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, Brian Patrick

    Related profiles found in government register
  • Jordan, Brian Patrick
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 1
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, United Kingdom

      IIF 2 IIF 3
    • icon of address Lower Carbarns Farm, Netherton, Wishaw, ML2 0RJ, United Kingdom

      IIF 4 IIF 5
  • Jordan, Brian Patrick
    British none born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 6
  • Jordan, Brian Andrew
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Crindledyke Farm, Abernethyn Road, Newmains, Wishaw, Lanarkshire, ML2 9NB, United Kingdom

      IIF 7
    • icon of address East Crindledyke Farm, Abernethyn Road, Newmains, Wishaw, ML2 9NB, United Kingdom

      IIF 8
  • Mr Brian Patrick Jordan
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 9
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 10
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, ML1 1XA, United Kingdom

      IIF 11
  • Jordan, Brian
    British director born in February 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Crindledyke Farm, Newmains, Wishaw, ML2

      IIF 12
  • Jordan, Brian
    British electrician born in February 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Crindledyke Farm, Newmains, Wishaw, ML2

      IIF 13
  • Jordan, Brian Andrew
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Racecourse, Bothwell Road, Hamilton, ML3 0DW, United Kingdom

      IIF 14
  • Jordan, Brian Andrew
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address East Crindledyke Farm, Abernethan Road, Newmains, Wishaw, ML2 9NB, United Kingdom

      IIF 18
  • Jordan, Brian Andrew
    British electrical engineer born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Crindledyke Farm, Newmains, Wishaw, Lanarkshire, ML2 9NB

      IIF 19 IIF 20
  • Mr Brian Jordan
    British born in February 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Crindledyke Farm, Abernethyn Road, Newmains, Wishaw, Lanarkshire, ML2 9NB, Scotland

      IIF 21
  • Jordan, Brian Andrew
    British

    Registered addresses and corresponding companies
    • icon of address East Crindledyke Farm, Newmains, Wishaw, Lanarkshire, ML2 9NB

      IIF 22 IIF 23
  • Jordan, Ian
    British co director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windbrake House, 50 Palmerston Way, Gosport, Hampshire, PO12 2LZ

      IIF 24
  • Jordan, Ian
    British financial adviser born in May 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 7 Quayside Commerce Centre, Lower Quay, Fareham, Hampshire, PO16 0XR

      IIF 25
  • Jordan, Ian
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 7 Quayside Commerce Centre, Lower Quay, Fareham, Hampshire, PO16 0XR

      IIF 26
  • Jordan, Ian
    born in May 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 25, Northcroft Road, Gosport, Hampshire, PO12 3DR

      IIF 27
  • Mr Ian Jordan
    British born in May 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 7 Quay Side Commerce Centre, Lower Quay, Fareham, Hampshire, PO16 0XR

      IIF 28
    • icon of address 7 Quayside Commerce Centre, Lower Quay, Fareham, Hampshire, PO16 0XR

      IIF 29
  • Mr Brian Andrew Jordan
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Carfin Industrial Estate, Carfin, Motherwell, ML1 4UL, Scotland

      IIF 30
    • icon of address Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 31
    • icon of address Unit 27, Carfin Industrial Estate, Carfin, Motherwell, ML1 4UL, Scotland

      IIF 32
  • Jordan, Brian

    Registered addresses and corresponding companies
    • icon of address East Crindledyke Farm, Newmains, Wishaw, ML2

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    JORDAN FINANCE LTD - 2013-11-25
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 378 Brandon Street, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,611 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Unit 27 Carfin Industrial Estate, Carfin, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    431,665 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Oakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Oakfield House, 378 Brandon Street, Motherwell, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,777 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 27 Carfin Industrial Estate, Carfin, Motherwell, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    14,786,831 GBP2023-12-31
    Officer
    icon of calendar 1991-12-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2003-09-08 ~ now
    IIF 22 - Secretary → ME
  • 10
    icon of address 7 Quay Side Commerce Centre, Lower Quay, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 11
    NEWCO LWS 500 LIMITED - 2003-07-09
    icon of address 27 Carfin Industrial Estate, Carfin, Motherwell, Scotland
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    40,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-08-26 ~ now
    IIF 20 - Director → ME
    icon of calendar 2003-09-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Wdm Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,260 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 7 Quayside Commerce Centre, Lower Quay, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-09-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 1992-09-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 16
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address Oakfield House, 378 Brandon Street, Motherwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,830 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address The Racecourse, Bothwell Road, Hamilton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 14 - Director → ME
Ceased 2
  • 1
    HEATHCLIFFE ASSOCIATES LIMITED - 2002-05-09
    KEVIN BUTCHER & ASSOCIATES LIMITED - 1985-07-11
    icon of address 4 Stanley Close, 4 Stanley Close, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,069 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-03-31
    IIF 24 - Director → ME
  • 2
    icon of address 27 Carfin Industrial Estate, Carfin, Motherwell, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    14,786,831 GBP2023-12-31
    Officer
    icon of calendar 1989-01-05 ~ 2003-09-08
    IIF 13 - Director → ME
    icon of calendar 1989-01-05 ~ 2003-09-08
    IIF 33 - Secretary → 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.