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, Ian Stuart

    Related profiles found in government register
  • Gordon, Ian Stuart
    British

    Registered addresses and corresponding companies
    • Greenend Cottage Colthouse, Hawkshead, Ambleside, Cumbria, LA22 0JS

      IIF 1 IIF 2 IIF 3
    • Stramongate House, 53 Stramongate, Kendal, Cumbria, LA9 4BH, England

      IIF 4
    • Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 5
  • Gordon, Ian Stuart
    British company chairman

    Registered addresses and corresponding companies
    • Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 6
  • Gordon, Ian Stuart
    British company director

    Registered addresses and corresponding companies
    • Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 7
  • Gordon, Ian Stuart
    British born in March 1953

    Registered addresses and corresponding companies
    • Greenend Cottage Colthouse, Hawkshead, Ambleside, Cumbria, LA22 0JS

      IIF 8
  • Gordon, Ian Stuart
    British builder born in March 1953

    Registered addresses and corresponding companies
    • Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 9
  • Gordon, Ian Stuart
    British college principal born in March 1953

    Registered addresses and corresponding companies
    • Greenend Cottage Colthouse, Hawkshead, Ambleside, Cumbria, LA22 0JS

      IIF 10
  • Gordon, Ian Stuart
    British company chairman born in March 1953

    Registered addresses and corresponding companies
    • Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 11
  • Gordon, Ian Stuart
    British company director born in March 1953

    Registered addresses and corresponding companies
    • Greenend Cottage Colthouse, Hawkshead, Ambleside, Cumbria, LA22 0JS

      IIF 12
    • Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 13
  • Gordon, Ian Stuart

    Registered addresses and corresponding companies
    • Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 14
  • Gordon, Ian Stuart, Dr
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 149, Windermere Road, Kendal, Cumbria, LA9 5ES, United Kingdom

      IIF 15
  • Gordon, Ian Stuart, Dr
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sands View, Leasgill, Milnthorpe, LA7 7EX, England

      IIF 16
  • Gordon, Ian Stuart, Dr
    British university professor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 10, 7 Cowgill Gardens, Edinburgh, Midlothian, EH16 6FP, United Kingdom

      IIF 17
  • Gordon, Ian Stuart, Professor
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sands View, Leasgill, Milnthorpe, Cumbria, LA7 7EX

      IIF 18
  • Professor Ian Stuart Gordon
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sands View, Leasgill, Milnthorpe, Cumbria, LA7 7EX

      IIF 19
    • 1 Sands View, Leasgill, Milnthorpe, LA7 7EX, England

      IIF 20
  • Dr Ian Stuart Gordon
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 10, 7 Cowgill Gardens, Edinburgh, Midlothian, EH16 6FP, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 11
  • 1
    CLIFTON BUILDING SERVICES LIMITED
    04894274
    207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2003-09-10 ~ 2004-04-05
    IIF 5 - Secretary → ME
  • 2
    DRIFT CLOTHING LIMITED
    05765362
    1 Sands View, Leasgill, Milnthorpe, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-03 ~ dissolved
    IIF 16 - Director → ME
    2006-04-03 ~ 2015-02-16
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    HAWKSHEAD DEVELOPMENTS LIMITED
    - now 03888970
    HAWKESHEAD DEVELOPMENTS LIMITED
    - 2000-11-15 03888970
    SPEED 8003 LIMITED - 1999-12-17
    Diamond Business Park 120, Sandwash Close, Rainford, St. Helens, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    2000-10-02 ~ 2004-04-05
    IIF 11 - Director → ME
    2000-04-05 ~ 2004-04-05
    IIF 6 - Secretary → ME
  • 4
    IAN GORDON CONSULTANCY LTD
    SC588690
    Apartment 10 7 Cowgill Gardens, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    KILBROGAN COURT MANAGEMENT COMPANY LIMITED
    04616773
    Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (12 parents)
    Officer
    2002-12-13 ~ 2004-04-05
    IIF 9 - Director → ME
    2002-12-13 ~ 2004-04-05
    IIF 14 - Secretary → ME
  • 6
    SANDS VIEW MANAGEMENT COMPANY LIMITED
    04309122
    1 Sands View, Leasgill, Milnthorpe, Cumbria
    Active Corporate (14 parents)
    Officer
    2025-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SME LEADERSHIP LIMITED
    06706138
    4 Kent View, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2008-09-24 ~ dissolved
    IIF 15 - Director → ME
  • 8
    TARLSCOUGH FARM MANAGEMENT COMPANY LIMITED
    04373855
    Britannia Chambers, George Street, St Helens, Merseyside
    Active Corporate (13 parents)
    Officer
    2002-02-14 ~ 2004-04-05
    IIF 13 - Director → ME
    2002-02-14 ~ 2004-04-05
    IIF 7 - Secretary → ME
  • 9
    THE WRAY CASTLE EDUCATIONAL TRUST LIMITED
    - now 01919313
    WRAY CASTLE LIMITED
    - 1994-04-06 01919313 02837606
    HELMWELL LIMITED
    - 1985-07-29 01919313
    Bridge Mills, Stramongate, Kendal, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    (before 1992-04-30) ~ 1997-04-11
    IIF 8 - Director → ME
    (before 1992-04-30) ~ 1992-05-26
    IIF 3 - Secretary → ME
    1994-11-07 ~ 1997-04-11
    IIF 2 - Secretary → ME
  • 10
    TROUTBECK BRIDGE SWIMMING POOL LIMITED
    01060146
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (52 parents)
    Officer
    1994-10-25 ~ 1995-06-09
    IIF 10 - Director → ME
  • 11
    WRAY CASTLE LIMITED
    - now 02837606 01919313
    WRAY CASTLE (TRAINING) LIMITED
    - 1995-12-11 02837606 11914324
    SCANLANE LIMITED
    - 1993-09-24 02837606
    Bridge Mills, Stramongate, Kendal, Cumbria
    Active Corporate (15 parents)
    Officer
    1993-09-01 ~ 1997-04-11
    IIF 12 - Director → ME
    1994-11-07 ~ 1997-04-11
    IIF 1 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.