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, Robert Stuart Mcwhinnie

    Related profiles found in government register
  • Gordon, Robert Stuart Mcwhinnie
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 1
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 7, Gamma Terrace, Ransome Europark, Ipswich, Suffolk, IP3 9FF

      IIF 5
    • icon of address Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 6
  • Gordon, Robert Stuart Mcwhinnie
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 7
  • Gordon, Robert Stuart Mcwhinnie
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 8
    • icon of address 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 9 IIF 10 IIF 11
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 12
    • icon of address 55b, Dobbs Lane, Kesgrave, Ipswich, Suffolk, IP5 2QA, United Kingdom

      IIF 13
    • icon of address 7, Gamma Terrace, Ransome Europark, Ipswich, Suffolk, IP3 9FF

      IIF 14
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 15 IIF 16
  • Gordon, Robert Stuart Mcwhinnie
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 2, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 21
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 22
    • icon of address Bury House, Bury Street, London, EC3A 5AR, England

      IIF 23
  • Gordon, Robert Stuart Mcwhinnie
    British trustee born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, St Matthews Street, Ipswich, Suffolk, IP1 3EP

      IIF 24
  • Gordon, Robert Stuart Mcwhinnie
    British

    Registered addresses and corresponding companies
    • icon of address 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 7, Gamma Terrace, Ransome Europark, Ipswich, Suffolk, IP3 9FF

      IIF 28
  • Gordon, Robert Stuart Mcwhinnie
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 29 IIF 30
    • icon of address 2, Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 37
  • Mr Robert Stuart Mcwhinnie Gordon
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55b, Dobbs Lane, Kesgrave, Ipswich, Suffolk, IP5 2QA, United Kingdom

      IIF 38
  • Gordon, Robert Stuart Mcwhinnie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 55b Dobbs Lane, Kesgrave, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    SUFFOLK REFUGEE SUPPORT FORUM - 2012-10-23
    icon of address 38 St Matthews Street, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    231,250 GBP2019-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 24 - Director → ME
Ceased 23
  • 1
    ANSABACK EUROPE LIMITED - 2006-04-05
    ANSABACK SERVICES LIMITED - 2004-05-11
    FONEUP LIMITED - 2001-10-30
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2018-08-31
    IIF 1 - Director → ME
    icon of calendar 2002-05-03 ~ 2018-08-31
    IIF 30 - Secretary → ME
  • 2
    HUMAN ASSISTANTS LIMITED - 2006-06-28
    ESSEXWEB LIMITED - 2002-06-10
    icon of address 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-08-31
    IIF 9 - Director → ME
    icon of calendar 2006-02-24 ~ 2018-08-31
    IIF 32 - Secretary → ME
  • 3
    COUNTRYWEB LIMITED - 2001-10-30
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-05-03 ~ 2018-08-31
    IIF 2 - Director → ME
    icon of calendar 2002-05-03 ~ 2018-08-31
    IIF 35 - Secretary → ME
  • 4
    icon of address C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-08-31
    IIF 22 - Director → ME
    icon of calendar 2017-03-01 ~ 2018-08-31
    IIF 46 - Secretary → ME
  • 5
    COMMERCIAL FINANCE BROKERS UK LIMITED - 2009-05-26
    T F SAMPSON (HOLDINGS) LIMITED - 2009-01-30
    icon of address The Salt House, 9 Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,794 GBP2024-06-30
    Officer
    icon of calendar 2009-02-17 ~ 2012-06-29
    IIF 6 - Director → ME
    icon of calendar 2009-02-17 ~ 2012-06-29
    IIF 37 - Secretary → ME
  • 6
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,487 GBP2019-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2018-08-31
    IIF 15 - Director → ME
    icon of calendar 2017-06-13 ~ 2018-08-31
    IIF 47 - Secretary → ME
  • 7
    icon of address 5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    377,886 GBP2017-11-30
    Officer
    icon of calendar 2016-10-19 ~ 2018-06-08
    IIF 23 - Director → ME
    icon of calendar 2016-10-19 ~ 2018-06-08
    IIF 41 - Secretary → ME
  • 8
    DIRECT RESPONSE LIMITED - 2023-05-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -219,002 GBP2018-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-08-31
    IIF 18 - Director → ME
    icon of calendar 2016-10-19 ~ 2018-08-31
    IIF 44 - Secretary → ME
  • 9
    COUNTY CONTACT SECRETARIES LIMITED - 2006-03-07
    COUNTYWEB SECRETARIES LIMITED - 2002-04-24
    BIDEAWHILE 319 LIMITED - 2000-05-02
    icon of address 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-08-31
    IIF 8 - Director → ME
    icon of calendar 2000-04-26 ~ 2018-08-31
    IIF 29 - Secretary → ME
  • 10
    ECO REPAIR SERVICES LIMITED - 2011-08-17
    LOTS OF JOBS LIMITED - 2007-05-08
    CAPITALWEB LIMITED - 2002-10-07
    icon of address 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2018-08-31
    IIF 3 - Director → ME
    icon of calendar 2002-11-11 ~ 2018-08-31
    IIF 31 - Secretary → ME
  • 11
    GORESPONSE LIMITED - 2023-05-04
    GIFTLODGE LIMITED - 2003-10-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901,481 GBP2018-03-31
    Officer
    icon of calendar 2016-10-25 ~ 2018-08-31
    IIF 21 - Director → ME
    icon of calendar 2016-10-25 ~ 2018-08-31
    IIF 45 - Secretary → ME
  • 12
    IPPLUS (UK) LIMITED - 2023-05-15
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    COUNTYWEB LIMITED - 2001-10-25
    BIDEAWHILE 269 LIMITED - 1997-12-02
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,897,459 GBP2018-03-31
    Officer
    icon of calendar 2000-04-13 ~ 2018-08-31
    IIF 4 - Director → ME
    icon of calendar 2000-05-18 ~ 2018-08-31
    IIF 33 - Secretary → ME
  • 13
    BIDEAWHILE 589 LIMITED - 2008-06-03
    icon of address 7 Gamma Terrace, Ransome Europark, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2016-09-30
    IIF 14 - Director → ME
    icon of calendar 2008-08-14 ~ 2016-09-30
    IIF 28 - Secretary → ME
  • 14
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    icon of address Eagle House 108-110 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2018-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-08-31
    IIF 19 - Director → ME
    icon of calendar 2016-10-19 ~ 2018-08-31
    IIF 40 - Secretary → ME
  • 15
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2018-08-31
    IIF 20 - Director → ME
    icon of calendar 2016-10-25 ~ 2018-08-31
    IIF 39 - Secretary → ME
  • 16
    PCI-PAL LIMITED - 2016-10-03
    IPPLUS NOMINEES LIMITED - 2011-08-16
    COUNTY CONTACT NOMINEES LIMITED - 2010-09-09
    COUNTYWEB NOMINEES LIMITED - 2002-04-23
    BIDEAWHILE 315 LIMITED - 2000-04-20
    icon of address 7 Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-20 ~ 2016-09-30
    IIF 12 - Director → ME
    icon of calendar 2000-04-12 ~ 2016-09-30
    IIF 34 - Secretary → ME
  • 17
    IPPLUS PLC - 2016-10-03
    COUNTY CONTACT CENTRES PLC - 2008-09-29
    icon of address 7 Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-13 ~ 2016-09-30
    IIF 7 - Director → ME
    icon of calendar 2000-05-18 ~ 2016-09-30
    IIF 27 - Secretary → ME
  • 18
    ANCORA SOLUTIONS LIMITED - 2015-01-21
    COUNTY CONTACT CENTRES LIMITED - 2011-01-26
    IPPLUS LIMITED - 2008-09-29
    BIDEAWHILE 587 LIMITED - 2008-06-03
    icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2018-08-31
    IIF 10 - Director → ME
    icon of calendar 2008-08-14 ~ 2018-08-31
    IIF 26 - Secretary → ME
  • 19
    COUNTY CONTACT CENTRES (UK) LIMITED - 2010-09-09
    IPPLUS (UK) LIMITED - 2008-09-29
    BIDEAWHILE 588 LIMITED - 2008-06-03
    icon of address 7 Gamma Terrace, Ransome Europark, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2016-09-30
    IIF 5 - Director → ME
    icon of calendar 2008-08-14 ~ 2016-09-30
    IIF 25 - Secretary → ME
  • 20
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    544,649 GBP2018-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-08-31
    IIF 17 - Director → ME
    icon of calendar 2016-10-19 ~ 2018-08-31
    IIF 43 - Secretary → ME
  • 21
    SUFFOLKWEB LIMITED - 2002-11-19
    icon of address C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2018-08-31
    IIF 16 - Director → ME
  • 22
    ANSABACK EUROPE LIMITED - 2008-04-22
    ANSABACK LIMITED - 2006-04-05
    CAMBRIDGESHIREWEB LIMITED - 2002-05-20
    icon of address 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-08-31
    IIF 11 - Director → ME
    icon of calendar 2006-02-24 ~ 2018-08-31
    IIF 36 - Secretary → ME
  • 23
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    icon of calendar 2016-10-21 ~ 2018-08-31
    IIF 42 - 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.