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, Christopher Frederick

    Related profiles found in government register
  • Jordan, Christopher Frederick
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Roods, St. Davids Lane, Prenton, CH439UD, England

      IIF 1
  • Jordan, Christopher Frederick
    British chief executive born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Street, Birkenhead, CH41 1ET, United Kingdom

      IIF 2
  • Jordan, Christopher Frederick
    British chief executive officer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Egerton Road, Stockport, SK3 8SR, England

      IIF 3
  • Jordan, Christopher Frederick
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 4
    • icon of address 68, Argyle Street, Birkenhead, CH41 6AF, United Kingdom

      IIF 5
    • icon of address 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF, United Kingdom

      IIF 6
    • icon of address Third Floor, Granite Buildings, 6 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 7
  • Jordan, Christopher Frederick
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH, England

      IIF 8
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 9 IIF 10
    • icon of address 95, Greendale Road, Wirral, CH62 4XE, United Kingdom

      IIF 11
  • Jordan, Christopher Frederick
    British manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite Buildings, 3rd Floor, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 12 IIF 13
  • Jordan, Christopher Frederick
    British managing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Roods, St. Davids Lane, Prenton, CH43 9UD, United Kingdom

      IIF 14
  • Jordan, Christopher Frederick
    British non executive director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twelve Quays House, Egerton Wharf, Birkenhead, CH41 1LD, England

      IIF 15
  • Jordan, Christopher Frederick
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 16
    • icon of address Granite Building, 6 Stanley Street, Liverpool, L1 6AF

      IIF 17 IIF 18
  • Jordan, Christopher Frederick
    British manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granite Building, 6 Stanley Street, Liverpool, L1 6AF

      IIF 19
  • Jordan, Christopher Frederick
    British managing director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 15 Brooklands 314 Aigburth Road, Liverpool, Merseyside, L17 0BJ

      IIF 20
  • Mr Christopher Frederick Jordan
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 21
    • icon of address 68, Argyle Street, Birkenhead, CH41 6AF, United Kingdom

      IIF 22
    • icon of address Granite Building, 6 Stanley Street, Liverpool, L1 6AF

      IIF 23
    • icon of address Granite Buildings, 3rd Floor, 6 Stanley Street, Liverpool, L1 6AF

      IIF 24 IIF 25
    • icon of address Third Floor, Granite Buildings, 6 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 26
    • icon of address Three Roods, St. Davids Lane, Prenton, CH43 9UD, England

      IIF 27
    • icon of address Three Roods, St. Davids Lane, Prenton, CH43 9UD, United Kingdom

      IIF 28
    • icon of address Three Roods, St. Davids Lane, Prenton, CH439UD, England

      IIF 29
  • Jordan, Christopher Frederick
    British managing director

    Registered addresses and corresponding companies
    • icon of address Granite Building, 6 Stanley Street, Liverpool, L1 6AF

      IIF 30
  • Mr Christopher Frederick Jordan
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Park Street, Birkenhead, CH41 1ET, United Kingdom

      IIF 31
    • icon of address 2, Egerton Road, Stockport, SK3 8SR, England

      IIF 32
  • Jordan, Christopher Frederick

    Registered addresses and corresponding companies
    • icon of address Three Roods, St. Davids Lane, Prenton, CH439UD, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    JOE BAXI LTD - 2020-03-17
    icon of address 95 Greendale Road, Wirral, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2019-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 6, Abbots Quay, Monks Ferry, Birkenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    282,530 GBP2024-12-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 8 - Director → ME
  • 3
    KABTECH LIMITED - 2024-01-22
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Three Roods, St. Davids Lane, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    CABFIND INTERNATIONAL LTD - 2015-03-10
    CABFIND TAXI TRANSFERS LTD - 2011-12-15
    icon of address Granite Buildings, 6 Stanley St, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2017-12-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    RESIDION TECHNOLOGY LTD - 2015-03-10
    icon of address Granite Buildings, 3rd Floor, 6 Stanley Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Granite Building, 6 Stanley Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 68 Argyle Street, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 50 Baxtergate Gate, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2023-03-25 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C. JORDAN CONSULTANCY LTD - 2024-01-22
    icon of address Three Roods, St. Davids Lane, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -591 GBP2022-03-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Park Street, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Granite Building, 6 Stanley Street, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -139 GBP2015-12-31
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address Granite Buildings, 3rd Floor, 6 Stanley Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Third Floor, Granite Buildings, 6 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,409 GBP2020-03-08
    Officer
    icon of calendar 2017-05-05 ~ 2020-03-09
    IIF 9 - Director → ME
  • 2
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    738,830 GBP2020-03-08
    Officer
    icon of calendar 2017-05-05 ~ 2020-03-09
    IIF 10 - Director → ME
  • 3
    CABFIND LIMITED - 2019-04-04
    icon of address Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2018-06-22
    IIF 15 - Director → ME
  • 4
    icon of address Granite Building, 6 Stanley Street, Liverpool
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14 GBP2017-12-31
    Officer
    icon of calendar 1992-11-27 ~ 2015-02-15
    IIF 19 - Director → ME
  • 5
    icon of address Granite Building, 6 Stanley Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,979 GBP2017-12-31
    Officer
    icon of calendar ~ 2015-02-15
    IIF 18 - Director → ME
  • 6
    icon of address 2 Egerton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ 2020-01-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2020-01-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    VALESKA LTD - 2011-04-27
    NICOLA FOSTER LTD - 2005-07-20
    THINK ABOUT (ASSOCIATES) LIMITED - 2003-04-24
    IT SPACE LIMITED - 2001-05-16
    MACY ASSOCIATES LIMITED - 1999-08-19
    icon of address 38 North Mossley Hill Road, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2000-12-31
    IIF 20 - Director → ME
  • 8
    icon of address Third Floor, Granite Buildings, 6 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2016-03-02
    IIF 7 - Director → ME
  • 9
    TAVISDRIVE LIMITED - 2002-10-15
    icon of address Granite Building, 6 Stanley Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,125 GBP2017-12-31
    Officer
    icon of calendar ~ 2015-02-15
    IIF 17 - 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.