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, Robert Malcolm

    Related profiles found in government register
  • Gordon, Robert Malcolm
    British

    Registered addresses and corresponding companies
  • Gordon, Robert Malcolm
    British director

    Registered addresses and corresponding companies
    • Units 9, & 11, Paragon Way Bayton Road Industrial Estate, Coventry, Warks, CV7 9QS, United Kingdom

      IIF 7
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 8 IIF 9
    • Hafan Heulog, Ffordd Y Cain, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 10
    • Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, United Kingdom

      IIF 11
  • Gordon, Robert Malcolm
    British finance director

    Registered addresses and corresponding companies
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 12
  • Gordon, Robert Malcolm
    British group finance director

    Registered addresses and corresponding companies
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 13
  • Gordon, Robert Malcolm

    Registered addresses and corresponding companies
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 14 IIF 15
    • Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 16
    • Hafan Heulog, Upper Bridge Street, Llanfyllin, SY22 5ES, United Kingdom

      IIF 17
  • Gordon, Rob Malcolm

    Registered addresses and corresponding companies
    • Hafan Heulog, Ffordd Y Cain, Llanfyllin, SY22 5ES, Wales

      IIF 18
  • Gordon, Robert Malcolm
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 19
  • Gordon, Robert Malcolm
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 20 IIF 21 IIF 22
    • Hafan Heulog, Ffordd Y Cain, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 24
    • Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, United Kingdom

      IIF 25
    • Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 26
  • Gordon, Robert Malcolm
    British finance director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Robert Malcolm
    British finance director & company secretary born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 32
  • Gordon, Robert Malcolm
    British financie director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 33
  • Gordon, Robert Malcolm
    British group finance director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 34
  • Gordon, Robert Malcolm
    British managing director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 35
  • Gordon, Rob Malcolm
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafan Heulog, Ffordd Y Cain, Llanfyllin, SY22 5ES, Wales

      IIF 36
  • Gordon, Rob Malcolm
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafan Heulog, Ffordd Y Cain, Llanfyllin, SY22 5ES, Wales

      IIF 37
  • Mr Robert Malcolm Gordon
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES

      IIF 38
  • Mr. Robert Malcolm Gordon
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafan Heulog, Bridge Street, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 39
  • Mr Rob Malcolm Gordon
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hafan Heulog, Ffordd Y Cain, Llanfyllin, SY22 5ES, Wales

      IIF 40
child relation
Offspring entities and appointments 18
  • 1
    C E (PREDECESSORS) LIMITED - now
    CAMERON EQUIPMENT LTD
    - 2002-02-05 00106289
    BM MACHINE LIMITED - 1995-06-28
    C.H. BEAZER MACHINE CO. LIMITED - 1987-11-02
    PRICE & PIERCE MACHINERY LIMITED - 1982-05-21
    Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (34 parents)
    Officer
    1999-10-13 ~ 2001-01-19
    IIF 31 - Director → ME
  • 2
    CEL 2003 LTD
    - now 04724154
    COVENTRY ENGINEERING LIMITED
    - 2009-08-27 04724154 06937986
    COVENTRY TOOLHOLDERS LTD
    - 2003-08-29 04724154 06938049... (more)
    Units 9 & 11, Paragon Way Bayton Road Industrial Estate, Coventry, Warks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 22 - Director → ME
    2006-04-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    COVENTRY ENGINEERING LTD.
    - now 06937986 04724154
    PRECISION TOOLING TECHNOLOGIES LTD.
    - 2009-08-27 06937986 05208546
    ENSCO 743 LIMITED
    - 2009-07-02 06937986 SC351440... (more)
    C/o Begbies Traynor 11th Floor, One Temple Row, Birmingham
    In Administration Corporate (11 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2016-09-20
    IIF 26 - Director → ME
    2009-07-01 ~ 2016-09-20
    IIF 7 - Secretary → ME
    2016-12-16 ~ 2017-01-06
    IIF 17 - Secretary → ME
  • 4
    COVENTRY TOOLHOLDERS LTD.
    - now 06938049 04724154... (more)
    ENSCO 744 LIMITED
    - 2009-08-27 06938049 07002609... (more)
    C/o Coventry Engineering Ltd, Units 9 & 11 Paragon Way Bayton Road, Industrial Estate, Coventry, Warks
    Dissolved Corporate (8 parents)
    Officer
    2009-07-01 ~ 2017-01-06
    IIF 25 - Director → ME
    2009-07-01 ~ 2017-01-06
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 5
    CTL CENTRELINE LTD
    - now 05208546
    RMG BUSINESS SERVICES LTD.
    - 2009-08-27 05208546 06945240
    PRECISION TOOLING TECHNOLOGIES LTD
    - 2009-07-02 05208546 06937986
    CTL CENTRELINE LIMITED
    - 2009-06-17 05208546
    Units 9 & 11 Paragon Way Bayton Road Industrial Estate, Coventry
    Active Corporate (7 parents)
    Officer
    2004-08-17 ~ 2017-01-06
    IIF 24 - Director → ME
    2004-08-17 ~ 2005-09-20
    IIF 1 - Secretary → ME
    2006-08-22 ~ 2017-01-06
    IIF 10 - Secretary → ME
  • 6
    CTL REALISATIONS LIMITED
    - now 03668462
    COVENTRY TOOLHOLDERS LIMITED
    - 2009-08-27 03668462 04724154... (more)
    FORKARDT (GREAT BRITAIN) LIMITED
    - 2003-09-09 03668462
    FORKARDT BIRMINGHAM LIMITED - 1998-12-02
    C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2001-01-22 ~ dissolved
    IIF 35 - Director → ME
    2001-01-22 ~ 2005-09-20
    IIF 3 - Secretary → ME
    2006-04-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    DIXON TECHNOLOGIES LTD
    00176883 00190209
    93 Queen Street, Sheffield, South Yorkshire
    Liquidation Corporate (18 parents)
    Officer
    1999-10-13 ~ 2001-01-19
    IIF 27 - Director → ME
  • 8
    EDGE SIGNS LIMITED
    06308444
    Unit 10 Beaumont Business Centre, Beaumont Close, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Officer
    2007-07-10 ~ 2010-04-30
    IIF 21 - Director → ME
    2007-07-10 ~ 2010-05-28
    IIF 14 - Secretary → ME
  • 9
    FORKARDT INTERNATIONAL LIMITED
    03767357
    99 Gresham Street, London
    Dissolved Corporate (13 parents)
    Officer
    2001-01-22 ~ 2004-01-06
    IIF 34 - Director → ME
    2001-01-22 ~ 2004-01-06
    IIF 13 - Secretary → ME
  • 10
    FRASER GORDON (2010-2015) LTD - now
    FRASER GORDON LTD.
    - 2017-01-13 06935247 09433281... (more)
    COVENTRY ENGINEERING SERVICES LTD
    - 2012-01-11 06935247
    COVENTRY PRECISION TOOLING LTD
    - 2009-08-27 06935247
    28 Lornas Field, Hampton Hargate, Peterborough, Cambs
    Dissolved Corporate (4 parents)
    Officer
    2009-06-16 ~ 2011-06-30
    IIF 20 - Director → ME
    2009-06-16 ~ 2015-06-30
    IIF 6 - Secretary → ME
  • 11
    GENIUS GAS INNOVATIONS LIMITED - now
    SCOTTISH ANGLO ENVIRONMENTAL PROTECTION LIMITED
    - 2019-01-07 01468659
    SCOTTISH ANGLO WELDING CONSULTANTS (1980) LIMITED
    - 1988-07-01 01468659
    KENSINGYARN LIMITED
    - 1980-12-31 01468659
    The Hive Butts Lane, Fowlmere, Royston, England
    Dissolved Corporate (13 parents)
    Officer
    ~ 1994-09-30
    IIF 32 - Director → ME
    ~ 1994-09-30
    IIF 4 - Secretary → ME
  • 12
    JONES & SHIPMAN (PENSIONS) LIMITED
    01613391
    Reynold House, Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (23 parents)
    Officer
    1994-11-15 ~ 1999-03-03
    IIF 29 - Director → ME
  • 13
    JONES & SHIPMAN LIMITED
    00083479
    Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Liquidation Corporate (35 parents)
    Officer
    1994-10-01 ~ 1999-01-15
    IIF 30 - Director → ME
    1994-10-01 ~ 1999-01-15
    IIF 12 - Secretary → ME
  • 14
    RMG BUILDING & LANDSCAPING SERVICES LTD
    - now 06945240
    RMG BUILDING SERVICES LTD
    - 2025-02-14 06945240
    RMG BUSINESS SERVICES LTD
    - 2018-10-12 06945240 05208546
    ENSCO 745 LIMITED
    - 2009-08-27 06945240 06884714... (more)
    Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-07-01 ~ now
    IIF 19 - Director → ME
    2009-07-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    SERVOMEX GROUP LIMITED - now
    SERVOMEX (UK) LIMITED
    - 1995-11-02 02170458
    IRONCROW LIMITED
    - 1988-04-28 02170458
    Servomex Group Limited, Jarvis Brook, Crowborough, East Sussex
    Active Corporate (54 parents)
    Officer
    ~ 1994-09-30
    IIF 33 - Director → ME
    ~ 1994-09-30
    IIF 15 - Secretary → ME
  • 16
    SERVOMEX LIMITED
    - now 01938746 00067112
    SERVOMEX INTERNATIONAL LIMITED
    - 1989-04-11 01938746
    SWIFT 415 LIMITED
    - 1988-06-28 01938746 01940794... (more)
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (26 parents)
    Officer
    ~ 1993-05-16
    IIF 23 - Director → ME
    ~ 1994-09-30
    IIF 5 - Secretary → ME
  • 17
    TIL 83 LIMITED
    - now 00067112
    SERVOMEX LIMITED
    - 1989-04-11 00067112 01938746
    TAYLOR INSTRUMENT LIMITED
    - 1983-11-22 00067112
    TAYLOR INSTRUMENT COMPS (EUROPE) LIMITED
    - 1977-12-31 00067112
    Sherlock House, 73 Baker Street, London
    Dissolved Corporate (16 parents)
    Officer
    ~ 1994-09-30
    IIF 28 - Director → ME
    ~ 1994-09-30
    IIF 2 - Secretary → ME
  • 18
    TRG DRIVING SERVICES LTD
    11862209
    Hafan Heulog, Ffordd Y Cain, Llanfyllin, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ 2019-04-07
    IIF 37 - Director → ME
    2023-08-19 ~ dissolved
    IIF 36 - Director → ME
    2019-03-05 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 40 - Has significant influence or control OE

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.