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

Crane Of Cluny, Stuart Gordon, Baron Of Cluny

    Related profiles found in government register
  • Crane Of Cluny, Stuart Gordon, Baron Of Cluny

    Registered addresses and corresponding companies
    • Pdc Tower Building, 13th Floor, Working Hub Offices, Samuel Lewis Avenue & 56th East Street, Obarrio Urbanization, Panama City, Panama

      IIF 1
  • Crane Of Cluny, Stuart Gordon, Baron Of Cluny
    British

    Registered addresses and corresponding companies
    • Millrace House The Millrace, Sulby, Ramsey, Isle Of Man, IM7 2HT

      IIF 2 IIF 3
  • Crane Of Cluny, Stuart Gordon, Baron Of Cluny
    British accountant

    Registered addresses and corresponding companies
    • Millrace House The Millrace, Sulby, Ramsey, Isle Of Man, IM7 2HT

      IIF 4
  • Crane Of Cluny, Stuart Gordon, Baron
    British accountant

    Registered addresses and corresponding companies
    • 47 Waterloo Road, Ramsey, Isle Of Man, IM8 1DZ

      IIF 5
  • Crane Of Cluny, Stuart Gordon, Baron Of Cluny
    British accountant born in January 1957

    Registered addresses and corresponding companies
    • Millrace House The Millrace, Sulby, Ramsey, Isle Of Man, IM7 2HT

      IIF 6
  • Crane Of Cluny, Stuart Gordon
    British chief finance officer

    Registered addresses and corresponding companies
    • Rheast Mooar House, Andreas Road, Ramsey, Isle Of Man, IM8 3UA

      IIF 7
  • Crane Of Cluny, Stuart Gordon
    British public accountant born in January 1957

    Resident in Spain

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

      IIF 8
  • Crane Of Cluny, Stuart Gordon, Baron
    British director born in January 1957

    Resident in England

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

      IIF 9
  • Crane Of Cluny, Stuart Gordon, Baron Of Cluny
    British accountant born in January 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • 3d North Point House, North Point Business Park, Old Mallow Road, Cork, County Cork, Eire, T23 AT2P, Ireland

      IIF 10
  • Crane Of Cluny, Stuart Gordon, Baron Of Cluny
    British public accountant born in January 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 11
  • Crane Of Cluny, Stuart Gordon, Baron Of Cluny
    British director born in January 1957

    Resident in Panama

    Registered addresses and corresponding companies
    • Edificio Torre Pdc, Piso 13, Working Hub Offices, Avenida Samuel Lewis Y, Calle 56 Este, Obario, Panama, Panama

      IIF 12
  • Crane Of Cluny, Stuart Gordon, Baron Of Cluny
    British retired born in January 1957

    Resident in Panama

    Registered addresses and corresponding companies
    • Pdc Tower Building, 13th Floor, Working Hub Offices, Samuel Lewis Avenue & 56th East Street, Obarrio Urbanization, Panama City, Panama

      IIF 13
  • Crane Of Cluny, Stuart Gordon
    British accountant born in January 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 41a, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 14
  • Crane Of Cluny, Stuart Gordon
    British accountant & trust professional born in January 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Crane Of Cluny, Stuart Gordon
    British chief finance officer born in January 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Rheast Mooar House, Andreas Road, Ramsey, Isle Of Man, IM8 3UA

      IIF 17
  • Crane Of Cluny, Stuart Gordon
    British director born in January 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Crane Of Cluny, Stuart
    British director born in January 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • Commerce House, Bowring Road, Ramsey, IM8 2LQ, Isle Of Man

      IIF 21
  • Crane, Stuart Gordon
    British business consultant

    Registered addresses and corresponding companies
    • Old Bakery, Langford, Lechlade, Gloucestershire, GL7 3LN

      IIF 22
  • Baron Of Cluny Stuart Gordon Crane Of Cluny
    British born in January 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • 12, Askew Close, Grange Park, Swindon, SN5 6HT, England

      IIF 23 IIF 24
  • Baron Of Cluny Stuart Gordon Crane Of Cluny
    British born in January 1957

    Resident in Panama

    Registered addresses and corresponding companies
    • Edificio Torre Pdc, Piso 13, Working Hub Offices, Avenida Samuel Lewis Y, Calle 56 Este, Obario, Panama, Panama

      IIF 25
    • Pdc Tower Building, 13th Floor, Working Hub Offices, Samuel Lewis Avenue & 56th East Street, Obarrio Urbanization, Panama City, Panama

      IIF 26
  • Baron Of Cluny Stuart Gordon Crane Of Cluny
    British born in January 1957

    Resident in England

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

      IIF 27
  • Mr Stuart Gordon Crane Of Cluny
    British born in January 1957

    Resident in Spain

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

      IIF 28
  • Mr Stuart Gordon Crane Of Cluny
    British born in January 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 41a, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 30
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Stuart Gordon Crane Of Cluny
    British born in January 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    3 Field Court, Gray's Inn, London
    Corporate (1 parent)
    Officer
    2019-08-21 ~ now
    IIF 11 - director → ME
  • 2
    120 Pall Mall, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 21 - director → ME
  • 3
    12 Askew Close, Grange Park, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    Kemp House 152 - 160, City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent)
    Officer
    2019-02-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    12 Askew Close, Grange Park, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 20 - director → ME
  • 7
    12 Askew Close, Grange Park, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    2 Kingdom Street, Paddington, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2024-10-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-09-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 11
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 13 - director → ME
    2019-06-05 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate
    Person with significant control
    2019-08-13 ~ 2019-08-24
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford Cambridge
    Corporate (2 parents)
    Equity (Company account)
    1,901,761 GBP2023-07-31
    Officer
    1991-11-18 ~ 1992-11-27
    IIF 22 - secretary → ME
  • 3
    Lower Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-20 ~ 2017-08-01
    IIF 10 - director → ME
  • 4
    1st Floor 69-70 Long Lane, London, England
    Dissolved corporate
    Officer
    2001-02-05 ~ 2003-04-04
    IIF 6 - director → ME
    2001-02-05 ~ 2003-04-04
    IIF 4 - secretary → ME
  • 5
    2 Kingdom Street, Paddington, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-11 ~ 2017-01-02
    IIF 8 - director → ME
  • 6
    120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
    Corporate (5 parents)
    Officer
    1998-11-27 ~ 2000-11-27
    IIF 3 - secretary → ME
  • 7
    COMPUTER NETWORKS (BRISTOL) LIMITED - 2000-10-17
    Unit 4, The Stables, Clevedon Hall Victoria Road, Clevedon, Bristol
    Corporate (3 parents)
    Equity (Company account)
    538,233 GBP2024-05-31
    Officer
    2003-09-15 ~ 2003-09-19
    IIF 5 - secretary → ME
    2000-06-01 ~ 2000-06-04
    IIF 2 - secretary → ME
  • 8
    VIRTUAL WORLD DIRECT LIMITED - 2008-05-02
    44 Upper Belgrave Road, Clifton, Bristol
    Dissolved corporate
    Officer
    2007-12-22 ~ 2008-07-08
    IIF 17 - director → ME
    2007-12-22 ~ 2008-07-08
    IIF 7 - secretary → ME
  • 9
    ASTON METALS LIMITED - 2022-11-15
    Dikes Barn Farm, Burnley Road, Bacup, Lancashire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    173,842 GBP2024-03-31
    Officer
    2019-11-04 ~ 2019-12-06
    IIF 12 - director → ME
    Person with significant control
    2019-11-04 ~ 2019-12-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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.