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

Mr Russell Rodger Jordan

    Related profiles found in government register
  • Mr Russell Rodger Jordan
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Colorado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 1 IIF 2 IIF 3
    • Colroado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 7
    • Unit 3, Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, CV21 1QJ, England

      IIF 8
    • Azets, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 9
  • Jordan, Russell Rodger
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Newlands, Kirknewton, Midlothian, EH27 8LR

      IIF 10 IIF 11
    • 11, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 12 IIF 13
    • Unit 3, Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, CV21 1QJ, England

      IIF 14 IIF 15 IIF 16
  • Jordan, Russell Rodger
    British co director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jordan, Russell Rodger
    British company director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 19
    • Colorado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 20 IIF 21 IIF 22
    • Colroado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 25
  • Jordan, Russell Rodger
    British director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Newlands, Kirknewton, Midlothian, EH27 8LR

      IIF 26 IIF 27 IIF 28
    • 3, Newlands, Kirknewton, West Lothian, EH27 8LR, United Kingdom

      IIF 30
    • Colorado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 31
    • Azets, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 32
  • Jordan, Russell Rodger
    British engineer born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Newlands, Kirknewton, Midlothian, EH27 8LR

      IIF 33
  • Jordan, Russell Rodger
    British manager born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jordan, Russell
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, CV21 1QJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, England
    Active Corporate (3 parents)
    Officer
    2024-02-04 ~ now
    IIF 37 - Director → ME
  • 2
    Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,966 GBP2024-03-31
    Officer
    2016-11-24 ~ now
    IIF 14 - Director → ME
  • 3
    CAMVO 163 LIMITED - 2007-05-03
    11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,309,136 GBP2024-03-31
    Officer
    2012-05-21 ~ now
    IIF 12 - Director → ME
  • 4
    BLP 2002-49 LIMITED - 2007-06-21
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    469,296 GBP2024-03-31
    Officer
    2016-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    MARINSPECT ENGINEERING LIMITED - 2012-08-21
    Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,717 GBP2018-03-31
    Officer
    2012-06-20 ~ dissolved
    IIF 30 - Director → ME
  • 7
    JETPATCHER LTD - 2012-08-21
    MARINSPECT UK LTD - 2011-09-12
    Azets Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,769,744 GBP2023-03-31
    Officer
    2007-03-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    NU-PHALT SCOTLAND LIMITED - 2008-03-19
    NUPHALT SCOTLAND LIMITED - 2007-06-15
    COLORADO NU-PHALT LIMITED - 2006-12-15
    11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -507,979 GBP2024-03-31
    Officer
    2012-05-21 ~ now
    IIF 13 - Director → ME
  • 9
    CAMVO 162 LIMITED - 2007-05-03
    11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -992,307 GBP2024-03-31
    Officer
    2007-05-29 ~ now
    IIF 10 - Director → ME
  • 10
    Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,230,353 GBP2024-03-31
    Officer
    2012-05-21 ~ now
    IIF 16 - Director → ME
Ceased 15
  • 1
    CRH EUROPE LIMITED - 2004-12-17
    32 Derby Street, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2004-01-08 ~ 2008-01-31
    IIF 17 - Director → ME
  • 2
    COLORADO GROUP LIMITED - 2010-02-12
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    873,942 GBP2023-12-01 ~ 2024-11-30
    Officer
    2014-08-04 ~ 2024-09-13
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-01
    IIF 2 - Has significant influence or control OE
  • 3
    COLORADO CONSTRUCTION & ENGINEERING LIMITED - 2010-02-12
    COLORADO CONTRACTING SOLUTIONS LIMITED - 2007-06-15
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2014-08-02 ~ 2024-09-13
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-13
    IIF 4 - Has significant influence or control OE
  • 4
    COLORADO INSPIRED LIMITED - 2010-11-12
    QUILLCO 207 LIMITED - 2005-10-10
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,066,791 GBP2024-11-30
    Officer
    2005-10-13 ~ 2024-09-13
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-13
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    COLORADO INSPIRED DEVELOPMENTS LIMITED - 2007-12-04
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    2014-08-04 ~ 2024-09-13
    IIF 20 - Director → ME
    2006-10-30 ~ 2008-10-29
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-13
    IIF 1 - Has significant influence or control OE
  • 6
    BLP 2002-49 LIMITED - 2007-06-21
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2009-03-03 ~ 2010-01-14
    IIF 29 - Director → ME
  • 7
    Colroado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    2014-08-04 ~ 2024-09-13
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-13
    IIF 7 - Has significant influence or control OE
  • 8
    Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-08-04 ~ 2024-09-13
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-13
    IIF 3 - Has significant influence or control OE
  • 9
    Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,230,353 GBP2024-03-31
    Officer
    2004-02-01 ~ 2007-06-13
    IIF 18 - Director → ME
  • 10
    Chancery Court, 34 West Street, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    2008-04-16 ~ 2011-09-01
    IIF 33 - Director → ME
  • 11
    PLACE D'OR 47 LIMITED - 1988-06-15
    C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,591,331 GBP2022-12-31
    Officer
    2000-05-02 ~ 2001-06-13
    IIF 11 - Director → ME
  • 12
    Grandtully Campsite, Grandtully, Pitlochry, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    435,829 GBP2024-03-31
    Officer
    2013-10-27 ~ 2014-09-10
    IIF 19 - Director → ME
  • 13
    SIBIR ENERGY PLC - 2011-01-31
    ROWEBUY PLC - 1997-01-23
    7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    1996-06-05 ~ 2001-06-13
    IIF 36 - Director → ME
  • 14
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PLACE D'OR 163 LIMITED - 1989-02-15
    7 Down Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2002-05-17 ~ 2005-08-05
    IIF 28 - Director → ME
    1993-11-05 ~ 2001-06-13
    IIF 35 - Director → ME
  • 15
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    13 Albyn Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    2002-05-17 ~ 2005-08-05
    IIF 26 - Director → ME
    1995-01-31 ~ 2001-06-13
    IIF 34 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.