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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gordon, Stuart John

    Related profiles found in government register
  • Gordon, Stuart John
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 1
  • Gordon, Stuart John
    British investment director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Junction Lane, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 2
  • Gordon, Stuart John
    British solicitor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Stuart Iain
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Elmwood Avenue, Hoole, Chester, CH2 3RJ, United Kingdom

      IIF 12
    • Childer Thornton Cp School, New School Lane, Childer Thornton, Ellesmere Port, Cheshire, CH66 1QY, United Kingdom

      IIF 13
  • Gordon, Stuart John
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 14
    • Kanadevia Inova Capital Limited, 123 Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Stuart Gordon
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Harewood, Hare Lane, Guilden Sutton, Chester, Cheshire, CH3 7ED, England

      IIF 18
  • Gordon, Stuart Iain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 19
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 20
    • Harewood, Hare Lane, Guilden Sutton, Chester, Cheshire, CH3 7ED, England

      IIF 21 IIF 22
  • Gordon, Stuart Iain
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 23
  • Gordon, Stuart Iain
    British franchisee born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 24
  • Gordon, Stuart
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Philip Street, Hoole, Chester, Cheshire, CH2 3DA, United Kingdom

      IIF 25
  • Gordon, Stuart
    British investor director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 26
  • Gordon, Stuart
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 27
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 28
  • Mr Stuart Iain Gordon
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Elmwood Avenue, Hoole, Chester, CH2 3RJ

      IIF 29
    • 42, Elmwood Avenue, Hoole, Chester, CH2 3RJ, United Kingdom

      IIF 30
    • Harewood, Hare Lane, Guilden Sutton, Chester, Cheshire, CH3 7ED, England

      IIF 31
    • 30, Ennismore Road, Old Swan, Liverpool, L13 2AT

      IIF 32
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 33
  • Mr Stuart Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 34
  • Stuart Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 35
  • Mr Stuart John Gordon
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 36
  • Mr Stuart Iain Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, England

      IIF 37
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 38 IIF 39
    • Harewood, Hare Lane, Guilden Sutton, Chester, Cheshire, CH3 7ED, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments 30
  • 1
    BRIDGWATER ENERGY HOLDINGS LIMITED
    11521835
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-11-28 ~ now
    IIF 16 - Director → ME
  • 2
    BRIDGWATER RESOURCE RECOVERY LIMITED
    08932414
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-11-28 ~ now
    IIF 15 - Director → ME
  • 3
    CONCORDIA MULTI ACADEMY TRUST
    10377160
    Wolverham Primary School, Milton Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2018-08-31
    IIF 13 - Director → ME
  • 4
    CUMBRIA BIOGAS LIMITED
    10296898
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Officer
    2016-07-26 ~ 2019-03-20
    IIF 26 - Director → ME
  • 5
    EPIC GETAWAYS LTD
    16161089
    15 Oakfield Drive, Upton, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOOLE HOMES AND HOUNDS LTD
    - now 09848542
    HOOLE HOMES LTD
    - 2020-11-02 09848542
    15 Oakfield Drive, Upton, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HYGGE LIFE LTD
    12991562
    Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    K & G SPORTS LIMITED
    08158218
    42 Elmwood Avenue, Hoole, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KGMATE LTD
    11861245
    67 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KIXX CHESHIRE HOLDINGS LTD
    15563050
    Harewood Hare Lane, Guilden Sutton, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KIXX CHESTER LTD
    13859289
    Harewood Hare Lane, Guilden Sutton, Chester, Cheshire, England
    Active Corporate (2 parents)
    Person with significant control
    2023-11-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KIXX EAST CHESHIRE LIMITED
    14633979
    Harewood Hare Lane, Guilden Sutton, Chester, Cheshire, England
    Active Corporate (2 parents)
    Person with significant control
    2023-11-22 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    KIXX WREXHAM LTD
    15270883
    Harewood Hare Lane, Guilden Sutton, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NORTH WEST SPORTS & EDUCATION LIMITED
    - now 06670873
    S GORDON LIMITED
    - 2017-08-10 06670873
    CHAZ THE DOG LIMITED
    - 2008-10-10 06670873
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-08-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 15
    NRE (SHAWTON) LIMITED
    - now 13627108
    IONA (SHAWTON) LIMITED
    - 2023-09-15 13627108
    20 Manchester Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-09-17 ~ 2023-09-15
    IIF 3 - Director → ME
  • 16
    RAINFORD SPORTS LIMITED
    09019376
    24 Elmwood Avenue, Hoole, Chester
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Has significant influence or control OE
  • 17
    S.G. MANAGEMENT (NW) LIMITED
    10751771
    15 Oakfield Drive, Upton, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SGORDON CONSULTING LTD
    - now 13842117
    SGTPM LTD
    - 2024-12-23 13842117
    15 Oakfield Drive, Upton, Chester, England
    Active Corporate (2 parents)
    Officer
    2022-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SHAWTON ENERGY LIMITED
    - now 09943388
    SHAWTON LIMITED - 2021-04-01
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 2 - Director → ME
  • 20
    SHAWTON ENERGY SPV (BURNLEY) LIMITED
    13659932
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 11 - Director → ME
  • 21
    SHAWTON ENERGY SPV (DUNGC) LIMITED
    - now 14097260
    SHAWTON ENERGY SPV1 LIMITED - 2023-01-19
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-03-28 ~ 2023-09-15
    IIF 8 - Director → ME
  • 22
    SHAWTON ENERGY SPV (I&N) LIMITED
    13659905
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 9 - Director → ME
  • 23
    SHAWTON ENERGY SPV (SEL) LIMITED
    13659910
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 7 - Director → ME
  • 24
    SHAWTON ENERGY SPV (VH) LIMITED
    13659901
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 4 - Director → ME
  • 25
    SHAWTON ENERGY SPV LIMITED
    13612233 14604563... (more)
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (12 parents, 16 offsprings)
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 5 - Director → ME
  • 26
    SHAWTON ENERGY SPV10 LIMITED - now
    SHAWTON ENERGY SPV (WITHGILL) LIMITED
    - 2025-08-13 13659916
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 6 - Director → ME
  • 27
    SHAWTON ENERGY SPV7 LIMITED
    14605356 14604563... (more)
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-04-27 ~ 2023-09-15
    IIF 10 - Director → ME
  • 28
    SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED
    08461306
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (11 parents)
    Officer
    2018-11-28 ~ now
    IIF 17 - Director → ME
  • 29
    SUSTAINABLE GLENFARG LTD
    14347936
    Newlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2022-09-20 ~ 2023-05-16
    IIF 1 - Director → ME
  • 30
    TAG SPORTS LIMITED
    08944588
    30 Ennismore Road, Old Swan, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.