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, Stuart John

    Related profiles found in government register
  • Gordon, Stuart John
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 1
    • icon of address Iona Capital Limited, 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 2 IIF 3
    • icon of address Iona Capital Limited, 86 Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 4
  • Gordon, Stuart Iain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 5
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 6
    • icon of address Harewood, Hare Lane, Guilden Sutton, Chester, Cheshire, CH3 7ED, England

      IIF 7 IIF 8
  • Gordon, Stuart Iain
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 9
  • Gordon, Stuart Iain
    British franchisee born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 10
  • Gordon, Stuart
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Philip Street, Hoole, Chester, Cheshire, CH2 3DA, United Kingdom

      IIF 11
  • Gordon, Stuart
    British investor director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, United Kingdom

      IIF 12
  • Gordon, Stuart
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 13
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 14
  • Gordon, Stuart John
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 15
  • Gordon, Stuart John
    British investment director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Junction Lane, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 16
  • Gordon, Stuart John
    British solicitor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 26
  • Stuart Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 27
  • Mr Stuart John Gordon
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 28
  • Gordon, Stuart Iain
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Elmwood Avenue, Hoole, Chester, CH2 3RJ, United Kingdom

      IIF 29
    • icon of address Childer Thornton Cp School, New School Lane, Childer Thornton, Ellesmere Port, Cheshire, CH66 1QY, United Kingdom

      IIF 30
  • Mr Stuart Iain Gordon
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Drive, Upton, Chester, CH2 1LG, England

      IIF 31
    • icon of address 15, Oakfield Drive, Upton, Chester, CH2 1LG, United Kingdom

      IIF 32 IIF 33
    • icon of address Harewood, Hare Lane, Guilden Sutton, Chester, Cheshire, CH3 7ED, England

      IIF 34 IIF 35
  • Mr Stuart Gordon
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harewood, Hare Lane, Guilden Sutton, Chester, Cheshire, CH3 7ED, England

      IIF 36 IIF 37
  • Mr Stuart Iain Gordon
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Elmwood Avenue, Hoole, Chester, CH2 3RJ

      IIF 38
    • icon of address 42, Elmwood Avenue, Hoole, Chester, CH2 3RJ, United Kingdom

      IIF 39
    • icon of address 30, Ennismore Road, Old Swan, Liverpool, L13 2AT

      IIF 40
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,800,001 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,013,011 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 15 Oakfield Drive, Upton, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HOOLE HOMES LTD - 2020-11-02
    icon of address 15 Oakfield Drive, Upton, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Elmwood Avenue, Hoole, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,408 GBP2016-08-31
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 67 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,927 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Kixx Cheshire Holdings Ltd, 69 Hoole Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2025-01-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Kixx Chester Ltd, 69 Hoole Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    352 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kixx East Chester Limited, 69 Hoole Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kixx Wrexham Ltd, 69 Hoole Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    138 GBP2025-01-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    S GORDON LIMITED - 2017-08-10
    CHAZ THE DOG LIMITED - 2008-10-10
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,653 GBP2021-08-31
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 24 Elmwood Avenue, Hoole, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,545 GBP2016-08-31
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 15 Oakfield Drive, Upton, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,118 GBP2022-08-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SGTPM LTD - 2024-12-23
    icon of address 15 Oakfield Drive, Upton, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-12-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 30 Ennismore Road, Old Swan, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,328 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Wolverham Primary School, Milton Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2018-08-31
    IIF 30 - Director → ME
  • 2
    icon of address 123 Pall Mall, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -14,285,727 GBP2023-06-30
    Officer
    icon of calendar 2016-07-26 ~ 2019-03-20
    IIF 12 - Director → ME
  • 3
    IONA (SHAWTON) LIMITED - 2023-09-15
    icon of address 20 Manchester Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-17 ~ 2023-09-15
    IIF 17 - Director → ME
  • 4
    SHAWTON LIMITED - 2021-04-01
    icon of address Unit 1 Junction Lane Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -608,679 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 16 - Director → ME
  • 5
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,745 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 25 - Director → ME
  • 6
    SHAWTON ENERGY SPV1 LIMITED - 2023-01-19
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-28 ~ 2023-09-15
    IIF 22 - Director → ME
  • 7
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,485 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 23 - Director → ME
  • 8
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,932 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 21 - Director → ME
  • 9
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,628 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 18 - Director → ME
  • 10
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    78 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 19 - Director → ME
  • 11
    SHAWTON ENERGY SPV (WITHGILL) LIMITED - 2025-08-13
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 20 - Director → ME
  • 12
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,868 GBP2023-12-31
    Officer
    icon of calendar 2023-04-27 ~ 2023-09-15
    IIF 24 - Director → ME
  • 13
    icon of address Newlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2023-05-16
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.