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

Jordan, Jeremiah Ruebem

    Related profiles found in government register
  • Jordan, Jeremiah Ruebem
    British accountant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Jordan, Jeremiah Ruebem
    British business born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 31
  • Jordan, Jeremiah
    British accountant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG

      IIF 32
  • Jordan, Jeremiah Ruebem
    born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Parkway Avenue, 99, Sheffield, S9 4WG, United Kingdom

      IIF 33
    • icon of address 99, Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 34
  • Jordan, Jeremiah Ruebem
    British accountancy born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG, England

      IIF 35
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG, United Kingdom

      IIF 36
  • Jordan, Jeremiah Ruebem
    British accountant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Sheffield, S1 2AT, England

      IIF 37
    • icon of address 99, Parkway Avenue, 99, Sheffield, S9 4WG, United Kingdom

      IIF 38
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 39 IIF 40
    • icon of address Rhj Accountants Ltd, 99, Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 41 IIF 42
  • Jordan, Jeremiah Ruebem
    British none born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, Uk

      IIF 43
  • Mr Jeremiah Ruebem Jordan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Foundary, Ordsall Lane, Salford, M5 3AN, England

      IIF 44
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 45
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG

      IIF 46
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 47
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 99, Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 56
    • icon of address 99, Parkway Business Centre Ltd, Parkway Avenue, Sheffield, S9 4WG, United Kingdom

      IIF 57
    • icon of address Unit 4d, Parkway Rise, Sheffield, S9 4WQ, England

      IIF 58
  • Jeremiah Jordan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, United Kingdom

      IIF 59
  • Mr Jeremiah Ruebem Jordan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -437 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 99 Parkway Avenue, 99, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 43 - Director → ME
  • 5
    UNO NUMERO SOLUTION LTD - 2015-04-07
    icon of address 99 Parkway Avenue, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 2 Rowan Tree Close, Killamarsh, Sheffield, North East Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,925 GBP2019-04-30
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Rhj Accountants Ltd, 99, Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    RHJ ENERGY SUPPLIES LTD - 2017-07-21
    icon of address 99 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-11 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 99 Parkway Avenue, 99, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,624 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 50 - Right to appoint or remove membersOE
    IIF 50 - Right to surplus assets - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    TLG ACCOUNTANCY SERVICES LTD - 2020-03-04
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,955 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 13
    RHJ BUSINESS CONSULTING LTD - 2017-05-02
    icon of address 99 Parkway Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    RHJ PAYROLL SERVICES LTD - 2017-04-26
    RHJ FINANCIAL SERVICES LTD - 2021-07-05
    icon of address 99 Parkway Avenue, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RHJ CONSTRUCTION LTD - 2020-05-07
    icon of address 99 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 27 - Director → ME
  • 16
    RHJ PROPERTY MANAGEMENT LTD - 2016-07-26
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,661 GBP2017-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Rhj Accountants Ltd, 99, Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 99 Parkway Avenue, Sheffield, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 7 - Director → ME
Ceased 20
  • 1
    icon of address Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-08-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2021-08-30
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    icon of address 483 Green Lanes, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-10 ~ 2015-04-14
    IIF 31 - Director → ME
    icon of calendar 2013-08-01 ~ 2014-12-15
    IIF 4 - Director → ME
  • 3
    CINCH LEGAL LIMITED - 2017-04-04
    icon of address Unit 4d Parkway Rise, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,418 GBP2023-07-31
    Officer
    icon of calendar 2017-04-03 ~ 2021-09-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2021-09-08
    IIF 58 - Has significant influence or control OE
  • 4
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-05-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2021-05-19
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    icon of address 99 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,863 GBP2021-11-30
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-28
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    icon of address 35 Townhead Street, Sheffield, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    35,941 GBP2024-09-30
    Officer
    icon of calendar 2018-03-15 ~ 2018-10-18
    IIF 37 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-03-02
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-02
    IIF 52 - Right to surplus assets - 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    HIFIME (UK) LTD - 2022-07-15
    NICO EUROPE LTD - 2015-01-23
    icon of address 99 Parkway Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,309 GBP2024-05-31
    Officer
    icon of calendar 2020-04-16 ~ 2024-02-28
    IIF 6 - Director → ME
    icon of calendar 2015-11-01 ~ 2019-05-23
    IIF 32 - Director → ME
  • 9
    BUSINESS INVASION LTD - 2016-07-07
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2017-01-12
    IIF 1 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-12 ~ 2019-12-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-12-05
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate
    Equity (Company account)
    61,001 GBP2019-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-07-05
    IIF 5 - Director → ME
  • 12
    icon of address C/o 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2017-03-07
    IIF 8 - Director → ME
  • 13
    icon of address 21 Victoria Road, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,738 GBP2017-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2017-05-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-12-10
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TLG ACCOUNTANCY SERVICES LTD - 2020-03-04
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,955 GBP2019-03-31
    Officer
    icon of calendar 2019-09-17 ~ 2024-02-27
    IIF 35 - Director → ME
  • 15
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    212,962 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2024-06-01
    IIF 36 - Director → ME
  • 16
    RHJ BUSINESS CONSULTING LTD - 2017-05-02
    icon of address 99 Parkway Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2019-04-17
    IIF 13 - Director → ME
  • 17
    icon of address 99 Parkway Avenue, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-07-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2024-07-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 18
    RHJ EXECUTIVE TRAVEL LTD - 2022-01-05
    icon of address 99 Parkway Avenue, Sheffield, United Kingdom
    Active Corporate
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2022-03-11
    IIF 12 - Director → ME
  • 19
    icon of address C/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,250 GBP2025-01-31
    Officer
    icon of calendar 2015-02-11 ~ 2016-10-17
    IIF 26 - Director → ME
  • 20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate
    Equity (Company account)
    -2,943 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-12-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ 2021-12-23
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.