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

Farragher Hogan, Jordan

    Related profiles found in government register
  • Farragher Hogan, Jordan
    British consultant born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 1
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 2
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 3
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 4
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 5
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 6 IIF 7
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 8
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 9
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 10 IIF 11 IIF 12
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 13
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 14
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 15
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 16
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 17
  • Jordan Farragher Hogan
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 18
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 19
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 20
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 21
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 22
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 23
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 24
    • icon of address Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 25
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 26 IIF 27
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 28
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 29
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 30
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 31 IIF 32
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 33
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 34
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 35
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 36
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 37
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 38
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 39
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 40
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 41
  • Hogan, Jordan Farragher
    British consultant born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 42
    • icon of address Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 43
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 44
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 45
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 46
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 47
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 48
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 31 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2021-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,190 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-27
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-27
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,073 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BRAVEJUMPER LTD - 2020-08-07
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    644 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    BRAVELEAPER LTD - 2020-07-31
    icon of address Chestnut House, Church Lane, Louth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -208 GBP2021-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 15 Bowring Close, Hartcliffe, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-20 ~ 2019-08-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ 2019-08-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2019-09-18
    IIF 4 - Director → ME
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2021-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,020 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-01-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-03
    IIF 13 - Director → ME
  • 14
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-12
    IIF 15 - Director → ME
  • 16
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-08-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-07-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4385, 11941551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ 2019-05-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-05-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2024-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-05-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2021-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.