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
    • icon of address Colorado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

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

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

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

      IIF 9
  • 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
    • icon of address Caledonia House, Redheughs Rigg, Edinburgh, EH12 9DQ

      IIF 12
    • icon of address 3 Newlands, Kirknewton, Midlothian, EH27 8LR

      IIF 13
    • icon of address Colorado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Colroado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 19
  • Jordan, Russell Rodger
    British director born in February 1962

    Resident in Scotland

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

      IIF 20 IIF 21 IIF 22
    • icon of address 3, Newlands, Kirknewton, West Lothian, EH27 8LR, United Kingdom

      IIF 24
    • icon of address 11, Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 25 IIF 26
    • icon of address Colorado House, 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS, Scotland

      IIF 27
    • icon of address Unit 3, Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, CV21 1QJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 31
  • Jordan, Russell Rodger
    British engineer born in February 1962

    Resident in Scotland

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

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

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 36
  • Jordan, Russell
    British director born in February 1962

    Resident in Scotland

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

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2016-11-24 ~ now
    IIF 28 - Director → ME
  • 3
    CAMVO 163 LIMITED - 2007-05-03
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,309,136 GBP2024-03-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 25 - Director → ME
  • 4
    BLP 2002-49 LIMITED - 2007-06-21
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 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
    icon of calendar 2016-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    MARINSPECT ENGINEERING LIMITED - 2012-08-21
    icon of address 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
    icon of calendar 2012-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 7
    JETPATCHER LTD - 2012-08-21
    MARINSPECT UK LTD - 2011-09-12
    icon of address Azets Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,769,744 GBP2023-03-31
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    NU-PHALT SCOTLAND LIMITED - 2008-03-19
    NUPHALT SCOTLAND LIMITED - 2007-06-15
    COLORADO NU-PHALT LIMITED - 2006-12-15
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -507,979 GBP2024-03-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 26 - Director → ME
  • 9
    CAMVO 162 LIMITED - 2007-05-03
    icon of address 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -992,307 GBP2024-03-31
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2012-05-21 ~ now
    IIF 30 - Director → ME
Ceased 15
  • 1
    CRH EUROPE LIMITED - 2004-12-17
    icon of address 32 Derby Street, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2008-01-31
    IIF 10 - Director → ME
  • 2
    COLORADO GROUP LIMITED - 2010-02-12
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,545,819 GBP2023-11-30
    Officer
    icon of calendar 2014-08-04 ~ 2024-09-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-08-02 ~ 2024-09-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,951,515 GBP2023-11-30
    Officer
    icon of calendar 2005-10-13 ~ 2024-09-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    COLORADO INSPIRED DEVELOPMENTS LIMITED - 2007-12-04
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-29
    IIF 21 - Director → ME
    icon of calendar 2014-08-04 ~ 2024-09-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 1 - Has significant influence or control OE
  • 6
    BLP 2002-49 LIMITED - 2007-06-21
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2010-01-14
    IIF 23 - Director → ME
  • 7
    icon of address Colroado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2024-09-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 7 - Has significant influence or control OE
  • 8
    icon of address Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2014-08-04 ~ 2024-09-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 3 - Has significant influence or control OE
  • 9
    icon of address 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
    icon of calendar 2004-02-01 ~ 2007-06-13
    IIF 11 - Director → ME
  • 10
    icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-16 ~ 2011-09-01
    IIF 32 - Director → ME
  • 11
    PLACE D'OR 47 LIMITED - 1988-06-15
    icon of address C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,252,589 GBP2021-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2001-06-13
    IIF 36 - Director → ME
  • 12
    icon of address Grandtully Campsite, Grandtully, Pitlochry, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    435,829 GBP2024-03-31
    Officer
    icon of calendar 2013-10-27 ~ 2014-09-10
    IIF 12 - Director → ME
  • 13
    SIBIR ENERGY PLC - 2011-01-31
    ROWEBUY PLC - 1997-01-23
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-05 ~ 2001-06-13
    IIF 35 - 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
    icon of address 7 Down Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-17 ~ 2005-08-05
    IIF 22 - Director → ME
    icon of calendar 1993-11-05 ~ 2001-06-13
    IIF 34 - 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
    icon of address 13 Albyn Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-17 ~ 2005-08-05
    IIF 20 - Director → ME
    icon of calendar 1995-01-31 ~ 2001-06-13
    IIF 33 - 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.