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 Scott Ogilvie

    Related profiles found in government register
  • Mr Scott Ogilvie
    British born in May 1971

    Resident in United Kingdom

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

      IIF 1
    • icon of address 312, James House, Oldham, OL42NY, United Kingdom

      IIF 2
    • icon of address Ghd Accountancy Services Ltd, 864 Manchester Road, Rochdale, OL11 2SP, England

      IIF 3
  • Mr Scott Ogilvie
    British born in May 1971

    Resident in England

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

      IIF 4
    • icon of address 20, St. Hildas Road, Manchester, Greater Manchester, M22 4FP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 44, Oldham Road, Manchester, Greater Manchester, M4 5EE, United Kingdom

      IIF 8
  • Ogilvie, Scott
    British commercial director born in May 1971

    Resident in United Kingdom

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

      IIF 9
  • Ogilvie, Scott
    British company director born in May 1971

    Resident in United Kingdom

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

      IIF 10
  • Ogilvie, Scott
    British manager born in May 1971

    Resident in United Kingdom

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

      IIF 11
  • Ogilvie, Scott
    British company director born in May 1971

    Resident in England

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

      IIF 12 IIF 13
  • Ogilvie, Scott
    British director born in May 1971

    Resident in England

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

      IIF 14 IIF 15 IIF 16
    • icon of address 44, Oldham Road, Manchester, Greater Manchester, M4 5EE, United Kingdom

      IIF 17
    • icon of address Pt Ground Floor & Basement, 44-46 Oldham Road, Manchester, M4 5EE, England

      IIF 18
    • icon of address 138, Chapel Street, Salford, M3 6AF, England

      IIF 19
    • icon of address Flat 212, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 20
    • icon of address Flat 213 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 21
  • Ogilvie, Scott
    British property manager born in May 1971

    Resident in England

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

      IIF 22
  • Ogilvie, Scott
    British proprietor and manager born in May 1971

    Resident in England

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

      IIF 23
  • Ogilvie, Scott

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

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 212 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 12 - 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
    icon of address Ghd Accountancy Services Ltd, 864 Manchester Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,027 GBP2020-01-31
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 St. Hildas Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 2, 4, Cotton Field Wharf, New Union Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 23 - Director → ME
  • 5
    PARK FIRST LIMITED - 2011-10-19
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Pt Ground Floor & Basement, 44-46 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    SCOTT OGILVIE LIMITED - 2012-07-12
    icon of address 212 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 20 St. Hildas Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 20 St. Hildas Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    FEEL GOOD FURNITURE LTD - 2009-10-29
    icon of address Suite 212 60 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-08-06 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 5
  • 1
    icon of address 44 Oldham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ 2021-09-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-09-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2018-03-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-03-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1a, 138 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2015-01-16
    IIF 19 - Director → ME
  • 4
    icon of address The Nord, Ronnis Mount, Ashton-under-lyne
    Active Corporate (1 parent)
    Equity (Company account)
    6,312 GBP2023-08-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-07-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-07-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 312 James House, Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-07-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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.