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, Owen Matthew

    Related profiles found in government register
  • Shearer, Owen Matthew
    British accountant born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 1
  • Shearer, Owen Matthew
    British business executive born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 2 IIF 3
  • Shearer, Owen Matthew
    British director born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 4
  • Shearer, Owen Matthew
    British engineer born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Mill Road, Bothwell, Glasgow, G71 8DQ, Scotland

      IIF 5
  • Shearer, Owen Matthew
    British finance director born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shearer, Owen Matthew
    British group financial controller born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

      IIF 22
  • Shearer, Owen Matthew
    British finance director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cirrus House, Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, PA3 2SJ, Scotland

      IIF 23 IIF 24 IIF 25
  • Mr Owen Matthew Shearer
    British born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Mill Road, Bothwell, Glasgow, G71 8DQ, Scotland

      IIF 26
  • Owen Matthew Shearer
    British born in September 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Church Street, Uddingston, Glasgow, G71 7PT, Scotland

      IIF 27
  • Shearer, Owen Matthew

    Registered addresses and corresponding companies
    • Spiersbridge Business Park, Spiersbridge Avenue, Glasgow, G46 8NL

      IIF 28 IIF 29
    • Spiersbridge Business Park, Spiersbridge Avenue, Thornliebank, Glasgow, Lanarkshire, G46 8NL

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    41 Aldbourne Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    PARKTWEED LIMITED - 1994-10-27
    Spiersbridge Business Park, Spiersbridge Avenue, Glasgow
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,897,164 GBP2022-08-31
    Officer
    2022-03-16 ~ now
    IIF 6 - director → ME
    2022-03-16 ~ now
    IIF 29 - secretary → ME
  • 3
    6 Church Street, Uddingston, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 3 - director → ME
  • 4
    Spiersbridge Business Park, Spiersbridge Avenue, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,483,587 GBP2024-08-31
    Officer
    2022-03-16 ~ now
    IIF 7 - director → ME
    2022-02-16 ~ now
    IIF 28 - secretary → ME
  • 5
    Spiersbridge Business Park, Spiersbridge Avenue, Thornliebank, Glasgow, Lanarkshire
    Corporate (4 parents)
    Officer
    2022-03-16 ~ now
    IIF 21 - director → ME
    2022-03-16 ~ now
    IIF 30 - secretary → ME
  • 6
    6 Church Street, Uddingston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    Westfield House, 4 Mollins Road, Cumbernauld
    Corporate (6 parents, 1 offspring)
    Officer
    2019-01-24 ~ 2020-02-28
    IIF 22 - director → ME
  • 2
    ZULU GREEN LIMITED - 2001-04-27
    The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 14 - director → ME
  • 3
    AMBER RESIDENTIAL DEVELOPMENTS LIMITED - 2016-09-21
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-08-14 ~ 2022-02-25
    IIF 4 - director → ME
  • 4
    PROJECT TRUMPTON LIMITED - 2012-03-05
    1 George Square, Glasgow, Scotland
    Corporate (6 parents)
    Officer
    2016-04-05 ~ 2017-09-30
    IIF 8 - director → ME
  • 5
    CNP PROFESSIONAL LIMITED - 2016-12-05
    CHEMICAL NUTRITIONAL PRODUCTS LTD - 2007-03-06
    CHEMICAL WARFARE PRODUCTS LIMITED - 1998-11-02
    WATCHRANGE LIMITED - 1998-04-21
    Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1.10 GBP2018-03-31
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 11 - director → ME
  • 6
    KINGDOM CHEESE COMPANY (1999) LIMITED - 2006-08-03
    VERIMAC (NO.97) LIMITED - 1999-06-16
    C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 19 - director → ME
  • 7
    KCSUBCO 1 LIMITED - 2006-08-03
    C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 12 - director → ME
  • 8
    KCSUBCO 2 LIMITED - 2006-08-03
    First Milk Ltd Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 25 - director → ME
  • 9
    KCSUBCO 3 LIMITED - 2006-08-03
    C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000 GBP2019-10-01
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 23 - director → ME
  • 10
    MMB PENSION TRUSTEES LIMITED - 1994-11-01
    DITTON INVESTMENTS LIMITED - 1983-01-27
    Two New Bailey Square, 6 Stanley Street, Salford, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2015-11-26 ~ 2017-09-30
    IIF 1 - director → ME
  • 11
    DRAKEMIRE DAIRY FOODS LIMITED - 2000-06-30
    Cirrus House Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 10 - director → ME
  • 12
    HOMACK (NO. 38) LIMITED - 1992-08-12
    Cirrus House, Glasgow Airport Business Park, Marchburn Drive, Paisley
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 17 - director → ME
  • 13
    PUSHMILL LIMITED - 1992-08-11
    Cirrus House Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 18 - director → ME
  • 14
    HOMACK (NO.57) LIMITED - 1997-04-08
    1 George Square, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 15 - director → ME
  • 15
    GRASSFLIP LIMITED - 2006-10-16
    The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria
    Corporate (4 parents, 1 offspring)
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 20 - director → ME
  • 16
    SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED - 2019-03-20
    1 George Square, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 13 - director → ME
  • 17
    THE LAKE DISTRICT CHEESE COMPANY LIMITED - 2013-02-19
    The Lake District Creamery, Station Road, Wigton, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 16 - director → ME
  • 18
    The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 9 - director → ME
  • 19
    Station Road Station Road, Aspatria, Wigton, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-02-24 ~ 2017-09-30
    IIF 24 - 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.