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

Gordon, Alan Nicholas Chesterfield

    Related profiles found in government register
  • Gordon, Alan Nicholas Chesterfield
    British accountant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Craven Park Road, London, N15 6BL

      IIF 1
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 2 IIF 3 IIF 4
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 7
    • icon of address 5 Woodcote Park Road, Epsom, Surrey, KT18 7EY

      IIF 8 IIF 9
    • icon of address 5, Woodcote Park Road, Epsom, Surrey, KT18 7EY, United Kingdom

      IIF 10
    • icon of address Nuthatch, The Drive, Tyrrells Wood, Leatherhead, KT22 8QJ, United Kingdom

      IIF 11
    • icon of address 4th, Floor Imperial House, 15 Kingsway, London, WC2B 6UN, England

      IIF 12 IIF 13
    • icon of address 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 4th, Floor, Imperial House,15 Kingsway, London, WC2B 6UN

      IIF 17 IIF 18
    • icon of address 4th, Floor, Imperial House,15 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 19 IIF 20
    • icon of address Units 26-32 London Industrial Park, Eastbury Road, Beckton, London, E6 6LP, United Kingdom

      IIF 21
    • icon of address 1-3, Trinity Court, Brunel Road Totton, Southampton, Hants, SO40 3WX, Uk

      IIF 22
    • icon of address Trinity Court, Brunel Road, Totton, Southampton, Hampshire, SO40 3WX

      IIF 23
    • icon of address Trinity Court, Brunel Road, Totton, Southampton, SO40 3WX

      IIF 24
    • icon of address Trinity Court, Brunel Road, Totton, Southampton, SO42 3WX

      IIF 25
    • icon of address Unit 1 Trinity Court, Brunel, Way, Totton, Southampton, Hants, SO40 3WX

      IIF 26
    • icon of address C/o Harmoni Unit 1, Trinity Court Brunel Road, Totton, Hants, SO40 3WX

      IIF 27
    • icon of address Link 1a, Civic Centre, High Street, Uxbridge, UB8 1UW, England

      IIF 28
  • Gordon, Alan Nicholas Chesterfield
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Woodcote Park Road, Epsom, Surrey, KT18 7EY

      IIF 29 IIF 30
    • icon of address The Business Centre Bank Top Farm, Black Hill Road, Leeds, West, LS21 1PY, United Kingdom

      IIF 31
    • icon of address 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN, England

      IIF 32
  • Gordon, Alan Nicholas Chesterfield
    British finance director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Woodcote Park Road, Epsom, Surrey, KT18 7EY

      IIF 33 IIF 34
    • icon of address Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, Surrey, GU27 2BJ, England

      IIF 35
    • icon of address Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, Surrey, HU27 2BJ, United Kingdom

      IIF 36
  • Gordon, Alan Nicholas Chesterfield
    British financial director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Woodcote Park Road, Epsom, Surrey, KT18 7EY

      IIF 37
  • Gordon, Alan Nicholas
    British finance director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Link 1a, Civic Centre, High Street, Uxbridge, UB8 1UW, United Kingdom

      IIF 38
  • Mr Alan Nicholas Chesterfield Gordon
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nuthatch, The Drive, Tyrrells Wood, Leatherhead, KT22 8QJ, United Kingdom

      IIF 39
  • Gordon, Alan Nicholas Chesterfield
    British

    Registered addresses and corresponding companies
  • Gordon, Alan Nicholas Chesterfield
    British accountant

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Brunel Road, Totton, Southampton, Hampshire, SO40 3WX

      IIF 49
    • icon of address Trinity Court, Brunel Road, Totton, Southampton, SO40 3WX

      IIF 50
    • icon of address Trinity Court, Burnel Road, Totton, Southampton, Hampshire, SO40 3WX

      IIF 51
    • icon of address Unit 1 Trinity Court, Brunel, Way, Totton, Southampton, Hants, SO40 3WX

      IIF 52
  • Gordon, Alan Nicholas Chesterfield
    British director

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 53
  • Gordon, Alan Nicholas Chesterfield
    British finance director

    Registered addresses and corresponding companies
    • icon of address 5 Woodcote Park Road, Epsom, Surrey, KT18 7EY

      IIF 54
  • Gordon, Alan Nicholas Chesterfield

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 55
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 56
    • icon of address 5, Woodcote Park Road, Epsom, Surrey, KT18 7EY, United Kingdom

      IIF 57
    • icon of address C/o Harmoni Unit 1, Trinity Court Brunel Road, Totton, Hants, SO40 3WX

      IIF 58
  • Gordon, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 59
child relation
Offspring entities and appointments
Active 12
  • 1
    GORDONHOUSE CONSULTING LTD - 2017-11-14
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,231 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor, Imperial House,15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 4th Floor, Imperial House,15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 20 - Director → ME
  • 4
    PERSPECTIVE LIVING LIMITED - 2007-08-17
    icon of address 4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 4th Floor, Imperial House,15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Link 1a Civic Centre, High Street, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address Trinity Court Brunel Road, Totton, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-03-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    icon of address Trinity Court, Burnel Road, Totton, Southampton, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 10
    HILLINGDON PRIMARY CARE CONFEDERATION LIMITED - 2019-07-31
    icon of address Link 1a, Civic Centre, High Street, Uxbridge, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    322 GBP2020-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 1-3 Trinity Court, Brunel Road Totton, Southampton, Hants, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 22 - Director → ME
  • 12
    DACPROV LIMITED - 2010-03-18
    icon of address Trinity Court Brunel Road, Totton, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-04-08 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 33
  • 1
    LO-Q PLC - 2013-11-11
    ARONGOLD PLC - 2000-09-12
    icon of address Unit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2003-12-16
    IIF 37 - Director → ME
  • 2
    HARMONI ITS LIMITED - 2007-10-17
    WORLD CLASS INTERNATIONAL LIMITED - 2006-05-22
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED - 2003-01-03
    2GL COMPUTER SERVICES GROUP LIMITED - 2001-01-09
    icon of address 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,078,477 GBP2024-03-31
    Officer
    icon of calendar 2007-10-20 ~ 2012-11-05
    IIF 6 - Director → ME
    icon of calendar 2008-03-31 ~ 2012-11-05
    IIF 59 - Secretary → ME
  • 3
    WCI TECHNOLOGY LIMITED - 2006-05-05
    RADIOALOFT LIMITED - 2003-03-24
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-20 ~ 2012-11-05
    IIF 4 - Director → ME
    icon of calendar 2007-09-14 ~ 2012-11-05
    IIF 53 - Secretary → ME
  • 4
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2012-11-05
    IIF 2 - Director → ME
    icon of calendar 2007-05-08 ~ 2012-11-05
    IIF 40 - Secretary → ME
  • 5
    icon of address The Business Centre, Bank Top Farm Black Hill Road, Arthington, Otley, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ 2024-03-25
    IIF 31 - Director → ME
  • 6
    HARMONI CLINICAL SERVICES - 2014-05-01
    THAMESDOC - 2012-03-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2012-11-05
    IIF 10 - Director → ME
    icon of calendar 2009-10-06 ~ 2012-11-05
    IIF 57 - Secretary → ME
  • 7
    HARMONI SURREY LIMITED - 2014-05-01
    THAMESDOC PLUS LIMITED - 2012-01-27
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2012-11-05
    IIF 26 - Director → ME
    icon of calendar 2007-10-19 ~ 2012-11-05
    IIF 52 - Secretary → ME
  • 8
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,645,848 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2016-07-09
    IIF 18 - Director → ME
  • 9
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,342,803 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2016-07-09
    IIF 14 - Director → ME
  • 10
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -362,995 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2016-07-09
    IIF 16 - Director → ME
  • 11
    DRUID GROUP PLC - 2005-02-01
    DRUID GROUP PUBLIC LIMITED COMPANY - 1996-10-28
    WESTDEAN LIMITED - 1995-01-11
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-28 ~ 2001-03-24
    IIF 44 - Secretary → ME
  • 12
    70 VSQ LIMITED - 1999-03-03
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2002-06-30
    IIF 33 - Director → ME
    icon of calendar 2000-07-28 ~ 2001-03-24
    IIF 54 - Secretary → ME
  • 13
    BIGFACTOR LIMITED - 1987-10-27
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2001-03-24
    IIF 47 - Secretary → ME
  • 14
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2002-06-30
    IIF 34 - Director → ME
    icon of calendar 1997-07-01 ~ 1999-07-02
    IIF 45 - Secretary → ME
  • 15
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2001-03-24
    IIF 46 - Secretary → ME
  • 16
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2012-11-05
    IIF 25 - Director → ME
    icon of calendar 2006-12-18 ~ 2012-11-05
    IIF 48 - Secretary → ME
  • 17
    KERMON ASSOCIATES LIMITED - 1990-05-17
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 1999-07-14
    IIF 8 - Director → ME
  • 18
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,864 GBP2024-03-31
    Officer
    icon of calendar 2015-07-13 ~ 2016-07-09
    IIF 32 - Director → ME
  • 19
    MILIEUTECH PLC - 2017-12-04
    IRELAND YARD INVESTMENTS P.L.C. - 1991-08-07
    KIRKDALE PUBLIC LIMITED COMPANY - 1981-12-31
    icon of address Green Hayes Forest Road, Pyrford, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,572,588 GBP2020-03-31
    Officer
    icon of calendar 1994-01-01 ~ 1996-04-16
    IIF 42 - Secretary → ME
  • 20
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -13,073,048 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2016-07-09
    IIF 15 - Director → ME
  • 21
    CARLINGTON CONSULTING LIMITED - 1995-10-10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-26 ~ 2002-06-30
    IIF 30 - Director → ME
  • 22
    OSI GROUP HOLDINGS LIMITED - 1993-01-29
    E. B. D. C. LIMITED - 1990-08-17
    MASSEMPIRE LIMITED - 1987-03-24
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-26 ~ 1999-07-14
    IIF 29 - Director → ME
  • 23
    icon of address Trinity Court, Burnel Road, Totton, Southampton, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-06 ~ 2008-05-22
    IIF 9 - Director → ME
  • 24
    BONTACE LIMITED - 1979-12-31
    icon of address 24-32 Eastbury Road, Beckton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    951,507 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2016-07-09
    IIF 13 - Director → ME
  • 25
    CARE UK (H4H) LIMITED - 2020-10-02
    HARMONI FORHEALTH LTD - 2013-05-22
    FORHEALTH LIMITED - 2009-07-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    138,000 GBP2019-09-30
    Officer
    icon of calendar 2010-03-17 ~ 2012-11-05
    IIF 3 - Director → ME
  • 26
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    HWH GROUP LIMITED - 2014-06-19
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    2,141,000 GBP2019-09-30
    Officer
    icon of calendar 2006-05-04 ~ 2012-11-05
    IIF 27 - Director → ME
    icon of calendar 2006-03-15 ~ 2012-11-05
    IIF 58 - Secretary → ME
  • 27
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    HARMONI HS LTD - 2014-05-01
    HARMONI CPO LIMITED - 2006-06-14
    CARE 24 GROUP LIMITED - 2005-03-18
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -12,576,000 GBP2019-09-30
    Officer
    icon of calendar 2009-08-04 ~ 2012-11-05
    IIF 5 - Director → ME
    icon of calendar 2006-10-31 ~ 2012-11-05
    IIF 55 - Secretary → ME
  • 28
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,056,530 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2016-07-09
    IIF 1 - Director → ME
  • 29
    icon of address Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    140,602 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-09-01
    IIF 36 - Director → ME
  • 30
    icon of address Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    356,859 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-09-01
    IIF 35 - Director → ME
  • 31
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,000 GBP2019-09-30
    Officer
    icon of calendar 2010-03-30 ~ 2012-11-05
    IIF 7 - Director → ME
    icon of calendar 2010-03-31 ~ 2012-11-05
    IIF 56 - Secretary → ME
  • 32
    icon of address 24 - 32 Eastbury Road, Beckton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2016-07-09
    IIF 21 - Director → ME
  • 33
    icon of address Gp Health Centre, Weston General Hospital Grange Road, Uphill, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2007-12-04
    IIF 43 - 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.