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 James Harker

    Related profiles found in government register
  • Mr Gordon James Harker
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 42-46 Hagley Road, Birmingham, West Midlands, B16 8PE

      IIF 1
    • Fir Cottage, 15 Plymouth Road, Barnt Green, Birmingham, Worcestershire, B45 8JE, England

      IIF 2 IIF 3 IIF 4
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 5 IIF 6
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Cox & Co, 3 Hagley Court North, The Waterfront, Dudley, DY5 1XF, United Kingdom

      IIF 13
  • Gordon James Harker
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 14
  • Harker, Gordon James
    British business executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wheatlands, Broome, Stourbridge, West Midlands, DY9 0EZ

      IIF 15
  • Harker, Gordon James
    British contracts manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wheatlands, Broome, Stourbridge, West Midlands, DY9 0EZ

      IIF 16
  • Harker, Gordon James
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fir Cottage, 15 Plymouth Road, Barnt Green, Birmingham, B45 8JE, England

      IIF 17 IIF 18
    • Fir Cottage, 15 Plymouth Road, Barnt Green, Birmingham, Worcestershire, B45 8JE, England

      IIF 19 IIF 20
    • 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 21
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Cox & Co, 3 Hagley Court North, The Waterfront, Dudley, DY5 1XF, United Kingdom

      IIF 31
    • 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 32
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 33
  • Harker, Gordon James
    British manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wheatlands, Broome, Stourbridge, West Midlands, DY9 0EZ

      IIF 34
  • Harker, Gordon James
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 42-46 Hagley Road, Birmingham, West Midlands, B16 8PE

      IIF 35
  • Harker, Gordon James
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 36
  • Harker, Gordon James
    British director

    Registered addresses and corresponding companies
    • Fir Cottage, 15 Plymouth Road, Barnt Green, Birmingham, Worcestershire, B45 8JE, England

      IIF 37
  • Harker, Gordon James

    Registered addresses and corresponding companies
    • 42-46 Hagley Road, Birmingham, West Midlands, B16 8PE

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    2019-02-27 ~ now
    IIF 33 - director → ME
  • 2
    3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    37,364 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 22 - director → ME
  • 3
    42 - 46 Hagley Road Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 35 - director → ME
    2022-11-23 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,804 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    GA CONSTRUCTION MIDLANDS LIMITED - 1993-01-04
    ELLENBOROUGH 107 LIMITED - 1992-08-05
    THE WASTE COMPANY LIMITED - 1991-11-21
    Charterhouse, Legge Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2001-07-01 ~ dissolved
    IIF 34 - director → ME
  • 6
    Charterhouse, Legge Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-08-06 ~ dissolved
    IIF 15 - director → ME
  • 7
    Cox & Co 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -5,688 GBP2023-09-30
    Officer
    2015-09-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,297 GBP2024-01-31
    Officer
    2014-07-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -19,652 GBP2024-02-29
    Officer
    2018-02-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -66,887 GBP2023-09-30
    Officer
    2019-10-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    HARKER PROJECTS LIMITED - 2015-07-06
    3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    17,000 GBP2024-04-30
    Officer
    2014-06-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    GO-DEVELOP (BROMFORD) LIMITED - 2019-02-28
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -270,577 GBP2024-03-31
    Officer
    2018-12-08 ~ now
    IIF 21 - director → ME
  • 15
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    Windswept, Roman Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 6
  • 1
    3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    37,364 GBP2024-03-31
    Officer
    2005-07-25 ~ 2021-05-21
    IIF 17 - director → ME
    2005-07-25 ~ 2021-05-21
    IIF 37 - secretary → ME
  • 2
    Unit 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,502 GBP2024-02-29
    Officer
    2020-02-24 ~ 2024-06-03
    IIF 20 - director → ME
    Person with significant control
    2020-02-24 ~ 2024-05-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    20 Ardross Avenue, Northwood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,733 GBP2021-07-30
    Officer
    2016-07-15 ~ 2016-12-14
    IIF 23 - director → ME
    Person with significant control
    2016-07-15 ~ 2016-12-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (9 parents)
    Officer
    2014-09-22 ~ 2018-09-17
    IIF 32 - director → ME
  • 5
    Windswept, Roman Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-21 ~ 2019-07-09
    IIF 36 - llp-designated-member → ME
  • 6
    SOVCO 499 LIMITED - 1993-05-20
    The Yews, Stockton Grange, Stockton On Teme, Worcestershire
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    1996-11-30 ~ 1999-09-07
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.