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 Ben Ogden

    Related profiles found in government register
  • Mr Ben Ogden
    British born in April 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1
  • Mr Ben Ogden
    British born in April 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Business Centre Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 2
  • Mr Ben Ogden
    British born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Gospel Lane, Birmingham, B27 7AH, England

      IIF 3
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 4
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 5 IIF 6
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 8
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 9
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 10
    • icon of address 15, Riches Street, Wolverhampton, WV6 0DN, England

      IIF 11
  • Mr Ben Thomas Ogden
    British born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 12
    • icon of address 14948322 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 14
  • Ogden, Ben
    British born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Gospel Lane, Birmingham, B27 7AH, England

      IIF 15
  • Ogden, Ben
    British commercial director born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Riches Street, Wolverhampton, WV6 0DN, England

      IIF 16
  • Ogden, Ben
    British company director born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 17
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 18 IIF 19
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 20
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 21
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 22
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 23
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 24
    • icon of address Acorn Business Centre Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 25
  • Mr Ben Ogden
    British born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 26
  • Ogden, Ben Thomas
    British company director born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 27
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 28
  • Ogden, Ben Thomas
    British director born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14948322 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Ogden, Ben
    British company director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address None, Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,531 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Acorn Business Centre Unit C, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,470 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 47 Cumberland Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 King Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,817 GBP2023-02-28
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14948322 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address None, Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,531 GBP2023-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-05-01
    IIF 28 - Director → ME
  • 2
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ 2024-01-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-12-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address Acorn Business Centre Unit C, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,470 GBP2023-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-06-01
    IIF 25 - Director → ME
  • 4
    icon of address 15 Riches Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ 2023-07-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-07-22
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,322 GBP2023-04-30
    Officer
    icon of calendar 2023-08-23 ~ 2023-10-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-10-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,407 GBP2023-04-30
    Officer
    icon of calendar 2022-08-20 ~ 2023-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2023-08-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address 256 Gospel Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ 2022-11-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-11-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 14078504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,762 GBP2023-04-30
    Officer
    icon of calendar 2023-08-25 ~ 2023-10-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2023-10-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Grantham Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-20 ~ 2023-09-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ 2023-09-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 113 Ovenden Way, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2024-07-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ 2024-07-10
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.