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

Bostock, Albert Christopher Jordan

    Related profiles found in government register
  • Bostock, Albert Christopher Jordan
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, First Floor South Suite, Old London Road, Hertford, SG13 7LA, England

      IIF 1
  • Bostock, Albert Christopher Jordan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Cuffley Hill, Goffs Oak, Herts, EN7 5EU

      IIF 2
    • icon of address Radius House, 4th Floor, 51 Clarendon Road, Watford, WD17 1HP

      IIF 3
    • icon of address 36, Fretherne Road, Welwyn Garden City, Hertfordshire, AL8 6NU, England

      IIF 4
  • Bostock, Albert Christopher Jordan
    British none born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Cuffley Hill, Goffs Oak, EN7 5EU, England

      IIF 5
  • Bostock, Albert Christopher Jordan
    British professional services born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 64, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 6
  • Bostock, Albert Christopher Jordan
    British recruitment consultant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 7
  • Bostock, Albert Christopher Jordan
    born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 8
  • Bostock, Albert Christopher Jordan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag House, First Floor, South Suite, Old London Road, Hertford, SG13 7LA, England

      IIF 9
  • Mr Albert Christopher Jordan Bostock
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, First Floor South Suite, Old London Road, Hertford, SG13 7LA

      IIF 10
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 11
    • icon of address 36, Fretherne Road, Welwyn Garden City, Hertfordshire, AL8 6NU, England

      IIF 12
  • Bostock, Albert Christopher Jordan

    Registered addresses and corresponding companies
    • icon of address 8a, Cuffley Hill, Goffs Oak, Herts, EN7 5EU

      IIF 13
  • Bostock, Jordan
    British business owner born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radius House, 4th Floor, 51 Clarendon Road, Watford, WD17 1HP

      IIF 14
  • Bostock, Jordan
    British payroll born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 64, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 15
  • Bostock, Jordan Jacky George
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Markham Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6WL, England

      IIF 16
  • Bostock, Jordan Jacky George
    British none born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bushbarns, Cheshunt, EN7 6EB, England

      IIF 17
  • Bostock, Jordan Jacky George
    British recruitment born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bushbarnes, Cheshunt, EN7 6EB, England

      IIF 18
  • Bostock, Jordan Jacky George
    British recruitment consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 19
  • Bostock, Jordan Jacky George
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, First Floor South Suite, Old London Road, Hertford, SG13 7LA, England

      IIF 20
    • icon of address 495, Green Lanes, London, N13 4BS, England

      IIF 21
  • Bostock, Jordan Jacky George
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, First Floor, South Suite, Old London Road, Hertford, SG13 7LA, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 24
    • icon of address Unit 7, Devonshire Business Centre, Potters Bar, EN6 3JR, England

      IIF 25
    • icon of address 23, Markham Road, Cheshunt, Waltham Cross, EN7 6WL, England

      IIF 26
    • icon of address 23, Markham Road, Cheshunt, Waltham Cross, EN7 6WL, United Kingdom

      IIF 27
    • icon of address 36, Fretherne Road, Welwyn Garden City, Hertfordshire, AL8 6NU, England

      IIF 28
  • Bostock, Jordan Jacky George
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 29
  • Bostock, Jordan
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag House, First Floor, South Suite, London Road, Hertford, SG13 7LA, United Kingdom

      IIF 30
    • icon of address 36, Fretherne Road, Welwyn Garden City, AL8 6NU, United Kingdom

      IIF 31
  • Mr Jordan Jacky George Bostock
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, First Floor South Suite, Old London Road, Hertford, SG13 7LA

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 34
    • icon of address 23, Markham Road, Cheshunt, Waltham Cross, EN7 6WL, United Kingdom

      IIF 35
    • icon of address Radius House, 4th Floor, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 36
    • icon of address Radius House, 4th Floor, 51 Clarendon Road, Watford, WD17 1HP

      IIF 37 IIF 38
    • icon of address 36, Fretherne Road, Welwyn Garden City, Hertfordshire, AL8 6NU, England

      IIF 39 IIF 40
  • Mr Albert Bostock
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag House, First Floor, South Suite, London Road, Hertford, SG13 7LA, United Kingdom

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 36, Fretherne Road, Welwyn Garden City, AL8 6NU, United Kingdom

      IIF 43
  • Mr Jordan Bostock
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Fretherne Road, Welwyn Garden City, AL8 6NU, United Kingdom

      IIF 44
  • Mr Jordan Jacky George Bostock
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recruitment Team Nine Ltd, Stag House, First Floor South Suite, Hertford, SG13 7LA, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    CLEAR UMBRELLA LTD - 2013-01-18
    icon of address Unit 58 The Enterprise Centre, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 19 - Director → ME
    IIF 7 - Director → ME
  • 2
    icon of address 30 Willow Park, Haywards Heath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 5 - Director → ME
    IIF 17 - Director → ME
  • 3
    WIDE REACH LTD - 2012-12-24
    icon of address Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Stag House, First Floor, South Suite, Old London Road, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    441,924 GBP2024-04-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 9 - Director → ME
    IIF 22 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CBD AND WELLNESS LTD - 2019-11-21
    icon of address Unit 7 Devonshire Business Centre, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address 495 Green Lanes, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 495 Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Stag House First Floor South Suite, Old London Road, Hertford
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    112 GBP2024-04-30
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 20 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address Stag House First Floor South Suite, Old London Road, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    619,324 GBP2024-04-30
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 2 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2008-11-13 ~ now
    IIF 13 - Secretary → ME
  • 11
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-04-30
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Stag House, First Floor, South Suite, London Road, Hertford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CROSSCO (1422) LIMITED - 2018-10-02
    icon of address Unit 7 Devonshire Business Centre, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,423 GBP2021-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 36 Fretherne Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,741 GBP2024-04-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2016-10-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-10-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 36 Fretherne Road, Welwyn Garden City, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Radius House 4th Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2017-04-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address Radius House 4th Floor, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2017-04-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 36 - Has significant influence or control OE
  • 3
    icon of address Radius House 4th Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2017-04-06
    IIF 3 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address 36 Fretherne Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,741 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-10-12 ~ 2016-10-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.