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

Mr Stuart Iain Gordon

    Related profiles found in government register
  • Mr Stuart Iain Gordon
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Elmwood Avenue, Hoole, Chester, CH2 3RJ

      IIF 1
    • 42, Elmwood Avenue, Hoole, Chester, CH2 3RJ, United Kingdom

      IIF 2
    • 30, Ennismore Road, Old Swan, Liverpool, L13 2AT

      IIF 3
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 4
  • Mr Stuart Gordon
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Elmwood Avenue, Hoole, Chester, CH2 3RJ, England

      IIF 5 IIF 6
  • Mr Stuart Iain Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 7 IIF 8
  • Gordon, Stuart Iain
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Elmwood Avenue, Hoole, Chester, CH2 3RJ, United Kingdom

      IIF 9
    • Childer Thornton Cp School, New School Lane, Childer Thornton, Ellesmere Port, Cheshire, CH66 1QY, United Kingdom

      IIF 10
  • Mr Stuart John Gordon
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 11
  • Mr Stuart Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 12
    • 42, Elmwood Avenue, Chester, CH2 3RJ, England

      IIF 13
    • 42, Elmwood Avenue, Hoole, Chester, CH2 3RJ, United Kingdom

      IIF 14
  • Gordon, Stuart John
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 15
  • Gordon, Stuart John
    British investment director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Junction Lane, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 16
  • Gordon, Stuart John
    British solicitor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Stuart Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, England

      IIF 26
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 27
  • Gordon, Stuart Iain
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 28
  • Gordon, Stuart Iain
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 29
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 30
  • Gordon, Stuart Iain
    British franchisee born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 31
  • Gordon, Stuart John
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL13AJ, United Kingdom

      IIF 32
    • Iona Capital Limited, 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 33 IIF 34
  • Gordon, Stuart John
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iona Capital Limited, 86 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 35
  • Gordon, Stuart
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 36
    • 42, Elmwood Avenue, Chester, CH2 3RJ, England

      IIF 37
    • 42, Elmwood Avenue, Hoole, Chester, CH2 3RJ, United Kingdom

      IIF 38
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 39
  • Gordon, Stuart
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Philip Street, Hoole, Chester, Cheshire, CH2 3DA, United Kingdom

      IIF 40
  • Gordon, Stuart
    British investor director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,800,001 GBP2024-03-31
    Officer
    2018-11-28 ~ now
    IIF 35 - director → ME
  • 2
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,013,011 GBP2024-03-31
    Officer
    2018-11-28 ~ now
    IIF 33 - director → ME
  • 3
    15 Oakfield Drive, Upton, Chester, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    HOOLE HOMES LTD - 2020-11-02
    15 Oakfield Drive, Upton, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    42 Elmwood Avenue, Hoole, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,408 GBP2016-08-31
    Officer
    2012-07-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    67 Chorley Old Road, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,927 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    42 Elmwood Avenue, Hoole, Chester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    42 Elmwood Avenue, Hoole, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-01-31
    Person with significant control
    2023-11-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    42 Elmwood Avenue, Hoole, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -455 GBP2024-02-28
    Person with significant control
    2023-11-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    42 Elmwood Avenue, Chester, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    S GORDON LIMITED - 2017-08-10
    CHAZ THE DOG LIMITED - 2008-10-10
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -98,653 GBP2021-08-31
    Officer
    2008-08-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    24 Elmwood Avenue, Hoole, Chester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,545 GBP2016-08-31
    Officer
    2014-04-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Has significant influence or controlOE
  • 14
    15 Oakfield Drive, Upton, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,118 GBP2022-08-31
    Officer
    2017-05-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    SGTPM LTD - 2024-12-23
    15 Oakfield Drive, Upton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    264 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-11-28 ~ now
    IIF 34 - director → ME
  • 17
    30 Ennismore Road, Old Swan, Liverpool
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,328 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Wolverham Primary School, Milton Road, Ellesmere Port, Cheshire, United Kingdom
    Corporate (13 parents)
    Officer
    2016-09-15 ~ 2018-08-31
    IIF 10 - director → ME
  • 2
    123 Pall Mall, London, England
    Corporate (4 parents)
    Equity (Company account)
    -14,285,727 GBP2023-06-30
    Officer
    2016-07-26 ~ 2019-03-20
    IIF 41 - director → ME
  • 3
    IONA (SHAWTON) LIMITED - 2023-09-15
    50 Stratton Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-09-17 ~ 2023-09-15
    IIF 17 - director → ME
  • 4
    SHAWTON LIMITED - 2021-04-01
    Unit 1 Junction Lane Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -608,679 GBP2023-12-31
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 16 - director → ME
  • 5
    Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Corporate (3 parents)
    Equity (Company account)
    -23,745 GBP2023-12-31
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 25 - director → ME
  • 6
    SHAWTON ENERGY SPV1 LIMITED - 2023-01-19
    Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Corporate (4 parents)
    Officer
    2023-03-28 ~ 2023-09-15
    IIF 22 - director → ME
  • 7
    Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Corporate (3 parents)
    Equity (Company account)
    -4,485 GBP2023-12-31
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 23 - director → ME
  • 8
    Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Corporate (3 parents)
    Equity (Company account)
    -15,932 GBP2023-12-31
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 21 - director → ME
  • 9
    Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Corporate (3 parents)
    Equity (Company account)
    -3,628 GBP2023-12-31
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 18 - director → ME
  • 10
    Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 20 - director → ME
  • 11
    Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    78 GBP2023-12-31
    Officer
    2021-10-22 ~ 2023-09-15
    IIF 19 - director → ME
  • 12
    Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Corporate (2 parents)
    Equity (Company account)
    -3,868 GBP2023-12-31
    Officer
    2023-04-27 ~ 2023-09-15
    IIF 24 - director → ME
  • 13
    Newlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-20 ~ 2023-05-16
    IIF 15 - director → ME
© 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.