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

Phillips, Jordan David

    Related profiles found in government register
  • Phillips, Jordan David
    British company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 1
  • Phillips, Jordan David
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 3
  • Phillips, Jordan David
    British enforcement agent born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat 110 Oakley Road, Oakly Road, Redditch, B97 4EE, United Kingdom

      IIF 4
  • Phillips, Jordan
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tything Park, Unit 4c, Tything Road East, Kinwarton, Alcester, B49 6ES, United Kingdom

      IIF 5
    • icon of address 14, Spetchley Close, Redditch, B97 5NB, United Kingdom

      IIF 6
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 7 IIF 8
  • Mr Jordan Phillips
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tything Park, Unit 4c, Tything Road East, Kinwarton, Alcester, B49 6ES, United Kingdom

      IIF 9
    • icon of address 3, Gloucester Close, Redditch, B97 6AH, England

      IIF 10
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 11
  • Jordan Phillips
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 12
  • Phillips, Jordan
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 13
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 14
  • Phillips, Jordan
    British manager born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 15
  • Mr Jordan David Phillips
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 16
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 17
    • icon of address Basement Flat 110 Oakley Road, Oakly Road, Redditch, B97 4EE, United Kingdom

      IIF 18
  • Jordan David Phillips
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Phillips, Jordan David

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Jordan Phillips
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 21
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 22 IIF 23
  • Phillips, Jordan

    Registered addresses and corresponding companies
    • icon of address Tything Park, Unit 4c, Tything Road East, Kinwarton, Alcester, B49 6ES, United Kingdom

      IIF 24
    • icon of address 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,045 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    ALPINE COLLECTIONS LTD - 2024-08-14
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,486 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Basement Flat 110 Oakley Road, Oakly Road, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    JDP CONTRACTORS LTD - 2016-08-03
    icon of address 4 Clews Road, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Tything Park, Unit 4c Tything Road East, Kinwarton, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-02-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Clews Road, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Clews Road, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    VANMAX POP TOP LIMITED - 2024-08-30
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 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
  • 10
    icon of address Suite B, 42-44 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    icon of address 1110 Coventry Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-06-16
    IIF 13 - Director → ME
    icon of calendar 2021-11-15 ~ 2022-06-16
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-06-22
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.