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 Clinton Gordan

    Related profiles found in government register
  • Mr Clinton Gordan
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bradford Road, Leeds, LS28 6AT

      IIF 1
    • icon of address Unit 3, Dunbar House Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

      IIF 2
  • Mr Clinton Gordon
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grangewood Gardens, Leeds, LS16 6JP, England

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Mr Clinton Leon Gordon
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway, 9 Bradford Road, Pudsey, LS28 6AT, England

      IIF 5
  • Mr Clinton Gordon
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South Farm Crescent, Leeds, LS9 6QA, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Gordon, Clinton
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, South Farm Crescent, Leeds, LS9 6QA, England

      IIF 8
    • icon of address Unit 1 - 16- 20, Regent Street, Leeds, LS2 7QA, England

      IIF 9
  • Gordon, Clinton
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Parkwood Court, Leeds, LS8 1JU, United Kingdom

      IIF 10
  • Clinton Gordon
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dunbar House, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 11
  • Gordon, Clinton Leon
    English business owner born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway, 9 Bradford Road, Pudsey, LS28 6AT, England

      IIF 12
  • Clint Gordon
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dunbar House, Sheepscar Court, Meanwood Road, Leeds, LS7 2BB, England

      IIF 13
  • Gordon, Clinton
    English business owner born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grangewood Gardens, Leeds, LS16 6JP, England

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Gordon, Clinton
    British events manager born in October 1985

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 9, Archway, Bradford Road Stanningley, Leeds, West Yorkshire, LS28 6AT, England

      IIF 16
  • Gordon, Clinton
    British business owner born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Place, 564 Harrogate Road, Leeds, Yorkshire, LS17 8BL, United Kingdom

      IIF 17
    • icon of address Unit 3, Dunbar House, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Gordon, Clinton
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dunbar House, Sheepscar Court, Meanwood Road, Leeds, LS7 2BB, England

      IIF 20
  • Gordon, Clinton
    British manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bradford Road, Leeds, LS28 6AT, England

      IIF 21
    • icon of address 9, South Farm Crescent, Leeds, LS9 6QA, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Archway, 9 Bradford Road, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 9 South Farm Crescent, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2019-02-28
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Bradford Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,302 GBP2018-09-30
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 3, Dunbar House, Sheepscar Court, Meanwood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 South Farm Crescent, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,036 GBP2016-06-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 9 Archway, Bradford Road Stanningley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Unit 3 Dunbar House Sheepscar Court, Northside Business Park, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,657 GBP2018-11-30
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    PROJECT 360 CLEANING SERVICES LTD - 2015-07-16
    icon of address 7 Plane Tree Gardens, Plane Tree Gardens, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,950 GBP2018-06-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 57-59 New Briggate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Gemma House, 39 Lilestone Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    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
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 57-59 New Briggate New Briggate, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,277 GBP2019-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2019-09-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-09-16
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.