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

Hermiston, Gordon James

    Related profiles found in government register
  • Hermiston, Gordon James
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 1
    • icon of address 8 Highgate Drive, Priorslee, Telford, TF2 9FE, England

      IIF 2 IIF 3
  • Hermiston, Gordon James
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58/59, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 4
  • Hermiston, Gordon James
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A15, A Floor, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

      IIF 5
    • icon of address 8 Highgate Drive, Telford, Shropshire, TF2 9FE

      IIF 6
    • icon of address 8, Highgate Drive, Telford, TF2 9FE, United Kingdom

      IIF 7
    • icon of address Unit 18, Ketley Business Park, Telford, TF1 5JD, United Kingdom

      IIF 8
  • Hermiston, Gordon James
    British finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hermiston, Gordon James
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Highgate Drive, Priorslee, Telford, Shropshire, TF2 9FE, England

      IIF 15
  • Hermiston, Gordon James
    British

    Registered addresses and corresponding companies
  • Hermiston, Gordon James
    British finance director

    Registered addresses and corresponding companies
  • Mr Gordon James Hermiston
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Highgate Drive, Priorslee, Telford, Shropshire, TF2 9FE

      IIF 24
    • icon of address 8 Highgate Drive, Priorslee, Telford, TF2 9FE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 8, Highgate Drive, Telford, TF2 9FE, United Kingdom

      IIF 28
  • Hermiston, Gordon James

    Registered addresses and corresponding companies
    • icon of address 9 Kesworth Drive, Telford, Shropshire, TF2 9TE

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Highgate Drive, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -386 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SPH 190 LIMITED - 2002-06-14
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 1 - Director → ME
  • 3
    KESWORTH CONSULTING LIMITED - 2020-05-22
    KESWORTH ACCOUNTANTS LIMITED - 2019-04-04
    icon of address Unit 18 Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8 Highgate Drive, Priorslee, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-07-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-07-25 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CLOCKED WOLVES LIMITED - 2022-09-01
    icon of address 58/59 Baxter Gate, Loughborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 4 - Director → ME
  • 6
    XSCAPENOW (TELFORD) LIMITED - 2025-09-22
    icon of address Unit 18 Ketley Business Park, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Ybn, Delta Bank Road, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    383,826 GBP2024-01-31
    Officer
    icon of calendar 2015-09-29 ~ 2018-09-12
    IIF 5 - Director → ME
  • 2
    BETHPHAGE
    - now
    BETHPHAGE MISSION GREAT BRITAIN - 1996-11-01
    BETHPHAGE GREAT BRITAIN - 2009-10-09
    icon of address 8 Longbow Close, Harlescott Lane, Shrewsbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-09 ~ 2017-06-29
    IIF 6 - Director → ME
  • 3
    BIZZENERGY.COM LIMITED - 2002-07-03
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2004-09-30
    IIF 18 - Secretary → ME
  • 4
    HAMSARD 5050 LIMITED - 1999-11-19
    GDF SUEZ SALES LIMITED - 2016-01-27
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2002-04-26
    IIF 29 - Secretary → ME
  • 5
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    HAMSARD 5049 LIMITED - 2000-05-24
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2002-04-26
    IIF 30 - Secretary → ME
  • 6
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2002-04-26
    IIF 19 - Secretary → ME
  • 7
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    TORPELO LIMITED - 1992-05-08
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-20 ~ 2002-04-26
    IIF 20 - Secretary → ME
  • 8
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2016-04-04
    IIF 10 - Director → ME
  • 9
    IDN TELECOM LTD - 2001-02-23
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-01-22
    IIF 12 - Director → ME
    icon of calendar 2004-10-28 ~ 2007-01-22
    IIF 21 - Secretary → ME
  • 10
    IDN TELECOM PLC - 2007-03-14
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-01-22
    IIF 11 - Director → ME
    icon of calendar 2004-10-28 ~ 2007-01-22
    IIF 22 - Secretary → ME
  • 11
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-01-22
    IIF 14 - Director → ME
    icon of calendar 2004-10-28 ~ 2007-01-22
    IIF 23 - Secretary → ME
  • 12
    icon of address 8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,612 GBP2016-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2014-09-18
    IIF 15 - Director → ME
  • 13
    FOOD AND DRUG ANALYTICAL SERVICES LIMITED - 2021-03-29
    icon of address Orbis 3 Riverside Road, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    82,520 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2016-04-04
    IIF 9 - Director → ME
  • 14
    icon of address 8 Highgate Drive, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,737 GBP2025-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2025-09-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Company number 03961214
    Non-active corporate
    Officer
    icon of calendar 2002-06-26 ~ 2004-09-30
    IIF 17 - 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.