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 Nixon

    Related profiles found in government register
  • Mr Jordan Nixon
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 - 172 Linthorpe Road, Middlesborough, Cleveland, TS1 3RB, United Kingdom

      IIF 1
    • icon of address 3, Lord Close, Middlesbrough, TS5 8FF, England

      IIF 2
    • icon of address 53 Carlbury Avenue, Middlesbrough, TS5 8SY, England

      IIF 3
    • icon of address 53, Carlbury Avenue, Middlesbrough, TS5 8SY, United Kingdom

      IIF 4
    • icon of address 6, Wilfred Whitfield Way, Middlesbrough, TS2 1EN, United Kingdom

      IIF 5
    • icon of address Acklam Hall, Carliv Acocuntancy Suite 1, Middlesbrough, TS5 7BJ, England

      IIF 6
    • icon of address Acklam Hall, Hall Drive, Middlesbrough, TS5 7DY, England

      IIF 7
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, North Yorkshire, TS5 7BJ, England

      IIF 8
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 9
    • icon of address Acklam Hall, Middlesbrough, TS5 7DY, England

      IIF 10
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 11
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on Tees, TS18 3TS, United Kingdom

      IIF 12
  • Nixon, Jordan
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wilfred Whitfield Way, Middlesbrough, TS2 1EN, United Kingdom

      IIF 13
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 14
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 15
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 16 IIF 17
  • Nixon, Jordan
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 - 172 Linthorpe Road, Middlesborough, Cleveland, TS1 3RB, United Kingdom

      IIF 18
    • icon of address 3, Lord Close, Middlesbrough, TS5 8FF, England

      IIF 19
    • icon of address 53, Carlbury Avenue, Acklam, Middlesbrough, TS5 8SY, United Kingdom

      IIF 20
    • icon of address 53, Carlbury Avenue, Middlesbrough, Cleveland, TS5 8SY, United Kingdom

      IIF 21
    • icon of address Acklam Hall, Hall Drive, Middlesbrough, TS5 7DY, England

      IIF 22
    • icon of address Acklam Hall, Middlesbrough, TS5 7DY, England

      IIF 23
    • icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton-on-tees, TS18 3TS, England

      IIF 24
  • Nixon, Jordan
    British directors born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Carliv Acocuntancy Suite 1, Middlesbrough, TS5 7BJ, England

      IIF 25
  • Nixon, Jordan
    British ndt technician born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Carlbury Avenue, Middlesbrough, TS5 8SY, England

      IIF 26
  • Jordan Nixon
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hartforth Avenue, Middlesbrough, TS5 8SH, United Kingdom

      IIF 27
  • Nixon, Jordan
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hartforth Avenue, Middlesbrough, TS5 8SH, United Kingdom

      IIF 28
  • Nixon, Jordan
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on Tees, TS18 3TS, United Kingdom

      IIF 29
  • Nixon, Jordan

    Registered addresses and corresponding companies
    • icon of address 53, Carlbury Avenue, Acklam, Middlesbrough, TS5 8SY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 18 Fane Grove, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 Carlbury Avenue, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 3 Lord Close, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,625 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 53 Carlbury Avenue, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 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
  • 6
    icon of address Acklam Hall, Hall Gardens, Middlesbrough, North Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    JN PROPERTIES (NE) LIMITED - 2022-04-26
    icon of address Acklam Hall, Hall Gardens, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,216 GBP2023-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,947 GBP2024-07-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,989 GBP2019-03-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Acklam Hall, Hall Drive, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address Acklam Hall, Carliv Acocuntancy Suite 1, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,145 GBP2023-07-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 6 - Has significant influence or controlOE
  • 13
    icon of address 6 Wilfred Whitfield Way, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    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
  • 14
    icon of address C/o Skins And Needles, 170 - 172 Linthorpe Road, Middlesborough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,865 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Milner Smeaton Viking House Falcon Court, Preston Farm, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,762,892 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 24 - Director → ME
Ceased 2
  • 1
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -781,269 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-08-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-08-25
    IIF 10 - Has significant influence or control OE
  • 2
    icon of address Suite 1, Acklam Hall, Hall Gardens, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,735 GBP2023-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-07-13
    IIF 20 - Director → ME
    icon of calendar 2018-05-03 ~ 2022-07-13
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2022-07-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.