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

Shearer, Alan Lockwood

    Related profiles found in government register
  • Shearer, Alan Lockwood
    British born in July 1939

    Registered addresses and corresponding companies
    • icon of address Hedges Gloucester Street, Painswick, Stroud, Gloucestershire, GL6 6QR

      IIF 1
  • Shearer, Alan Lockwood
    British chief executive born in July 1939

    Registered addresses and corresponding companies
    • icon of address Hedges Gloucester Street, Painswick, Stroud, Gloucestershire, GL6 6QR

      IIF 2 IIF 3 IIF 4
  • Shearer, Alan Lockwood
    British company director born in July 1939

    Registered addresses and corresponding companies
    • icon of address Hedges Gloucester Street, Painswick, Stroud, Gloucestershire, GL6 6QR

      IIF 5
  • Shearer, Alan Lockwood
    British director born in July 1939

    Registered addresses and corresponding companies
    • icon of address Hedges Gloucester Street, Painswick, Stroud, Gloucestershire, GL6 6QR

      IIF 6
  • Shearer, Alan Lockwood
    British divisional man born in July 1939

    Registered addresses and corresponding companies
    • icon of address Hedges Gloucester Street, Painswick, Stroud, Gloucestershire, GL6 6QR

      IIF 7
  • Shearer, Alan Lockwood
    British divisional man/director born in July 1939

    Registered addresses and corresponding companies
  • Shearer, Alan Lockwood
    British divisional managing director born in July 1939

    Registered addresses and corresponding companies
    • icon of address Hedges Gloucester Street, Painswick, Stroud, Gloucestershire, GL6 6QR

      IIF 17
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    MARCHMONT OVERSEAS INVESTMENTS LIMITED - 1994-06-01
    CAMAS OVERSEAS INVESTMENTS LIMITED - 2002-08-16
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-26 ~ 1997-06-23
    IIF 2 - Director → ME
  • 2
    CAMAS TRUSTEES LIMITED - 1997-12-02
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1997-01-29
    IIF 3 - Director → ME
  • 3
    E.C.C. (OPERATIVES) PENSION FUND TRUSTEES LIMITED - 1989-11-03
    ECC (OPERATIVES) PENSION FUND TRUSTEES LIMITED - 1994-06-01
    CAMAS PENSION FUND TRUSTEES LIMITED - 1997-11-12
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-21 ~ 1997-08-01
    IIF 16 - Director → ME
  • 4
    AGGREGATE INDUSTRIES FURBS TRUSTEE LIMITED - 1999-12-13
    CAMAS EXECUTIVE PENSION FUND TRUSTEES LIMITED - 1999-07-01
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1996-11-14
    IIF 4 - Director → ME
  • 5
    READY MIXED CONCRETE (SOUTH WEST) LIMITED - 1998-12-30
    CEMEX READYMIX SOUTH WEST LIMITED - 2007-10-29
    RMC READYMIX SOUTH WEST LIMITED - 2005-12-14
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-08-26
    IIF 6 - Director → ME
  • 6
    CAMAS AGGREGATES LIMITED - 1998-05-06
    SAMUEL TYZACK & COMPANY LIMITED - 1989-03-06
    ECC QUARRIES LIMITED - 1994-06-01
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 13 - Director → ME
  • 7
    ECC BUILDING PRODUCTS LIMITED - 1994-06-01
    WITHERS LIMESTONE LIMITED - 1989-03-06
    RAINBOW INDUSTRIES LIMITED - 1986-06-30
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 12 - Director → ME
  • 8
    MARCHMONT HOLDINGS LIMITED - 1994-06-01
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-26 ~ 1997-06-23
    IIF 7 - Director → ME
  • 9
    CAMAS PLC - 2004-04-15
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-26 ~ 1997-05-14
    IIF 17 - Director → ME
  • 10
    E.C.C. QUARRIES LIMITED - 1989-03-06
    ECC CONSTRUCTION MATERIALS LIMITED - 1994-06-01
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 1 - Director → ME
  • 11
    CAMAS ASSOCIATED ASPHALT LIMITED - 1997-02-12
    ASSOCIATED ASPHALT COMPANY LIMITED - 1994-06-01
    GOLDEN BOWL UK LIMITED - 2005-12-23
    SACHET PACK SOLUTIONS LIMITED - 2007-08-31
    ASSOCIATED ASPHALT UK LIMITED - 2000-06-15
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 11 - Director → ME
  • 12
    ECC GROUP PLC - 1992-05-11
    ENGLISH CHINA CLAYS PUBLIC LIMITED COMPANY - 1990-03-01
    icon of address Par Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-31
    IIF 8 - Director → ME
  • 13
    ECC TRUSTEES LIMITED - 2001-10-24
    E.C.C. TRUSTEES LIMITED - 1989-11-08
    icon of address Par Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-06-18
    IIF 10 - Director → ME
  • 14
    ECC (STAFF) PENSION FUND TRUSTEES LIMITED - 1991-04-19
    ECC GROUP PENSION FUND TRUSTEES LIMITED - 1992-10-05
    E.C.C. (STAFF) PENSION FUND TRUSTEES LIMITED - 1989-11-03
    ENGLISH CHINA CLAYS PENSION FUND TRUSTEES LIMITED - 2001-11-30
    icon of address Par Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar ~ 1994-10-31
    IIF 14 - Director → ME
  • 15
    QUARRY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    BACMI LIMITED - 1997-06-09
    icon of address 1st Floor 297 Euston Road, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1997-06-24
    IIF 5 - Director → ME
  • 16
    ECC (RESTORED PROPERTIES) LIMITED - 1994-06-01
    W.D.TAMLYN AND COMPANY LIMITED - 1992-11-30
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-29
    IIF 15 - Director → ME
  • 17
    HAUL-WASTE LIMITED - 1993-10-12
    HAUL WASTE LIMITED - 1999-10-04
    VIRIDOR WASTE MANAGEMENT LIMITED - 2022-04-13
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-05
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.