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, Richard James

    Related profiles found in government register
  • Gordon, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address The Millhouse Mill Lane, South Moreton, Didcot, Oxfordshire, OX11 9AJ

      IIF 1 IIF 2 IIF 3
  • Gordon, Richard James
    British accountant

    Registered addresses and corresponding companies
  • Gordon, Richard James

    Registered addresses and corresponding companies
    • icon of address Unit 3.39, Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 10
    • icon of address The Millhouse Mill Lane, South Moreton, Didcot, Oxfordshire, OX11 9AJ

      IIF 11 IIF 12 IIF 13
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 14 IIF 15
  • Gordon, Richard James
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address The Mill House, Mill Lane, South Moreton, Didcot, Oxfordshire, OX11 9AJ, England

      IIF 19
    • icon of address The Millhouse Mill Lane, South Moreton, Didcot, Oxfordshire, OX11 9AJ

      IIF 20 IIF 21 IIF 22
  • Gordon, Richard James
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 25
  • Gordon, Richard James
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 26 IIF 27
    • icon of address The Millhouse Mill Lane, South Moreton, Didcot, Oxfordshire, OX11 9AJ

      IIF 28
  • Gordon, Richard James
    British finance director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 29
  • Gordon, Richard James
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 30
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    CHAWLIN LIMITED - 2006-05-09
    icon of address Rubicon House, Guildford Road, West End Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-10 ~ 2007-09-30
    IIF 24 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-09-30
    IIF 6 - Secretary → ME
  • 2
    HOWPER 215 LIMITED - 1997-10-22
    WEATHERBYS FINANCE LIMITED - 2009-07-01
    icon of address Weatherbys, Sanders Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2001-01-25
    IIF 20 - Director → ME
  • 3
    DIRECT HEALTH UK LIMITED - 2006-10-31
    BRICECO (73) LIMITED - 2000-01-07
    icon of address Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2012-06-18
    IIF 4 - Secretary → ME
  • 4
    CASTLEGATE 247 LIMITED - 2003-01-29
    icon of address Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2014-09-30
    IIF 27 - Director → ME
    icon of calendar 2007-12-05 ~ 2012-06-18
    IIF 8 - Secretary → ME
  • 5
    BROADCASTLE BANK LIMITED - 2013-04-02
    HARTON BANK LIMITED - 2004-01-16
    HARTON SECURITIES LIMITED - 1998-03-03
    icon of address 81 Station Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-26 ~ 2006-04-30
    IIF 28 - Director → ME
    icon of calendar ~ 2006-03-31
    IIF 3 - Secretary → ME
  • 6
    BROADCASTLE PLC - 2009-05-11
    A.T.A. SELECTION PLC - 1992-07-02
    icon of address 81 Station Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-04-30
    IIF 21 - Director → ME
    icon of calendar ~ 2006-03-31
    IIF 1 - Secretary → ME
  • 7
    VYP LIMITED - 1998-01-27
    icon of address 69 Old Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2022-09-21
    IIF 19 - Director → ME
  • 8
    icon of address Parkway House 14 Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2012-06-18
    IIF 7 - Secretary → ME
  • 9
    D H HOMECARE LIMITED - 2011-06-09
    VERNA COMMUNITY CARE LIMITED - 2006-12-28
    DRAPEHILL LTD - 2003-03-25
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-05-01 ~ 2014-09-30
    IIF 18 - Director → ME
    icon of calendar 2007-12-05 ~ 2012-06-18
    IIF 5 - Secretary → ME
  • 10
    icon of address Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-01-24 ~ 2014-09-30
    IIF 16 - Director → ME
    icon of calendar 2007-07-04 ~ 2012-06-18
    IIF 2 - Secretary → ME
  • 11
    RUBICON DIVERSIFIED INVESTMENTS PLC - 2012-08-06
    FASTJET PLC - 2020-09-16
    KELSTER PLC - 2006-05-31
    RUBICON SOFTWARE GROUP PLC - 2011-08-16
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2007-09-30
    IIF 22 - Director → ME
    icon of calendar 2006-04-27 ~ 2007-09-30
    IIF 9 - Secretary → ME
  • 12
    AT YOUR SERVICE (CARE) LIMITED - 2022-11-10
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2008-05-01 ~ 2014-09-30
    IIF 26 - Director → ME
    icon of calendar 2007-12-05 ~ 2012-06-18
    IIF 12 - Secretary → ME
  • 13
    DIRECT HEALTH UK LIMITED - 2011-05-11
    BLUE MENU LIMITED - 2006-10-31
    D H HOMECARE LIMITED - 2022-11-10
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-08-30 ~ 2014-09-30
    IIF 17 - Director → ME
    icon of calendar 2007-11-22 ~ 2012-06-18
    IIF 11 - Secretary → ME
  • 14
    icon of address First Floor, 106 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-09-26
    IIF 14 - Secretary → ME
  • 15
    MPORIUM GROUP LIMITED - 2015-06-08
    icon of address First Floor, 106 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2017-09-26
    IIF 30 - Director → ME
  • 16
    MPORIUM LTD - 2015-06-08
    icon of address First Floor, 106 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-09-26
    IIF 25 - Director → ME
  • 17
    MOPOWERED GROUP PLC - 2015-06-08
    NEWINCCO 1264 LIMITED - 2013-10-17
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2017-09-26
    IIF 29 - Director → ME
    icon of calendar 2014-11-20 ~ 2017-09-26
    IIF 15 - Secretary → ME
  • 18
    FAST WEB MEDIA LTD. - 2019-11-20
    FLEETNESS 202 LIMITED - 1994-12-15
    CREATED BY NEON LTD - 2022-10-21
    HERCULES COMMUNICATIONS LIMITED - 1999-04-08
    icon of address 4385, 02946537 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2020-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2017-09-26
    IIF 10 - Secretary → ME
  • 19
    OMENPRIME LIMITED - 1990-09-03
    icon of address Rubicon House, Guildford Road, West End, Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    720,135 GBP2024-06-30
    Officer
    icon of calendar 2006-05-11 ~ 2007-09-30
    IIF 23 - Director → ME
    icon of calendar 2006-05-11 ~ 2007-09-30
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.