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

Ogilvie, Scott

    Related profiles found in government register
  • Ogilvie, Scott
    British commercial director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 1
  • Ogilvie, Scott
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ghd Accountancy Services Ltd, 864 Manchester Road, Rochdale, OL11 2SP, England

      IIF 2
  • Ogilvie, Scott
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, James House, Ripponden Road, Oldham, OL42NY, United Kingdom

      IIF 3
  • Ogilvie, Scott
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 212, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 4 IIF 5
  • Ogilvie, Scott
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, St. Hildas Road, Manchester, Greater Manchester, M22 4FP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 44, Oldham Road, Manchester, Greater Manchester, M4 5EE, United Kingdom

      IIF 9
    • Pt Ground Floor & Basement, 44-46 Oldham Road, Manchester, M4 5EE, England

      IIF 10
    • 138, Chapel Street, Salford, M3 6AF, England

      IIF 11
    • Flat 212, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 12
    • Flat 213 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 13
  • Ogilvie, Scott
    British property manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Nord, Ronnis Mount, Ashton-under-lyne, OL7 9PE

      IIF 14
  • Ogilvie, Scott
    British proprietor and manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 4, Cotton Field Wharf, New Union Street, Manchester, Greater Manchester, M4 6FQ, United Kingdom

      IIF 15
  • Mr Scott Ogilvie
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 16
    • 312, James House, Oldham, OL42NY, United Kingdom

      IIF 17
    • Ghd Accountancy Services Ltd, 864 Manchester Road, Rochdale, OL11 2SP, England

      IIF 18
  • Mr Scott Ogilvie
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Nord, Ronnis Mount, Ashton-under-lyne, OL7 9PE

      IIF 19
    • 20, St. Hildas Road, Manchester, Greater Manchester, M22 4FP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 44, Oldham Road, Manchester, Greater Manchester, M4 5EE, United Kingdom

      IIF 23
  • Ogilvie, Scott

    Registered addresses and corresponding companies
    • Apartment 212, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    212 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 2
    EGG ENERGY LIMITED - 2021-06-08
    FIRST FINANCIAL CLAIMS LTD - 2019-10-20
    FIRST MORTGAGE CLAIMS LTD - 2019-03-18
    FRESH MANAGEMENT CONSULTANTS LTD - 2019-03-13
    Ghd Accountancy Services Ltd, 864 Manchester Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,027 GBP2020-01-31
    Officer
    2016-09-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    20 St. Hildas Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    Flat 2, 4, Cotton Field Wharf, New Union Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-15 ~ dissolved
    IIF 15 - Director → ME
  • 5
    PARK FIRST LIMITED - 2011-10-19
    Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Pt Ground Floor & Basement, 44-46 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    SCOTT OGILVIE LIMITED - 2012-07-12
    212 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 5 - Director → ME
  • 8
    20 St. Hildas Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    20 St. Hildas Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    FEEL GOOD FURNITURE LTD - 2009-10-29
    Suite 212 60 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 13 - Director → ME
    2008-08-06 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 5
  • 1
    44 Oldham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ 2021-09-26
    IIF 9 - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-09-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-06 ~ 2018-03-07
    IIF 1 - Director → ME
    Person with significant control
    2016-12-01 ~ 2018-03-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1a, 138 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ 2015-01-16
    IIF 11 - Director → ME
  • 4
    The Nord, Ronnis Mount, Ashton-under-lyne
    Active Corporate (1 parent)
    Equity (Company account)
    50,191 GBP2022-08-31
    Officer
    2021-01-01 ~ 2022-07-04
    IIF 14 - Director → ME
    Person with significant control
    2021-09-23 ~ 2022-07-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    312 James House, Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ 2017-06-30
    IIF 3 - Director → ME
    Person with significant control
    2017-06-23 ~ 2017-07-02
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors 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.