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
    born in March 1949

    Resident in England

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

      IIF 1
    • Raydon Hill House, Mills Lane, Wroxton, Banbury, Oxfordshire, OX15 6PY, England

      IIF 2
    • Garden Cottage, Broadwell Manor Broadwell, Moreton-in-marsh, GL56 0YD

      IIF 3
  • Shearer, Iain Lawrie
    British born in March 1949

    Resident in England

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

      IIF 4
  • Shearer, Iain Lawrie
    British company director born in March 1949

    Resident in England

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

    Resident in England

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

      IIF 13
  • Shearer, Iain Lawrie
    British

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

      IIF 14 IIF 15
  • Shearer, Iain Lawrie
    British co director born in March 1949

    Resident in Belgium

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

      IIF 16
  • Shearer, Iain Lawrie
    British company director born in March 1949

    Resident in Belgium

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

      IIF 17
    • C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 18
  • Shearer, Iain Lawrie
    British director born in March 1949

    Resident in Belgium

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

      IIF 19
    • Bridge Studios, 34a Deodar Road, Putney, London, SW15 2NN

      IIF 20
  • Shearer, Iain Lawrie
    British administration born in March 1949

    Resident in Portugal

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

      IIF 21
  • Shearer, Iain Lawrie
    British company director born in March 1949

    Resident in Portugal

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

      IIF 22
    • One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 23
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 24 IIF 25
    • Apparrtamento Oceano A33c, Oceano Clube, Vale De Lobo, 8135-034 Almancil, Portugal

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

    Resident in Portugal

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

      IIF 27 IIF 28
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 29
    • 50, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 30
    • Apartment 685b, Margarita Apartments, Rua Dos Jasmins, Val Do Lobo, .8135-034, Portugal

      IIF 31
  • Shearer, Iain Lawrie
    British director born in March 1949

    Resident in United Kingdom

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

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

    Resident in Portugal

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

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

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

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    21 East Street, Bromley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 31 - director → ME
  • 2
    HERTSMERE DEVELOPMENTS LIMITED - 1985-11-12
    DARKCHAMP LIMITED - 1983-12-01
    3rd Floor, 24 Chiswell Street, London
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 8 - director → ME
    2005-03-11 ~ dissolved
    IIF 15 - secretary → ME
  • 3
    BOLDBAY LIMITED - 1984-02-27
    3rd Floor, 24 Chiswell Street, London
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 7 - director → ME
    2005-03-11 ~ dissolved
    IIF 14 - secretary → ME
  • 4
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    ~ dissolved
    IIF 25 - director → ME
  • 5
    ST ANTOINE RESORTS LTD - 2018-04-04
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20 GBP2024-11-30
    Officer
    2015-02-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    LOG BOOK LOANS LIMITED - 2012-02-27
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (3 parents)
    Officer
    2003-06-30 ~ now
    IIF 18 - director → ME
  • 7
    ADAMS SPENCER & PHILLIPS (LEGAL SERVICES) LIMITED - 2011-12-20
    SPEED 9923 LIMITED - 2005-01-19
    31 North Row, London
    Dissolved corporate (3 parents)
    Officer
    2005-01-10 ~ dissolved
    IIF 17 - director → ME
  • 8
    Bridge Studios, 34a Deodar Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    2003-12-08 ~ dissolved
    IIF 20 - director → ME
  • 9
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    48,357 GBP2018-02-28
    Officer
    1995-04-03 ~ dissolved
    IIF 22 - director → ME
  • 10
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (18 parents)
    Officer
    2003-09-24 ~ dissolved
    IIF 1 - llp-member → ME
  • 11
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 12
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (3 parents)
    Officer
    2001-09-17 ~ now
    IIF 19 - director → ME
  • 13
    SPEED 9974 LIMITED - 2005-03-14
    Unit 5 The Bull Pen Churchill Heath Farm, Kingham, Chipping Norton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,141,299 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GLIDEDRAW LIMITED - 1983-05-24
    C/o Frost Group Limited Court House Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,845,951 GBP2024-02-29
    Officer
    ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    I.L.S. DISPOSAL LIMITED - 1987-09-30
    CCC AND COMPANY LIMITED - 1987-06-29
    Unit 6 49a Goldhawk Road, London
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 6 - director → ME
  • 17
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (264 parents)
    Officer
    2004-03-23 ~ now
    IIF 2 - llp-member → ME
Ceased 14
  • 1
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -63,863 GBP2023-10-31
    Officer
    2014-05-27 ~ 2014-09-16
    IIF 28 - director → ME
  • 2
    CAPITAL CASH LIMITED - 2023-07-13
    Artisan, Hillbottom Road, High Wycombe, Buckinghamshire
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,338,312 GBP2018-09-30
    Officer
    2003-03-24 ~ 2012-03-20
    IIF 16 - director → ME
  • 3
    SAFEGIFT LIMITED - 1990-09-18
    72 London Road, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1993-08-17 ~ 2001-10-30
    IIF 9 - director → ME
  • 4
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2004-04-05 ~ 2019-11-29
    IIF 3 - llp-member → ME
  • 5
    Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,797 GBP2017-06-30
    Officer
    1996-12-30 ~ 2000-05-21
    IIF 13 - director → ME
  • 6
    10th Floor, 240 Blackfriars Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,692,649 GBP2021-11-30
    Officer
    2018-06-08 ~ 2022-07-27
    IIF 30 - director → ME
  • 7
    LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS LIMITED - 2002-12-17
    BAYGOLD LIMITED - 1999-02-19
    Excel London Management Office Warehouse K, One Western Gateway, London, England
    Corporate (8 parents, 15 offsprings)
    Officer
    1998-07-27 ~ 2002-10-24
    IIF 10 - director → ME
  • 8
    HIGHPINE LIMITED - 1999-02-19
    Excel London Management Office Warehouse K, One Western Gateway, London, England
    Corporate (8 parents, 15 offsprings)
    Officer
    1997-11-11 ~ 2002-10-24
    IIF 12 - director → ME
  • 9
    SPEED 5159 LIMITED - 1995-12-01
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-24
    Officer
    1995-11-17 ~ 1997-02-03
    IIF 11 - director → ME
  • 10
    5 Orchard Close, Cassington, Witney, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    1997-02-12 ~ 1998-07-10
    IIF 5 - director → ME
  • 11
    SPEED 9974 LIMITED - 2005-03-14
    Unit 5 The Bull Pen Churchill Heath Farm, Kingham, Chipping Norton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,141,299 GBP2023-12-31
    Officer
    2005-03-04 ~ 2020-02-27
    IIF 26 - director → ME
  • 12
    JOHN PERKINS MEATS PLC - 1988-02-29
    JOHN PERKINS MEATS PLC. - 1985-05-03
    WATLING (116) PLC - 1985-04-25
    66 Talbot Avenue, Slough
    Corporate (4 parents)
    Equity (Company account)
    -167,069,000 GBP2023-12-31
    Officer
    ~ 1997-05-22
    IIF 4 - director → ME
  • 13
    WE SURF LIMITED - 2017-09-21
    One, Glass Wharf, Bristol, United Kingdom
    Corporate (10 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,695,452 GBP2020-11-26 ~ 2021-11-24
    Officer
    2018-06-19 ~ 2022-09-20
    IIF 23 - director → ME
  • 14
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,357,964 GBP2024-01-31
    Officer
    2013-05-30 ~ 2013-05-30
    IIF 27 - director → ME
    2013-05-30 ~ 2017-06-29
    IIF 32 - 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.