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

Harker, Gordon James

    Related profiles found in government register
  • Harker, Gordon James
    British business executive born in October 1960

    Resident in England

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

      IIF 1
  • Harker, Gordon James
    British contracts manager born in October 1960

    Resident in England

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

      IIF 2
  • Harker, Gordon James
    British director born in October 1960

    Resident in England

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

      IIF 3 IIF 4
    • icon of address Fir Cottage, 15 Plymouth Road, Barnt Green, Birmingham, Worcestershire, B45 8JE, England

      IIF 5 IIF 6
    • icon of address 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 7
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Cox & Co, 3 Hagley Court North, The Waterfront, Dudley, DY5 1XF, United Kingdom

      IIF 17
    • icon of address 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 18
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 19
  • Harker, Gordon James
    British manager born in October 1960

    Resident in England

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

      IIF 20
  • Harker, Gordon James
    British managing director born in October 1960

    Resident in England

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

      IIF 21
  • Harker, Gordon James
    born in October 1960

    Resident in England

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

      IIF 22
  • Harker, Gordon James
    British director

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

      IIF 23
  • Mr Gordon James Harker
    British born in October 1960

    Resident in England

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

      IIF 24
    • icon of address Fir Cottage, 15 Plymouth Road, Barnt Green, Birmingham, Worcestershire, B45 8JE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 28 IIF 29
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Cox & Co, 3 Hagley Court North, The Waterfront, Dudley, DY5 1XF, United Kingdom

      IIF 36
  • Gordon James Harker
    British born in October 1960

    Resident in England

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

      IIF 37
  • Harker, Gordon James

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

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    37,364 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 42 - 46 Hagley Road Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-11-23 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,804 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    GA CONSTRUCTION MIDLANDS LIMITED - 1993-01-04
    ELLENBOROUGH 107 LIMITED - 1992-08-05
    THE WASTE COMPANY LIMITED - 1991-11-21
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Cox & Co 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,139 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,297 GBP2024-01-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,652 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,366 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    HARKER PROJECTS LIMITED - 2015-07-06
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    17,000 GBP2024-04-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    GO-DEVELOP (BROMFORD) LIMITED - 2019-02-28
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -270,577 GBP2024-03-31
    Officer
    icon of calendar 2018-12-08 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Windswept, Roman Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    37,364 GBP2024-03-31
    Officer
    icon of calendar 2005-07-25 ~ 2021-05-21
    IIF 3 - Director → ME
    icon of calendar 2005-07-25 ~ 2021-05-21
    IIF 23 - Secretary → ME
  • 2
    icon of address Unit 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,502 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2024-06-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2024-05-14
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20 Ardross Avenue, Northwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,733 GBP2021-07-30
    Officer
    icon of calendar 2016-07-15 ~ 2016-12-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-12-14
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,366 GBP2024-09-30
    Officer
    icon of calendar 2019-10-15 ~ 2025-08-29
    IIF 14 - Director → ME
  • 5
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2018-09-17
    IIF 18 - Director → ME
  • 6
    icon of address Windswept, Roman Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2019-07-09
    IIF 22 - LLP Designated Member → ME
  • 7
    SOVCO 499 LIMITED - 1993-05-20
    icon of address The Yews, Stockton Grange, Stockton On Teme, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 1996-11-30 ~ 1999-09-07
    IIF 2 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.