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.

Jump to: Offsprings
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
    • 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
    • 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
    • 256, Gospel Lane, Birmingham, B27 7AH, England

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

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

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

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

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

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

      IIF 10
    • 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
    • 76, Halifax Road, Batley, WF17 7RB, England

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

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

      IIF 14
  • Ogden, Ben
    British born in April 2003

    Resident in England

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

      IIF 15
    • Acorn Business Centre Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 16
    • 15, Riches Street, Wolverhampton, WV6 0DN, England

      IIF 17
  • Ogden, Ben
    British company director born in April 2003

    Resident in England

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

      IIF 18
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 19 IIF 20
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 22
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 23
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 24
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25
  • Mr Ben Ogden
    British born in April 2003

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 27
  • Ogden, Ben Thomas
    British company director born in April 2003

    Resident in England

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

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

    Resident in England

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

      IIF 30
child relation
Offspring entities and appointments 15
  • 1
    ALFA PAGE LIMITED
    14035541
    None, Moston Lane, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-08 ~ 2024-05-01
    IIF 27 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    ALL WHOLESALE LTD
    14531462
    5 Brayford Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-04-25 ~ 2024-01-18
    IIF 28 - Director → ME
    Person with significant control
    2023-04-25 ~ 2023-12-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    ALPHA STUDY LIMITED
    14031660 11688190
    Acorn Business Centre Unit C, Blackett Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2023-06-08 ~ 2024-06-01
    IIF 16 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    COMPANY FABRICS LTD
    14609019
    47 Cumberland Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    DUPLEX TRADING LIMITED
    14937116
    15 Riches Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ 2023-07-22
    IIF 17 - Director → ME
    Person with significant control
    2023-06-14 ~ 2023-07-22
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    GO US TEXTILES LTD
    14179153
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    GOLD CONTROL LIMITED
    14072200
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-23 ~ 2023-10-07
    IIF 21 - Director → ME
    Person with significant control
    2023-08-23 ~ 2023-10-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    HORVATH TECH LTD
    13944906
    2 King Street, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-08-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    JH HR SERVICES LTD
    14067149
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (5 parents)
    Officer
    2022-08-20 ~ 2023-08-01
    IIF 23 - Director → ME
    Person with significant control
    2022-08-19 ~ 2023-08-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    JHWHOLESALEFOODS LTD
    13802096
    256 Gospel Lane, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2022-08-11 ~ 2022-11-23
    IIF 15 - Director → ME
    Person with significant control
    2022-08-10 ~ 2022-11-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    KONNECT WHOLESALE LTD
    14459707
    29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    MARSHCOM LIMITED
    14078504 11279354
    4385, 14078504 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-08-25 ~ 2023-10-08
    IIF 24 - Director → ME
    Person with significant control
    2023-08-25 ~ 2023-10-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    SEARCH KP CONSULTANCY LTD
    14948322
    4385, 14948322 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    STALLION WHOLESALE LTD
    14494716
    4 Grantham Terrace, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-20 ~ 2023-09-10
    IIF 20 - Director → ME
    Person with significant control
    2022-11-20 ~ 2023-09-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    WHITE SAND CONSULTANCY LTD
    14531135
    113 Ovenden Way, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-11 ~ 2024-07-10
    IIF 30 - Director → ME
    Person with significant control
    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 22 March 2026 and licensed under the Open Government Licence v3.0.