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

Mr Alan James Jordan

    Related profiles found in government register
  • Mr Alan James Jordan
    Irish born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindhead Brae, Tiford Road, Hindhead, Surrey, GU26 6SJ

      IIF 1
    • icon of address Hindhead Brae, Tilford Road, Hindhead, Surrey, GU26 6SJ

      IIF 2 IIF 3 IIF 4
  • Jordan, Alan James
    Irish accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jordan, Alan James
    Irish chief financial officer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hydrex House, Serbert Way, Portishead, Bristol, BS20 7GD

      IIF 25
    • icon of address Hydrex House, Serbert Way, Portishead, Bristol, BS20 7GD, United Kingdom

      IIF 26
    • icon of address Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD

      IIF 27
  • Jordan, Alan James
    Irish co director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jordan, Alan James
    Irish company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindhead Brae, Tilford Road, Hindhead, Surrey, GU26 6SJ

      IIF 38 IIF 39 IIF 40
    • icon of address Hindhead Brae, Tilford Road, Hindhead, Surrey, GU26 6SJ, United Kingdom

      IIF 41
  • Jordan, Alan James
    Irish director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jordan, Alan James
    Irish group finance director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hydrex House, Serbert Way, Portishead, Bristol, BS20 7GD

      IIF 48 IIF 49 IIF 50
    • icon of address Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD

      IIF 51
    • icon of address C/o Hydrex Equipment (uk) Ltd, Duntilland Road, Salsburgh, ML7 4NZ

      IIF 52
    • icon of address C/o Hydrex Equipment (uk) Ltd, Duntilland Road, Salsburgh, North Lanarkshire, ML7 4NZ, United Kingdom

      IIF 53
  • Jordan, Alan James
    Irish non executive director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 54
  • Jordan, Alan James
    Irish none born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindhead Brae, Tilford Road, Hindhead, Surrey, GU26 6SJ

      IIF 55
    • icon of address The Old Exchange, 12 Compton Road, London, SW19 7QD, England

      IIF 56
  • Jordan, Alan James
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindhead Brae, Tilford Road, Hindhead, GU26 6SJ

      IIF 57
  • Jordan, Alan James

    Registered addresses and corresponding companies
    • icon of address Hindhead Brae, Tilford Road, Hindhead, Surrey, GU26 6SJ

      IIF 58
    • icon of address The Old Exchange, 12 Compton Road, London, SW19 7QD, England

      IIF 59
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Hindhead Brae, Tilford Road, Hindhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hindhead Brae, Tilford Road, Hindhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -4,923 GBP2024-06-30
    Officer
    icon of calendar 2001-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hindhead Brae, Tilford Road, Hindhead, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-04-30
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2010-04-07 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    EVEREST 99 LIMITED - 2010-10-02
    EVEREST LIMITED - 1999-04-13
    SOUND INSULATION LIMITED - 1986-08-01
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 16 - Director → ME
  • 10
    EVEREST LEGACY LIMITED - 2010-10-22
    CARADON EVEREST LEGACY LIMITED - 1999-04-21
    CARADON EVEREST HERITAGE LIMITED - 1992-12-09
    MB LIMITED - 1992-11-20
    CMB PACKAGING (U.K.) LIMITED - 1989-04-25
    ALNERY NO. 772 LIMITED - 1988-11-17
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 15 - Director → ME
  • 15
    DMWSL 568 LIMITED - 2008-05-06
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 13 - Director → ME
  • 16
    DMWSL 569 LIMITED - 2008-05-06
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 23 - Director → ME
  • 17
    DMWSL 570 LIMITED - 2008-05-06
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Goffs Oak House 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address C/o Hydrex Equipment (uk) Ltd, Duntilland Road, Salsburgh, North Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address C/o Hydrex Equipment (uk) Ltd, Duntilland Road, Salsburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 52 - Director → ME
  • 21
    GORREL TRADING COMPANY LIMITED - 2011-08-12
    JAYPOWER LIMITED - 1985-03-26
    icon of address Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address The Old Exchange, 12 Compton Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -938,939 GBP2024-12-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 54 - Director → ME
  • 24
    icon of address Hydrex House Serbert Way, Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 26 - Director → ME
  • 25
    HYDREX ACQUISITIONS LIMITED - 2011-12-06
    icon of address Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 26
    HYDREX LIMITED - 2011-12-06
    INGLEBY (1479) LIMITED - 2002-03-07
    icon of address Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 49 - Director → ME
  • 27
    HYDREX GROUP LIMITED - 2011-12-06
    FILBUK 416 LIMITED - 1997-03-14
    icon of address Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 25 - Director → ME
  • 28
    HYDREX EQUIPMENT (U.K.) LIMITED - 2011-12-07
    icon of address Kpmg Llp, Arlington Business Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 27 - Director → ME
  • 29
    HYDREX DORMANT LIMITED - 2011-12-06
    M.T.R. TRAINING LIMITED - 2010-05-18
    icon of address Hydrex House, Serbert Way, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 50 - Director → ME
Ceased 23
  • 1
    AMDEGA 2011 LIMITED - 2017-02-07
    icon of address Building 1 Albany Place, Welwyn Garden City, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-12-22 ~ 2016-03-31
    IIF 6 - Director → ME
  • 2
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2007-06-01
    IIF 39 - Director → ME
  • 3
    AGON HOLDINGS SIX LIMITED - 2016-11-28
    icon of address The Old Exchange, 12 Compton Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    23,424,259 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2023-06-30
    IIF 44 - Director → ME
    icon of calendar 2017-05-01 ~ 2023-04-19
    IIF 56 - Director → ME
    icon of calendar 2018-05-22 ~ 2023-04-19
    IIF 59 - Secretary → ME
  • 4
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2007-06-01
    IIF 34 - Director → ME
  • 5
    THE PLASTIC CARD COMPANY LIMITED - 2008-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2007-06-01
    IIF 29 - Director → ME
  • 6
    EVEREST LIMITED - 2020-07-03
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ 2016-03-31
    IIF 24 - Director → ME
  • 7
    EVEREST DOUBLE GLAZING LIMITED - 2010-10-02
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2019-12-04
    IIF 22 - Director → ME
  • 8
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-21 ~ 2016-03-31
    IIF 47 - Director → ME
  • 9
    CPI CARD GROUP - COLCHESTER LIMITED - 2012-01-12
    DROYHURST LIMITED - 2007-07-27
    PCC SERVICES LIMITED - 2008-10-20
    CPI CARD GROUP - UK LIMITED - 2018-12-14
    icon of address 2 Seddon Place, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    296,854 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2007-06-01
    IIF 36 - Director → ME
  • 10
    icon of address Hindhead Brae, Tiford Road, Hindhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2018-03-09
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-03-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address The Old Exchange, 12 Compton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,882,891 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ 2023-06-30
    IIF 42 - Director → ME
  • 12
    icon of address The Old Exchange, 12 Compton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,177,132 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ 2023-06-30
    IIF 43 - Director → ME
  • 13
    icon of address The Old Exchange, 12 Compton Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -938,939 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ 2023-06-30
    IIF 45 - Director → ME
  • 14
    FOAM PLUS LIMITED - 2001-02-08
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2007-06-01
    IIF 38 - Director → ME
  • 15
    LOCHABER BOX LIMITED - 2001-01-18
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2007-06-01
    IIF 8 - Director → ME
  • 16
    STAPLES HOLDINGS LIMITED - 2000-01-24
    ELMTRACK LIMITED - 1988-12-13
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2007-06-01
    IIF 30 - Director → ME
  • 17
    icon of address Graphic House Telford Way, Severalls Park, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2007-06-01
    IIF 31 - Director → ME
  • 18
    DROYHURST HOLDINGS LIMITED - 2008-09-01
    OFFERWATCH LIMITED - 1990-06-20
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2007-06-01
    IIF 33 - Director → ME
  • 19
    OAKHILL GROUP HOLDINGS (UK) LIMITED - 2007-08-14
    JAMES CREAN PRINT & PACKAGING HOLDINGS (UK) LIMITED - 2000-01-24
    TEXDATA LIMITED - 1997-07-07
    icon of address Marrons Consultancies Limited, Two, Colton Square, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2007-06-01
    IIF 32 - Director → ME
  • 20
    LUCKE LIMITED - 1991-06-21
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2007-06-01
    IIF 40 - Director → ME
  • 21
    PRINT PERMANISING (1960) LIMITED - 1985-07-04
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2007-06-01
    IIF 37 - Director → ME
  • 22
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2007-06-01
    IIF 35 - Director → ME
  • 23
    PINCO 1093 LIMITED - 1998-10-05
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2007-06-01
    IIF 28 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.