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 Gordon John Boulden

    Related profiles found in government register
  • Mr Gordon John Boulden
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 1
    • icon of address Chapel Farm Industrial Estate, Guildford Road, Normandy, Guildford, Surrey, GU3 2AU, England

      IIF 2
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 3 IIF 4
    • icon of address Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 5
  • Gordon Boulden
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Mytchett Road, Mytchett, Camberley, GU16 6AF, England

      IIF 6
  • Mr Gordon John Boulden
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 7
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 8 IIF 9
    • icon of address Trinity House, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 10
    • icon of address Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH

      IIF 11
    • icon of address Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 12 IIF 13
  • Boulden, Gordon John
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Folly Hatch Farm, Wyke Lane Ash, Aldershot, Hampshire, GU12 6ED

      IIF 14
    • icon of address Parkgate House, 33a Pratt Street, London, NW1 0BG, England

      IIF 15
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Boulden, Gordon John
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Mytchett Road, Mytchett, Camberley, GU16 6AF, England

      IIF 20
    • icon of address Vale House, Alexandra Road, Farnborough, GU14 6BU, England

      IIF 21
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 22 IIF 23 IIF 24
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 25
  • Boulden, Gordon John
    British transport consu born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Folly Hatch Farm, Wyke Lane Ash, Aldershot, Hampshire, GU12 6ED

      IIF 26
  • Boulden, Gordon John
    British transport consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gordon Boulden
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 36 IIF 37
  • Mr Gordon Bouldon
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 38
  • Boulden, Gordon John
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 39
  • Boulden, Gordon
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 40 IIF 41
  • Bouldon, Gordon
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 42
  • Boulden, Gordon

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 43 IIF 44
  • Bouldon, Gordon

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -521 GBP2024-10-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,000,001 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    14,415,362 GBP2024-10-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,377 GBP2024-10-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 230 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    626 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -157,052 GBP2023-04-30
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-12-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,251 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FORT WOKING LIMITED - 2020-01-20
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,232 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 17 - Director → ME
  • 16
    WHITECUBITT COMMUNICATIONS LIMITED - 2009-05-12
    icon of address Vale House, Alexandra Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2023-03-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 33 - Director → ME
  • 19
    MARKSHIELD LIMITED - 1992-01-08
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -59,053 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1994-10-10 ~ now
    IIF 32 - Director → ME
  • 20
    UK SOFTWARE DISPATCH LTD - 2022-02-28
    icon of address Parkgate House, 33a Pratt Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -63,229 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,050 GBP2024-10-31
    Officer
    icon of calendar 2002-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    VALE IT LIMITED - 2008-10-13
    icon of address C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 26 - Director → ME
Ceased 12
  • 1
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -521 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    LONG LANE WOODYARD LIMITED - 2024-07-04
    icon of address St. Stephens House, Arthur Road, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,558 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2023-02-23
    IIF 19 - Director → ME
  • 3
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    14,415,362 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-06-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-02-17 ~ 2022-07-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Thornlow Close, Weymouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,407 GBP2020-10-31
    Officer
    icon of calendar 1995-03-03 ~ 2002-10-31
    IIF 14 - Director → ME
  • 6
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,377 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-11-17
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BOULDEN HOLDINGS LIMITED - 2016-08-19
    icon of address C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, Camden Town, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,618 GBP2020-10-31
    Officer
    icon of calendar 1995-04-25 ~ 2002-10-31
    IIF 29 - Director → ME
  • 8
    FORT WOKING LIMITED - 2020-01-20
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,232 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FINANCE FIRST LIMITED - 1995-03-14
    icon of address C/o Creasey Alexander & Co., Parkgate House, 33a Pratt Street, Camden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-18 ~ 2002-10-31
    IIF 30 - Director → ME
  • 11
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MARKSHIELD LIMITED - 1992-01-08
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -59,053 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.