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

Mr Jordan James

    Related profiles found in government register
  • Mr Jordan James
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Biddulph Way, Ledbury, Herefordshire, HR8 2XL, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • James, Jordan
    British ceo born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • James, Jordan
    British director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Biddulph Way, Ledbury, Herefordshire, HR8 2XL, United Kingdom

      IIF 5
  • James, Jordan
    British factory operative born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Jordan, James
    British sales director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Unit 7, Kendal Court, Kendal Avenue, London, Park Royal, W3 0RU, England

      IIF 8
  • Mr James Jordan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Kendal Court, Kendal Avenue, London, W3 0RU, England

      IIF 9
    • Unit 7, Kendal Court, Park Royal, NW10 7GE, United Kingdom

      IIF 10
  • Mr Jordan James
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Windsor Court, 1 Pennyroyal Drive, West Drayton, UB7 9GX, England

      IIF 11
  • James Maximillian Jordan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Dacey Drive, Bicester, Oxfordshire, OX25 5AA, United Kingdom

      IIF 12
  • James Maximillian Jordan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Dacey Drive, Bicester, Oxfordshire, OX25 5AA, United Kingdom

      IIF 13
  • Mr James Maximillian Jordan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Northumberland Park, London, N17 0TS, England

      IIF 14 IIF 15
    • Flat 5, 102 Northumberland Park, London, N17 0TS, England

      IIF 16
  • Jordan, James
    British sales director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Midway Close, Staines, TW18 4HW, England

      IIF 17
  • Jordan, James
    British manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kingsley Avenue, Redditch, B98 8PL, England

      IIF 18
  • Jordan, James
    British mechanical engineer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kingsley Avenue, Redditch, Worcestershire, B98 8PL, United Kingdom

      IIF 19
  • Jordan, James Maximillian
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Dacey Drive, Bicester, Oxfordshire, OX25 5AA, United Kingdom

      IIF 20
    • 102, Northumberland Park, London, N17 0TS, England

      IIF 21 IIF 22
    • Flat 5, 102 Northumberland Park, London, N17 0TS, England

      IIF 23
  • Jordan, James Maximillian
    British operations manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Northumberland Park, London, N17 0TS, England

      IIF 24
  • Jordan, James Maximillian
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Dacey Drive, Bicester, Oxfordshire, OX25 5AA, United Kingdom

      IIF 25
  • James, Jordan
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 26
  • Mr James Dominic Jordan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Jordan, James Dominic
    British chief financial officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Beechwood, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 28
  • Jordan, James Dominic
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Jordan, James Dominic
    British finance director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 116, Pall Mall, London, SW1Y 5ED

      IIF 30 IIF 31
    • 116, Pall Mall, London, SW1Y 5ED, England

      IIF 32
    • Institute Of Directors, 116 Pall Mall, London, SW1Y 5ED

      IIF 33
  • Mr James Maximillian Jordan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Northumberland Park, London, N17 0TS, England

      IIF 34
  • James, Jordan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36
  • Jordan, James

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 7, Midway Close, Staines, TW18 4HW, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 7 Kendal Court, Kendal Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,768 GBP2017-05-31
    Officer
    2016-05-31 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 7 Kendal Court, Kendal Avenue, London, Park Royal, England
    Dissolved corporate (3 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    7 Midway Close, Staines, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 17 - director → ME
    2015-12-18 ~ dissolved
    IIF 38 - secretary → ME
  • 4
    Unit 18 Charles Martin Business Park, Arrow Road North, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,086 GBP2022-02-28
    Officer
    2016-05-31 ~ dissolved
    IIF 19 - director → ME
  • 5
    102 Northumberland Park, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-08 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    51 Dacey Drive, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    79 Biddulph Way, Ledbury, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    102 Northumberland Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    Flat 5 102 Northumberland Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    51 Dacey Drive, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2023-04-04 ~ dissolved
    IIF 6 - director → ME
    2023-04-04 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 12
    C/o Brotherton Chartered Accountants Abbeydale House, 166 Easemore Road, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    -3,348 GBP2023-08-31
    Officer
    2022-08-05 ~ now
    IIF 18 - director → ME
  • 13
    SET THEM UP FOUNDATION LIMITED - 2023-07-24
    Idealondon Ground Floor, 69 Wilson Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 4 - director → ME
    2025-01-13 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    Suite 3, Beechwood Waltham Road, White Waltham, Maidenhead, England
    Corporate (8 parents)
    Officer
    2021-06-22 ~ now
    IIF 28 - director → ME
  • 16
    Flat 22 Windsor Court, 1 Pennyroyal Drive, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,408 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Unit 7 Kendal Court, Kendal Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,768 GBP2017-05-31
    Officer
    2016-05-31 ~ 2016-07-02
    IIF 37 - secretary → ME
  • 2
    Institute Of Directors, 116 Pall Mall, London
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2017-03-27 ~ 2020-07-31
    IIF 33 - director → ME
  • 3
    IOD MANAGEMENT LIMITED - 2021-02-18
    116 Pall Mall, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-03-27 ~ 2020-07-31
    IIF 32 - director → ME
  • 4
    116 Pall Mall, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-27 ~ 2020-07-31
    IIF 31 - director → ME
  • 5
    116 Pall Mall, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-27 ~ 2020-07-31
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.