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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, Jordan Frederick

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

    Resident in England

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

      IIF 1
    • Unit P, Herald Drive, Crewe, Cheshire, CW1 6EA, United Kingdom

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

      IIF 3
    • St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 4 IIF 5
    • Yard B Windsor Mill, Hollins Road, Hollinwood, Oldham, OL8 3RB, United Kingdom

      IIF 6
  • Green, Jordan Frederick
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 7 IIF 8 IIF 9
  • Green, Jordan Frederick
    British doctor born in November 1986

    Resident in England

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

      IIF 10
  • Green, Jordan Frederick
    British kitchen manufacturer/retailer born in November 1986

    Resident in England

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

      IIF 11
  • Green, Jordan Frederick
    British kitchen retail born in November 1986

    Resident in England

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

      IIF 12
  • Green, Jordan Frederick
    British marketing and advertisement consult born in November 1986

    Resident in England

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

      IIF 13
  • Green, Jordan Frederick
    English director born in November 1986

    Resident in England

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

      IIF 14
  • Green, Jordan
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 15
  • Green, Jordan
    British director born in November 1986

    Resident in England

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

      IIF 16
  • Green, Jordan Frederick
    British born in November 1986

    Resident in United Kingdom

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

      IIF 17
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 21
    • St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 22 IIF 23 IIF 24
  • Green, Jordan Frederick
    British company director born in November 1986

    Resident in United Kingdom

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

      IIF 26
    • St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 27
  • Green, Jordan Frederick
    British director born in November 1986

    Resident in United Kingdom

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

      IIF 28
    • St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 29 IIF 30
  • Mr Jordan Frederick Green
    British born in November 1986

    Resident in England

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

      IIF 31
    • Unit P, Herald Drive, Crewe, Cheshire, CW1 6EA, United Kingdom

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

      IIF 33
    • 2nd Floor, St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 34 IIF 35
    • Regency Court 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 36
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 37
    • St. Georges House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 38 IIF 39 IIF 40
  • Mr Jordan Green
    British born in November 1986

    Resident in England

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

      IIF 47
  • Jordan Frederick Green
    British born in November 1986

    Resident in England

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

      IIF 48
  • Mr Jordan Frederick Green
    English born in November 1986

    Resident in England

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

    Resident in United Kingdom

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

      IIF 53
  • Mr Jordan Green
    British born in November 1986

    Resident in United Kingdom

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

      IIF 54
  • Jordan Frederick Green
    British born in November 1986

    Resident in United Kingdom

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

      IIF 55
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 56
    • St George House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 57
  • Jordan Green
    British born in November 1986

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments 31
  • 1
    33 LEGAL LIMITED
    10788358
    Riverside House, Irwell Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2017-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    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
  • 2
    ACCIDENT CLAIM HELPLINE SOLUTIONS LIMITED
    13523181
    St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    BESPOKE KITCHENS & BEDROOMS DIRECT LIMITED
    09422764
    451 Broadway, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    CHAT INSURE LIMITED
    16895957
    2nd Floor St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    CICA CLAIM HELPLINE LIMITED
    13473685
    St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    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 45 - Right to appoint or remove directors OE
  • 6
    CITY RECRUITMENT NW LTD
    16277581
    The Station, 77 Canal Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLICK2HIRE LIMITED
    12870737
    St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 44 - Ownership of voting rights - 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 - Right to appoint or remove directors OE
  • 8
    CLICK2LEASE LIMITED
    12931529
    St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-04-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 39 - Right to appoint or remove directors OE
    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
  • 9
    DESIGNER KITCHEN FURNITURE LIMITED
    08336999
    5 Hibbert Crescent, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 10
    DIGITAL LEGAL MARKETING LIMITED
    14132992
    The Station, 77 Canal Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2022-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 11
    EXCLSVE LIMITED
    13092998
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ 2022-06-28
    IIF 27 - Director → ME
    Person with significant control
    2020-12-21 ~ 2022-06-28
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EXCLUSIVE BIKE SOLUTIONS LIMITED
    13290652 13009251
    St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    EXCLUSIVE CONVEYANCING LTD
    - now 12542496
    EXCLUSIVE HEALTH LTD
    - 2020-08-18 12542496 09482548
    2nd Floor St George's House, 56 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 26 - Director → ME
  • 14
    EXCLUSIVE HEALTH LTD
    - now 09482548 12542496
    INDIGO MEDICAL LIMITED
    - 2020-08-19 09482548
    2nd Floor St George's House, 56 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-07-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-07-27 ~ 2025-04-04
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    EXCLUSIVE HIRE SOLUTIONS LIMITED
    13009251 13290652
    St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EXCLUSIVE PROPERTY SERVICES LIMITED
    13093157
    St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-12-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 17
    EXCLUSIVE REHABILITATION LTD
    12611040
    2nd Floor St George's House, 56 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    EXCLUSIVE REPAIR NETWORK LIMITED
    12552231
    St George's House, 56 Peter Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-08 ~ 2020-09-10
    IIF 54 - Right to appoint or remove directors OE
    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
    2020-11-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EXCLUSIVE VEHICLE ASSESSORS LIMITED
    14812541
    St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GREEN PROPERTY RENOVATIONS AND LETTINGS LIMITED
    14602389
    St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-01-18 ~ 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 43 - Right to appoint or remove directors OE
  • 21
    JG CONSULTANCY SOLUTIONS LIMITED
    13319078
    St. Georges House, 56 Peter Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    JHL MARKETING SERVICES NW LIMITED
    10578080
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    LINCOLN JORDAN INTERIORS LIMITED
    07412969
    130 Stockport Road, Marple, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 24
    OG WINES LIMITED
    16126916
    27 Britannia Road, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ 2025-05-15
    IIF 14 - Director → ME
  • 25
    RIGHTWAY PAINT AND BODY (WIGAN) LIMITED
    16384806 15756099... (more)
    Unit P, Herald Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RIGHTWAY PAINT AND BODY (YORKSHIRE) LIMITED
    16480797 16384806... (more)
    Unit P, Herald Drive, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 27
    THE EXCLUSIVE LAW GROUP LIMITED
    12887968
    2nd Floor, St Georges House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TRAINER DEPOT LIMITED
    13928861
    2nd Floor, St Georges House, 56 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-21 ~ 2024-06-10
    IIF 28 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VAPEOLOGY SERVICES LIMITED
    14902036
    St. Georges House, 56 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VEHICLE REPAIR MANAGEMENT LIMITED
    14233885
    St George House, 56 Peter Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 31
    VEHICLE STORAGE SERVICES LIMITED
    14833648
    Yard B Windsor Mill Hollins Road, Hollinwood, Oldham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.