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

Gordon, Nicholas Lucien

    Related profiles found in government register
  • Gordon, Nicholas Lucien
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 1 IIF 2 IIF 3
    • 9, Cheam Road, Epsom, Surrey, KT17 1SP, United Kingdom

      IIF 4
    • 167 Great Portland Street 5th Floor, 167- 169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5 IIF 6
    • 167 Great Portland Street 5th Floor, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8 IIF 9 IIF 10
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 11 IIF 12 IIF 13
    • London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17 IIF 18
    • Suite 17, 20, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 19
  • Gordon, Nicholas Lucien
    British ceo born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 20
  • Gordon, Nicholas Lucien
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 21
  • Gordon, Nicholas Lucien
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Smithy Court, Smithy Brook Road, Wigan, WN3 6PS, United Kingdom

      IIF 22
  • Gordon, Nicholas Lucien
    British entrepreneur born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Nicholas Lucien
    British none born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Smithy Court, Smithy Brook Road, Wigan, WN3 6PS, England

      IIF 27
  • Gordon, Nicholas Lucien
    British company director born in September 1975

    Resident in Britain

    Registered addresses and corresponding companies
    • Trg House, Roy Richmond Way, Epsom, Surrey, KT19 9BA, England

      IIF 28
    • 41, Alexandra Road, London, SW19 7JZ, England

      IIF 29
    • 41, Alexandra Road, London, SW19 7JZ, United Kingdom

      IIF 30
  • Gordon, Nicholas Lucien
    born in September 1975

    Resident in Britain

    Registered addresses and corresponding companies
    • 41, Alexandra Road, London, SW19 7JZ

      IIF 31
  • Gordon, Nicholas Lucien
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cheam Road, Epsom, Surrey, KT17 1SP, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 9, Cheam Road, Ewell, KT17 1SP, United Kingdom

      IIF 35
    • 33, Soho Square, London, W1D 3QU, United Kingdom

      IIF 36
  • Gordon, Nicholas Lucien
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 37
    • 33, 33 Soho Square, London, W1D 3QU, United Kingdom

      IIF 38 IIF 39
  • Gordon, Nicholas Lucien
    British entrepreneur born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cheam Road, Epsom, Surrey, KT17 1SP, United Kingdom

      IIF 40
  • Gordon, Nicholas Lucien
    British director

    Registered addresses and corresponding companies
  • Mr Nicholas Lucien Gordon
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, Clockwise Offices, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 43 IIF 44
    • Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 45
    • 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 46
    • 9, Cheam Road, Epsom, KT17 1SP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 51
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 52
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 54
    • 1, Smithy Court, Wigan, WN3 6PS, England

      IIF 55
  • Mr Nicholas Lucien Gordon
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cheam Road, Epsom, KT17 1SP, United Kingdom

      IIF 56 IIF 57
    • Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 58
    • N L Gordon, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 59
  • Gordon, Nicholas

    Registered addresses and corresponding companies
    • 41, Alexandra Road, London, SW19 7JZ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    41 Alexandra Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-31 ~ dissolved
    IIF 30 - Director → ME
    2009-10-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 3
    9 Cheam Road, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    -693,667 GBP2024-12-31
    Officer
    2019-09-24 ~ now
    IIF 2 - Director → ME
  • 4
    MERAKI RTDG HOLDINGS LTD - 2024-08-05
    Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-08 ~ now
    IIF 7 - Director → ME
  • 5
    Brunel House Clockwise Offices, 2 Fitzalan Road Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 5 - Director → ME
  • 6
    MERAKI 1 LIMITED - 2024-08-05
    Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-09-01 ~ now
    IIF 6 - Director → ME
  • 7
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 15 - Director → ME
  • 8
    MERAKI 2 HOLDINGS LIMITED - 2025-12-23
    Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 8 - Director → ME
  • 9
    Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 19 - Director → ME
  • 10
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 16 - Director → ME
  • 11
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 14 - Director → ME
  • 12
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 11 - Director → ME
  • 13
    London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    55 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 13 - Director → ME
  • 15
    Nl Gordon Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-04-11 ~ now
    IIF 9 - Director → ME
  • 16
    Nl Gordon Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-28 ~ now
    IIF 12 - Director → ME
  • 17
    London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,744,887 GBP2024-06-30
    Officer
    2019-06-07 ~ now
    IIF 17 - Director → ME
  • 18
    41 Alexandra Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 19
    MERAKI 3 TOPCO LIMITED - 2025-03-26
    Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-24 ~ now
    IIF 10 - Director → ME
  • 20
    Delta House, 16 Bridge Road, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 21
    41 Alexandra Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 29 - Director → ME
Ceased 26
  • 1
    9 Cheam Road, Ewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -111,915 GBP2024-12-31
    Officer
    2022-04-12 ~ 2024-09-30
    IIF 35 - Director → ME
  • 2
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,065 GBP2024-12-31
    Officer
    2022-10-06 ~ 2024-09-30
    IIF 34 - Director → ME
  • 3
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2022-10-10 ~ 2024-09-30
    IIF 32 - Director → ME
    Person with significant control
    2022-10-10 ~ 2024-09-30
    IIF 57 - Has significant influence or control OE
  • 4
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-22 ~ 2024-12-31
    IIF 24 - Director → ME
  • 5
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -33,404 GBP2024-12-31
    Officer
    2022-04-05 ~ 2024-09-30
    IIF 33 - Director → ME
  • 6
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,404 GBP2024-12-31
    Officer
    2022-11-22 ~ 2024-09-30
    IIF 40 - Director → ME
    Person with significant control
    2022-11-22 ~ 2024-09-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NLGORDON LIMITED - 2025-07-07
    1 Smithy Court, Smithy Brook Road, Wigan, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,588,321 GBP2023-03-31
    Officer
    2010-03-24 ~ 2024-10-29
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    MERAKI PSR LIMITED - 2023-09-13
    MERAKI PSR LIMITED - 2023-09-07
    AUSTIN FRASER INTERNATIONAL LIMITED - 2023-09-07
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Officer
    2023-06-30 ~ 2024-07-09
    IIF 26 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-09-04
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    9 Cheam Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,501 GBP2024-12-31
    Officer
    2019-06-10 ~ 2024-09-30
    IIF 1 - Director → ME
  • 10
    TRG LOGISTICS LTD - 2022-04-01
    THE RECRUIT GROUP LIMITED - 2012-06-13
    THE RECRUITGROUP LIMITED - 2009-03-04
    SOUTHERN RECRUIT LIMITED - 2009-02-27
    C/o Frp Advisory Trading Ltd 4th Floor Abbey House 32, Booth Street, Manchester
    In Administration Corporate (6 parents)
    Equity (Company account)
    3,883,655 GBP2023-03-31
    Officer
    2000-04-17 ~ 2024-10-29
    IIF 22 - Director → ME
    2004-04-30 ~ 2010-02-16
    IIF 41 - Secretary → ME
    2000-04-17 ~ 2002-03-31
    IIF 42 - Secretary → ME
  • 11
    MERAKI RTDG HOLDINGS LTD - 2024-08-05
    Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-07-08 ~ 2025-04-30
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    MERAKI 1 LIMITED - 2024-08-05
    Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2023-09-01 ~ 2024-07-26
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    TRG VEHICLE HIRE LTD - 2015-08-28
    A3 SELFDRIVE LTD - 2012-06-13
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,954,174 GBP2024-10-31
    Officer
    2011-05-19 ~ 2014-11-07
    IIF 28 - Director → ME
  • 14
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    286,601 GBP2023-12-31
    Officer
    2019-09-27 ~ 2025-05-29
    IIF 21 - Director → ME
    Person with significant control
    2019-09-27 ~ 2025-05-29
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MERAKI 3 LIMITED - 2025-07-16
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ 2025-07-11
    IIF 20 - Director → ME
  • 16
    MERAKI 2 HOLDINGS LIMITED - 2025-12-23
    Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    2024-08-22 ~ 2025-11-20
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 17
    Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    2024-08-22 ~ 2025-04-30
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 18
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-12 ~ 2025-12-09
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 19
    London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,744,887 GBP2024-06-30
    Person with significant control
    2019-06-07 ~ 2024-10-29
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    9 Cheam Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,969 GBP2024-12-31
    Officer
    2019-08-15 ~ 2024-09-30
    IIF 3 - Director → ME
    Person with significant control
    2019-08-15 ~ 2024-09-30
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    33 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-15 ~ 2024-07-09
    IIF 38 - Director → ME
  • 22
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2023-08-15 ~ 2024-07-09
    IIF 36 - Director → ME
  • 23
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-15 ~ 2024-07-09
    IIF 39 - Director → ME
  • 24
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,154 GBP2024-12-31
    Officer
    2023-01-05 ~ 2024-09-30
    IIF 25 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-09-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    2023-08-07 ~ 2024-08-06
    IIF 4 - Director → ME
    Person with significant control
    2023-08-07 ~ 2024-08-06
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -901 GBP2024-12-31
    Officer
    2022-12-06 ~ 2024-04-17
    IIF 23 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.