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

Tordoff, Ian Charles

    Related profiles found in government register
  • Tordoff, Ian Charles
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Unit 42 First Avenue, Deeside Industrial Park, Deeside, CH5 2NU, United Kingdom

      IIF 1
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF, United Kingdom

      IIF 2
    • 16a, Paveley Drive, London, SW11 3TP, United Kingdom

      IIF 3
  • Tordoff, Ian Charles
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • ., .

      IIF 4
    • 109/111 Randall Street, Sheffield, S2 4SJ

      IIF 5
    • 143, Kingston Road, London, SW19 1LJ

      IIF 6
    • 152, Capital Office, Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 7
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 8 IIF 9
    • 80, Fleet Street, London, EC4Y 1ET, United Kingdom

      IIF 10 IIF 11
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 12
    • Second Floor, Berkeley Square House,berkeley Square, London, W1J 6BD, United Kingdom

      IIF 13
    • 109-111 Randall Street, Sheffield, South Yorkshire, S2 4SJ

      IIF 14
  • Tordoff, Ian Charles
    British management consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 125, High Street, Odiham, Hook, Hampshire, RG29 1LA, England

      IIF 15
  • Tordoff, Ian Charles
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 16
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 17
    • Office 103, 92, Oldfields Road, Sutton, SM1 2NU, England

      IIF 18
    • 9, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 19
  • Tordoff, Ian
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16a, 16a Paveley Drive, Battersea, London, England

      IIF 20
  • Tordoff, Ian Charles
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Paverley Drive, Battersea, London, SW11 3TP

      IIF 21
  • Ian Tordoff
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Paveley Drive, London, SW11 3TP, United Kingdom

      IIF 22
  • Mr Ian Charles Tordoff
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Unit 42 First Avenue, Deeside Industrial Park, Deeside, CH5 2NU, United Kingdom

      IIF 23
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 24
    • Office 102, 92 Oldfields Road, Sutton, SM1 2NU, England

      IIF 25
  • Mr Ian Tordoff
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Paveley Drive, Battersea, London, England

      IIF 26
  • Mr Ian Charles Tordoff
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Paverley Drive, Battersea, London, SW11 3TP, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    80 Fleet Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-05-03 ~ dissolved
    IIF 10 - director → ME
  • 2
    80 Fleet Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 11 - director → ME
  • 3
    Second Floor, Berkeley Square House, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 13 - director → ME
  • 4
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,462 GBP2023-03-31
    Officer
    2021-09-24 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    4385, 11487931: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 7 - director → ME
  • 6
    NEXERGY HOLDINGS LIMITED - 2022-05-23
    189 Brompton Road, London, England
    Corporate (4 parents)
    Officer
    2023-11-10 ~ now
    IIF 8 - director → ME
  • 7
    189 Brompton Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    42 Unit 42 First Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    GIFTELITE LIMITED - 1996-02-27
    109/111 Randall Street, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2019-04-16 ~ dissolved
    IIF 5 - director → ME
  • 10
    RPE 2020 LIMITED - 2020-11-12
    300 St. Saviours Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 2 - director → ME
  • 11
    Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-24 ~ now
    IIF 12 - director → ME
Ceased 10
  • 1
    44 Russell Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2020-02-28
    Officer
    2018-02-08 ~ 2020-02-27
    IIF 3 - director → ME
    Person with significant control
    2018-02-08 ~ 2019-02-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    COMPARE THE MAN AND VAN LIMITED - 2020-08-19
    25 Cobourg Street Cobourg Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    -333,566 GBP2022-12-31
    Officer
    2017-04-03 ~ 2020-02-29
    IIF 18 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-08-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    17a Cobham Terrace, Bean Road, Greenhithe, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,786 GBP2016-02-28
    Officer
    2016-09-01 ~ 2017-01-23
    IIF 6 - director → ME
  • 4
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED - 2022-08-31
    HOWPER 451 LIMITED - 2003-07-03
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    2019-01-31 ~ 2020-02-28
    IIF 16 - director → ME
  • 5
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,462 GBP2023-03-31
    Officer
    2006-12-04 ~ 2020-12-10
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-04-30
    Officer
    2018-06-28 ~ 2020-07-21
    IIF 4 - director → ME
  • 7
    No 1 Whitehall Riverside, Whitehall Road, Leeds
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Officer
    2019-04-16 ~ 2020-02-28
    IIF 14 - director → ME
  • 8
    3 Field Court, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2019-02-20 ~ 2020-02-28
    IIF 19 - director → ME
  • 9
    PATHOLOGY CLOUD LTD - 2017-11-17
    353a St Neots Road, Hardwick St. Neots Road, Hardwick, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-12-01 ~ 2017-07-27
    IIF 15 - director → ME
  • 10
    TIME LASER CUTTING LIMITED - 2018-12-11
    8th Floor Temple Point, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    2019-02-07 ~ 2020-02-28
    IIF 17 - director → ME
© 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.