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

Jensen, Jorgen

    Related profiles found in government register
  • Jensen, Jorgen
    Danish chief executive officer born in March 1968

    Resident in Denmark

    Registered addresses and corresponding companies
  • Jensen, Jorgen
    Danish company director born in March 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 111-113, Fore Street, Saltash, Cornwall, PL12 6AE, United Kingdom

      IIF 5
  • Jensen, Jorgen
    Danish director born in March 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 12-16, Albyn Place, Aberdeen, AB10 1PS, Scotland

      IIF 6
    • icon of address 580, George Street, Aberdeen, AB25 3XU, Scotland

      IIF 7 IIF 8
    • icon of address 580, George Street, Aberdeen, Aberdeenshire, AB25 3XU

      IIF 9 IIF 10
    • icon of address 138, University Street, Belfast, BT7 1HJ

      IIF 11
    • icon of address 111, Fore Street, Saltash, Cornwall, PL12 6AE, England

      IIF 12 IIF 13
    • icon of address 111-113, Fore Street, Saltash, Cornwall, PL12 6AE

      IIF 14 IIF 15
    • icon of address 111-113, Fore Street, Saltash, Cornwall, PL12 6AE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 54, Fore Street, Saltash, Cornwall, PL12 6JL, England

      IIF 19 IIF 20
  • Jensen, Jorgen
    Danish none born in March 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Nilfisk House, Unit 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BQ, England

      IIF 21 IIF 22
    • icon of address Nilfisk House, Unit 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BQ, United Kingdom

      IIF 23
  • Jensen, Jorgen
    Danish president & ceo born in March 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Gruts Alle 12, Hellerup, Denmark Dk-2900, FOREIGN, Denmark

      IIF 24
  • Jensen, Jorgen
    Danish none born in July 1965

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Jaegersborg Alle 4,5, Charlottenlund, Dk2920, Denmark

      IIF 25
  • Jensen, Jørgen
    Danish director born in March 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Nymoellevej 6, Dk-3540, Lynge, Denmark

      IIF 26
  • Jensen, Jørgen
    Danish director born in July 1965

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 4,5, Jaegersborg Alle, Charolttenlund, DK 2920, Denmark

      IIF 27
  • Jensen, Jorgen
    Danish manager nilfisk-advance a/s de born in March 1968

    Registered addresses and corresponding companies
    • icon of address Gentofte (denmark), Parkovsvej 17b, Dk 2820, Denmark

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 111-113 Fore Street, Saltash, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 111-113 Fore Street, Saltash, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 138 University Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Graham Charles Wheller, 32 Buchanans Wharf North, Ferry Street, Bristol Avon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-27 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 111-113 Fore Street, Saltash, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 6
    EDINBURGH HEARING CENTRE LIMITED - 2009-10-27
    icon of address 580 George Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 111 Fore Street, Saltash, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 580 George Street, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 111 Fore Street, Saltash, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 10
    ROCKLEVEL LIMITED - 2000-09-12
    icon of address 111-113 Fore Street, Saltash, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 580 George Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 111-113 Fore Street, Saltash, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 13
    PERTH HEARING CENTRE LIMITED - 2009-10-27
    icon of address 580 George Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 54 Fore Street, Saltash, Cornwall, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 111-113 Fore Street, Saltash, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 17 - Director → ME
Ceased 12
  • 1
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2019-09-04
    IIF 6 - Director → ME
  • 2
    icon of address 417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -471,229 GBP2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-09-04
    IIF 26 - Director → ME
  • 3
    REGIONAL HEARING SERVICES LIMITED - 2013-05-07
    icon of address Winster House, Lakeside, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2019-09-04
    IIF 20 - Director → ME
  • 4
    icon of address Nilfisk House Unit 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2013-12-31
    IIF 23 - Director → ME
  • 5
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2019-09-04
    IIF 2 - Director → ME
  • 6
    COMMERCIAL FREEZE DRY LIMITED - 2006-10-17
    MAWLAW 256 LIMITED - 1994-11-28
    icon of address 45 Roman Way, Longridge Road, Ribbleton, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,009,331 GBP2023-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2015-10-20
    IIF 25 - Director → ME
    icon of calendar 2015-08-28 ~ 2023-01-02
    IIF 27 - Director → ME
  • 7
    KEELEX 371 LIMITED - 2012-02-22
    icon of address Nilfisk House Unit 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-12-31
    IIF 22 - Director → ME
  • 8
    icon of address Nilfisk House Unit 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2013-12-31
    IIF 21 - Director → ME
  • 9
    NILFISK-ADVANCE LIMITED - 2015-04-27
    NILFISK LIMITED - 1998-04-24
    icon of address Nilfisk House Units 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2013-12-31
    IIF 24 - Director → ME
  • 10
    BLOOM HEARING SPECIALISTS LIMITED - 2013-05-03
    HEARING INFORMATION SERVICES LIMITED - 2011-08-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2019-09-04
    IIF 3 - Director → ME
  • 11
    OL 105 LIMITED - 2010-02-12
    icon of address Winster House Lakeside, Chester Business Park, Chester, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,283,288 GBP2024-09-30
    Officer
    icon of calendar 2013-10-31 ~ 2019-09-04
    IIF 1 - Director → ME
  • 12
    WIDEX GROUP UK LIMITED - 2012-01-04
    OL 104 LIMITED - 2010-02-12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2019-09-04
    IIF 4 - 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.