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 Lee

    Related profiles found in government register
  • Jordan Lee
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1 IIF 2
    • 35, The Hawthorns, Aylesford, ME20 7LJ

      IIF 3
    • 35, The Hawthorns, Aylesford, ME20 7LJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 7
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ, United Kingdom

      IIF 8
    • 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 9
    • 50, 50 Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 10
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 11
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 12
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 13
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 14 IIF 15
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 16
    • 43, Poplar Avenue, Hollins, Oldham, OL8 3TZ, United Kingdom

      IIF 17
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 18
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 19
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 20
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 21
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 22
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 23
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 24
  • Mr Jordan Lee
    Scottish born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 25
  • Lee, Jordan
    British consultant born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, The Hawthorns, Aylesford, ME20 7LJ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 30
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 31
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 32
    • 24 Briar Place, Eastbourne, East Sussex, BN23 8DB, United Kingdom

      IIF 33
    • 63a, King Edward Court, King Edward Road, Hyde, SK14 5JR, United Kingdom

      IIF 34
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS, United Kingdom

      IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 37
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 38
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 39 IIF 40
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 41
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 42
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 43
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 44
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 45
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 46
    • 111, Oaks Lane, Rotherham, S61 3BA, United Kingdom

      IIF 47
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 48
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 49
  • Lee, Jordan
    Scottish director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 50
  • Mr Jordan Lee
    British born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 51
  • Lee, Jordan
    born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 52
  • Lee, Jordan Ceaig Hugh
    Scottish chef born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 53
  • Mr Jordan Ceaig Hugh Lee
    Scottish born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mccreath Accountancy, Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, PA1 2BH, Scotland

      IIF 54
child relation
Offspring entities and appointments
Active 5
  • 1
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2020-08-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2023-05-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    11 Hounsfield Road, East Herringthorpe, Rotherham
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-04-05
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    24/07/2020 LTD - 2020-07-28
    LILIBELLETWINKLE LTD - 2020-07-27
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    744 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-15
    IIF 33 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-08-05 ~ 2020-09-08
    IIF 37 - Director → ME
  • 3
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-08-06 ~ 2020-09-08
    IIF 35 - Director → ME
    Person with significant control
    2020-08-06 ~ 2020-09-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,639 GBP2024-04-05
    Officer
    2020-08-12 ~ 2020-09-16
    IIF 27 - Director → ME
    Person with significant control
    2020-08-12 ~ 2020-09-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,730 GBP2024-04-05
    Officer
    2020-08-07 ~ 2020-09-15
    IIF 26 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-03-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,577 GBP2024-04-05
    Officer
    2020-08-11 ~ 2020-09-15
    IIF 28 - Director → ME
    Person with significant control
    2020-08-11 ~ 2020-09-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,211 GBP2024-04-05
    Officer
    2020-08-12 ~ 2020-09-16
    IIF 29 - Director → ME
    Person with significant control
    2020-08-12 ~ 2020-09-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    SKYGOLEMS LTD - 2020-11-03
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    2019-03-07 ~ 2019-03-21
    IIF 43 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    CORPI LTD
    - now
    SHOTHEAS LTD - 2020-10-15
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 44 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-22 ~ 2019-05-25
    IIF 31 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-09
    IIF 49 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-09
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-09 ~ 2020-06-11
    IIF 32 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    50 50 Sidley Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194 GBP2021-04-05
    Officer
    2020-03-10 ~ 2020-06-11
    IIF 47 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-06-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-04-05
    Officer
    2020-03-11 ~ 2020-06-14
    IIF 34 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-06-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    ORDIO LTD
    - now
    LILIBELLESMILE LTD - 2020-10-14
    75 The Fairways Royton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-10
    IIF 45 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    11 Hounsfield Road, East Herringthorpe, Rotherham
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-18
    IIF 46 - Director → ME
  • 17
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    136 GBP2024-04-05
    Officer
    2019-12-18 ~ 2020-01-15
    IIF 41 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 38 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2024-04-05
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 42 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 30 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-15 ~ 2019-03-31
    IIF 40 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-05-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2021-04-05
    Officer
    2019-03-20 ~ 2019-04-04
    IIF 39 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-05-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    2019-03-25 ~ 2019-04-09
    IIF 36 - Director → ME
  • 24
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2021-04-05
    Officer
    2019-04-01 ~ 2019-05-07
    IIF 48 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-07-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 25
    319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,789 GBP2023-04-05
    Officer
    2022-12-01 ~ 2023-08-25
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2022-12-01 ~ 2023-08-25
    IIF 51 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.