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 Laurence Joseph Gordon

    Related profiles found in government register
  • Mr Laurence Joseph Gordon
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o House Of Bentley Limited, Suite 117, 720 Centennial Court, Centennial Park, Elstree, Borehamwood, Herts, WD6 3SY, England

      IIF 1
    • icon of address Suite 117, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 2
  • Gordon, Laurence Joseph
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 125 Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, United Kingdom

      IIF 3
  • Gordon, Laurence Joseph
    English finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scandex Limited, Grand Union House, 20 Kentish Town Road, London, NW1 9NR

      IIF 4
    • icon of address Scandex Group Services, Grand Union House, 20 Kentish Town Road, London, NW1 9NR

      IIF 5 IIF 6 IIF 7
    • icon of address Gb House, Kingsfield Court, Chester Business Park, Chester, CH4 9GB

      IIF 11 IIF 12
    • icon of address Scandex Group Services Grand, Union House 20 Kentish Town Road, London, NW1 9NR

      IIF 13
    • icon of address Suite 3, Grand Union House, 20 Kentish Town Road, London, NW1 9NR

      IIF 14
  • Gordon, Laurence Joseph
    English

    Registered addresses and corresponding companies
    • icon of address Scandex Group Services, Grand Union House, 20 Kentish Town Road, London, NW1 9NR

      IIF 15
    • icon of address 9 The Spinney, Stanmore, Middlesex, HA7 4QJ

      IIF 16 IIF 17 IIF 18
  • Gordon, Laurence Joseph
    English finance director

    Registered addresses and corresponding companies
    • icon of address Scandex Group Services, Grand Union House, 20 Kentish Town Road, London, NW1 9NR

      IIF 19 IIF 20
    • icon of address Gb House, Kingsfield Court, Chester Business Park, Chester, CH4 9GB

      IIF 21
    • icon of address Ground Floor, Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP

      IIF 22
    • icon of address Scandex Group Services Grand, Union House 20 Kentish Town Road, London, NW1 9NR

      IIF 23
    • icon of address 9 The Spinney, Stanmore, Middlesex, HA7 4QJ

      IIF 24
  • Gordon, Laurence Joseph
    English financial controller

    Registered addresses and corresponding companies
    • icon of address Scandex Group Services, Grand Union House, 20 Kentish Town Road, London, NW1 9NR

      IIF 25 IIF 26
  • Gordon, Laurence Joseph
    British finance director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scandex Group Services, Suite 3, Grand Union House, 20 Kentish Town Road, London, Uk, NW1 9NR, United Kingdom

      IIF 27
  • Gordon, Laurence Joseph

    Registered addresses and corresponding companies
    • icon of address Clarendon House Business Centre, 125 Shenley Road, Borehamwood, Herts, WD6 1AG, United Kingdom

      IIF 28
  • Gordon, Laurence
    British

    Registered addresses and corresponding companies
    • icon of address Group Services Suite 3, Grand Union House, 20 Kentish Town Road, London, NW1 9NR

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 6 Queens Close, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AMPICVALE LIMITED - 1986-09-05
    icon of address Suite 117, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,463 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-02-29 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 117, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -192,396 GBP2024-04-30
    Officer
    icon of calendar 1999-10-21 ~ now
    IIF 18 - Secretary → ME
  • 4
    icon of address Pilgrim House, Packhorse Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    BENJAMIN ISAAC INVESTMENTS LIMITED - 1979-12-31
    icon of address Suite 117, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    151,564 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1999-10-21 ~ now
    IIF 17 - Secretary → ME
Ceased 12
  • 1
    TRAVEL INFORMATION SYSTEMS LIMITED - 2000-04-17
    RAGEN INTERNATIONAL LIMITED - 2003-07-05
    icon of address Scandex Group Services Grand, Union House 20 Kentish Town Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2015-05-24
    IIF 13 - Director → ME
    icon of calendar 1998-02-03 ~ 2015-05-29
    IIF 23 - Secretary → ME
  • 2
    PRINTPACT LIMITED - 1976-12-31
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2011-11-04
    IIF 12 - Director → ME
    icon of calendar 2008-03-17 ~ 2011-11-04
    IIF 21 - Secretary → ME
  • 3
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-17 ~ 2011-11-04
    IIF 11 - Director → ME
    icon of calendar 2006-07-20 ~ 2011-11-04
    IIF 29 - Secretary → ME
  • 4
    JUSTIS PUBLISHING LIMITED - 2005-04-27
    CONTEXT HOLDINGS LIMITED - 2005-03-08
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,245,982 GBP2024-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2015-05-24
    IIF 10 - Director → ME
    icon of calendar 2008-03-17 ~ 2015-05-24
    IIF 20 - Secretary → ME
  • 5
    DELTA SOFTWARE COMPANY LIMITED - 1985-09-12
    icon of address C/o Numera Recovery Limited 6th Floor Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    956,051 GBP2019-09-30
    Officer
    icon of calendar 2008-03-17 ~ 2015-05-24
    IIF 4 - Director → ME
  • 6
    icon of address Brownes House, Bishops Lane, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,932,842 GBP2024-09-30
    Officer
    icon of calendar 2001-01-01 ~ 2010-10-05
    IIF 9 - Director → ME
    icon of calendar 1997-02-17 ~ 2010-10-05
    IIF 25 - Secretary → ME
  • 7
    INWOVEN (ELECTRONIC ENGINEERS) LIMITED - 1991-09-23
    READYCALL LIMITED - 2000-08-03
    ATMYSIDE LIMITED - 2003-07-05
    ARTICMATS LIMITED - 2002-11-07
    icon of address Scandex Group Services, Grand Union House, 20 Kentish Town Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2015-05-29
    IIF 6 - Director → ME
    icon of calendar 2003-03-01 ~ 2015-05-29
    IIF 15 - Secretary → ME
  • 8
    CAPSCAN LIMITED - 1976-12-31
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,584 GBP2021-08-31
    Officer
    icon of calendar 2008-03-17 ~ 2015-05-29
    IIF 5 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -788 GBP2020-02-29
    Officer
    icon of calendar 2008-03-17 ~ 2015-05-29
    IIF 14 - Director → ME
    icon of calendar 2006-07-19 ~ 2015-05-24
    IIF 30 - Secretary → ME
  • 10
    icon of address Scandex Group Services, Grand Union House, 20 Kentish Town Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2015-05-29
    IIF 7 - Director → ME
    icon of calendar 1997-02-17 ~ 2015-05-29
    IIF 26 - Secretary → ME
  • 11
    RAGEN INTERNATIONAL LIMITED - 2000-04-17
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,000 GBP2021-08-31
    Officer
    icon of calendar 2001-01-01 ~ 2015-05-29
    IIF 8 - Director → ME
    icon of calendar 2008-03-17 ~ 2015-05-29
    IIF 19 - Secretary → ME
  • 12
    JUSTIS PUBLISHING LIMITED - 2020-02-04
    CONTEXT LEGAL SYSTEMS LIMITED - 1989-03-13
    ACAPPELLA LIMITED - 1985-11-29
    CONTEXT LIMITED - 2005-04-27
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,360 GBP2024-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2015-05-29
    IIF 27 - Director → ME
    icon of calendar 2008-03-31 ~ 2015-05-29
    IIF 22 - 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.