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 Jordan Frederick Green

    Related profiles found in government register
  • Mr Jordan Frederick Green
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P, Herald Drive, Crewe, Cheshire, CW1 6EA, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 2nd Floor, St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 3
    • icon of address Regency Court 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 4
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 5
    • icon of address St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 6 IIF 7 IIF 8
  • Jordan Frederick Green
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard B Windsor Mill, Hollins Road, Hollinwood, Oldham, OL8 3RB, United Kingdom

      IIF 15
  • Mr Jordan Frederick Green
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jordan Green
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 20
  • Green, Jordan Frederick
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P, Herald Drive, Crewe, Cheshire, CW1 6EA, England

      IIF 21
    • icon of address Unit P, Herald Drive, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 22
    • icon of address St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Yard B Windsor Mill, Hollins Road, Hollinwood, Oldham, OL8 3RB, United Kingdom

      IIF 28
  • Green, Jordan Frederick
    British doctor born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hibbert Crescent, Failsworth, Manchester, M35 0RQ, England

      IIF 29
  • Green, Jordan Frederick
    British kitchen manufacturer/retailer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Brent Road, Green Lane Trading Estate, Stockport, Cheshire, SK4 2JR, United Kingdom

      IIF 30
  • Green, Jordan Frederick
    British kitchen retail born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 451, Broadway, Chadderton, Oldham, OL9 8AP, England

      IIF 31
  • Green, Jordan Frederick
    British marketing and advertisement consult born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Jordan Frederick Green
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Georges House, 56 Peter Street, Manchester, M2 3NQ, United Kingdom

      IIF 33
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 34
    • icon of address St George House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 35
  • Green, Jordan Frederick
    English director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Station Street, Meltham, Holmfirth, HD9 5QL, England

      IIF 36
  • Mr Jordan Green
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 37
  • Green, Jordan
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 38
    • icon of address St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 39
  • Green, Jordan Frederick
    British business owner born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 40
  • Green, Jordan Frederick
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 41
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 42
    • icon of address St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 43
  • Green, Jordan Frederick
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jordan Green
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 54
  • Green, Jordan
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Riverside House, Irwell Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    101,977 GBP2020-08-31
    Officer
    icon of calendar 2017-11-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 451 Broadway, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Station, 77 Canal Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Hibbert Crescent, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address The Station, 77 Canal Road, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,784 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,570 GBP2025-03-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    EXCLUSIVE HEALTH LTD - 2020-08-18
    icon of address 2nd Floor St George's House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 41 - Director → ME
  • 12
    INDIGO MEDICAL LIMITED - 2020-08-19
    icon of address 2nd Floor St George's House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -266,949 GBP2024-04-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -796,584 GBP2023-04-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor St George's House, 56 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address St George's House, 56 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,181 GBP2024-01-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2025-01-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,445 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 130 Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Unit P, Herald Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Unit P, Herald Drive, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address Regency Court 62-66 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2nd Floor, St Georges House, 56 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address St George House, 56 Peter Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    icon of address Yard B Windsor Mill Hollins Road, Hollinwood, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,562 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2022-06-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2022-06-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INDIGO MEDICAL LIMITED - 2020-08-19
    icon of address 2nd Floor St George's House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -266,949 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-07-27 ~ 2025-04-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address St George's House, 56 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,181 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-09-10
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 16-18 Station Street, Meltham, Holmfirth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ 2025-05-15
    IIF 36 - Director → ME
  • 5
    icon of address 2nd Floor, St Georges House, 56 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2024-06-10
    IIF 44 - 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.