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, Robert Malcolm

    Related profiles found in government register
  • Gordon, Robert Malcolm
    British

    Registered addresses and corresponding companies
  • Gordon, Robert Malcolm
    British director

    Registered addresses and corresponding companies
    • icon of address Units 9, & 11, Paragon Way Bayton Road Industrial Estate, Coventry, Warks, CV7 9QS, United Kingdom

      IIF 7
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 8 IIF 9
    • icon of address Hafan Heulog, Ffordd Y Cain, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 10
    • icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, United Kingdom

      IIF 11
  • Gordon, Robert Malcolm
    British finance director

    Registered addresses and corresponding companies
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 12
  • Gordon, Robert Malcolm
    British group finance director

    Registered addresses and corresponding companies
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 13
  • Gordon, Robert Malcolm

    Registered addresses and corresponding companies
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 14 IIF 15
    • icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 16
    • icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, SY22 5ES, United Kingdom

      IIF 17
  • Gordon, Rob Malcolm

    Registered addresses and corresponding companies
    • icon of address Hafan Heulog, Ffordd Y Cain, Llanfyllin, SY22 5ES, Wales

      IIF 18
  • Gordon, Robert Malcolm
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 19
  • Gordon, Robert Malcolm
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 20 IIF 21 IIF 22
    • icon of address Hafan Heulog, Ffordd Y Cain, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 24
    • icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, United Kingdom

      IIF 25
    • icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 26
  • Gordon, Robert Malcolm
    British finance director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Robert Malcolm
    British finance director & company secretary born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 32
  • Gordon, Robert Malcolm
    British financie director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 33
  • Gordon, Robert Malcolm
    British group finance director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 34
  • Gordon, Robert Malcolm
    British managing director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Millholme Close, Southam, Leamington Spa, Warwickshire, CV47 1FQ

      IIF 35
  • Gordon, Rob Malcolm
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafan Heulog, Ffordd Y Cain, Llanfyllin, SY22 5ES, Wales

      IIF 36
  • Gordon, Rob Malcolm
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafan Heulog, Ffordd Y Cain, Llanfyllin, SY22 5ES, Wales

      IIF 37
  • Mr Robert Malcolm Gordon
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys, SY22 5ES

      IIF 38
  • Mr. Robert Malcolm Gordon
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafan Heulog, Bridge Street, Llanfyllin, Powys, SY22 5ES, Wales

      IIF 39
  • Mr Rob Malcolm Gordon
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafan Heulog, Ffordd Y Cain, Llanfyllin, SY22 5ES, Wales

      IIF 40
child relation
Offspring entities and appointments
Active 4
  • 1
    COVENTRY ENGINEERING LIMITED - 2009-08-27
    COVENTRY TOOLHOLDERS LTD - 2003-08-29
    icon of address Units 9 & 11, Paragon Way Bayton Road Industrial Estate, Coventry, Warks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-04-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    COVENTRY TOOLHOLDERS LIMITED - 2009-08-27
    FORKARDT (GREAT BRITAIN) LIMITED - 2003-09-09
    FORKARDT BIRMINGHAM LIMITED - 1998-12-02
    icon of address C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-04-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    ENSCO 745 LIMITED - 2009-08-27
    RMG BUSINESS SERVICES LTD - 2018-10-12
    RMG BUILDING SERVICES LTD - 2025-02-14
    icon of address Hafan Heulog, Upper Bridge Street, Llanfyllin, Powys
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,590 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-07-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hafan Heulog, Ffordd Y Cain, Llanfyllin, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-08-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2019-03-05 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 40 - Has significant influence or controlOE
Ceased 16
  • 1
    CAMERON EQUIPMENT LTD - 2002-02-05
    BM MACHINE LIMITED - 1995-06-28
    C.H. BEAZER MACHINE CO. LIMITED - 1987-11-02
    PRICE & PIERCE MACHINERY LIMITED - 1982-05-21
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2001-01-19
    IIF 31 - Director → ME
  • 2
    ENSCO 743 LIMITED - 2009-07-02
    PRECISION TOOLING TECHNOLOGIES LTD. - 2009-08-27
    icon of address C/o Begbies Traynor 11th Floor, One Temple Row, Birmingham
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    800,966 GBP2023-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2016-09-20
    IIF 26 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-01-06
    IIF 17 - Secretary → ME
    icon of calendar 2009-07-01 ~ 2016-09-20
    IIF 7 - Secretary → ME
  • 3
    ENSCO 744 LIMITED - 2009-08-27
    icon of address C/o Coventry Engineering Ltd, Units 9 & 11 Paragon Way Bayton Road, Industrial Estate, Coventry, Warks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2017-01-06
    IIF 25 - Director → ME
    icon of calendar 2009-07-01 ~ 2017-01-06
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    RMG BUSINESS SERVICES LTD. - 2009-08-27
    CTL CENTRELINE LIMITED - 2009-06-17
    PRECISION TOOLING TECHNOLOGIES LTD - 2009-07-02
    icon of address Units 9 & 11 Paragon Way Bayton Road Industrial Estate, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2004-08-17 ~ 2017-01-06
    IIF 24 - Director → ME
    icon of calendar 2006-08-22 ~ 2017-01-06
    IIF 10 - Secretary → ME
    icon of calendar 2004-08-17 ~ 2005-09-20
    IIF 1 - Secretary → ME
  • 5
    COVENTRY TOOLHOLDERS LIMITED - 2009-08-27
    FORKARDT (GREAT BRITAIN) LIMITED - 2003-09-09
    FORKARDT BIRMINGHAM LIMITED - 1998-12-02
    icon of address C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2005-09-20
    IIF 3 - Secretary → ME
  • 6
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2001-01-19
    IIF 27 - Director → ME
  • 7
    icon of address Unit 10 Beaumont Business Centre, Beaumont Close, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    278,445 GBP2024-09-30
    Officer
    icon of calendar 2007-07-10 ~ 2010-04-30
    IIF 21 - Director → ME
    icon of calendar 2007-07-10 ~ 2010-05-28
    IIF 14 - Secretary → ME
  • 8
    icon of address 99 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2004-01-06
    IIF 34 - Director → ME
    icon of calendar 2001-01-22 ~ 2004-01-06
    IIF 13 - Secretary → ME
  • 9
    FRASER GORDON LTD. - 2017-01-13
    COVENTRY ENGINEERING SERVICES LTD - 2012-01-11
    COVENTRY PRECISION TOOLING LTD - 2009-08-27
    icon of address 28 Lornas Field, Hampton Hargate, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ 2011-06-30
    IIF 20 - Director → ME
    icon of calendar 2009-06-16 ~ 2015-06-30
    IIF 6 - Secretary → ME
  • 10
    KENSINGYARN LIMITED - 1980-12-31
    SCOTTISH ANGLO ENVIRONMENTAL PROTECTION LIMITED - 2019-01-07
    SCOTTISH ANGLO WELDING CONSULTANTS (1980) LIMITED - 1988-07-01
    icon of address The Hive Butts Lane, Fowlmere, Royston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    84,061 GBP2022-12-31
    Officer
    icon of calendar ~ 1994-09-30
    IIF 32 - Director → ME
    icon of calendar ~ 1994-09-30
    IIF 4 - Secretary → ME
  • 11
    icon of address Reynold House, Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-15 ~ 1999-03-03
    IIF 29 - Director → ME
  • 12
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1999-01-15
    IIF 30 - Director → ME
    icon of calendar 1994-10-01 ~ 1999-01-15
    IIF 12 - Secretary → ME
  • 13
    SERVOMEX (UK) LIMITED - 1995-11-02
    IRONCROW LIMITED - 1988-04-28
    icon of address Servomex Group Limited, Jarvis Brook, Crowborough, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 33 - Director → ME
    icon of calendar ~ 1994-09-30
    IIF 15 - Secretary → ME
  • 14
    SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
    SWIFT 415 LIMITED - 1988-06-28
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-16
    IIF 23 - Director → ME
    icon of calendar ~ 1994-09-30
    IIF 5 - Secretary → ME
  • 15
    SERVOMEX LIMITED - 1989-04-11
    TAYLOR INSTRUMENT LIMITED - 1983-11-22
    TAYLOR INSTRUMENT COMPS (EUROPE) LIMITED - 1977-12-31
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 28 - Director → ME
    icon of calendar ~ 1994-09-30
    IIF 2 - Secretary → ME
  • 16
    icon of address Hafan Heulog, Ffordd Y Cain, Llanfyllin, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2019-04-07
    IIF 37 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.