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 James Alexander Gordon

    Related profiles found in government register
  • Mr James Alexander Gordon
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 5 IIF 6
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 7 IIF 8
  • Gordon, James Alexander
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Gordon, James Alexander
    British education born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Gordon, James Alexander
    British hotelier born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 1a, De Redvers Road, Lower Parkstone, Poole, Dorset, BH14 8TS, England

      IIF 12
    • icon of address Flat 6 Brooklyn House, 2 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8FB, Uk

      IIF 13
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 14 IIF 15
  • Gordon, James Alexander
    British hotellier born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Brooklyn House 2, Bingham Avenue, Lilliput, Poole, Dorset, BH14 8FB, Uk

      IIF 16
  • Gordon, James Alexander
    British investor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr James Andrew Gordon
    British born in September 1977

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr James Andrew Gordon
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Northwood Road, Whitstable, CT5 2HA, England

      IIF 19
  • Gordon, James Andrew
    British producer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Gordon, James Alexander
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Torbay Road, Poole, BH14 9JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 8, Bourne Gate, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 23
  • Gordon, James Alexander
    British hotelier born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Store & Secure House Suite 1, 5 Yeomans Way, Bournemouth, Dorset, BH8 0BL, United Kingdom

      IIF 24
  • Gordon, James Andrew
    British producer born in September 1977

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 37, Windsor Road, London, E11 3QU, England

      IIF 25
  • Gordon, James Andrew
    British none born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, James Andrew
    British president born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Northwood Road, Whitstable, CT5 2HA, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 59 Northwood Road, Whitstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    GORDON CAPITAL INVESTMENTS LTD - 2018-04-06
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    PHCO313 LIMITED - 2011-11-25
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,676 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 8 Bourne Gate, Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 23 - Director → ME
Ceased 10
  • 1
    icon of address The Queens Hotel, Meyrick Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ 2015-05-08
    IIF 22 - Director → ME
  • 2
    icon of address Tower House, Parkstone Road, Poole, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -102,262 GBP2016-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2014-12-10
    IIF 24 - Director → ME
  • 3
    PHCO312 LIMITED - 2011-11-11
    icon of address 343 Charminster Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    198 GBP2024-06-30
    Officer
    icon of calendar 2011-11-08 ~ 2018-04-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-04-05
    IIF 6 - Has significant influence or control OE
  • 4
    GORDON CAPITAL INVESTMENTS LTD - 2018-04-06
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-11-30
    IIF 14 - Director → ME
  • 5
    PHCO134 LIMITED - 2006-05-25
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,226,328 GBP2021-12-31
    Officer
    icon of calendar 2006-05-18 ~ 2020-01-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2020-01-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    HIJINGO LIVERPOOL LIMITED - 2024-09-09
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-10-03
    IIF 28 - Director → ME
  • 7
    HIJINGO WORSHIP STREET LTD - 2022-02-24
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-10-03
    IIF 26 - Director → ME
  • 8
    STATE OF PLAY (BINGO) LIMITED - 2022-03-18
    SOCIAL ENTERTAINMENT VENTURES (BINGO) LIMITED - 2021-03-26
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2021-12-13 ~ 2022-10-03
    IIF 27 - Director → ME
  • 9
    icon of address Suite B Crown House, 2 Southampton Road, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-28 ~ 2014-09-26
    IIF 21 - Director → ME
  • 10
    BINGO FOREVER LTD - 2024-02-01
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -592,110 GBP2022-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2017-10-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-10-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.