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, Bruce Malcolm

    Related profiles found in government register
  • Gordon, Bruce Malcolm
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society, Building, 8 All Saints Street, London, N1 9RL

      IIF 1
    • icon of address Society Building, 8 All Saints Street, London, N1 9RL, England

      IIF 2
    • icon of address 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 3 IIF 4
    • icon of address Withyshaw House, Collins End, Goring Heath, Reading, Oxfordshire, RG8 7RH

      IIF 5
  • Gordon, Bruce Malcolm
    British chartered accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Withy Shaw House, Goring Heath, Oxon, RG8 7RT

      IIF 6
    • icon of address 36, Lower Cookham Road, Maidenhead, Berkshire, SL6 8JU, United Kingdom

      IIF 7
    • icon of address Hillfields, Burghfield Common, Reading, RG7 3YG

      IIF 8
  • Gordon, Bruce Malcolm
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Withy Shaw House, N/a, Goring Heath, Oxon, RG8 7RT, England

      IIF 9
  • Gordon, Bruce Malcolm
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, King Edward Street, Oxford, OX1 4HL, United Kingdom

      IIF 10
    • icon of address Spring House, Blind Lane, South Gorley, SP6 2PW, England

      IIF 11
    • icon of address The Barn, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 12
  • Gordon, Bruce Malcolm
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 13
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 14
  • Gordon, Bruce Malcolm
    British chartered accountant born in November 1959

    Registered addresses and corresponding companies
    • icon of address Flowers Hill Farmhouse, Flowers Hill, Pangbourne, Berkshire, RG8 7BD

      IIF 15
  • Gordon, Bruce Malcolm
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Bruce Malcolm
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Northampton Square, London, EC1V 0AX

      IIF 21
    • icon of address 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 22
  • Gordon, Bruce Malcolm
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR

      IIF 23
  • Gordon, Bruce Malcolm
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 24
  • Gordon, Bruce Malcolm
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withy Shaw House, Goring Heath, Reading, Oxfordshire, RG8 7RT, United Kingdom

      IIF 25
  • Gordon, Bruce Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address Withy Shaw House, Collins End, Goring Heath, Reading, Oxon, RG8 7RH, United Kingdom

      IIF 26
  • Mr Bruce Malcolm Gordon
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 27 IIF 28
    • icon of address 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Davidson House, Forbury House, Reading, RG1 3EU, England

      IIF 32
    • icon of address Spring House, Blind Lane, South Gorley, SP6 2PW, England

      IIF 33
    • icon of address The Barn, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 34
  • Gordon, Bruce
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Gordon, Bruce Malcolm

    Registered addresses and corresponding companies
    • icon of address 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 38 IIF 39
  • Mr Bruce Malcolm Gordon
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withy Shaw House, Withy Shaw House, Goring Heath, Oxfordshire, United Kingdom

      IIF 40
    • icon of address 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 41 IIF 42
    • icon of address Davidson House, 3rd Floor, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 43
    • icon of address Withy Shaw House, Goring Heath, Reading, Oxfordshire, RG8 7RT, United Kingdom

      IIF 44
    • icon of address Withy Shaw House, Goring Heath, Reading, RG8 7RT, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY - 2013-11-04
    AVIA INVESTMENTS PLC - 2009-11-13
    icon of address Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CORNERSTONE PRIVATE EQUITY PARTNERS LLP - 2008-02-11
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    536,943 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 14 - LLP Member → ME
  • 3
    icon of address 8 King Edward Street, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078,465 GBP2024-12-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 4385, 09213149 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -553,467 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Hillfields, Burghfield Common, Reading
    Active Corporate (10 parents)
    Equity (Company account)
    361 GBP2019-12-31
    Officer
    icon of calendar 1997-12-16 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Withy Shaw House, Goring Heath, Reading, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 10, Acre Estate, Wildmere Road, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Northampton Square, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 21 - Director → ME
  • 9
    RIIG CONSULTANCY LIMITED - 2021-06-28
    TVC5 LIMITED - 2024-02-26
    icon of address Spring House, Blind Lane, South Gorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,644 GBP2025-03-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 24 - Director → ME
  • 11
    SANDSIV SPV LIMITED - 2014-12-09
    SANDSIV GROUP PLC - 2016-10-27
    SANDSIV PLC - 2015-01-16
    SANDSIV LIMITED - 2014-12-09
    icon of address 36 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 16 - LLP Member → ME
  • 13
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    353,915 GBP2024-09-30
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-05-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 43 - Has significant influence or controlOE
  • 14
    THE GUIDE DOGS FOR THE BLIND ASSOCIATION - 2022-01-11
    icon of address ., Lanesborough House, 15 Sandown Park South, Knock, Belfast
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2001-04-24 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,851 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,073 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -617,193 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,010,410 GBP2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-12-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
  • 19
    TVC 1 LIMITED - 2017-05-23
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    395,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-03-25 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    CHS ENGINEERING GROUP LIMITED - 2023-03-31
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 22 - Director → ME
Ceased 15
  • 1
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    icon of calendar 2005-02-07 ~ 2020-04-05
    IIF 20 - LLP Member → ME
  • 2
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2008-05-31
    IIF 17 - LLP Member → ME
  • 3
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-03-15 ~ 2020-08-21
    IIF 18 - LLP Member → ME
  • 4
    icon of address Hillfields, Reading Road Burghfield Common, Reading
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2011-07-19
    IIF 23 - Director → ME
  • 5
    icon of address Hillfields, Reading Road Burghfield Common, Reading
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 1997-11-24 ~ 2011-07-19
    IIF 6 - Director → ME
  • 6
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2019-11-29
    IIF 19 - LLP Member → ME
  • 7
    TVIG LIMITED - 2023-03-29
    V&E 1 LIMITED - 2023-09-25
    icon of address Vespace International Limited 10 Lancaster Place, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2023-03-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2023-03-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    K&S (2008) LLP - 2008-01-23
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2015-05-02
    IIF 13 - LLP Member → ME
  • 9
    NATIONAL COUNCIL OF SOCIAL SERVICE(INCORPORATED) (THE) - 1980-12-31
    icon of address Society Building, 8 All Saints Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2018-11-19
    IIF 2 - Director → ME
  • 10
    icon of address Society Building, 8 All Saints Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2021-11-23
    IIF 1 - Director → ME
  • 11
    RIIG CONSULTANCY LIMITED - 2021-06-28
    TVC5 LIMITED - 2024-02-26
    icon of address Spring House, Blind Lane, South Gorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,644 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-06-25 ~ 2024-01-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    SABIEN GROUP LIMITED - 2006-11-07
    SABIEN TECHNOLOGY GROUP LIMITED - 2006-12-12
    PIMCO 2356 LIMITED - 2005-10-05
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2018-12-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-12-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,851 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2025-03-31
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,073 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-30
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control OE
  • 15
    CHS ENGINEERING GROUP LIMITED - 2023-03-31
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-07-14
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.