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, Tim

    Related profiles found in government register
  • Gordon, Tim
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 2
  • Gordon, Tim Alastair
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 3
    • Office 216, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SB, United Kingdom

      IIF 4
    • Branksmere House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Gordon, Tim Alastair
    British entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Portsmouth, PO5 3HT, United Kingdom

      IIF 10
  • Gordon, Tim Alastair
    British it born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 304, Victory Business House Somers Road North, Portsmouth, PO1 1PJ, England

      IIF 11
  • Gordon, Tim Alastair
    British it consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 75 Victoria Road North, Portsmouth, Hants, PO5 1PP, United Kingdom

      IIF 12
  • Tim Gordon
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Gordon, Tim Alastair
    Uk fund manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Portsmouth, PO53HT, England

      IIF 14
  • Gordon, Alastair
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Portsmouth, Hampshire, PO3 5EJ, United Kingdom

      IIF 15
  • Gordon, Alastair
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 16
  • Gordon, Tim Alastair
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Brankesmere House, Queens Crescent, Portsmouth, Uk, PO5 3HT

      IIF 17
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 18
    • Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 19
  • Gordon, Tim Alastair
    British entrepreneur born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 20
  • Mr Tim Alastair Gordon
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksmere House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 21
  • Mr Tim Gordon
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 22
  • Gordon, Tim

    Registered addresses and corresponding companies
    • Flat 4, 75 Victoria Road North, Portsmouth, Hants, PO5 1PP, United Kingdom

      IIF 23
    • Unit 304, Victory Business House, Portsmouth, PO1 1PJ, England

      IIF 24
    • Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 25
  • Mr Alastair Gordon
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gatcombe House, Copnor Road, Portsmouth, Hampshire, PO3 5EJ, United Kingdom

      IIF 26
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 27
  • Mr Tim Alastair Gordon
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Brankesmere House, Queens Crescent, Portsmouth, Uk, PO5 3HT

      IIF 28
    • Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 29
    • Brankesmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 30
    • Branksmere House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    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
  • 2
    Gatcombe House, Copnor Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,027 GBP2022-09-30
    Officer
    2016-09-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 304 Victory Business House Somers Road North, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 11 - director → ME
    2012-03-21 ~ dissolved
    IIF 24 - secretary → ME
  • 4
    SPORTIVA LTD - 2021-07-20
    TOWER TRUST MANAGEMENT LTD - 2021-03-21
    CELLMED ASSOCIATES LIMITED - 2019-12-19
    Gatcombe House, Copnor Road, Portsmouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,196 GBP2024-02-28
    Officer
    2019-11-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    CEDEX LIMITED - 2023-03-30
    Gatcombe House, Copnor Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    102,544 GBP2024-01-31
    Officer
    2023-03-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    32a Newport Road, Cowes, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 12 - director → ME
    2011-03-23 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    Office 216 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    58,671 GBP2022-05-31
    Officer
    2015-05-19 ~ now
    IIF 4 - director → ME
Ceased 11
  • 1
    Threefield House, Threefield Lane, Southampton, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    171,155 GBP2016-03-31
    Officer
    2014-10-20 ~ 2014-12-01
    IIF 2 - director → ME
  • 2
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-11-11 ~ 2018-07-26
    IIF 8 - director → ME
  • 3
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved corporate (1 parent, 7 offsprings)
    Officer
    2016-11-11 ~ 2018-07-26
    IIF 5 - director → ME
    Person with significant control
    2016-11-11 ~ 2018-07-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2012-10-09 ~ 2018-07-26
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LENDY SPECIAL PURPOSE LIMITED - 2017-06-05
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-11-11 ~ 2018-07-26
    IIF 6 - director → ME
  • 6
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,006 GBP2017-12-31
    Officer
    2016-11-11 ~ 2018-07-26
    IIF 9 - director → ME
  • 7
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-01-20 ~ 2018-07-26
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Brankesmere House Queens Crescent, Southsea, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,679 GBP2017-12-31
    Officer
    2017-06-02 ~ 2018-07-26
    IIF 7 - director → ME
  • 9
    Gatcombe House, Copnor Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    138,461 GBP2024-01-31
    Officer
    2016-01-20 ~ 2019-07-04
    IIF 3 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-07-04
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    Branksmere House, Queens Crescent, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-09-05 ~ 2018-07-26
    IIF 10 - director → ME
    2016-07-05 ~ 2016-09-05
    IIF 14 - director → ME
  • 11
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2015-08-17 ~ 2018-07-26
    IIF 19 - director → ME
    2015-08-17 ~ 2018-07-26
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
© 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.