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, Duncan John

    Related profiles found in government register
  • Shearer, Duncan John
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Great Hayes Business Park, Lower Burnham Road, Chelsmford, Essex, CM3 6SQ, United Kingdom

      IIF 1
    • icon of address 40, Grantham Avenue, Great Notley, Essex, CM77 7FP, United Kingdom

      IIF 2
    • icon of address 14 Crofton Drive, Allenby Road Industrial Estate, Lincoln, LN3 4NR, United Kingdom

      IIF 3
    • icon of address 64-66, Old Street, London, EC1V 9AN, United Kingdom

      IIF 4
    • icon of address 728, Capability Green, Luton, Bedfordshire, LU1 3LU, United Kingdom

      IIF 5
    • icon of address Unit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, ME17 2JN, England

      IIF 6
    • icon of address Unit 3 Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, ME17 2JN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 26, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY, United Kingdom

      IIF 10
    • icon of address Unit 3, C/o Cmp Solutions, Low Farm, Brook Road, Royston, SG8 5NT, United Kingdom

      IIF 11
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 12
    • icon of address Unit 6, The Forum, Icknield Way Industrial Estate, Tring, Hertfordshire, HP23 4JY, United Kingdom

      IIF 13
  • Shearer, Duncan John
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burridge House, Brunel Business Court, Eastern Way, Bury St Edmunds, IP32 7AJ, United Kingdom

      IIF 14
  • Shearer, Duncan John
    British company director - consultancy born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Merrick Business Park, Merrick Street, Hull, HU9 1NG, England

      IIF 15
    • icon of address 31, Nottingham Road, Ripley, DE5 3AS, England

      IIF 16
  • Shearer, Duncan John
    British director - consultancy born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monster Supplements, Clay Street, Hull, HU8 8HA, United Kingdom

      IIF 17
  • Mr Duncan John Shearer
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Grantham Avenue, Great Notley, Essex, CM77 7FP, United Kingdom

      IIF 18
    • icon of address 64-66, Old Street, London, EC1V 9AN, United Kingdom

      IIF 19
    • icon of address Unit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, ME17 2JN, England

      IIF 20
    • icon of address Unit 3 Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, ME17 2JN, United Kingdom

      IIF 21
  • Mr Duncan John Shearer
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burridge House, Brunel Business Court, Eastern Way, Bury St Edmunds, IP32 7AJ, United Kingdom

      IIF 22
    • icon of address Monster Supplements, Clay Street, Hull, HU8 8HA, United Kingdom

      IIF 23
    • icon of address 31, Nottingham Road, Ripley, DE5 3AS, England

      IIF 24
    • icon of address Unit 3, C/o Cmp Solutions, Low Farm, Brook Road, Royston, SG8 5NT, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Jerwood Space, 171 Union Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 14 Crofton Drive Allenby Road Industrial Estate, Lincoln, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 3 C/o Cmp Solutions, Low Farm, Brook Road, Royston, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Unit 3, C/o Cmp Solutions Low Farm, Brook Road, Royston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Radiant House 11 Blenheim Office Park, Fenlock Roa, Long Hanborough, Witney, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 31 Nottingham Road, Ripley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Burridge House Brunel Business Court, Eastern Way, Bury St Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Lawley House, Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    COACH HOUSE EOT TRUSTEES LTD - 2024-07-09
    icon of address 40 Grantham Avenue, Great Notley, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    860 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 12 Great Hayes Business Park, Lower Burnham Road, Chelsmford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Unit 4 Merrick Business Park, Merrick Street, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Suite 26 Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Monster Supplements, Clay Street, Hull, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 64-66 Old Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 728 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Unit 6 The Forum, Icknield Way Industrial Estate, Tring, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Unit 3 Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE

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.