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

Marchant, William

    Related profiles found in government register
  • Marchant, William
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ogden Group Of Companies, Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, England

      IIF 1 IIF 2 IIF 3
  • Marchant, William
    British chartered accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Lumley Street, Hightown, Castleford, WF10 5LU

      IIF 4
    • icon of address The Ogden Group Of Companies, Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, England

      IIF 5 IIF 6 IIF 7
  • Marchant, William
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 8
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, England

      IIF 9 IIF 10
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 11
  • Marchant, William
    British financial director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 12
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 13 IIF 14
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 19
  • Marchant, William
    British financial director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 20
  • Marchant, William
    British

    Registered addresses and corresponding companies
    • icon of address C/o Clough & Company, New Chartford House Centurion, Way Cleckheaton Bradford, West Yorkshire, BD19 3QB

      IIF 21
    • icon of address Boston Hall, Boston Spa, Yorkshire, LS23 6AD

      IIF 22
  • Marchant, William
    British accountant

    Registered addresses and corresponding companies
  • Marchant, William
    British company director

    Registered addresses and corresponding companies
    • icon of address Boston Hall, High Street, Boston Spa, Yorkshire, LS23 6AD

      IIF 37
  • Marchant, William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Boston Hall, Boston Spa, Yorkshire, LS23 6AD

      IIF 38
  • Marchant, William

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 39
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, England

      IIF 40 IIF 41
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 46
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 47
    • icon of address Boston Hall, Boston Spa, Yorkshire, LS23 6AD

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    BELGRAVIA LIVING (CONSTRUCTION) LIMITED - 2018-06-04
    BELGRAVIA LIVING (TARIFF STREET) LIMITED - 2016-01-12
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 31
  • 1
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-05-18
    IIF 4 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-05-18
    IIF 23 - Secretary → ME
  • 2
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -73,049 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2019-12-11
    IIF 9 - Director → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,126 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2016-01-19 ~ 2019-12-11
    IIF 10 - Director → ME
  • 4
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,086,505 GBP2022-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2019-12-11
    IIF 8 - Director → ME
  • 5
    icon of address Boston Hall, Boston Spa, Wetherby, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 24 - Secretary → ME
  • 6
    LOCALGRAND LIMITED - 1986-05-08
    icon of address 30 The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 28 - Secretary → ME
  • 7
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 14 - Director → ME
    icon of calendar 2019-08-06 ~ 2020-07-27
    IIF 41 - Secretary → ME
  • 8
    DUCHY HOMES (OLD MALTON) LIMITED - 2021-10-01
    MIDDCO 10 LIMITED - 2019-11-27
    DUCHY HOMES (GRIMSARGH) LIMITED - 2019-05-28
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-26 ~ 2020-07-27
    IIF 18 - Director → ME
    icon of calendar 2019-11-26 ~ 2020-07-27
    IIF 45 - Secretary → ME
  • 9
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 17 - Director → ME
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 42 - Secretary → ME
  • 10
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 15 - Director → ME
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 44 - Secretary → ME
  • 11
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 20 - Director → ME
    icon of calendar 2019-08-06 ~ 2020-07-27
    IIF 47 - Secretary → ME
  • 12
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2020-07-27
    IIF 12 - Director → ME
    icon of calendar 2019-09-05 ~ 2020-07-27
    IIF 39 - Secretary → ME
  • 13
    DUCHY HOMES (OLD MALTON) LIMITED - 2019-03-04
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 16 - Director → ME
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 43 - Secretary → ME
  • 14
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 13 - Director → ME
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 40 - Secretary → ME
  • 15
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 19 - Director → ME
    icon of calendar 2019-09-06 ~ 2020-07-27
    IIF 46 - Secretary → ME
  • 16
    icon of address Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-08-06 ~ 2011-03-01
    IIF 22 - Secretary → ME
  • 17
    icon of address Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -932,556 GBP2024-04-30
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-01
    IIF 37 - Secretary → ME
  • 18
    SPRINT 1071 LIMITED - 2006-06-14
    icon of address Suite 1, Tilcon House Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -809,836 GBP2024-04-30
    Officer
    icon of calendar 2006-01-06 ~ 2011-03-01
    IIF 38 - Secretary → ME
  • 19
    LUGA PARLIAMENT STREET LIMITED - 2007-10-30
    icon of address 37 Parliament Street, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -502,211 GBP2023-04-30
    Officer
    icon of calendar 2007-03-21 ~ 2011-03-01
    IIF 21 - Secretary → ME
  • 20
    OGDEN EXCAVATION LIMITED - 1995-12-15
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,012 GBP2024-03-31
    Officer
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 33 - Secretary → ME
  • 21
    WEST RIDING ROADSTONE LIMITED - 1978-12-31
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 35 - Secretary → ME
  • 22
    PORTLAND ENGINEERING CO LIMITED - 1978-12-31
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,355 GBP2020-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-07-07
    IIF 48 - Secretary → ME
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 34 - Secretary → ME
  • 23
    VMS ELECTRONICS LIMITED - 1990-08-10
    OGDEN CONSTRUCTION LIMITED - 1989-02-13
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,153,174 GBP2021-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2015-10-27
    IIF 6 - Director → ME
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 32 - Secretary → ME
  • 24
    ARNOLDS GARAGE (LONGCLIFFE) LIMITED - 1980-12-31
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,507 GBP2020-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 25 - Secretary → ME
  • 25
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,861 GBP2020-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 26 - Secretary → ME
  • 26
    OGDEN (WASTE DISPOSAL) LIMITED - 1996-07-08
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 31 - Secretary → ME
  • 27
    LACEROUND LIMITED - 1985-01-25
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2015-10-27
    IIF 2 - Director → ME
  • 28
    FORCE FOR GOOD LIMITED - 2024-07-30
    SILKPOINT LIMITED - 2021-01-29
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-09-26 ~ 2015-10-27
    IIF 1 - Director → ME
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 36 - Secretary → ME
  • 29
    OGDEN PROPERTIES LIMITED - 2017-02-13
    LAND DEVELOPMENTS (MINCROFT) LIMITED - 1980-12-31
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    52,857,554 GBP2021-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2015-10-27
    IIF 7 - Director → ME
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 27 - Secretary → ME
  • 30
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2015-10-27
    IIF 5 - Director → ME
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 30 - Secretary → ME
  • 31
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,921 GBP2021-03-31
    Officer
    icon of calendar 2003-09-26 ~ 2015-10-27
    IIF 3 - Director → ME
    icon of calendar 2003-09-26 ~ 2010-11-11
    IIF 29 - Secretary → 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.