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, Iain Lawrie

    Related profiles found in government register
  • Shearer, Iain Lawrie
    British administration born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 1
  • Shearer, Iain Lawrie
    British company director born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Jsa Arquitectura, Centro Comercial O Tradicional, Loja M/n Rua Do Comercio, Almancil, 8135-126, Portugal

      IIF 2
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 3
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 4 IIF 5
    • icon of address Apparrtamento Oceano A33c, Oceano Clube, Vale De Lobo, 8135-034 Almancil, Portugal

      IIF 6
  • Shearer, Iain Lawrie
    British director born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 21, East Street, Bromley, Kent, BR1 1QE, England

      IIF 7 IIF 8
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 9
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 10
    • icon of address Apartment 685b, Margarita Apartments, Rua Dos Jasmins, Val Do Lobo, .8135-034, Portugal

      IIF 11
  • Shearer, Iain Lawrie
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwell Manor, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0YD

      IIF 12
  • Shearer, Iain Lawrie
    British co director born in March 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Villa 2100, Oceano Club, 8135-034 Val De Lobo, Almencil, Algarve, Portugal

      IIF 13
  • Shearer, Iain Lawrie
    British company director born in March 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 31 North Row, London, W1K 6DA

      IIF 14
    • icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 15
  • Shearer, Iain Lawrie
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Shearer, Iain Lawrie
    British director born in March 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 24
    • icon of address Bridge Studios, 34a Deodar Road, Putney, London, SW15 2NN

      IIF 25
  • Shearer, Iain Lawrie
    British property developer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwell Manor, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0YD

      IIF 26
  • Shearer, Iain Lawrie
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, East Street, Bromley, Kent, BR1 1QE, England

      IIF 27
  • Shearer, Iain Lawrie
    British

    Registered addresses and corresponding companies
    • icon of address Broadwell Manor, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0YD

      IIF 28 IIF 29
  • Shearer, Iain Lawrie
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydon Hill House, Mills Lane, Wroxton, Banbury, OX15 6PY, United Kingdom

      IIF 30
    • icon of address Raydon Hill House, Mills Lane, Wroxton, Banbury, Oxfordshire, OX15 6PY, England

      IIF 31
    • icon of address Garden Cottage, Broadwell Manor Broadwell, Moreton-in-marsh, GL56 0YD

      IIF 32
  • Mr Iain Lawrie Shearer
    British born in March 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 5 The Bull Pen, Churchill Heath Farm, Kingham, Chipping Norton, OX7 6UJ, England

      IIF 36
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 21 East Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    HERTSMERE DEVELOPMENTS LIMITED - 1985-11-12
    DARKCHAMP LIMITED - 1983-12-01
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-03-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    BOLDBAY LIMITED - 1984-02-27
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-03-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 5
    ST ANTOINE RESORTS LTD - 2018-04-04
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2024-11-30
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    LOG BOOK LOANS LIMITED - 2012-02-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ now
    IIF 15 - Director → ME
  • 7
    ADAMS SPENCER & PHILLIPS (LEGAL SERVICES) LIMITED - 2011-12-20
    SPEED 9923 LIMITED - 2005-01-19
    icon of address 31 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Bridge Studios, 34a Deodar Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,357 GBP2018-02-28
    Officer
    icon of calendar 1995-04-03 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 30 - LLP Member → ME
  • 11
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ now
    IIF 24 - Director → ME
  • 13
    SPEED 9974 LIMITED - 2005-03-14
    icon of address Unit 5 The Bull Pen Churchill Heath Farm, Kingham, Chipping Norton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,097,867 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GLIDEDRAW LIMITED - 1983-05-24
    icon of address C/o Frost Group Limited Court House Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,845,951 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    I.L.S. DISPOSAL LIMITED - 1987-09-30
    CCC AND COMPANY LIMITED - 1987-06-29
    icon of address Unit 6 49a Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 17
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 31 - LLP Member → ME
Ceased 14
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,863 GBP2023-10-31
    Officer
    icon of calendar 2014-05-27 ~ 2014-09-16
    IIF 8 - Director → ME
  • 2
    CAPITAL CASH LIMITED - 2023-07-13
    icon of address Artisan, Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,338,312 GBP2018-09-30
    Officer
    icon of calendar 2003-03-24 ~ 2012-03-20
    IIF 13 - Director → ME
  • 3
    SAFEGIFT LIMITED - 1990-09-18
    icon of address 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-17 ~ 2001-10-30
    IIF 20 - Director → ME
  • 4
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2019-11-29
    IIF 32 - LLP Member → ME
  • 5
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,797 GBP2017-06-30
    Officer
    icon of calendar 1996-12-30 ~ 2000-05-21
    IIF 26 - Director → ME
  • 6
    icon of address 10th Floor, 240 Blackfriars Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,823,545 GBP2022-11-30
    Officer
    icon of calendar 2018-06-08 ~ 2022-07-27
    IIF 10 - Director → ME
  • 7
    LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS LIMITED - 2002-12-17
    BAYGOLD LIMITED - 1999-02-19
    icon of address Excel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 1998-07-27 ~ 2002-10-24
    IIF 21 - Director → ME
  • 8
    HIGHPINE LIMITED - 1999-02-19
    icon of address Excel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-11 ~ 2002-10-24
    IIF 23 - Director → ME
  • 9
    SPEED 5159 LIMITED - 1995-12-01
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2025-03-24
    Officer
    icon of calendar 1995-11-17 ~ 1997-02-03
    IIF 22 - Director → ME
  • 10
    icon of address 5 Orchard Close, Cassington, Witney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 1997-02-12 ~ 1998-07-10
    IIF 16 - Director → ME
  • 11
    SPEED 9974 LIMITED - 2005-03-14
    icon of address Unit 5 The Bull Pen Churchill Heath Farm, Kingham, Chipping Norton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,097,867 GBP2024-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2020-02-27
    IIF 6 - Director → ME
  • 12
    WATLING (116) PLC - 1985-04-25
    JOHN PERKINS MEATS PLC. - 1985-05-03
    JOHN PERKINS MEATS PLC - 1988-02-29
    icon of address 66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -167,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-05-22
    IIF 12 - Director → ME
  • 13
    WE SURF LIMITED - 2017-09-21
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -1,695,452 GBP2020-11-26 ~ 2021-11-24
    Officer
    icon of calendar 2018-06-19 ~ 2022-09-20
    IIF 3 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,357,964 GBP2025-01-31
    Officer
    icon of calendar 2013-05-30 ~ 2013-05-30
    IIF 7 - Director → ME
    icon of calendar 2013-05-30 ~ 2017-06-29
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.