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

Simon Gordon

    Related profiles found in government register
  • Simon Gordon
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dudhope Terrace, Dundee, DD3 6TS, Scotland

      IIF 1
  • Mr Simon Gordon
    British born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Algernon Street, Eccles, Manchester, M30 9QA, England

      IIF 2
  • Mr Simon Doig Gordon
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Montague Street, Broughty Ferry, Dundee, DD5 2RB, Scotland

      IIF 3 IIF 4
  • Mr Simon Gordon
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theataccounts Ltd, The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 5 IIF 6 IIF 7
    • icon of address 24, Algernon Street, Eccles, Manchester, M30 9QA, England

      IIF 8
  • Gordon, Simon
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dudhope Terrace, Dundee, DD3 6TS, Scotland

      IIF 9
  • Mr Simon Doig Gordon
    British born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Montague Street, Broughty Ferry, Dundee, DD5 2RB, Scotland

      IIF 10
    • icon of address 24, Algernon Street, Eccles, Manchester, M30 9QA, England

      IIF 11
  • Gordon, Simon Doig
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Montague Street, Broughty Ferry, Dundee, DD5 2RB, Scotland

      IIF 12 IIF 13
    • icon of address 4 Montague Street, Dundee, DD5 2RB

      IIF 14
  • Gordon, Simon Doig
    British company director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Montague Street, Dundee, DD5 2RB

      IIF 15
  • Gordon, Simon Doig
    British director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gordon, Simon
    British born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No1, Balloon Street, Manchester, M4 4BE, England

      IIF 18
  • Gordon, Simon Doig
    British born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Montague Street, Broughty Ferry, Dundee, DD5 2RB, Scotland

      IIF 19
  • Gordon, Simon Doig
    British producer born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Algernon Street, Eccles, Manchester, M30 9QA, England

      IIF 20
  • Gordon, Simon
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theataccounts Ltd, The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 21 IIF 22
  • Gordon, Simon
    British actor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Algernon Street, Eccles, Manchester, M30 9QA, England

      IIF 23
  • Mr Simon Doig Gordon
    Scottish born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15792612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 9, Devoil Close, Guildford, GU4 7FG, England

      IIF 25
  • Gordon, Simon Doig
    British

    Registered addresses and corresponding companies
    • icon of address 2a, Montague Street, Broughty Ferry, Dundee, DD5 2RB, Scotland

      IIF 26
  • Gordon, Simon Doig
    Scottish born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15792612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 9, Devoil Close, Guildford, GU4 7FG, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 24 Algernon Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 24 Algernon Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address No1 Balloon Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,441 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Theataccounts Ltd The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,896 GBP2024-07-31
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-10-02 ~ now
    IIF 26 - Secretary → ME
  • 6
    icon of address 11 Dudhope Terrace, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    24,961 GBP2024-12-31
    Officer
    icon of calendar 1994-01-14 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 9 Devoil Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 15792612 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Findlays, 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -13,772 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Theataccounts Ltd The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    197 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-18 ~ 2004-11-02
    IIF 15 - Director → ME
  • 2
    icon of address 11 Dudhope Terrace, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,896 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-10-02 ~ 2016-10-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 11 Dudhope Terrace, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    24,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-14 ~ 2025-06-01
    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
  • 4
    icon of address 159a Chase Side, Enfield, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,250 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-05-08
    IIF 14 - Director → ME
  • 5
    icon of address 22 Garfield Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -328,185 GBP2017-04-30
    Officer
    icon of calendar 2008-02-29 ~ 2010-11-19
    IIF 16 - Director → ME
  • 6
    icon of address Theataccounts Ltd The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    197 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-03-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-19 ~ 2020-08-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 24072, Sc322857: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2008-04-25
    IIF 17 - 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.