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

Gratton, Gordon Cameron Paul

    Related profiles found in government register
  • Gratton, Gordon Cameron Paul
    British accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Gratton, Gordon Cameron Paul
    British chartered accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Gratton, Gordon Cameron Paul
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ

      IIF 13 IIF 14
  • Gratton, Gordon Cameron Paul
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Gratton, Gordon Cameron Paul
    British executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ

      IIF 26
  • Gratton, Gordon Cameron Paul
    British head of finance born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ

      IIF 27
  • Gratton, Gordon Cameron Paul
    British none born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire, HU1 1EL

      IIF 28
  • Gratton, Gordon Cameron Paul
    British retired born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alwoodley Lane, Leeds, LS17 7DJ

      IIF 29
  • Gratton, Gordon Cameron Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

      IIF 30 IIF 31 IIF 32
    • icon of address 1 Humber Quays, Wellington Street West, Hull, North Humberside, HU1 2BN

      IIF 34
  • Gratton, Gordon Cameron Paul
    British executive

    Registered addresses and corresponding companies
  • Gratton, Gordon Cameron Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Alwoodley Lane, Leeds
    Active Corporate (14 parents)
    Equity (Company account)
    1,404,541 GBP2023-12-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 29 - Director → ME
Ceased 52
  • 1
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2006-08-31
    IIF 27 - Director → ME
  • 2
    DARKSTAR ENERGY LIMITED - 2024-12-04
    icon of address 1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2016-02-29
    IIF 16 - Director → ME
    icon of calendar 2010-12-01 ~ 2016-02-29
    IIF 57 - Secretary → ME
  • 3
    CAPE INDUSTRIAL SERVICES LIMITED - 2021-06-01
    CHASETREK LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-12-18 ~ 1998-11-01
    IIF 7 - Director → ME
  • 4
    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)
    2 GBP2016-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 40 - Secretary → ME
  • 5
    C.P. HART & SONS (DESIGNS) LIMITED - 1984-12-21
    icon of address Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 51 - Secretary → ME
  • 6
    icon of address 1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2016-02-29
    IIF 31 - Secretary → ME
  • 7
    icon of address 1 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-07-07 ~ 2016-02-29
    IIF 60 - Secretary → ME
  • 8
    icon of address 1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2016-02-29
    IIF 33 - Secretary → ME
  • 9
    icon of address 1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2016-02-29
    IIF 32 - Secretary → ME
  • 10
    icon of address 1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2016-02-29
    IIF 15 - Director → ME
    icon of calendar 2007-06-08 ~ 2016-02-29
    IIF 30 - Secretary → ME
  • 11
    icon of address 2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,344,787 GBP2023-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2002-08-28
    IIF 1 - Director → ME
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 42 - Secretary → ME
  • 12
    icon of address C/o Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire So533tz
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-09-13
    IIF 6 - Director → ME
  • 13
    ASPECTADD LIMITED - 2007-05-22
    CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED - 2002-01-16
    JOSEPH NADIN HOLDINGS LIMITED - 1997-08-05
    CAPE VITRATECH LIMITED - 1993-05-21
    T.S.C.VITRATECH LIMITED - 1987-10-27
    ATLASGEM LIMITED - 1986-09-19
    icon of address Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-11-01
    IIF 4 - Director → ME
  • 14
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1991-05-20
    CAPE CONTRACTS OVERSEAS LIMITED - 1985-04-16
    CAPE CONTRACTS INTERNATIONAL LIMITED - 1980-12-31
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-01 ~ 1998-11-01
    IIF 5 - Director → ME
  • 15
    CAPE EXTERNAL PRODUCTS LIMITED - 1996-12-13
    STENNI (U.K.) LIMITED - 1989-11-01
    HAREFIELD LIME COMPANY LIMITED - 1980-12-31
    icon of address Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-02
    IIF 13 - Director → ME
  • 16
    ALLSHOP LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 1997-12-29 ~ 1998-11-01
    IIF 10 - Director → ME
  • 17
    icon of address Cape House, 3 Red Hall Avenue, Paragon Business Village, Wakefield West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-01
    IIF 9 - Director → ME
  • 18
    CAPE INDUSTRIES OVERSEAS LIMITED - 1990-11-21
    icon of address Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1998-11-01
    IIF 12 - Director → ME
  • 19
    CHASE MEADOW CONSULTANTS LIMITED - 2014-04-28
    icon of address Kingsbridge Corporate Solutions Limited, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2018-02-01
    IIF 28 - Director → ME
  • 20
    HOUSE 1 LIMITED - 1994-10-13
    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)
    1 GBP2016-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 37 - Secretary → ME
  • 21
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2015-11-20
    IIF 25 - Director → ME
    icon of calendar 2011-10-31 ~ 2015-11-20
    IIF 56 - Secretary → ME
  • 22
    AGHOCO 1354 LIMITED - 2015-11-10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-20
    IIF 58 - Secretary → ME
  • 23
    AGHOCO 1353 LIMITED - 2015-11-10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-20
    IIF 59 - Secretary → ME
  • 24
    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 2001-06-14 ~ 2002-08-28
    IIF 43 - Secretary → ME
  • 25
    HOUSE 2 LIMITED - 1994-10-13
    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)
    1 GBP2016-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 38 - Secretary → ME
  • 26
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 44 - Secretary → ME
  • 27
    HOUSE 3 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 47 - Secretary → ME
  • 28
    HOUSE 4 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 41 - Secretary → ME
  • 29
    HOUSE 5 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 49 - Secretary → ME
  • 30
    MAGNET & SOUTHERNS (SUPPLEMENTARY TRUSTEES) LIMITED - 1989-11-22
    LEICESTERSHIRE TIMBER COMPANY (MELTON) LIMITED - 1979-12-31
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2001-04-25
    IIF 3 - Director → ME
  • 31
    MAGNET & SOUTHERNS TRUSTEES LIMITED - 1989-11-22
    SOUTHERNS-EVANS TRUSTEES LIMITED - 1977-12-31
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2002-08-28
    IIF 26 - Director → ME
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 48 - Secretary → ME
  • 32
    HOUSE 6 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 50 - Secretary → ME
  • 33
    HOUSE 7 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 54 - Secretary → ME
  • 34
    HOUSE 8 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 53 - Secretary → ME
  • 35
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-23 ~ 2001-06-14
    IIF 2 - Director → ME
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 39 - Secretary → ME
  • 36
    HOUSE 9 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 45 - Secretary → ME
  • 37
    HOUSE 10 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 35 - Secretary → ME
  • 38
    HOUSE 11 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 46 - Secretary → ME
  • 39
    INHOCO 2297 LIMITED - 2001-06-20
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2002-08-28
    IIF 36 - Secretary → ME
  • 40
    HARDGRAFTERS PERSONNEL LIMITED - 2006-04-13
    icon of address 1 Humber Quays, Wellington Street West, Hull, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2016-02-29
    IIF 34 - Secretary → ME
  • 41
    T.A.P. CEILINGS LIMITED - 1995-02-21
    CAPE CEILINGS LIMITED - 1991-11-14
    FIBRE CEMENT TECHNOLOGY LIMITED - 1990-05-10
    SWIFT 397 LIMITED - 1986-01-31
    icon of address Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-02
    IIF 14 - Director → ME
  • 42
    DATADEEP LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1998-11-01
    IIF 11 - Director → ME
  • 43
    BROOMCO (4268) LIMITED - 2015-02-05
    SPENCER ENGINEERING GROUP LIMITED - 2013-09-06
    icon of address Fb Accountancy Services Ltd Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,039,927 GBP2024-03-31
    Officer
    icon of calendar 2012-10-15 ~ 2016-02-29
    IIF 19 - Director → ME
    icon of calendar 2012-10-15 ~ 2016-02-29
    IIF 64 - Secretary → ME
  • 44
    DARLINGTON INSULATION COMPANY LIMITED - 1998-01-01
    DARCHEM CONTRACTING UK LIMITED - 1993-07-26
    JOHN T.SCHOFIELD & SONS LIMITED - 1990-12-11
    icon of address 31 Wellington Street, Leeds
    Active Corporate
    Officer
    icon of calendar 1993-01-04 ~ 1995-08-01
    IIF 8 - Director → ME
  • 45
    SPENCER POWER AND PROCESS LIMITED - 2023-01-10
    SPENCER RAIL LIMITED - 2013-07-25
    icon of address One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2016-02-29
    IIF 18 - Director → ME
    icon of calendar 2012-05-01 ~ 2016-02-29
    IIF 63 - Secretary → ME
  • 46
    SPENCER ENGINEERING AND CONSTRUCTION LTD - 2024-06-20
    icon of address One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-05-02 ~ 2016-02-29
    IIF 23 - Director → ME
    icon of calendar 2012-05-02 ~ 2016-02-29
    IIF 65 - Secretary → ME
  • 47
    icon of address One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-08-14 ~ 2016-02-29
    IIF 24 - Director → ME
    icon of calendar 2012-08-14 ~ 2016-02-29
    IIF 66 - Secretary → ME
  • 48
    BROOMCO (4268) LIMITED - 2013-09-06
    icon of address 1 Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ 2020-12-31
    IIF 17 - Director → ME
    icon of calendar 2013-08-30 ~ 2020-12-31
    IIF 55 - Secretary → ME
  • 49
    icon of address One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2016-02-29
    IIF 22 - Director → ME
    icon of calendar 2012-05-01 ~ 2016-02-29
    IIF 67 - Secretary → ME
  • 50
    SPENCER POWER AND PROCESS LIMITED - 2013-07-25
    icon of address One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-10-16 ~ 2016-02-29
    IIF 21 - Director → ME
    icon of calendar 2012-10-16 ~ 2016-02-29
    IIF 62 - Secretary → ME
  • 51
    SPENCER PLANT LIMITED - 2012-11-15
    icon of address One Humber Quays, Wellington Street West, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-10-16 ~ 2016-02-29
    IIF 20 - Director → ME
    icon of calendar 2012-10-16 ~ 2016-02-29
    IIF 61 - Secretary → ME
  • 52
    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)
    1 GBP2016-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2002-08-28
    IIF 52 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.