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, Katie

    Related profiles found in government register
  • Gordon, Katie

    Registered addresses and corresponding companies
  • Gordon, Katie Monique

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Skinner Street, Cockermouth, Cumbria, CA13 9PF, United Kingdom

      IIF 33
    • icon of address Unit 1c, Lakeland Business Park, Cockermouth, Cumbria, CA13 0QT

      IIF 34
    • icon of address 4, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 35
  • Gordon, Katie
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 36
  • Gordon, Katie Monique
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Skinner Street, Cockermouth, Cumbria, CA13 9PF, United Kingdom

      IIF 37
    • icon of address 4, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, United Kingdom

      IIF 38
    • icon of address 4, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 39 IIF 40 IIF 41
    • icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 4, Cowper Road, Penrith, CA11 9BN, England

      IIF 46
    • icon of address 4 Cowper Road, Penrith, CA11 9BN, United Kingdom

      IIF 47 IIF 48
    • icon of address Genesis House, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, United Kingdom

      IIF 49
    • icon of address Rye Croft, Stainton, Penrith, Cumbria, CA11 0EP, United Kingdom

      IIF 50
  • Gordon, Katie Monique
    British managing director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rye Croft, Stainton, Penrith, Cumbria, CA11 0EP, England

      IIF 51
  • Mrs Katie Monique Gordon
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Skinner Street, Cockermouth, CA13 9PF, United Kingdom

      IIF 52
    • icon of address Rye Croft, Stainton, Penrith, Cumbria, CA11 0EP, England

      IIF 53
    • icon of address Rye Croft, Stainton, Penrith, Cumbria, CA11 0EP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Rye Croft, Stainton, Penrith, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2024-07-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address Rye Croft, Stainton, Penrith, Cumbria, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    94,156 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 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
  • 3
    RUSSELL ARMER HOLDINGS LIMITED - 2008-05-27
    MARPLACE (NUMBER 363) LIMITED - 1996-07-18
    icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 33
  • 1
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,860,466 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2022-07-01
    IIF 15 - Secretary → ME
  • 2
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 26 - Secretary → ME
  • 3
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,423 GBP2023-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2020-02-19
    IIF 1 - Secretary → ME
  • 4
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,213,622 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 21 - Secretary → ME
  • 5
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 22 - Secretary → ME
  • 6
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    325,795 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 14 - Secretary → ME
  • 7
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -4,020 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-03-14
    IIF 12 - Secretary → ME
  • 8
    OLIVE HOMES (NORTH) LIMITED - 2017-02-14
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    643,046 GBP2024-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2017-02-14
    IIF 40 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 10 - Secretary → ME
    icon of calendar 2016-02-16 ~ 2021-03-01
    IIF 35 - Secretary → ME
  • 9
    GENESIS (NORTH) HOLDINGS LIMITED - 2024-12-12
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents, 12 offsprings)
    Profit/Loss (Company account)
    -521,949 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 42 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 25 - Secretary → ME
  • 10
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146,533 GBP2018-01-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-11-09
    IIF 34 - Secretary → ME
  • 11
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,111 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-12-07
    IIF 30 - Secretary → ME
  • 12
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    486 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 49 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 32 - Secretary → ME
  • 13
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,012 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 43 - Director → ME
    icon of calendar 2022-03-21 ~ 2022-07-01
    IIF 16 - Secretary → ME
  • 14
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,042,649 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-07-10
    IIF 31 - Secretary → ME
  • 15
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-25
    IIF 2 - Secretary → ME
  • 16
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 13 - Secretary → ME
  • 17
    PATTINSON GARDENS (CALTHWAITE) LIMITED - 2021-04-29
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    -292,501 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 18 - Secretary → ME
  • 18
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Fletcher Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-07-01
    IIF 24 - Secretary → ME
  • 19
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,201 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 36 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 20 - Secretary → ME
  • 20
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 39 - Director → ME
    icon of calendar 2022-04-01 ~ 2023-03-15
    IIF 11 - Secretary → ME
  • 21
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    -390,589 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 38 - Director → ME
    icon of calendar 2016-07-27 ~ 2018-05-02
    IIF 37 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 9 - Secretary → ME
    icon of calendar 2016-07-27 ~ 2018-05-02
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-05-02
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CENHOCO 101 LIMITED - 2005-04-26
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,893,923 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-14
    IIF 3 - Secretary → ME
  • 23
    RUSSELLS,ARMER LIMITED - 1986-02-11
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,891,826 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-07-13
    IIF 8 - Secretary → ME
  • 24
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,378 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 45 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 17 - Secretary → ME
  • 25
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 46 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-04-25
    IIF 27 - Secretary → ME
  • 26
    icon of address 5 Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,347 GBP2024-06-30
    Officer
    icon of calendar 2022-04-01 ~ 2023-03-15
    IIF 6 - Secretary → ME
  • 27
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 47 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-04-25
    IIF 28 - Secretary → ME
  • 28
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 48 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-04-25
    IIF 29 - Secretary → ME
  • 29
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,224 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 44 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 23 - Secretary → ME
  • 30
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-01
    IIF 41 - Director → ME
  • 31
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-07-01
    IIF 19 - Secretary → ME
  • 32
    MARPLACE (NUMBER 268) LIMITED - 1991-04-19
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2023-01-25
    IIF 5 - Secretary → ME
  • 33
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.