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

Sir Robert Ogden Cbe Lld (deceased)

    Related profiles found in government register
  • Sir Robert Ogden Cbe Lld (deceased)
    British born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 1
    • icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 2 IIF 3 IIF 4
  • Sir Robert Ogden Cbe Lld
    British born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 6
    • icon of address 30, Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 7
    • icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2nd Floor, 1 City Square, Leeds, LS1 2ES, United Kingdom

      IIF 13
  • Sir Robert Ogden Cbe Lld
    English born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sir Robert Ogden Cbe Hon Lld
    English born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 18
  • Ogden Cbe Lld, Robert, Sir
    British born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millshaw, Leeds, LS11 8EG, United Kingdom

      IIF 19
    • icon of address Millshaw, Leeds, West Yorkshire, LS11 8EG

      IIF 20
  • Ogden Cbe Lld, Robert, Sir
    British company chairman born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 21
    • icon of address 30, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 22
    • icon of address 30, The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 23
    • icon of address The Ogden Group Of Companies, 30, Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 24
    • icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 25 IIF 26 IIF 27
    • icon of address Boston Hall, Boston Spa, Wetherby, Yorkshire, LS23 6AD

      IIF 32
    • icon of address Sickling Hall, Sicklinghall, Wetherby, Yorkshire, LS22 4AS

      IIF 33 IIF 34 IIF 35
  • Ogden Cbe Lld, Robert, Sir
    British company director born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 38 IIF 39 IIF 40
  • Sir Robert Ogden
    British born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 41
    • icon of address Millshaw, Leeds, LS11 8EG

      IIF 42
  • Ogden Cbe Lld, Robert, Sir
    born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR, England

      IIF 43
  • Ogden Cbe Hon Lld, Sir Robert, Sir
    British business person born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sicklinghall Estate, Wetherby Road, Sicklinghall, Wetherby, LS22 4AS, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Boston Hall, Boston Spa, Wetherby, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-18 ~ dissolved
    IIF 32 - Director → ME
  • 2
    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 ~ dissolved
    IIF 21 - Director → ME
  • 3
    OGDEN (WASTE DISPOSAL) LIMITED - 1996-07-08
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    LACEROUND LIMITED - 1985-01-25
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    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 (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    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 (2 parents, 5 offsprings)
    Equity (Company account)
    52,857,554 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    BOWBURN ESTATES LIMITED - 1989-04-17
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    TINGLEY DEVELOPMENTS LIMITED - 2013-06-25
    icon of address Millshaw, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    -758,255 GBP2022-03-31
    Officer
    icon of calendar 2012-12-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PUSHPOINT LIMITED - 1991-01-15
    THE ROBERT OGDEN PARTNERSHIP LIMITED - 2013-06-24
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -862,318 GBP2022-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,921 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-05-18
    IIF 37 - Director → ME
  • 2
    LOCALGRAND LIMITED - 1986-05-08
    icon of address 30 The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2022-03-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-06
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2022-03-06
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-06
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 4
    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 2006-09-26 ~ 2021-04-26
    IIF 39 - Director → ME
  • 5
    OGDEN EXCAVATION LIMITED - 1995-12-15
    icon of address Westwick Edge Boroughbridge Road, Bishopmonkton, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,012 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-03-06
    IIF 28 - Director → ME
  • 6
    PORTLAND ENGINEERING CO LIMITED - 1978-12-31
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,355 GBP2020-12-31
    Officer
    icon of calendar ~ 2022-03-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-06
    IIF 12 - Has significant influence or control OE
  • 7
    TOWNY BRANFORD LIMITED - 2020-12-16
    icon of address The Ogden Group Of Companies, 30, Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,921 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-03-06
    IIF 24 - Director → ME
  • 8
    OGDEN CONSTRUCTION LIMITED - 1989-02-13
    VMS ELECTRONICS LIMITED - 1990-08-10
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,187,333 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-03-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    ARNOLDS GARAGE (LONGCLIFFE) LIMITED - 1980-12-31
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,507 GBP2020-12-31
    Officer
    icon of calendar ~ 2022-03-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,861 GBP2020-12-31
    Officer
    icon of calendar ~ 2022-03-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-06
    IIF 11 - Has significant influence or control OE
  • 11
    BRIAN LESLIE (HARROGATE) LIMITED - 1989-11-03
    ROBERT OGDEN (HARROGATE) LIMITED - 1996-07-08
    icon of address 13 Connaught Court, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,059,965 GBP2025-02-28
    Officer
    icon of calendar ~ 1996-11-14
    IIF 33 - Director → ME
  • 12
    GRETZ (FARMING) LIMITED - 1978-12-31
    ROBERT OGDEN LIMITED - 1996-07-08
    icon of address 13 Connaught Court, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,342 GBP2025-02-28
    Officer
    icon of calendar ~ 1996-11-14
    IIF 35 - Director → ME
  • 13
    OGDEN (WASTE DISPOSAL) LIMITED - 1996-07-08
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-03-06
    IIF 30 - Director → ME
  • 14
    LACEROUND LIMITED - 1985-01-25
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-02-28
    IIF 34 - Director → ME
    icon of calendar 2014-09-16 ~ 2022-03-06
    IIF 38 - Director → ME
  • 15
    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 (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-03-06
    IIF 44 - Director → ME
  • 16
    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 (2 parents, 5 offsprings)
    Equity (Company account)
    52,857,554 GBP2021-12-31
    Officer
    icon of calendar ~ 2022-03-06
    IIF 31 - Director → ME
  • 17
    O.C.I. LIMITED - 1999-07-12
    KOODOO MANUFACTURING INDUSTRIES LIMITED - 1987-02-23
    OGDEN CHEMICAL INDUSTRIES LIMITED - 1993-06-10
    icon of address 1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    15,204,090 GBP2018-12-31
    Officer
    icon of calendar ~ 1993-06-01
    IIF 36 - Director → ME
  • 18
    BOWBURN ESTATES LIMITED - 1989-04-17
    icon of address 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-03-06
    IIF 22 - Director → ME
  • 19
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2022-03-06
    IIF 40 - Director → ME
  • 20
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,921 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-06
    IIF 10 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.