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, Matthew James

    Related profiles found in government register
  • Gordon, Matthew James
    British builder born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chyraise Lodge, Millpool, Goldsithney, Penzance, Cornwall, TR20 9JD

      IIF 1
  • Gordon, Matthew James
    British developer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Hellys Court, Water-ma-trout, Helston, Cornwall, TR13 0EW, United Kingdom

      IIF 2
    • icon of address Unit 6, Hellys Court, Water-ma-trout, Helston, TR13 0EW, England

      IIF 3
  • Gordon, Matthew James
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chy Raise Lodge, Millpool, Goldsithney, Cornwall, TR20 9JD, United Kingdom

      IIF 4
    • icon of address Chyraise Lodge, Millpool, Goldsithney, Penzance, Cornwall, TR20 9JD, England

      IIF 5
  • Gordon, Matthew James
    British electrician born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chyraise Lodge, Millpool, Goldsithney, Penzance, Cornwall, TR20 9JD

      IIF 6 IIF 7 IIF 8
    • icon of address Mordros, Trevean Way, Rosudgeon, Penzance, Cornwall, TR20 9PB, England

      IIF 10
  • Gordon, Matthew James
    British property developer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 11
    • icon of address Chyraise Lodge, Millpool, Goldsithney, Penzance, Cornwall, TR20 9JD

      IIF 12
    • icon of address Mjl House, Cornwall Business Park, Scorrier, Redruth, Cornwall, TR16 5FG, United Kingdom

      IIF 13
  • Gordon, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address Chyraise Lodge, Millpool, Goldsithney, Penzance, Cornwall, TR20 9JD

      IIF 14 IIF 15
    • icon of address Mordros, Trevean Way, Rosudgeon, Penzance, Cornwall, TR20 9PB, England

      IIF 16
  • Mr Matthew James Gordon
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M2 Developments (cornwall) Limited, Unit 6 Hellys Court, Water-ma-trout, Helston, TR13 0EW, United Kingdom

      IIF 17
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 18
    • icon of address Unit 6 Hellys Court, Water-ma-trout, Helston, Cornwall, TR13 0EW, United Kingdom

      IIF 19
    • icon of address Unit 6, Hellys Court, Water-ma-trout, Helston, TR13 0EW, England

      IIF 20
    • icon of address Chyraise Lodge, Millpool, Goldsithney, Penzance, Cornwall, TR20 9JD, England

      IIF 21
    • icon of address Mordros, Trevean Way, Rosudgeon, Penzance, Cornwall, TR20 9PB, England

      IIF 22
  • Mr Matthew James Gordon
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hellys Court, Water-ma-trout, Helston, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Mjl House Cornwall Business Park, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,789 GBP2024-09-30
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    694,219 GBP2024-06-30
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-09-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 6 Hellys Court, Water-ma-trout, Helston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    PORTHIA LIMITED - 2024-05-08
    icon of address Godrevy House, Trewidden Road, St. Ives, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,071,326 GBP2021-10-31
    Officer
    icon of calendar 2006-07-24 ~ 2007-04-30
    IIF 9 - Director → ME
    icon of calendar 2004-12-16 ~ 2006-03-31
    IIF 8 - Director → ME
  • 2
    icon of address The Regent, Chapel Street, Penzance, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,175 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2014-04-03
    IIF 6 - Director → ME
    icon of calendar 2007-02-14 ~ 2014-04-03
    IIF 15 - Secretary → ME
  • 3
    PORTHIA HOMES (SW) LIMITED - 2014-07-10
    PORTHIA HOMES LIMITED - 2014-06-05
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2011-06-23
    IIF 7 - Director → ME
    icon of calendar 2006-09-07 ~ 2007-08-01
    IIF 14 - Secretary → ME
  • 4
    icon of address Godrevy House, Trewidden Road, St. Ives, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2009-10-26
    IIF 1 - Director → ME
  • 5
    icon of address Mjl House Cornwall Business Park, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,789 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2012-05-31
    IIF 12 - Director → ME
  • 7
    icon of address National Property Buyers 153 York Road, Hall Green, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    866 GBP2024-02-29
    Officer
    icon of calendar 2017-02-17 ~ 2020-06-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-09-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2017-09-08 ~ 2020-06-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1 Wheel Parade Apartments Pengersick Lane, Praa Sands, Penzance, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2023-10-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2023-10-03
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors 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.