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 John Craig Gordon

    Related profiles found in government register
  • Mr John Craig Gordon
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shoosmiths Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 1
  • Gordon, John Craig
    British business executive born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, East High Street, Crieff, Perthshire, PH7 3HZ, Scotland

      IIF 2 IIF 3
  • Gordon, John Craig
    Scottish busieness man born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, East High Street, Crieff, Perthshire, PH7 3HZ, Scotland

      IIF 4
  • Gordon, John Craig
    Scottish business executive born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, East High Street, Crieff, Perthshire, PH7 3HZ, Scotland

      IIF 5 IIF 6
  • Gordon, John Craig
    Scottish businessman born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, East High Street, Crieff, Perthshire, PH7 3HZ, Scotland

      IIF 7
  • Gordon, John Craig
    Scottish ceo born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, East High Street, Crieff, Perthshire, PH7 3HZ, Scotland

      IIF 8
    • Shoosmiths Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 9
  • Gordon, John Craig
    Scottish company director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 10
  • Gordon, John Craig
    Scottish director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Burrell St, Crieff, PH7 4DG, United Kingdom

      IIF 11
    • 55, Burrell Street, Crieff, PH7 4DG, United Kingdom

      IIF 12
    • 55, Burrell Street, Crieff, Perthshire, PH7 4DG, Scotland

      IIF 13 IIF 14
  • Gordon, John Craig
    Scottish manager born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, George Square, Edinburgh, EH8 9LD, United Kingdom

      IIF 15
  • Gordon, John Craig
    Scottish operational manager born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, East High Street, Crieff, Perthshire, PH7 3HZ, Scotland

      IIF 16
  • Gordon, John Craig
    Scottish project manager born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44 East High St, East High Street, Crieff, Perthshire, PH7 3HZ, Scotland

      IIF 17
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 18
  • Mr Gordon Craig
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 103 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT, United Kingdom

      IIF 19
    • 115, Preston Road, Chorley, PR6 7PJ, United Kingdom

      IIF 20
    • 22, Hartwood Green, Chorley, Lancashire, PR6 7BJ, United Kingdom

      IIF 21
    • Whiteholme, Preston Road, Whittle-le-woods, Chorley, PR6 7PJ, England

      IIF 22
    • C/o Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 23
    • Refresh Recovery Ltd, Suite 27, West Lancashire Investment Centre, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 24
    • Unit 27, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 25
  • Craig Gordon
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverhill House, Banchory Devenick, Aberdeen, AB12 5XQ, United Kingdom

      IIF 26
  • Craig, Gordon
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 27
    • Unit 27, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 28
  • Craig, Gordon
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 29
    • 437, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 30
    • 5th Floor, Trafford Plaza, Seymour Grove, Manchester, M16 0LD

      IIF 31
    • Unit 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 32
    • 29c, High Street, Stevenage, Hertfordshire, SG1 3AU, England

      IIF 33
    • Whiteholme, 115 Preston Road, Whittle Le Woods Chorley, Lancashire, PR6 7PJ

      IIF 34 IIF 35
  • Craig, Gordon
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 103 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT, United Kingdom

      IIF 36
    • West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 37
  • Craig, Gordon
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hamilton Square, Birkenhead, CH41 5AS, England

      IIF 38
    • 22, Hartwood Green, Chorley, Lancashire, PR6 7BJ, United Kingdom

      IIF 39
    • Suite 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 40
    • Whiteholme, 115 Preston Road, Whittle Le Woods, PR6 7PJ, United Kingdom

      IIF 41 IIF 42
  • Craig, Gordon
    British chartered accountant born in February 1957

    Registered addresses and corresponding companies
    • 115 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PJ

      IIF 43
  • Gordon, Craig
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 44
  • Gordon, John Craig
    British development born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 45
  • Craig, Gordon
    British chartered accountant

    Registered addresses and corresponding companies
    • Whiteholme, 115 Preston Road, Whittle Le Woods Chorley, Lancashire, PR6 7PJ

      IIF 46
  • Craig, Gordon
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 47
    • White Holme, 115 Preston Road, Whittle Le Woods, PR6 7PJ

      IIF 48
  • Gordon, John Craig

    Registered addresses and corresponding companies
    • 44, East High Street, Crieff, Perthshire, PH7 3HZ, Scotland

      IIF 49
child relation
Offspring entities and appointments
Active 32
  • 1
    ELMO ADMIN LIMITED - 2017-07-13
    2 Appleby Green, Liverpool, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    44 East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 3 - director → ME
  • 3
    44 East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 16 - director → ME
  • 4
    ACCESS ENERGY PLC - 2014-02-19
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,690 GBP2015-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 18 - director → ME
  • 5
    44 East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 8 - director → ME
  • 6
    Shoosmiths Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    ACCESS ENERGY WIND LTD - 2014-07-21
    ACCESS ENERGY MATRIX LTD. - 2013-05-31
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 10 - director → ME
  • 8
    ACCESS ENERGY PRIVATE EQUITY LTD. - 2013-05-30
    ACESS ENERGY PRIVATE EQUITY LTD. - 2011-09-09
    44 East High St, East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 17 - director → ME
  • 9
    44 East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 2 - director → ME
    2015-11-06 ~ dissolved
    IIF 49 - secretary → ME
  • 10
    44 East High St, East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 11 - director → ME
  • 11
    QUICK RESOLUTION LTD - 2013-03-25
    Refresh Recovery Ltd West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -88,680 GBP2016-12-31
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 44 - director → ME
  • 13
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 45 - director → ME
  • 14
    44 East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 5 - director → ME
  • 15
    SPRINT 1023 LIMITED - 2005-06-09
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2005-06-04 ~ dissolved
    IIF 35 - director → ME
  • 16
    44 East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 4 - director → ME
  • 17
    44 East High Street, Crieff, Perthshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 15 - director → ME
  • 18
    44 East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 7 - director → ME
  • 19
    44 East High Street, Crieff, Perthshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 12 - director → ME
  • 20
    Silverhill House, Banchory Devenick, Aberdeen, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    44 East High Street, Crieff, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 6 - director → ME
  • 22
    22 Hartwood Green, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    BLUEOLOGY LTD - 2011-12-05
    CLAIMSRESOLVER LIMITED - 2010-04-15
    Unit 27 Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 32 - director → ME
  • 24
    Unit 27 Maple View, White Moss Business Park, Skelmersdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 25
    Unit 27 Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 41 - director → ME
  • 26
    103 Bradley House Radcliffe Moor Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 27
    Whiteholme Preston Road, Whittle-le-woods, Chorley, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    CRESSWALL CORPORATE LIMITED - 2008-11-25
    REFRESH RECOVERY LIMITED - 2008-10-16
    C/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    410 GBP2016-12-31
    Officer
    2008-10-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 29
    Suite 27 Maple View, White Moss Business Park, Skelmersdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 40 - director → ME
  • 30
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 14 - director → ME
  • 31
    Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved corporate (45 parents)
    Officer
    2002-09-04 ~ dissolved
    IIF 48 - llp-member → ME
  • 32
    Whalley Swarbrick 16 Berry Lane, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 42 - director → ME
Ceased 10
  • 1
    C/o Refresh Recovery Limited West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ 2010-12-31
    IIF 38 - director → ME
  • 2
    Nantporth Stadium, Holyhead Road, Bangor, Gwynedd
    Dissolved corporate (1 parent)
    Equity (Company account)
    -384,865 GBP2018-12-31
    Officer
    2016-07-08 ~ 2019-01-09
    IIF 37 - director → ME
  • 3
    BKFSDM LIMITED - 2013-03-01
    BYROM & KEELEY FINANCIAL SERVICES LIMITED - 2012-07-31
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-05-27
    IIF 31 - director → ME
  • 4
    HALLCO 128 LIMITED - 2004-05-05
    Buckingham Street, Chorley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    62,406 GBP2024-03-31
    Officer
    1997-04-15 ~ 2008-02-01
    IIF 46 - secretary → ME
  • 5
    GROSVENOR REALTY&INVESTMENTS (EUROPE) LIMITED - 2013-02-28
    FIRST CHOICE ESTATE & LETTINGS LIMITED - 2012-08-01
    437 1 Canada Square, Canary Wharf, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ 2013-03-28
    IIF 30 - director → ME
  • 6
    9 High Street, Aberdour, Burntisland, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,402 GBP2024-04-30
    Officer
    2018-02-26 ~ 2018-06-04
    IIF 29 - director → ME
  • 7
    6 Martins Court, Hindley, Wigan, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,726 GBP2017-09-30
    Officer
    2014-09-25 ~ 2016-10-19
    IIF 27 - director → ME
  • 8
    THE THOMPSON PARTNERSHIP SERVICES LIMITED - 2005-06-20
    Inducta House, Fryers Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,578 GBP2023-06-30
    Officer
    2005-04-01 ~ 2005-06-02
    IIF 43 - director → ME
  • 9
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ 2013-11-08
    IIF 13 - director → ME
  • 10
    INFRARAD ECO SOLUTIONS LTD - 2013-11-21
    THE CONSUMER CONTACT DATA COMPANY LTD. - 2013-10-09
    TOP QUOTER LTD - 2011-06-02
    TOP QUOTA LTD - 2009-12-03
    7 Weymouth Road, Wainscott, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ 2013-09-02
    IIF 33 - director → ME
© 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.