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, Bruce Malcolm

    Related profiles found in government register
  • Gordon, Bruce Malcolm
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Bruce Malcolm
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Northampton Square, London, EC1V 0AX

      IIF 6
    • 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 7 IIF 8
  • Gordon, Bruce Malcolm
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR

      IIF 9
  • Gordon, Bruce Malcolm
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Withy Shaw House, N/a, Goring Heath, Oxon, RG8 7RT, England

      IIF 10
    • 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 11
  • Gordon, Bruce Malcolm
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Withy Shaw House, Goring Heath, Reading, Oxfordshire, RG8 7RT, United Kingdom

      IIF 12
    • Spring House, Blind Lane, South Gorley, SP6 2PW, England

      IIF 13
  • Gordon, Bruce Malcolm
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 14
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 15
  • Gordon, Bruce Malcolm
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Society, Building, 8 All Saints Street, London, N1 9RL

      IIF 16
    • Society Building, 8 All Saints Street, London, N1 9RL, England

      IIF 17
    • 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 18
    • Withyshaw House, Collins End, Goring Heath, Reading, Oxfordshire, RG8 7RH

      IIF 19
  • Gordon, Bruce Malcolm
    British chartered accountant born in November 1959

    Registered addresses and corresponding companies
    • Flowers Hill Farmhouse, Flowers Hill, Pangbourne, Berkshire, RG8 7BD

      IIF 20
  • Gordon, Bruce Malcolm
    British chartered accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Withy Shaw House, Goring Heath, Oxon, RG8 7RT

      IIF 21
    • Davidson House, 3rd Floor, Forbury Square, Reading, RG1 3EU, England

      IIF 22
    • Hillfields, Burghfield Common, Reading, RG7 3YG

      IIF 23
  • Gordon, Bruce Malcolm
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 24
  • Gordon, Bruce
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Gordon, Bruce Malcolm
    British

    Registered addresses and corresponding companies
    • Withy Shaw House, Collins End, Goring Heath, Reading, Oxon, RG8 7RH, United Kingdom

      IIF 28
  • Gordon, Bruce Malcolm

    Registered addresses and corresponding companies
    • 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 29 IIF 30
  • Mr Bruce Malcolm Gordon
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Withy Shaw House, Withy Shaw House, Goring Heath, Oxfordshire, United Kingdom

      IIF 31
    • 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 32
    • Davidson House, 3rd Floor, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 33
    • Withy Shaw House, Goring Heath, Reading, Oxfordshire, RG8 7RT, United Kingdom

      IIF 34
    • Withy Shaw House, Goring Heath, Reading, RG8 7RT, England

      IIF 35
  • Mr Bruce Malcolm Gordon
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 36 IIF 37 IIF 38
    • 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Davidson House, Forbury House, Reading, RG1 3EU, England

      IIF 42
    • Spring House, Blind Lane, South Gorley, SP6 2PW, England

      IIF 43
    • The Barn, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    AVIA HEALTH INFORMATICS PUBLIC LIMITED COMPANY - 2013-11-04
    AVIA INVESTMENTS PLC - 2009-11-13
    Hewitson Moorhead (6th Floor), Kildare House, 3 Dorset Rise, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CORNERSTONE PRIVATE EQUITY PARTNERS LLP - 2008-02-11
    71 Queen Victoria Street, London, England
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    452,359 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-11-17 ~ now
    IIF 15 - llp-member → ME
  • 3
    4385, 09213149 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -553,467 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Hillfields, Burghfield Common, Reading
    Corporate (9 parents)
    Equity (Company account)
    361 GBP2019-12-31
    Officer
    1997-12-16 ~ now
    IIF 23 - director → ME
  • 5
    Withy Shaw House, Goring Heath, Reading, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Unit 10, Acre Estate, Wildmere Road, Banbury, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    35 Northampton Square, London
    Corporate (11 parents)
    Officer
    2022-06-21 ~ now
    IIF 6 - director → ME
  • 8
    TVC5 LIMITED - 2024-02-26
    RIIG CONSULTANCY LIMITED - 2021-06-28
    Spring House, Blind Lane, South Gorley, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    135,157 GBP2024-03-31
    Officer
    2017-08-10 ~ now
    IIF 13 - director → ME
  • 9
    140 Aldersgate Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 11 - director → ME
  • 10
    SANDSIV GROUP PLC - 2016-10-27
    SANDSIV PLC - 2015-01-16
    SANDSIV LIMITED - 2014-12-09
    SANDSIV SPV LIMITED - 2014-12-09
    36 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-02-03 ~ now
    IIF 22 - director → ME
  • 11
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved corporate (14 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 1 - llp-member → ME
  • 12
    36 Lower Cookham Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    347,298 GBP2023-09-30
    Officer
    2008-05-27 ~ now
    IIF 19 - director → ME
    2008-05-27 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    THE GUIDE DOGS FOR THE BLIND ASSOCIATION - 2022-01-11
    ., Lanesborough House, 15 Sandown Park South, Knock, Belfast
    Corporate (12 parents)
    Officer
    2001-04-24 ~ now
    IIF 20 - director → ME
  • 14
    36 Lower Cookham Road, Maidenhead, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    344,851 GBP2024-03-31
    Officer
    2014-12-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 15
    36 Lower Cookham Road, Maidenhead, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    547,073 GBP2024-03-31
    Officer
    2015-02-12 ~ now
    IIF 25 - director → ME
  • 16
    36 Lower Cookham Road, Maidenhead, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -617,193 GBP2024-03-31
    Officer
    2015-02-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    36 Lower Cookham Road, Maidenhead, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,010,410 GBP2024-03-31
    Officer
    2013-12-17 ~ now
    IIF 8 - director → ME
    2013-12-17 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 18
    TVC 1 LIMITED - 2017-05-23
    36 Lower Cookham Road, Maidenhead, England
    Corporate (1 parent, 6 offsprings)
    Profit/Loss (Company account)
    395,000,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 18 - director → ME
    2014-03-25 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    CHS ENGINEERING GROUP LIMITED - 2023-03-31
    36 Lower Cookham Road, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-07-13 ~ now
    IIF 7 - director → ME
Ceased 14
  • 1
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    2005-02-07 ~ 2020-04-05
    IIF 5 - llp-member → ME
  • 2
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2003-07-31 ~ 2008-05-31
    IIF 2 - llp-member → ME
  • 3
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    2005-03-15 ~ 2020-08-21
    IIF 3 - llp-member → ME
  • 4
    Hillfields, Reading Road Burghfield Common, Reading
    Corporate (7 parents)
    Officer
    2005-03-01 ~ 2011-07-19
    IIF 9 - director → ME
  • 5
    Hillfields, Reading Road Burghfield Common, Reading
    Corporate (14 parents, 6 offsprings)
    Officer
    1997-11-24 ~ 2011-07-19
    IIF 21 - director → ME
  • 6
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2004-04-05 ~ 2019-11-29
    IIF 4 - llp-member → ME
  • 7
    V&E 1 LIMITED - 2023-09-25
    TVIG LIMITED - 2023-03-29
    Vespace International Limited 10 Lancaster Place, South Marston Industrial Estate, Swindon, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-15 ~ 2023-03-28
    IIF 24 - director → ME
    Person with significant control
    2018-01-15 ~ 2023-03-28
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    K&S (2008) LLP - 2008-01-23
    The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-01 ~ 2015-05-02
    IIF 14 - llp-member → ME
  • 9
    NATIONAL COUNCIL OF SOCIAL SERVICE(INCORPORATED) (THE) - 1980-12-31
    Society Building, 8 All Saints Street, London
    Corporate (11 parents, 1 offspring)
    Officer
    2012-05-29 ~ 2018-11-19
    IIF 17 - director → ME
  • 10
    Society Building, 8 All Saints Street, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-06-17 ~ 2021-11-23
    IIF 16 - director → ME
  • 11
    TVC5 LIMITED - 2024-02-26
    RIIG CONSULTANCY LIMITED - 2021-06-28
    Spring House, Blind Lane, South Gorley, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    135,157 GBP2024-03-31
    Person with significant control
    2021-06-25 ~ 2024-01-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    SABIEN TECHNOLOGY GROUP LIMITED - 2006-12-12
    SABIEN GROUP LIMITED - 2006-11-07
    PIMCO 2356 LIMITED - 2005-10-05
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2015-09-30 ~ 2018-12-13
    IIF 10 - director → ME
    Person with significant control
    2018-03-29 ~ 2018-12-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    36 Lower Cookham Road, Maidenhead, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    547,073 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-30
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 14
    CHS ENGINEERING GROUP LIMITED - 2023-03-31
    36 Lower Cookham Road, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    2017-07-13 ~ 2017-07-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
© 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.