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

Shearman-earp, Gerald Paul

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cromwell Street, Stornoway, Isle Of Lewis, HS1 2DB, United Kingdom

      IIF 1
    • icon of address Unit 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Cromwell Street, Stornoway, HS1 2DB, Scotland

      IIF 5
  • Shearman-earp, Gerald Paul
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address 3 Cromwell Street, Isle Of Lewis, HS1 2DB, Scotland

      IIF 8
    • icon of address 3 Cromwell Street, Stornoway, Isle Of Lewis, HS1 2DB, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 12 IIF 13
    • icon of address Unit 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, England

      IIF 14
  • Shearman-earp, Gerald Paul
    English director born in December 1980

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 8&9, Parsons Court, Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, DL5 6ZE, England

      IIF 19
  • Shearman-earp, Gerald
    British director born in December 1980

    Resident in England

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

      IIF 20 IIF 21
  • Shearman-earp, Gerald
    British online learning provider born in December 1980

    Resident in England

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

      IIF 22 IIF 23 IIF 24
  • Shearman-earp, Gerald
    English director born in December 1980

    Resident in England

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

      IIF 25
    • icon of address Aidan House, Tynegate Precinct, Sunderland Road, NE8 3HU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • icon of address 3, Cromwell Street, Stornoway, Isle Of Lewis, HS1 2DB, United Kingdom

      IIF 30
    • icon of address Unit 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, England

      IIF 36
    • icon of address 3, Cromwell Street, Stornoway, HS1 2DB, Scotland

      IIF 37
  • Mr Gerald Paul Shearman-earp
    British born in December 1980

    Resident in England

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

      IIF 38 IIF 39
    • icon of address B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 40
  • Mr Gerald Paul Shearman-earp
    English born in December 1980

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • icon of address B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Bernera Community Centre, Breaclete, Bernera, Isle Of Lewis, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 3 Cromwell Street, Stornoway, Isle Of Lewis, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Cromwell Street, Stornoway, Isle Of Lewis, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Cromwell Street, Stornoway, Isle Of Lewis, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    OUT OF THE OLD LIMITED - 2020-03-13
    icon of address 15 Front Street, Sherburn Hill, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,220 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Admiral House, Earl Grey Way, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,015 GBP2016-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,480 GBP2018-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,966 GBP2020-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 13
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,381 GBP2020-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    OUR AMBITION LIMITED - 2019-09-20
    icon of address 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
    icon of calendar 2019-04-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 16
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 17
    CUBA ENTERPRISES LTD - 2017-09-14
    icon of address 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
    icon of calendar 2017-03-06 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 3 Cromwell Street, Stornoway, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Cromwell Street, Stornoway, Isle Of Lewis, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Cromwell Street, Stornoway, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -467 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 33 - Has significant influence or controlOE
  • 21
    icon of address 3 Cromwell Street, Isle Of Lewis, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -905 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ 2018-05-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-05-10
    IIF 43 - Has significant influence or control OE
  • 2
    OUR AMBITION LIMITED - 2022-05-30
    icon of address Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,337 GBP2021-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2022-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2022-01-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    E-ACHIEVE (SHEFFIELD) LIMITED - 2013-12-20
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    IIF 22 - 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.