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

Mcauley, Jordan David

    Related profiles found in government register
  • Mcauley, Jordan David
    British company director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stellar View, Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2PJ, United Kingdom

      IIF 1
  • Mcauley, Jordan David
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 2
    • 18, Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 3 IIF 4
    • Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Stellar View, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 28, Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 11 IIF 12 IIF 13
  • Mcauley, Jordan David
    British engineer born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hne House, Brotton Road, Carlin How, Saltburn, Cleveland, TS12 2PJ, United Kingdom

      IIF 14
    • Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, England

      IIF 15
  • Mcauley, Jordan David
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 16
  • Mr Jordan David Mcauley
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, United Kingdom

      IIF 17 IIF 18
    • Stellar View, Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2PJ, United Kingdom

      IIF 19
    • Stellar View, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, United Kingdom

      IIF 20
  • Mcauley, Jordan
    British engineer born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Gripps Farm, Brotton, Saltburn-by-the-sea, TS12 2QU, England

      IIF 21
  • Mr Jordan David Mcauley
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 22
child relation
Offspring entities and appointments
Active 16
  • 1
    28 Market Place, Guisborough
    Active Corporate (4 parents)
    Equity (Company account)
    37,926 GBP2023-10-31
    Officer
    2024-09-10 ~ now
    IIF 9 - Director → ME
  • 2
    Whitehouse Residential Home Saltburn Road, Brotton, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    473,485 GBP2023-05-29
    Officer
    2022-07-12 ~ now
    IIF 13 - Director → ME
  • 3
    Gripps Farm, Brotton, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,493 GBP2023-10-30
    Officer
    2017-10-11 ~ now
    IIF 7 - Director → ME
  • 4
    Gripps Farm, Brotton, Saltburn-by-the-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 5
    Gripps Farm Lorne Terrace, Brotton, Saltburn By The Sea, Cleveland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,782 GBP2024-02-27
    Officer
    2020-02-12 ~ now
    IIF 15 - Director → ME
  • 6
    Gripps Farm, Brotton, Saltburn-by-the-sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    930,944 GBP2023-04-28
    Officer
    2022-07-12 ~ now
    IIF 12 - Director → ME
  • 7
    Gripps Farm, Brotton, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,263 GBP2022-05-31
    Officer
    2017-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    Office 309 The Innovation Centre, Redcar, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,599 GBP2024-06-30
    Officer
    2023-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    19 Brantingham Drive Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 8 - Director → ME
  • 10
    LOWE & SIMPSON LIMITED - 2002-03-18
    C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    975,677 GBP2023-09-30
    Officer
    2024-10-01 ~ now
    IIF 3 - Director → ME
  • 11
    LOWE & SIMPSON GROUP LIMITED - 2002-03-18
    Vickers Close, Preston Farm Industrial Estate, Stockton On Tees, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    50,079 GBP2022-10-01 ~ 2023-09-30
    Officer
    2024-10-01 ~ now
    IIF 4 - Director → ME
  • 12
    Hne House Brotton Road, Carlin How, Saltburn, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 13
    Stellar View Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    28 Bagdale, Whitby, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,701 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    18 Brentnall Street, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    MECHLEC UK LIMITED - 2016-09-21
    Krakowia Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,399 GBP2021-12-31
    Officer
    2022-07-12 ~ now
    IIF 11 - Director → ME
Ceased 1
  • 1
    YOUR NU BEDROOM LTD - 2018-09-27
    Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,610 GBP2022-12-31
    Officer
    2023-10-04 ~ 2024-02-20
    IIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.