12
    B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,966 GBP2020-05-31
    Officer
    2018-05-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,381 GBP2020-05-31
    Officer
    2018-05-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 14
    OUR AMBITION LIMITED - 2019-09-20
    Unit 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 15
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 16
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 17
    CUBA ENTERPRISES LTD - 2017-09-14
    First Floor Premises Royal Middlehaven House, 21 Gosford Street, Middlesborough, Cleveland, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    299,005 GBP2018-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 12 - director → ME
  • 18
    3 Cromwell Street, Stornoway, Scotland
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    3 Cromwell Street, Stornoway, Isle Of Lewis, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    3 Cromwell Street, Stornoway, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -467 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 40 - Has significant influence or controlOE
  • 21
    3 Cromwell Street, Isle Of Lewis, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 15 - director → ME
  • 22
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 11 - director → ME
  • 23
    15 Front Street, Sherburn Hill, Durham, County Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -6,164 GBP2023-04-30
    Officer
    2019-04-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 38 - Has significant influence or controlOE
Ceased 3
  • 1
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ 2018-05-10
    IIF 8 - director → ME
    Person with significant control
    2017-06-14 ~ 2018-05-10
    IIF 32 - Has significant influence or control OE
  • 2
    OUR AMBITION LIMITED - 2022-05-30
    Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,337 GBP2021-09-30
    Officer
    2019-09-23 ~ 2022-01-31
    IIF 25 - director → ME
    Person with significant control
    2019-09-23 ~ 2022-01-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    E-ACHIEVE (SHEFFIELD) LIMITED - 2013-12-20
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-03-21
    IIF 3 - 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.