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

Lund, Gordon Stewart

    Related profiles found in government register
  • Lund, Gordon Stewart
    United Kingdom company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 1
    • Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 2
  • Lund, Gordon Stewart
    United Kingdom director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 3
    • Suite 2, 5 Arlington Court, Whittle Way, Stevenage, SG1 2FS, United Kingdom

      IIF 4
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 5
    • Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, England

      IIF 6 IIF 7
    • Suite 3 14th Floor, Southgate House, St Georges Way, Stevenage, Hertfordshire, SG1 1HG

      IIF 8
    • Suite 3, 14th Floor, Southgate House St Georges Way, Stevenage, SG1 1HG, England

      IIF 9
    • Suite 3, 14th Floor, Southgate House, Stevenage, SG1 1HG, England

      IIF 10
  • Lund, Gordon Stewart
    United Kingdom none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 3 14th Floor Southgate House, St George's Way, Stevenage, Hertfordshire, SG1 1HG

      IIF 11
    • Walkern Park Farm, Clay End, Walkern, SG2 7JD

      IIF 12
  • Mr Gordon Stewart Lund
    United Kingdom born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 13 IIF 14
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 15
  • Lund, Gordon Stewart
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Lund, Gordon Stewart
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, United Kingdom

      IIF 17 IIF 18
    • Suite 2 Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 19
  • Lund, Stewart
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, England

      IIF 20
  • Lund, Stewart
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 21
    • Suite 3, 14th Floor, St Georges Way Southgate House, Stevenage, SG1 1HG, United Kingdom

      IIF 22
  • Lund, Gordon Stewart
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 23
  • Lund, Gordon Stewart
    British director born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 24
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 25 IIF 26
  • Lund, Gordon Stewart
    British director born in March 1967

    Registered addresses and corresponding companies
    • Banklands Farmhouse, Clenchwarton, Kings Lynn, PE34 4DB

      IIF 27 IIF 28
    • Flat 8, 141 London Road, St. Albans, Hertfordshire, AL1 1PN

      IIF 29
  • Mr Stewart Lund
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/6, Bridge Street, Halstead, Essex, CO9 1HT

      IIF 30
    • Suite 2 Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, SG1 2FS

      IIF 31
    • Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 32 IIF 33
  • Lund, Gordon Stewart
    British director

    Registered addresses and corresponding companies
    • Flat 8, 141 London Road, St. Albans, Hertfordshire, AL1 1PN

      IIF 34
  • Lund, Stewart
    British director born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 35
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 5 Arlington Court, Whittle Way, Stevenage, SG1 2FS

      IIF 36
  • Lund, Gordon Stewart

    Registered addresses and corresponding companies
    • Banklands Farmhouse, Clenchwarton, Kings Lynn, PE34 4DB

      IIF 37
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • 375b, Route De Medonnet, Combloux, 74920, France

      IIF 38
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Lund, Stewart
    British

    Registered addresses and corresponding companies
    • Loft 4, 45 Derbyshire Street, London

      IIF 40
  • Lund, Stewart Gordon
    British director born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY

      IIF 41
    • Oakwood House, Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JJ, England

      IIF 42
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 43 IIF 44 IIF 45
  • Mr Stewart Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
  • Mr Stewart Gordon Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,095 GBP2024-01-31
    Person with significant control
    2017-01-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,136 GBP2023-11-30
    Person with significant control
    2016-11-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,904 GBP2023-12-31
    Person with significant control
    2017-01-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    360 NEWS LIMITED - 2009-06-19
    152-160 City Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,466 GBP2023-09-30
    Person with significant control
    2016-09-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2023-10-31
    Person with significant control
    2016-10-12 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    CLOUD TELEVISION TWO LTD - 2012-08-14
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -14,614 GBP2020-05-01 ~ 2021-04-30
    Person with significant control
    2017-03-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,521 GBP2016-10-31
    Officer
    2016-11-29 ~ now
    IIF 21 - director → ME
  • 8
    LEONARD JAMES AND CO LIMITED - 2009-02-25
    Suite 2, 5 Arlington Court, Whittle Way, Stevenage
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,051 GBP2016-12-31
    Officer
    2008-12-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,078 GBP2019-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,066 GBP2016-05-31
    Officer
    2007-09-21 ~ dissolved
    IIF 20 - director → ME
  • 11
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    982 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    LEONARD JAMES & CO BUSINESS SERVICES LIMITED - 2009-02-25
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -9,057 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    Oakwood House Bucks Green, Rudgwick, Horsham, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    12,387 GBP2023-07-31
    Officer
    2014-07-31 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    20,217 GBP2023-10-31
    Person with significant control
    2019-10-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    OMNIA HOMES PLC - 2007-01-24
    Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-27 ~ dissolved
    IIF 6 - director → ME
  • 16
    INNER PROJECT CONSTRUCTION LIMITED - 2015-05-14
    Suite 2 Beechwood House 5 Arlington Business Park, Whittle Way, Stevenage
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,044 GBP2016-12-31
    Officer
    2014-12-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2020-08-31
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 3 14th Floor, Southgate House, Stevenage, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 10 - director → ME
  • 19
    4/6 Bridge Street, Halstead, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-06-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 20
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,904 GBP2023-11-30
    Person with significant control
    2016-11-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 21
    Suite 3 14th Floor Southgate House, St Georges Way, Stevenage, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-04 ~ dissolved
    IIF 8 - director → ME
Ceased 23
  • 1
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,095 GBP2024-01-31
    Officer
    2015-01-26 ~ 2021-01-01
    IIF 45 - director → ME
  • 2
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,136 GBP2023-11-30
    Officer
    2013-11-25 ~ 2021-01-01
    IIF 25 - director → ME
  • 3
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -206,929 GBP2023-12-31
    Officer
    2014-02-10 ~ 2021-01-01
    IIF 46 - director → ME
    Person with significant control
    2017-02-10 ~ 2017-02-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,904 GBP2023-12-31
    Officer
    2014-01-30 ~ 2021-01-01
    IIF 43 - director → ME
  • 5
    360 NEWS LIMITED - 2009-06-19
    152-160 City Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,466 GBP2023-09-30
    Officer
    2012-10-01 ~ 2021-01-01
    IIF 35 - director → ME
  • 6
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2023-10-31
    Officer
    2012-10-12 ~ 2021-01-01
    IIF 24 - director → ME
  • 7
    L J & CO AFFINITY LIMITED - 2022-05-30
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
    RESOLVENT LTD - 2014-07-08
    HOPECREST MEDIA LIMITED - 2010-05-07
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,950 GBP2023-07-31
    Officer
    2017-06-01 ~ 2017-10-31
    IIF 2 - director → ME
    2008-11-28 ~ 2015-09-16
    IIF 7 - director → ME
    Person with significant control
    2016-11-28 ~ 2017-10-31
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    CLOUD TELEVISION TWO LTD - 2012-08-14
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -14,614 GBP2020-05-01 ~ 2021-04-30
    Officer
    2012-03-28 ~ 2021-01-01
    IIF 44 - director → ME
  • 9
    Kemp House, 152-160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,733,395 GBP2023-12-31
    Officer
    2017-11-27 ~ 2018-08-15
    IIF 5 - director → ME
    Person with significant control
    2017-11-27 ~ 2018-08-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-28 ~ 2013-11-29
    IIF 22 - director → ME
  • 11
    C/o Evelyn Partners Llp, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (4 parents)
    Officer
    2010-12-03 ~ 2012-07-23
    IIF 9 - director → ME
  • 12
    HOST CONTRACT MANAGEMENT LIMITED - 2012-08-28
    HOST FOOD MANAGEMENT LIMITED - 2004-03-04
    HOST CONTRACT MANAGEMENT LIMITED - 2004-02-06
    BEALAW (669) LIMITED - 2003-09-17
    C/o Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (4 parents, 1 offspring)
    Officer
    2012-07-23 ~ 2013-09-10
    IIF 12 - director → ME
  • 13
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2013-12-24
    IIF 11 - director → ME
  • 14
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Officer
    1998-08-12 ~ 2000-01-21
    IIF 28 - director → ME
    1998-08-12 ~ 2000-01-21
    IIF 37 - secretary → ME
  • 15
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    982 GBP2020-03-31
    Officer
    2016-03-11 ~ 2021-01-01
    IIF 17 - director → ME
  • 16
    LEONARD JAMES & CO BUSINESS SERVICES LIMITED - 2009-02-25
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -9,057 GBP2023-12-31
    Officer
    2009-02-19 ~ 2021-01-01
    IIF 3 - director → ME
  • 17
    26 Pott Street, London, England
    Corporate (14 parents)
    Officer
    2017-03-23 ~ 2018-02-09
    IIF 1 - director → ME
  • 18
    79 Cheverton Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2004-04-01 ~ 2007-06-01
    IIF 27 - director → ME
  • 19
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    20,217 GBP2023-10-31
    Officer
    2019-10-02 ~ 2021-01-01
    IIF 16 - director → ME
  • 20
    OMNIA HOMES PLC - 2007-01-24
    Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-27 ~ 2007-10-23
    IIF 40 - secretary → ME
  • 21
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2020-08-31
    Officer
    2012-08-14 ~ 2021-02-22
    IIF 41 - director → ME
  • 22
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,904 GBP2023-11-30
    Officer
    2014-11-28 ~ 2021-01-01
    IIF 26 - director → ME
  • 23
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2002-12-13 ~ 2005-03-01
    IIF 29 - director → ME
    2002-12-13 ~ 2005-03-01
    IIF 34 - secretary → 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.