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 Bruce Malcolm Gordon

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Davidson House, Forbury House, Reading, RG1 3EU, England

      IIF 7
    • Withy Shaw House, Goring Heath, Reading, Oxfordshire, RG8 7RT, United Kingdom

      IIF 8
    • Spring House, Blind Lane, South Gorley, SP6 2PW, England

      IIF 9
    • The Barn, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 10
  • Mr Bruce Malcolm Gordon
    British born in November 1959

    Resident in United Kingdom

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

      IIF 11
    • 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 12
    • Davidson House, 3rd Floor, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 13
    • Withy Shaw House, Goring Heath, Reading, RG8 7RT, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.11 Department Leeds Dock, The Boulevard, Leeds, LS10 1PZ, England

      IIF 15
    • 3rd Floor Block 3, Tiller And Lock, 250 City Road, London, EC1V 2AB, England

      IIF 16
    • 36, Lower Cookham Road, Maidenhead, Berkshire, SL6 8JU, United Kingdom

      IIF 17
    • 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 18 IIF 19 IIF 20
    • 8, King Edward Street, Oxford, OX1 4HL, United Kingdom

      IIF 22
    • Hillfields, Burghfield Common, Reading, RG7 3YG

      IIF 23
    • Withy Shaw House, Goring Heath, Reading, Oxfordshire, RG8 7RT, United Kingdom

      IIF 24
    • Withyshaw House, Collins End, Goring Heath, Reading, Oxfordshire, RG8 7RH

      IIF 25
    • Spring House, Blind Lane, South Gorley, SP6 2PW, England

      IIF 26
  • Gordon, Bruce Malcolm
    British accountant born in November 1959

    Resident in England

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

      IIF 27
    • Society Building, 8 All Saints Street, London, N1 9RL, England

      IIF 28
  • Gordon, Bruce Malcolm
    British chartered accountant born in November 1959

    Resident in England

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

      IIF 29
  • Gordon, Bruce Malcolm
    British company director born in November 1959

    Resident in England

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

      IIF 30
  • Gordon, Bruce Malcolm
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 31
  • Gordon, Bruce Malcolm
    born in November 1959

    Resident in England

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

      IIF 32
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 33
  • Gordon, Bruce Malcolm
    British chartered accountant born in November 1959

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

      IIF 34
  • Gordon, Bruce Malcolm
    born in November 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 40
  • Gordon, Bruce Malcolm
    British

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

      IIF 41
  • Gordon, Bruce
    British born in November 1959

    Resident in United Kingdom

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

      IIF 42 IIF 43 IIF 44
  • Gordon, Bruce Malcolm

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

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY - 2013-11-04
    AVIA INVESTMENTS PLC - 2009-11-13
    Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CORNERSTONE PRIVATE EQUITY PARTNERS LLP - 2008-02-11
    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
    2009-11-17 ~ now
    IIF 33 - LLP Member → ME
  • 3
    8 King Edward Street, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078,465 GBP2024-12-31
    Officer
    2025-09-01 ~ now
    IIF 22 - Director → ME
  • 4
    4385, 09213149 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -553,467 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Hillfields, Burghfield Common, Reading
    Active Corporate (10 parents)
    Equity (Company account)
    361 GBP2019-12-31
    Officer
    1997-12-16 ~ now
    IIF 23 - Director → ME
  • 6
    Withy Shaw House, Goring Heath, Reading, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    Unit 10, Acre Estate, Wildmere Road, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    35 Northampton Square, London
    Active Corporate (14 parents)
    Officer
    2022-06-21 ~ now
    IIF 16 - Director → ME
  • 9
    TVC5 LIMITED - 2024-02-26
    RIIG CONSULTANCY LIMITED - 2021-06-28
    Spring House, Blind Lane, South Gorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,644 GBP2025-03-31
    Officer
    2017-08-10 ~ now
    IIF 26 - Director → ME
  • 10
    NEWABLE COMPLIANCE LIMITED - 2025-11-13
    140 Aldersgate Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 21 - Director → ME
  • 11
    SANDSIV GROUP PLC - 2016-10-27
    SANDSIV PLC - 2015-01-16
    SANDSIV LIMITED - 2014-12-09
    SANDSIV SPV LIMITED - 2014-12-09
    36 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-02-03 ~ now
    IIF 17 - Director → ME
  • 12
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (14 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 35 - LLP Member → ME
  • 13
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    353,915 GBP2024-09-30
    Officer
    2008-05-27 ~ now
    IIF 25 - Director → ME
    2008-05-27 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    THE GUIDE DOGS FOR THE BLIND ASSOCIATION - 2022-01-11
    ., Lanesborough House, 15 Sandown Park South, Knock, Belfast
    Converted / Closed Corporate (12 parents)
    Officer
    2001-04-24 ~ now
    IIF 34 - Director → ME
  • 15
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,851 GBP2024-03-31
    Officer
    2014-12-16 ~ now
    IIF 44 - Director → ME
  • 16
    TVC3 LIMITED - 2026-01-13
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,073 GBP2024-03-31
    Officer
    2015-02-12 ~ now
    IIF 42 - Director → ME
  • 17
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -617,193 GBP2024-03-31
    Officer
    2015-02-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,010,410 GBP2024-03-31
    Officer
    2013-12-17 ~ now
    IIF 19 - Director → ME
    2013-12-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 19
    TVC 1 LIMITED - 2017-05-23
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (1 parent, 9 offsprings)
    Profit/Loss (Company account)
    395,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 20 - Director → ME
    2014-03-25 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    CHS ENGINEERING GROUP LIMITED - 2023-03-31
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-07-13 ~ now
    IIF 18 - Director → ME
Ceased 16
  • 1
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    2005-02-07 ~ 2020-04-05
    IIF 39 - LLP Member → ME
  • 2
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Active Corporate (803 parents, 31 offsprings)
    Officer
    2003-07-31 ~ 2008-05-31
    IIF 36 - LLP Member → ME
  • 3
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    2005-03-15 ~ 2020-08-21
    IIF 37 - LLP Member → ME
  • 4
    Hillfields, Reading Road Burghfield Common, Reading
    Active Corporate (7 parents)
    Officer
    2005-03-01 ~ 2011-07-19
    IIF 40 - Director → ME
  • 5
    Hillfields, Reading Road Burghfield Common, Reading
    Active Corporate (13 parents)
    Officer
    1997-11-24 ~ 2011-07-19
    IIF 29 - Director → ME
  • 6
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2004-04-05 ~ 2019-11-29
    IIF 38 - LLP Member → ME
  • 7
    V&E 1 LIMITED - 2023-09-25
    TVIG LIMITED - 2023-03-29
    Vespace International Limited 10 Lancaster Place, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-15 ~ 2023-03-28
    IIF 31 - Director → ME
    Person with significant control
    2018-01-15 ~ 2023-03-28
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    K&S (2008) LLP - 2008-01-23
    The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ 2015-05-02
    IIF 32 - LLP Member → ME
  • 9
    NATIONAL COUNCIL OF SOCIAL SERVICE(INCORPORATED) (THE) - 1980-12-31
    Society Building, 8 All Saints Street, London
    Active Corporate (11 parents)
    Officer
    2012-05-29 ~ 2018-11-19
    IIF 28 - Director → ME
  • 10
    Society Building, 8 All Saints Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-06-17 ~ 2021-11-23
    IIF 27 - Director → ME
  • 11
    TVC5 LIMITED - 2024-02-26
    RIIG CONSULTANCY LIMITED - 2021-06-28
    Spring House, Blind Lane, South Gorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,644 GBP2025-03-31
    Person with significant control
    2021-06-25 ~ 2024-01-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    SABIEN TECHNOLOGY GROUP LIMITED - 2006-12-12
    SABIEN GROUP LIMITED - 2006-11-07
    PIMCO 2356 LIMITED - 2005-10-05
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-09-30 ~ 2018-12-13
    IIF 30 - Director → ME
    Person with significant control
    2018-03-29 ~ 2018-12-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,851 GBP2024-03-31
    Person with significant control
    2016-12-16 ~ 2025-03-31
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 14
    TVC3 LIMITED - 2026-01-13
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,073 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-30
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 15
    CHS ENGINEERING GROUP LIMITED - 2023-03-31
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    2017-07-13 ~ 2017-07-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    Suite 1.11 Department Leeds Dock, 4 The Boulevard, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,078,818 GBP2024-09-30
    Officer
    2025-12-10 ~ 2025-12-23
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.