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, Ian Robert Stewart

    Related profiles found in government register
  • Jordan, Ian Robert Stewart
    British business consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ellis Court, Hemingfield Road, Hemingfield, Barnsley, South Yorkshire, S73 0PQ, United Kingdom

      IIF 1
  • Jordan, Ian Robert Stewart
    British business executive born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 2
  • Jordan, Ian Robert Stewart
    British commercial director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Sheffield, South Yorkshire, S8 0XF, United Kingdom

      IIF 3
  • Jordan, Ian Robert Stewart
    British constultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 4
  • Jordan, Ian Robert Stewart
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 703, The Balance, Pinfold Street, Sheffield, S1 2GU, England

      IIF 5
  • Jordan, Ian Robert Stewart
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellis Court, Hemingfield, Barnsley, South Yorkshire, S73 0PQ, England

      IIF 6
    • icon of address 1, Hemingfield Road, Hemingfield, Barnsley, S73 0PQ, England

      IIF 7
    • icon of address 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 8
  • Jordan, Ian Robert Stewart
    British legal consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
  • Jordan, Ian Robert Stewart
    British legal counsel born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 79 Mill Way, Grantchester, Cambridge, CB3 9ND, England

      IIF 10
  • Jordan, Ian Robert Stewart, Mr.
    British lawyer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hemingfield Road, Hemingfield, Barnsley, S73 0PQ, England

      IIF 11
  • Jordan, Ian Robert Stewart
    born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hemingfield Road, Hemingfield, Barnsley, South Yorkshire, S73 0PQ, United Kingdom

      IIF 12
  • Jordan, Ian Robert Stewart
    British consultant born in January 1952

    Registered addresses and corresponding companies
  • Jordan, Ian Robert Stewart
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 17
  • Jordan, Ian Robert Stewart
    British consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ellis Court, Hemingfield Road, Hemingfield, S73 0PQ, England

      IIF 18
  • Jordan, Ian Robert Stewart
    British

    Registered addresses and corresponding companies
    • icon of address 1 Devonshire Close, Dore, Sheffield, S17 3NX

      IIF 19
  • Jordan, Ian Robert Stewart
    British consultant

    Registered addresses and corresponding companies
  • Jordan, Ian. Robert Stewart
    British consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71/75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
  • Jordan, Ian Robert Stewart

    Registered addresses and corresponding companies
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 24
    • icon of address 1 Devonshire Close, Dore, Sheffield, S17 3NX

      IIF 25
  • Mr Ian Robert Stewart Jordan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71/75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 1 Hemingfield Road, Hemingfield, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    HOLMFIRTH MOTOR SPORT FESTIVAL LTD - 2021-09-02
    icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -574,682 GBP2024-02-28
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 71/75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    135 GBP2024-11-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address The John Banner Centre, Attercliffe Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 7 - Director → ME
Ceased 13
  • 1
    DUET INFRASTRUCTURE PARTNERS LTD - 2012-03-19
    icon of address The Coach House 79 Mill Way, Grantchester, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,057,152 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-09-29
    IIF 10 - Director → ME
  • 2
    WE WORLD ENERGY UK LTD - 2023-07-19
    icon of address 38 St. Andrews Crescent, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ 2023-07-03
    IIF 11 - Director → ME
  • 3
    icon of address Stevenson & Kyles, 25 Sandyford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ 2019-11-30
    IIF 4 - Director → ME
  • 4
    icon of address 1 Ellis Court Hemingfield Road, Hemingfield, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ 2018-06-10
    IIF 1 - Director → ME
  • 5
    icon of address 5 Park Street, Shifnal, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-30 ~ 2004-05-25
    IIF 14 - Director → ME
    icon of calendar 2003-04-30 ~ 2004-11-12
    IIF 20 - Secretary → ME
  • 6
    H S EIGHT LIMITED - 2001-03-22
    icon of address The Hart Shaw Building, Europa Link Sheffield Business, Park Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2005-10-24
    IIF 16 - Director → ME
  • 7
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2017-04-28
    IIF 17 - LLP Member → ME
  • 8
    JECTABORE DRILLHEAD SERVICES LIMITED - 1997-03-18
    icon of address Unit 2, Eastside Road, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ 1998-07-01
    IIF 25 - Secretary → ME
  • 9
    MANEX INTERNATIONAL PRECISION ENGINEERING GROUP LIMITED - 1998-04-23
    JECTABORE HOLDINGS LIMITED - 1997-04-10
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2000-05-17
    IIF 13 - Director → ME
    icon of calendar 2006-05-23 ~ 2006-07-25
    IIF 21 - Secretary → ME
    icon of calendar 1997-12-05 ~ 2000-05-17
    IIF 22 - Secretary → ME
  • 10
    SNORING NORA'S LIMITED - 2021-12-02
    icon of address 1, Ellis Court, Hemingfield Road, Hemingfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-11-30 ~ 2022-06-10
    IIF 18 - Director → ME
  • 11
    BLENDSKILL LIMITED - 2013-08-15
    SHERWOOD RECRUITMENT LIMITED - 2005-06-13
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    48,764 GBP2019-06-30
    Officer
    icon of calendar 2004-07-05 ~ 2005-06-09
    IIF 15 - Director → ME
    icon of calendar 2003-09-05 ~ 2005-06-09
    IIF 19 - Secretary → ME
  • 12
    icon of address 71/75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    135 GBP2024-11-30
    Officer
    icon of calendar 2020-01-28 ~ 2020-04-07
    IIF 9 - Director → ME
  • 13
    icon of address The John Banner Centre, Attercliffe Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2022-12-07 ~ 2023-02-21
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.