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, Ian Stuart

    Related profiles found in government register
  • Gordon, Ian Stuart
    British builder born in March 1953

    Registered addresses and corresponding companies
    • icon of address Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 1
  • Gordon, Ian Stuart
    British college principal born in March 1953

    Registered addresses and corresponding companies
    • icon of address Greenend Cottage Colthouse, Hawkshead, Ambleside, Cumbria, LA22 0JS

      IIF 2
  • Gordon, Ian Stuart
    British company chairman born in March 1953

    Registered addresses and corresponding companies
    • icon of address Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 3
  • Gordon, Ian Stuart
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address Greenend Cottage Colthouse, Hawkshead, Ambleside, Cumbria, LA22 0JS

      IIF 4
    • icon of address Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 5
  • Gordon, Ian Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Greenend Cottage Colthouse, Hawkshead, Ambleside, Cumbria, LA22 0JS

      IIF 6
    • icon of address Stramongate House, 53 Stramongate, Kendal, Cumbria, LA9 4BH, England

      IIF 7
    • icon of address Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 8
  • Gordon, Ian Stuart
    British company chairman

    Registered addresses and corresponding companies
    • icon of address Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 9
  • Gordon, Ian Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 10
  • Gordon, Ian Stuart, Dr
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sands View, Leasgill, Milnthorpe, LA7 7EX, England

      IIF 11
  • Gordon, Ian Stuart

    Registered addresses and corresponding companies
    • icon of address Oakburn, Thornbarrow Road, Windermere, LA23 2DQ

      IIF 12
  • Gordon, Ian Stuart, Dr
    British university professor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 10, 7 Cowgill Gardens, Edinburgh, Midlothian, EH16 6FP, United Kingdom

      IIF 13
  • Gordon, Ian Stuart, Professor
    British academic born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sands View, Leasgill, Milnthorpe, Cumbria, LA7 7EX

      IIF 14
  • Professor Ian Stuart Gordon
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sands View, Leasgill, Milnthorpe, Cumbria, LA7 7EX

      IIF 15
    • icon of address 1 Sands View, Leasgill, Milnthorpe, LA7 7EX, England

      IIF 16
  • Dr Ian Stuart Gordon
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 10, 7 Cowgill Gardens, Edinburgh, Midlothian, EH16 6FP, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1 Sands View, Leasgill, Milnthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,229 GBP2023-11-30
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apartment 10 7 Cowgill Gardens, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Sands View, Leasgill, Milnthorpe, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,245 GBP2024-10-31
    Officer
    icon of calendar 2003-09-10 ~ 2004-04-05
    IIF 8 - Secretary → ME
  • 2
    icon of address 1 Sands View, Leasgill, Milnthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,229 GBP2023-11-30
    Officer
    icon of calendar 2006-04-03 ~ 2015-02-16
    IIF 7 - Secretary → ME
  • 3
    HAWKESHEAD DEVELOPMENTS LIMITED - 2000-11-15
    SPEED 8003 LIMITED - 1999-12-17
    icon of address Diamond Business Park 120, Sandwash Close, Rainford, St. Helens, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    299,876 GBP2015-06-30
    Officer
    icon of calendar 2000-10-02 ~ 2004-04-05
    IIF 3 - Director → ME
    icon of calendar 2000-04-05 ~ 2004-04-05
    IIF 9 - Secretary → ME
  • 4
    icon of address Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2004-04-05
    IIF 1 - Director → ME
    icon of calendar 2002-12-13 ~ 2004-04-05
    IIF 12 - Secretary → ME
  • 5
    icon of address Britannia Chambers, George Street, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    4,969 GBP2024-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2004-04-05
    IIF 5 - Director → ME
    icon of calendar 2002-02-14 ~ 2004-04-05
    IIF 10 - Secretary → ME
  • 6
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1994-10-25 ~ 1995-06-09
    IIF 2 - Director → ME
  • 7
    SCANLANE LIMITED - 1993-09-24
    WRAY CASTLE (TRAINING) LIMITED - 1995-12-11
    icon of address Bridge Mills, Stramongate, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    168,122 GBP2024-12-31
    Officer
    icon of calendar 1993-09-01 ~ 1997-04-11
    IIF 4 - Director → ME
    icon of calendar 1994-11-07 ~ 1997-04-11
    IIF 6 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.