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

Jordan, Keith Stuart

    Related profiles found in government register
  • Jordan, Keith Stuart
    British chairman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA

      IIF 1
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 2
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW

      IIF 3
  • Jordan, Keith Stuart
    British chiarman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-83, Shakespeare Street, Southport, Merseyside, PR8 5AP, England

      IIF 4
  • Jordan, Keith Stuart
    British chief executive born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN

      IIF 5
  • Jordan, Keith Stuart
    British company chairman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN

      IIF 6
  • Jordan, Keith Stuart
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway, Deeside Industrial Park, Chester, Flintshire, CH5 2NN

      IIF 7
    • icon of address 79-83, Shakespeare Street, Southport, Liverpool, Merseyside, PR8 5AP

      IIF 8
    • icon of address Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN

      IIF 9 IIF 10 IIF 11
    • icon of address 4, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 14
    • icon of address 4, Hardman Square, Spinningfields, Manchester, Greatermanchester, M3 3EB

      IIF 15
    • icon of address 79-83a, Shakespeare Street, Southport, Merseyside, PR8 5AP

      IIF 16
    • icon of address 188, Liscard Road, Wallasey, Merseyside, CH44 5TN

      IIF 17
    • icon of address Liscard Business Centre, The Old School, 188 Liscard Road, Wallasey, Wirrel, CH44 5TN

      IIF 18
    • icon of address Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH, United Kingdom

      IIF 19
  • Jordan, Keith Stuart
    British diector born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Viscose Closures, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

      IIF 20
  • Jordan, Keith Stuart
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 11, & 12, Admiralty Way, Camberley, Surrey, GU15 3DT, England

      IIF 21
    • icon of address The Counting House, Celtic Gateway, Cardiff, CF11 0SN

      IIF 22
    • icon of address Unit 1, Royce Road Business Park, Fleming Way, Crawley, West Sussex, RH10 9JY

      IIF 23
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 24
    • icon of address Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN

      IIF 25 IIF 26 IIF 27
    • icon of address 10, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 33
    • icon of address Mtl Group Ltd, Grange Lane, Brinsworth, Rotherham, South Yorkshire, S60 5AE, United Kingdom

      IIF 34
    • icon of address 22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

      IIF 35
    • icon of address 22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN, United Kingdom

      IIF 36
    • icon of address 22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN, Wales

      IIF 37 IIF 38
    • icon of address C/o Viscose Closures, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

      IIF 39
    • icon of address C/o Viscose Closures, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN, Wales

      IIF 40
  • Jordan, Keith Stuart
    British divisional managing director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN

      IIF 41 IIF 42
  • Jordan, Keith Stuart
    British managing dir born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN

      IIF 43
  • Jordan, Keith Stuart
    British managing director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN

      IIF 44 IIF 45
  • Jordan, Keith Stuart
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

      IIF 46
  • Jordan, Keith Stuart
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 11 & 12, Admiralty Way, Camberley, Surrey, GU15 3DT, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 22 Ferryboat Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 37 - Director → ME
  • 2
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 3 - Director → ME
  • 3
    FIRMPARK LIMITED - 2007-09-10
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Bdo Stoy Hayward Llp, 6th Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 17 - Director → ME
  • 5
    JASPER TOBY HOLDINGS LIMITED - 2018-10-03
    icon of address 79-83 Shakespeare Street, Southport, Liverpool, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 8 - Director → ME
  • 6
    ADJUSTGRAPH LIMITED - 1992-07-20
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Viscose Closures, 22 Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 36 - Director → ME
  • 8
    BEALAW (103) LIMITED - 1985-01-02
    icon of address 22 Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 46 - Director → ME
  • 10
    BROOMCO (1470) LIMITED - 1998-08-06
    icon of address C/o Viscose Closures Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,290,000 GBP2024-12-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 20 - Director → ME
Ceased 36
  • 1
    ADVANCED INSULATION EBT LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2018-08-15
    IIF 2 - Director → ME
  • 2
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2018-08-15
    IIF 1 - Director → ME
  • 3
    RDM GROUP PLC - 2022-09-08
    RDM GROUP LIMITED - 2022-09-08
    GW 8187 LIMITED - 2006-02-14
    icon of address 33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    10,001 GBP2020-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2006-09-29
    IIF 12 - Director → ME
  • 4
    icon of address 22 Ferryboat Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-08-20
    IIF 38 - Director → ME
  • 5
    CENNOX LIMITED - 2014-12-05
    icon of address Units 11 & 12 Admiralty Way, Camberley, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ 2021-05-04
    IIF 47 - Director → ME
  • 6
    CENNOX FIELD SERVICES LTD - 2020-01-02
    MAINET LIMITED - 2013-02-08
    icon of address Units 11 & 12, Admiralty Way, Camberley, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-21 ~ 2021-05-04
    IIF 21 - Director → ME
  • 7
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-08-21
    IIF 27 - Director → ME
  • 8
    DEDICATED MICROCOMPUTERS GROUP LIMITED - 2014-03-11
    DEDICATED MICROCOMPUTERS LIMITED - 1993-05-04
    STOPPES LIMITED - 1982-09-15
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2000-12-13 ~ 2001-05-15
    IIF 31 - Director → ME
  • 9
    icon of address Haynes Group Limited Sparkford, Yeovil, Somerset, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -599,378 GBP2023-12-31
    Officer
    icon of calendar 2015-10-16 ~ 2016-11-21
    IIF 22 - Director → ME
  • 10
    DRON AND DICKSON LIMITED - 2000-10-24
    icon of address Dron & Dickson, Unit 2 Boundary Road, Harfreys Industrial Estate, Great Yarmouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2005-05-26
    IIF 26 - Director → ME
  • 11
    VICTOR INDUSTRIES LIMITED - 2001-11-08
    TIPOSON LIMITED - 1994-03-15
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,038,052 GBP2021-12-31
    Officer
    icon of calendar 1993-10-22 ~ 1999-05-31
    IIF 45 - Director → ME
  • 12
    FIBREFORCE COMPOSITES LIMITED - 1987-03-04
    BRIDON COMPOSITES LIMITED - 1987-03-04
    MITCHELL ROPEWAYS LIMITED - 1982-09-10
    LIFTEX (U.K.) LIMITED - 1980-12-31
    MITCHELL CABIN-LIFTS LIMITED - 1979-12-31
    icon of address Unit 10 Fairoak Court, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2004-06-15
    IIF 10 - Director → ME
  • 13
    icon of address 79-83 Shakespeare Street, Southport, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2019-01-22
    IIF 4 - Director → ME
  • 14
    GREENBERG GLASS LIMITED - 2007-06-13
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2005-10-27
    IIF 9 - Director → ME
  • 15
    HALLCO 495 LIMITED - 2000-11-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2011-10-01
    IIF 19 - Director → ME
  • 16
    DDL45 LIMITED - 2008-03-18
    icon of address Liscard Buisness Centre, The Old School 188, Wallasey, Wirral
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2020-07-17
    IIF 18 - Director → ME
  • 17
    icon of address 45 Church Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1993-05-08
    IIF 42 - Director → ME
  • 18
    LATTIMER HOLDINGS LIMITED - 2022-04-25
    BRABCO 702 LIMITED - 2007-07-11
    icon of address 79-83a Shakespeare Street, Southport, Merseyside
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ 2014-02-03
    IIF 16 - Director → ME
  • 19
    icon of address Stafford Park 7, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-04-19 ~ 1998-04-29
    IIF 29 - Director → ME
  • 20
    IMCO (312005) LIMITED - 2006-01-17
    icon of address Mtl Advanced Ltd Grange Lane, Brinsworth, Rotherham, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-20 ~ 2015-01-29
    IIF 34 - Director → ME
  • 21
    INHOCO 1008 LIMITED - 1999-12-09
    icon of address Adamson House, Centenary Way, Salford, Manchester
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-15
    IIF 28 - Director → ME
  • 22
    DDL92 LIMITED - 2009-01-21
    icon of address 10 Slingsby Place, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ 2015-03-24
    IIF 33 - Director → ME
  • 23
    OPMJOBS.COM LTD - 2020-02-14
    OPM RESPONSE LTD. - 2020-02-12
    icon of address Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    572,684 GBP2024-01-31
    Officer
    icon of calendar 1998-03-18 ~ 1998-04-18
    IIF 25 - Director → ME
  • 24
    PULTREX LIMITED - 2003-07-04
    icon of address Ernst Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-10 ~ 2004-06-15
    IIF 6 - Director → ME
  • 25
    INHOCO 205 LIMITED - 1993-07-12
    icon of address Unit 10 Fairoak Court, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,465,000 GBP2023-12-31
    Officer
    icon of calendar 1999-06-10 ~ 2004-06-15
    IIF 11 - Director → ME
  • 26
    PFA CONSULTANTS LIMITED - 2005-04-06
    PATRICK FARFAN ASSOCIATES LIMITED - 2005-02-08
    TROPICAL TRADEWINDS LIMITED - 1996-03-13
    icon of address C/o Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2003-03-31
    IIF 30 - Director → ME
  • 27
    ISOPAD LIMITED - 2001-01-23
    ISOPAD MANUFACTURING LIMITED - 1993-05-21
    icon of address 43 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 41 - Director → ME
  • 28
    VARIABLE MESSAGE SIGNS LIMITED - 2014-07-14
    INHOCO 2740 LIMITED - 2003-07-31
    icon of address Millpool House Ticklestone Lane, Kingsmill Lane, Painswick, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,128 GBP2022-07-31
    Officer
    icon of calendar 2003-06-03 ~ 2008-04-05
    IIF 13 - Director → ME
  • 29
    REMSDAQ (DEESIDE) LIMITED - 1998-03-20
    BROOMCO (1348) LIMITED - 1998-03-03
    icon of address Remsdaq Parkway, Deeside Industrial Park, Deeside, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-22 ~ 2012-12-17
    IIF 7 - Director → ME
  • 30
    MTL GROUP HOLDINGS LIMITED - 2015-04-23
    MAYFLOWER TECHNOLOGY HOLDINGS LIMITED - 2008-01-14
    BROOMCO (3936) LIMITED - 2006-03-08
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2015-01-29
    IIF 24 - Director → ME
  • 31
    PINCO 1390 LIMITED - 2000-07-13
    icon of address Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-08-30
    IIF 32 - Director → ME
  • 32
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-26 ~ 1997-12-01
    IIF 44 - Director → ME
  • 33
    F.W. ESTATES LIMITED - 1994-04-06
    GRAPHLEIGH LIMITED - 1994-01-28
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-28 ~ 1997-12-01
    IIF 5 - Director → ME
  • 34
    VICTOR PRODUCTS LTD - 2008-04-01
    VICTOR PRODUCTS (WALLSEND) P.L.C - 1982-11-04
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,130,792 GBP2023-12-31
    Officer
    icon of calendar 1994-02-26 ~ 1997-12-01
    IIF 43 - Director → ME
  • 35
    BEALAW (103) LIMITED - 1985-01-02
    icon of address 22 Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-03
    IIF 23 - Director → ME
  • 36
    BROOMCO (1470) LIMITED - 1998-08-06
    icon of address C/o Viscose Closures Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,290,000 GBP2024-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-08-20
    IIF 39 - Director → ME
    icon of calendar 2013-06-24 ~ 2014-02-03
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.