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, Mathew

    Related profiles found in government register
  • Jordan, Mathew
    British consultant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 1
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 2
    • icon of address 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 3 IIF 4
    • icon of address 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 5
    • icon of address 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 6
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 7
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 8
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 9
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 10
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 11
    • icon of address Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 12
    • icon of address 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 13
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 14 IIF 15 IIF 16
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 19
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 20
    • icon of address 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 21 IIF 22
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 23
    • icon of address 22, Wayte Street, Swindon, SN2 2BF

      IIF 24
  • Mathew Jordan
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 25
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 26
    • icon of address 3, Haygrove Park Road, Bridgwater, TA6 7BT, United Kingdom

      IIF 27
    • icon of address 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS

      IIF 28 IIF 29
    • icon of address 52, Littlebridge Meadow, Bridgerule, Holsworthy, EX22 7DU

      IIF 30
    • icon of address 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU

      IIF 31
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 32
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 33
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 34
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 35
    • icon of address 77a, Broadway, Leigh-on-sea, SS9 1PE, United Kingdom

      IIF 36
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 37
    • icon of address Bryn Ash, Willingham Road, Market Rasen, LN8 3RG

      IIF 38
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 39 IIF 40 IIF 41
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 44
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 45
    • icon of address 12, Percy Road, Cottesmore, Oakham, LE15 7BB

      IIF 46 IIF 47
    • icon of address 22, Wayte Street, Swindon, SN2 2BF

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2019-04-30
    IIF 23 - Director → ME
  • 3
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-05-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-18
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-05
    Officer
    icon of calendar 2019-05-29 ~ 2019-06-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-06-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 12047733 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-17
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    SUNFLOWERAMARYLLIS LTD - 2020-10-15
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-31 ~ 2020-06-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-06-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,153 GBP2024-04-05
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-09-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-07-28 ~ 2020-08-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2020-08-27
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-08-05 ~ 2020-09-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-09-11
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    277 GBP2024-04-05
    Officer
    icon of calendar 2020-07-29 ~ 2020-08-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-08-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,723 GBP2024-04-05
    Officer
    icon of calendar 2020-08-03 ~ 2020-09-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-09-04
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    VICKPACIFIC LTD - 2020-10-13
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2021-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-06-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    GRINDTOGGLE LTD - 2020-10-06
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,728 GBP2024-04-05
    Officer
    icon of calendar 2020-08-06 ~ 2020-09-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-09-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    JEOUS LTD
    - now
    SHIMMERSTARLIGHT LTD - 2020-10-15
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    RAINBOWSTRAWBERRY LTD - 2020-08-07
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,687 GBP2024-04-05
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-18
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-30 ~ 2020-06-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-06-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    592 GBP2024-04-05
    Officer
    icon of calendar 2020-03-31 ~ 2020-06-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-06-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    SPLOC LTD
    - now
    SLOWPEGASUS LTD - 2020-10-15
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-04-02 ~ 2020-06-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-06-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,131 GBP2024-04-05
    Officer
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    943 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,831 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 37 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.