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

Mr Anthony Richard Francis Gordon

    Related profiles found in government register
  • Mr Anthony Richard Francis Gordon
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Victoria Street, St. Albans, AL1 3XX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Victoria Lodge, Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX, United Kingdom

      IIF 4
  • Gordon, Anthony Richard Francis
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Anthony Richard Francis
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Lodge, Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX, United Kingdom

      IIF 8
  • Gordon, Anthony Richard Francis
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Gordon
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Heavitree Road, Plumstead, London, SE18 7QX, England

      IIF 25
  • Gordon, Anthony Richard Francis
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Lodge, 89 Victoria Street, St Albans, AL1 3XX

      IIF 26
  • Gordon, Anthony Richard Francis
    British born in January 1965

    Registered addresses and corresponding companies
  • Gordon, Anthony Richard Francis
    British solicitor born in January 1965

    Registered addresses and corresponding companies
  • Gordon, Anthony Richard Francis
    British

    Registered addresses and corresponding companies
  • Gordon, Anthony Richard Francis
    British solicitor

    Registered addresses and corresponding companies
  • Gordon, Anthony
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Heavitree Road, Plumstead, London, SE18 7QX, England

      IIF 69
  • Gordon, Anthony Richard Francis

    Registered addresses and corresponding companies
    • icon of address 189 North Gower Street, London, NW1 2ND

      IIF 70
    • icon of address 7 Pilgrim Street, London, EC4V 6DR

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 89 Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 89 Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 89 Victoria Street, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    AGRIFIRMA SERVICES LIMITED - 2011-09-05
    AGRIFIRMA UK SERVICES LIMITED - 2008-01-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    624,285 GBP2021-12-31
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 89 Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 35 Heavitree Road, Plumstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Victoria Lodge Victoria Lodge, 89 Victoria Street, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 89 Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    LANCELOT GOLD LIMITED - 2014-12-18
    icon of address Victoria Lodge, 89 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,909 GBP2018-06-30
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 13 - Director → ME
Ceased 29
  • 1
    LUDGATE 104 LIMITED - 1995-11-21
    BIO-RAD LIMITED - 1995-12-31
    icon of address The Junction Station Road, 3rd Floor, Watford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-11 ~ 1995-11-09
    IIF 36 - Nominee Director → ME
    icon of calendar 1995-04-11 ~ 1995-11-09
    IIF 44 - Nominee Secretary → ME
  • 2
    LUDGATE FIFTY SIX LIMITED - 1993-03-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1993-12-21
    IIF 20 - Director → ME
    icon of calendar 1992-12-21 ~ 1993-01-25
    IIF 57 - Secretary → ME
  • 3
    J. DAVY (BASINGSTOKE) LIMITED - 2023-03-01
    LUDGATE EIGHTY THREE LIMITED - 1994-08-17
    icon of address 5 The Wayne Way, Birstall, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -228,237 GBP2023-12-31
    Officer
    icon of calendar 1994-05-26 ~ 1994-08-15
    IIF 28 - Nominee Director → ME
    icon of calendar 1994-05-26 ~ 1994-08-15
    IIF 51 - Nominee Secretary → ME
  • 4
    CURSITOR (NINETY-FOUR) LIMITED - 1993-02-08
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-19 ~ 2008-09-19
    IIF 15 - Director → ME
    icon of calendar 1996-06-19 ~ 2008-09-19
    IIF 63 - Secretary → ME
  • 5
    CURSITOR (NINETY-FIVE) LIMITED - 1992-09-18
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-19 ~ 2008-09-19
    IIF 24 - Director → ME
    icon of calendar 1996-06-19 ~ 2008-09-19
    IIF 66 - Secretary → ME
  • 6
    LUDGATE SEVENTY FOUR LIMITED - 1994-04-19
    SITECHECK LIMITED - 2010-11-16
    PROMAP SOLUTIONS LTD - 2014-03-31
    icon of address 7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-28 ~ 1995-02-06
    IIF 17 - Director → ME
    icon of calendar 1994-01-28 ~ 1995-02-06
    IIF 62 - Secretary → ME
  • 7
    FAEGRE & BENSON LLP - 2012-01-03
    FAEGRE BENSON HOBSON AUDLEY LLP - 2005-02-01
    FAEGRE BAKER DANIELS LLP - 2020-02-03
    icon of address 8 Bishopsgate, Level 18, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2008-09-19
    IIF 26 - LLP Member → ME
  • 8
    LUDGATE 113 LIMITED - 1996-04-23
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    908,429 GBP2016-12-31
    Officer
    icon of calendar 1996-02-13 ~ 1996-04-09
    IIF 33 - Nominee Director → ME
    icon of calendar 1996-02-13 ~ 1996-04-09
    IIF 50 - Nominee Secretary → ME
  • 9
    CALE DISTILLERS LIMITED - 2010-05-26
    CALE BRANDS LIMITED - 2015-12-02
    LUDGATE FIFTY ONE LIMITED - 1992-12-14
    icon of address C/o, Hayman Group Ltd, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1992-08-06 ~ 1992-12-07
    IIF 40 - Director → ME
    icon of calendar 1992-08-06 ~ 1992-12-07
    IIF 72 - Secretary → ME
  • 10
    H.K. TECHNOLOGIES LIMITED - 1999-04-21
    LUDGATE NINETY EIGHT LIMITED - 1995-04-06
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-14 ~ 1995-03-28
    IIF 32 - Nominee Director → ME
    icon of calendar 1994-11-14 ~ 1995-03-28
    IIF 70 - Nominee Secretary → ME
  • 11
    QUINTILES COMMERCIAL OVERSEAS HOLDINGS LIMITED - 2018-04-04
    LUDGATE SEVENTY ONE LIMITED - 1994-01-25
    INNOVEX OVERSEAS HOLDINGS LIMITED - 2010-02-01
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-04 ~ 1994-01-24
    IIF 21 - Director → ME
    icon of calendar 1993-11-04 ~ 1994-01-24
    IIF 65 - Secretary → ME
  • 12
    LUDGATE FORTY NINE LIMITED - 1992-09-28
    KELLOGG BROWN & ROOT LIMITED - 2002-11-01
    icon of address Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-06 ~ 1993-01-20
    IIF 41 - Director → ME
    icon of calendar 1992-08-06 ~ 1993-01-20
    IIF 56 - Secretary → ME
  • 13
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-01-28 ~ 1994-04-17
    IIF 22 - Director → ME
    icon of calendar 1994-01-28 ~ 1994-04-17
    IIF 68 - Secretary → ME
  • 14
    LUDGATE EIGHTY NINE LIMITED - 1995-02-16
    ENVIROCHECK LIMITED - 2008-01-07
    icon of address 7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-22 ~ 1995-02-06
    IIF 35 - Nominee Director → ME
    icon of calendar 1994-09-22 ~ 1995-02-06
    IIF 49 - Nominee Secretary → ME
  • 15
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    icon of address Level 18 8 Bishopsgate, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1993-02-02 ~ 2008-09-19
    IIF 14 - Director → ME
    icon of calendar 1993-02-02 ~ 2008-09-19
    IIF 59 - Secretary → ME
  • 16
    icon of address Level 18 8 Bishopsgate, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1998-10-12 ~ 2008-09-19
    IIF 19 - Director → ME
    icon of calendar 1998-10-12 ~ 2010-06-30
    IIF 64 - Secretary → ME
  • 17
    RIBA JOURNALS LIMITED - 2010-08-25
    LUDGATE FIFTY SEVEN LIMITED - 1993-02-12
    icon of address 66 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1993-03-03
    IIF 39 - Director → ME
    icon of calendar 1992-12-21 ~ 1993-03-03
    IIF 53 - Secretary → ME
  • 18
    PALADIN RESOURCES PLC - 2006-01-23
    PITTENCRIEFF RESOURCES PLC - 1998-08-03
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-09 ~ 1994-05-12
    IIF 18 - Director → ME
    icon of calendar 1994-03-09 ~ 1994-05-12
    IIF 67 - Secretary → ME
  • 19
    ANCHORFAST LIMITED - 2011-01-05
    LUDGATE FIFTY FIVE LIMITED - 1994-01-14
    icon of address Doranda Way, West Bromwich, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-06 ~ 1993-12-22
    IIF 42 - Director → ME
    icon of calendar 1992-08-06 ~ 1993-12-22
    IIF 71 - Secretary → ME
  • 20
    LUDGATE SEVENTY FIVE LIMITED - 1994-03-29
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,607 GBP2024-12-31
    Officer
    icon of calendar 1994-01-31 ~ 1994-03-29
    IIF 16 - Director → ME
    icon of calendar 1994-01-31 ~ 2010-04-01
    IIF 61 - Secretary → ME
  • 21
    SECURE CONSTRUCTION LIMITED - 1997-01-13
    SECURE RETIREMENT LIMITED - 2008-12-01
    LUDGATE SEVENTY SIX LIMITED - 1994-04-20
    icon of address St Mary's Stadium, Britannia Road, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-31 ~ 1994-04-12
    IIF 23 - Director → ME
    icon of calendar 1994-01-31 ~ 1994-04-12
    IIF 60 - Secretary → ME
  • 22
    LUDGATE FORTY FOUR LIMITED - 1992-09-25
    icon of address C/o Finnamore Ltd, Somerset House Church Road, Tormarton, Badminton, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1992-07-14
    IIF 37 - Director → ME
    icon of calendar 1992-05-14 ~ 1992-07-14
    IIF 54 - Secretary → ME
  • 23
    LUDGATE NINETY FOUR LIMITED - 1995-03-14
    icon of address Bletsoe Cottage, Bletsoe, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 1994-11-14 ~ 1995-03-06
    IIF 34 - Nominee Director → ME
    icon of calendar 1994-11-14 ~ 1995-03-06
    IIF 46 - Nominee Secretary → ME
  • 24
    LUDGATE EIGHTY FIVE LIMITED - 1995-01-04
    icon of address Corporate House, Jenna Way, Newport Pagnell Milton Keynes
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1994-05-26 ~ 1994-12-15
    IIF 29 - Nominee Director → ME
    icon of calendar 1994-05-26 ~ 1994-12-15
    IIF 45 - Nominee Secretary → ME
  • 25
    METAL TRADERS LIMITED - 2008-03-06
    LUDGATE 107 LIMITED - 1995-12-11
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-11 ~ 1995-12-21
    IIF 27 - Nominee Director → ME
    icon of calendar 1995-04-11 ~ 1995-12-21
    IIF 47 - Nominee Secretary → ME
  • 26
    LUDGATE 114 LIMITED - 1996-05-03
    icon of address 90 Jermyn Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -39,590 GBP2024-12-31
    Officer
    icon of calendar 1996-02-13 ~ 1996-04-25
    IIF 30 - Nominee Director → ME
    icon of calendar 1996-02-13 ~ 1996-04-25
    IIF 52 - Nominee Secretary → ME
  • 27
    LUDGATE EIGHTY EIGHT LIMITED - 2013-04-12
    icon of address Trident Business Centre 89 Bickersteth Rd, Tooting, London
    Active Corporate (10 parents)
    Equity (Company account)
    4,396,472 GBP2024-03-31
    Officer
    icon of calendar 1994-09-22 ~ 1995-01-09
    IIF 31 - Nominee Director → ME
    icon of calendar 1994-09-22 ~ 1995-01-09
    IIF 48 - Nominee Secretary → ME
  • 28
    LUDGATE FORTY FIVE LIMITED - 1992-07-01
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1992-05-14 ~ 1992-06-30
    IIF 43 - Director → ME
    icon of calendar 1992-05-14 ~ 1992-06-30
    IIF 58 - Secretary → ME
  • 29
    LUDGATE FORTY EIGHT LIMITED - 1992-09-03
    icon of address 675 Mitcham Road, Croydon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-14 ~ 1992-06-04
    IIF 38 - Director → ME
    icon of calendar 1992-05-14 ~ 1992-06-04
    IIF 55 - Secretary → 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.