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

Mr Lloyd George Gordon

    Related profiles found in government register
  • Mr Lloyd George Gordon
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 8, Tower Point, 44 North Road, Brighton, BN1 1YR, United Kingdom

      IIF 1
    • icon of address Jasmine Cottage, Tinsley Green, Crawley, RH10 3NS, England

      IIF 2 IIF 3
    • icon of address No.7, Magellan Terrace, Gatwick Road, Crawley, RH10 9PJ, England

      IIF 4
    • icon of address Oakhurst House, West Drive, Littlehampton, West Sussex, BN16 4JE, England

      IIF 5
    • icon of address 17, Bevis Marks, London, EC3A 7LN, England

      IIF 6
  • Mr Lloyd Gordon
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Mocatta House, Trafalgar Place, Brighton, East Sussex, BN1 4DU, England

      IIF 7
    • icon of address 17, Bevis Marks, London, EC3A 7LN, United Kingdom

      IIF 8
  • Gordon, Lloyd George
    British ceo born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bevis Marks, London, EC3A 7LN, England

      IIF 9
    • icon of address 17, Bevis Marks, London, EC3A 7LN, United Kingdom

      IIF 10
  • Gordon, Lloyd George
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Tinsley Green, Crawley, RH10 3NS, England

      IIF 11
    • icon of address Jasmine Cottage, Tinsley Green, Crawley, West Sussex, RH10 3NS, England

      IIF 12
    • icon of address 17, Bevis Marks, London, EC3A 7LN, United Kingdom

      IIF 13
  • Gordon, Lloyd George
    British cso born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Tinsley Green, Crawley, RH10 3NS, England

      IIF 14
  • Gordon, Lloyd George
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Queensberry House, Queens Road, Brighton, BN1 3XF, England

      IIF 15 IIF 16
    • icon of address 14, Bitmead Close, Ifield, Crawley, West Sussex, RH11 0RJ, England

      IIF 17
    • icon of address 14 Bitmead Close, Ifield, Crawley, West Sussex, RH11 ORJ

      IIF 18
    • icon of address Jasmine Cottage, Tinsley Green, Crawley, RH10 3NS, England

      IIF 19 IIF 20
    • icon of address No 7, Magellan Terrace, Gatwick Road, Crawley, RH10 9PJ, England

      IIF 21
    • icon of address Oakhurst House, West Drive, Littlehampton, West Sussex, BN16 4JE, England

      IIF 22
    • icon of address 17, Bevis Marks, London, EC3A 7LN, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Gordon, Lloyd George
    British recruitment born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bitmead Close, Ifield, Crawley, West Sussex, RH11 ORJ

      IIF 26
  • Gordon, Lloyd
    British chief executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bevis Marks, London, EC3A 7LN, United Kingdom

      IIF 27 IIF 28
  • Gordon, Lloyd George
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bevis Marks, London, EC3A 7LN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    COGNITIVE CONSULTING LIMITED - 2010-09-08
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,659,608 GBP2021-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Kingsgate C/o Bilberry Accountants Ltd, 62 High Street, Redhill, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    FOCUS ERP LIMITED - 2017-02-25
    LGL MANAGEMENT CONSULTANTS LIMITED - 2015-10-23
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,101,384 GBP2022-03-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 1st Floor Queensberry House, Queens Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,918 GBP2022-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 10 - Director → ME
  • 7
    FOCUS ON ORACLE LIMITED - 2020-07-02
    icon of address 1st Floor Queensberry House, Queens Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 17 Bevis Marks, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,440 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,070 GBP2022-03-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    467,145 GBP2022-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,775 GBP2022-03-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,983 GBP2022-03-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 23 - Director → ME
  • 13
    FOCUS ERP LIMITED - 2017-04-19
    FOCUS CLOUD LIMITED - 2017-02-25
    icon of address No.7 Magellan Terrace 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address C/o Melwoods, Po Box 1520, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 15
    icon of address Oakhurst House, West Drive, Littlehampton, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,252 GBP2025-03-31
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address Jasmine Cottage, Tinsley Green, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 4 Abbey Orchard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    icon of address Rutherford Centre, Priestley Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2007-07-31
    IIF 18 - Director → ME
  • 2
    FOCUS ASSIST GROUP LTD - 2022-10-11
    icon of address 62 Colchester Road, Great Totham, Maldon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ 2022-04-15
    IIF 19 - Director → ME
  • 3
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2008-08-26
    IIF 26 - Director → ME
  • 4
    icon of address 23 Montbelle Road, New Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-08
    IIF 14 - Director → ME
  • 5
    FOCUS ERP LIMITED - 2017-02-25
    LGL MANAGEMENT CONSULTANTS LIMITED - 2015-10-23
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,101,384 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 17 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,070 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-12-16 ~ 2021-12-17
    IIF 7 - Has significant influence or control OE
  • 7
    icon of address 62 Colchester Road, Great Totham, Maldon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,929 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-04-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Has significant influence or control OE

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.