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 Ralph Vincent Scott-gordon

    Related profiles found in government register
  • Mr Ralph Vincent Scott-gordon
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banbury Road, Brackley, Northamptonshire, NN13 6AU

      IIF 1
    • icon of address 3 Allington Circle, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4EE, England

      IIF 2
  • Ralph Scott-gordon
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, St. Albans Avenue, Ashton-under-lyne, OL6 8TU, England

      IIF 3
  • Scott-gordon, Ralph Vincent
    British business executive born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Longshot Lane Ind Est, Longshot Lane, Bracknell, Berkshire, RG12 1RL

      IIF 4
  • Scott-gordon, Ralph Vincent
    British ceo born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 5
    • icon of address 3, Allington Circle, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4EE, England

      IIF 6
  • Scott-gordon, Ralph Vincent
    British chairman born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU, England

      IIF 7
  • Scott-gordon, Ralph Vincent
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, St Albans Avenue, Ashton-under-lyne, OL6 8TU, United Kingdom

      IIF 8
    • icon of address The Corner House, High Street, Barrow-in-furness, LA14 1QY, England

      IIF 9
    • icon of address 7, Simms Croft, Middleton, Milton Keynes, Buckinghamshire, MK10 9GF, United Kingdom

      IIF 10
    • icon of address Unit 7, Swan Lane Business Park, Exning, Newmarket, Suffolk, CB8 7FN, United Kingdom

      IIF 11
    • icon of address All Aboard Pre-school Hooe Primary Academy, 40 Hooe Road, Plymouth, PL9 9RG, England

      IIF 12
    • icon of address 39b, Tape Street, Cheadle, Stoke-on-trent, ST10 1ET, England

      IIF 13
    • icon of address 39b, Tape Street, Cheadle, Stoke-on-trent, ST10 1ET, United Kingdom

      IIF 14
  • Scott-gordon, Ralph Vincent
    British management consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Allington Circle, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4EE

      IIF 15
  • Scott-gordon, Ralph Vincent
    British managing director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Allington Circle, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4EE

      IIF 16
    • icon of address 3, Allington Circle, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4EE, England

      IIF 17
  • Scott-gordon, Ralph Vincent
    British retired businessman born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA, England

      IIF 18
  • Scott-gordon, Ralph
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164-166, St. Albans Avenue, Ashton-under-lyne, OL6 8TU, England

      IIF 19
  • Scott-gordon, Ralph

    Registered addresses and corresponding companies
    • icon of address Unit 31, Longshot Lane Ind Est, Longshot Lane, Bracknell, Berkshire, RG12 1RL

      IIF 20
  • Scott Gordon, Ralph
    South African retired born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Allington Circle, Kingsmead, Milton Keynes, MK4 4EE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 164-166 St. Albans Avenue, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,345 GBP2023-05-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 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
  • 2
    icon of address Unit 31 Longshot Lane Ind Est, Longshot Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-12-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 7 Simms Croft, Middleton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Aldbury Associates Mobbs Miller House, Ardington Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Banbury Road, Brackley, Northamptonshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address All Aboard Pre-school Hooe Primary Academy, 40 Hooe Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2022-02-14
    IIF 12 - Director → ME
  • 2
    icon of address 164-166 St. Albans Avenue, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,345 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-04-19
    IIF 8 - Director → ME
  • 3
    icon of address 4385, 12166223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-08-24 ~ 2022-04-19
    IIF 7 - Director → ME
  • 4
    icon of address 7 Simms Croft, Middleton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-09 ~ 2008-12-01
    IIF 15 - Director → ME
  • 5
    icon of address 39b Tape Street, Cheadle, Stoke-on-trent, United Kingdom
    Active Corporate
    Equity (Company account)
    134,125 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2022-04-19
    IIF 14 - Director → ME
  • 6
    icon of address 39b Tape Street, Cheadle, Stoke-on-trent, England
    Dissolved Corporate
    Equity (Company account)
    394 GBP2021-07-31
    Officer
    icon of calendar 2020-12-24 ~ 2022-04-19
    IIF 13 - Director → ME
  • 7
    DATA PERFORMANCE CONSULTANCY LIMITED - 2023-10-04
    icon of address Unit 5 Unit 5, Connect Business Village, 24 Derby Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -71,359 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-11-20 ~ 2022-07-27
    IIF 21 - Director → ME
  • 8
    icon of address Unit 7 Swan Lane Business Park, Exning, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-20 ~ 2019-04-28
    IIF 11 - Director → ME
  • 9
    icon of address Unit 7 Swan Lane, Exning, Newmarket, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-09 ~ 2019-04-28
    IIF 5 - Director → ME
  • 10
    icon of address Unit 7 Swan Lane, Exning, Newmarket, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-11 ~ 2019-04-17
    IIF 6 - Director → ME
  • 11
    icon of address 23 Slater Street, Leicester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    389,507 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ 2015-06-01
    IIF 16 - Director → ME
  • 12
    icon of address 7 Simms Croft, Middleton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19 GBP2017-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2016-07-04
    IIF 10 - Director → ME
  • 13
    FURNESS CHILDCARE GROUP LIMITED - 2023-08-02
    icon of address Unit 26 Meadow Road, Whitehaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,711 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-04-19
    IIF 9 - Director → ME
  • 14
    AMICUS VISION LIMITED - 2007-05-11
    icon of address Fleet House, 59-61 Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2024-12-31
    IIF 18 - 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.