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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 17
  • 1
    Hartley, Paul
    Company Director born in December 1944
    Individual (8 offsprings)
    Officer
    2008-08-05 ~ 2012-11-09
    OF - Director → CIF 0
  • 2
    Lamb, Adrian Frank
    Director born in August 1944
    Individual (2 offsprings)
    Officer
    2006-10-26 ~ 2015-10-21
    OF - Director → CIF 0
  • 3
    Balicao, Marla
    Individual (26 offsprings)
    Officer
    2012-06-29 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 4
    Abell, John David
    Company Director born in December 1942
    Individual (23 offsprings)
    Officer
    1997-05-20 ~ now
    OF - Director → CIF 0
    Mr John David Abell
    Born in December 1942
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Parks, Brian Richard
    Company Director born in April 1941
    Individual (13 offsprings)
    Officer
    1992-06-03 ~ 1997-05-20
    OF - Director → CIF 0
  • 6
    Whitten, Keith
    Chairman born in November 1946
    Individual (20 offsprings)
    Officer
    ~ 1997-05-20
    OF - Director → CIF 0
  • 7
    Pither, Jon Peter
    Company Director born in June 1934
    Individual (50 offsprings)
    Officer
    1997-05-20 ~ now
    OF - Director → CIF 0
  • 8
    Bruce, Martha Blanche Waymark
    Individual (78 offsprings)
    Officer
    2014-02-28 ~ now
    OF - Secretary → CIF 0
    2005-04-29 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 9
    Collins, Peter William
    Chartered Accountant born in December 1948
    Individual (73 offsprings)
    Officer
    1994-07-05 ~ 1998-04-30
    OF - Director → CIF 0
    Collins, Peter William
    Company Director
    Individual (73 offsprings)
    Officer
    1994-08-25 ~ 1998-04-30
    OF - Secretary → CIF 0
  • 10
    Lindqvist, Karl Anders
    Director born in December 1953
    Individual (5 offsprings)
    Officer
    ~ 1992-06-02
    OF - Director → CIF 0
  • 11
    Elliott, Paul Stuart
    Director born in March 1948
    Individual (2 offsprings)
    Officer
    ~ 1997-06-20
    OF - Director → CIF 0
  • 12
    Vinton, Anna Marie
    Company Director born in November 1947
    Individual (19 offsprings)
    Officer
    1996-01-01 ~ 1997-05-20
    OF - Director → CIF 0
  • 13
    High, Keith
    Director
    Individual (9 offsprings)
    Officer
    1998-04-30 ~ 2005-04-29
    OF - Secretary → CIF 0
  • 14
    Stuart, Alexander Alfred
    Chartered Accountant born in February 1932
    Individual (6 offsprings)
    Officer
    ~ 1994-08-25
    OF - Director → CIF 0
    Stuart, Alexander Alfred
    Individual (6 offsprings)
    Officer
    ~ 1994-08-25
    OF - Secretary → CIF 0
  • 15
    Morris, Robert Ridley
    Company Director born in January 1942
    Individual (17 offsprings)
    Officer
    1997-08-11 ~ now
    OF - Director → CIF 0
  • 16
    Arnold, Michael John
    Chartered Accountant born in April 1935
    Individual (8 offsprings)
    Officer
    1998-04-06 ~ 2004-10-28
    OF - Director → CIF 0
  • 17
    Macpherson, Michael Alastair Fox
    Solicitor born in December 1944
    Individual (11 offsprings)
    Officer
    ~ 1997-05-20
    OF - Director → CIF 0
parent relation
Company in focus

JOURDAN PLC

Period: 1998-09-11 ~ 2023-05-01
Company number: 00215690
Registered names
JOURDAN PLC - Dissolved 03467818
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JOURDAN PLC
    Info
    THOMAS JOURDAN PUBLIC LIMITED COMPANY - 1998-09-11
    Registered number 00215690
    C/o Cfs Restructuring Llp, 22 Regent Street, Nottingham NG1 5BQ
    PUBLIC LIMITED COMPANY incorporated on 1926-08-16 and dissolved on 2023-05-01 (96 years 8 months). The status of the company number is Dissolved.
    CIF 0
  • JOURDAN PLC
    S
    Registered number 00215690
    Elm House, Elmer Street North, Grantham, Lincolnshire, United Kingdom, NG31 6RE
    Public Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    00969759 LIMITED
    - now 00969759
    SUNCREST SURROUNDS LIMITED - 2008-05-22
    Elm House, Elmer Street North, Grantham, Lincolnshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    JOURDAN ESTATES LIMITED
    - now 03402661
    GREENLINK FOODS LIMITED - 1997-08-08
    Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    KEY SURGICAL LIMITED - now
    CLINIPAK LIMITED
    - 2019-10-07 01761478
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-02
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    NELSONS LABELS (MANCHESTER) LIMITED
    00521500
    Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    PRIME PACKAGING LIMITED
    - now 03747938
    OLD PRIME PACKAGING LIMITED - 1999-08-31
    Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    THOMAS JOURDAN LIMITED
    - now 03467818
    JOURDAN LIMITED - 1998-09-11
    FLYINGFOX FINANCIAL SERVICES LIMITED - 1998-02-20
    Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    TRIBULATION II LIMITED
    - now 00440484 00544933
    JOHN CORBY LIMITED - 2009-09-09
    Elm House, Elmer Street North, Grantham, Lincolnshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.