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
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 1 IIF 2
    • icon of address 167 Great Portland Street 5th Floor, 167- 169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3 IIF 4
    • icon of address 167 Great Portland Street 5th Floor, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

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

      IIF 6 IIF 7 IIF 8
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 9 IIF 10
    • icon of address London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 11 IIF 12
    • icon of address Nl Gordon, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 13
    • icon of address Suite 17, 20, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 14
  • Gordon, Nicholas Lucien
    British ceo born in September 1975

    Resident in England

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

      IIF 15
  • Gordon, Nicholas Lucien
    British company director born in September 1975

    Resident in England

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

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 17
  • Gordon, Nicholas Lucien
    British director born in September 1975

    Resident in England

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

      IIF 18
  • 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
    • icon of address 1 Smithy Court, Smithy Brook Road, Wigan, WN3 6PS, England

      IIF 24
  • Gordon, Nicholas Lucien
    British company director born in September 1975

    Resident in Britain

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

      IIF 25
    • icon of address 41, Alexandra Road, London, SW19 7JZ, England

      IIF 26
    • icon of address 41, Alexandra Road, London, SW19 7JZ, United Kingdom

      IIF 27
  • Gordon, Nicholas Lucien
    born in September 1975

    Resident in Britain

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

      IIF 28
  • Gordon, Nicholas Lucien
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 29
    • icon of address 33, 33 Soho Square, London, W1D 3QU, United Kingdom

      IIF 30 IIF 31
    • icon of address 33, Soho Square, London, W1D 3QU, United Kingdom

      IIF 32
  • Gordon, Nicholas Lucien
    British entrepreneur born in September 1975

    Resident in United Kingdom

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

      IIF 40 IIF 41
    • icon of address Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 42
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 43
    • icon of address 9, Cheam Road, Epsom, KT17 1SP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 48
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 49
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 50
    • icon of address London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 51
    • icon of address 1, Smithy Court, Wigan, WN3 6PS, England

      IIF 52
  • Mr Nicholas Lucien Gordon
    British born in September 1975

    Resident in United Kingdom

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

      IIF 53 IIF 54
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 55
    • icon of address N L Gordon, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 56
  • Gordon, Nicholas

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

      IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    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
  • 2
    icon of address 41 Alexandra Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-10-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    -693,667 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 1 - Director → ME
  • 4
    MERAKI RTDG HOLDINGS LTD - 2024-08-05
    icon of address Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Brunel House Clockwise Offices, 2 Fitzalan Road Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 3 - Director → ME
  • 6
    MERAKI 1 LIMITED - 2024-08-05
    icon of address Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    55 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Nl Gordon Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Nl Gordon Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2019-06-07 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 41 Alexandra Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 16
    MERAKI 3 TOPCO LIMITED - 2025-03-26
    icon of address Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Delta House, 16 Bridge Road, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 41 Alexandra Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 24
  • 1
    icon of address 9 Cheam Road, Ewell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -111,915 GBP2024-12-31
    Officer
    icon of calendar 2022-04-12 ~ 2024-09-30
    IIF 37 - Director → ME
  • 2
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,065 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-09-30
    IIF 36 - Director → ME
  • 3
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2022-10-10 ~ 2024-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2024-09-30
    IIF 54 - Has significant influence or control OE
  • 4
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-31
    IIF 21 - Director → ME
  • 5
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -33,404 GBP2024-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-09-30
    IIF 35 - Director → ME
  • 6
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,404 GBP2024-12-31
    Officer
    icon of calendar 2022-11-22 ~ 2024-09-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2024-09-30
    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
  • 7
    NLGORDON LIMITED - 2025-07-07
    icon of address 1 Smithy Court, Smithy Brook Road, Wigan, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,588,321 GBP2023-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2024-10-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    MERAKI PSR LIMITED - 2023-09-13
    AUSTIN FRASER INTERNATIONAL LIMITED - 2023-09-07
    MERAKI PSR LIMITED - 2023-09-07
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ 2024-07-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-09-04
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,501 GBP2024-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-09-30
    IIF 16 - Director → ME
  • 10
    THE RECRUIT GROUP LIMITED - 2012-06-13
    TRG LOGISTICS LTD - 2022-04-01
    THE RECRUITGROUP LIMITED - 2009-03-04
    SOUTHERN RECRUIT LIMITED - 2009-02-27
    icon of address 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
    icon of calendar 2000-04-17 ~ 2024-10-29
    IIF 18 - Director → ME
    icon of calendar 2004-04-30 ~ 2010-02-16
    IIF 38 - Secretary → ME
    icon of calendar 2000-04-17 ~ 2002-03-31
    IIF 39 - Secretary → ME
  • 11
    MERAKI RTDG HOLDINGS LTD - 2024-08-05
    icon of address Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    MERAKI 1 LIMITED - 2024-08-05
    icon of address Brunel House Clockwise Offices, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-07-26
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    A3 SELFDRIVE LTD - 2012-06-13
    TRG VEHICLE HIRE LTD - 2015-08-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,954,174 GBP2024-10-31
    Officer
    icon of calendar 2011-05-19 ~ 2014-11-07
    IIF 25 - Director → ME
  • 14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    286,601 GBP2023-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2025-05-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2025-05-29
    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
  • 15
    MERAKI 3 LIMITED - 2025-07-16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-07-11
    IIF 15 - Director → ME
  • 16
    icon of address Clockwise Brunel House, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ 2025-04-30
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    icon of address 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
    icon of calendar 2019-06-07 ~ 2024-10-29
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,969 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2024-09-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-09-30
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 33 33 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ 2024-07-09
    IIF 30 - Director → ME
  • 20
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ 2024-07-09
    IIF 32 - Director → ME
  • 21
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ 2024-07-09
    IIF 31 - Director → ME
  • 22
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,154 GBP2024-12-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-09-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-09-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2023-08-07 ~ 2024-08-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-08-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 9 Cheam Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -901 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-04-17
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.