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

Ogden, Joshua Mark

    Related profiles found in government register
  • Ogden, Joshua Mark
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Princess Street, Manchester, M1 6DE, England

      IIF 1
    • icon of address 71 Bank House, Dale Street, Milnrow, Rochdale, OL16 3NJ, England

      IIF 2 IIF 3
  • Ogden, Joshua Mark
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balmoral, Warwick Court, Park Road, Manchester, Greater Manchester, M24 1AE, England

      IIF 4
    • icon of address 12, Shepherds Way, Rochdale, OL16 4AR, England

      IIF 5
    • icon of address Bank House 71, Dale Street, Rochdale, OL16 3NJ, England

      IIF 6
  • Ogden, Joshua
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 71 Dale Street, Milnrow, OL16 3NJ, United Kingdom

      IIF 7
  • Ogden, Joshua
    British sales consultant born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 71 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ, England

      IIF 8
  • Ogden, Joshua
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR, United Kingdom

      IIF 9 IIF 10
  • Ogden, Joshua
    British operations manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Precision Limited, Victory Close, Chandler's Ford, Eastleigh, SO53 4BU, United Kingdom

      IIF 11
  • Mr Joshua Ogden
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 71 Dale Street, Milnrow, OL16 3NJ, United Kingdom

      IIF 12
  • Ogden, Joshua Mark
    British managing director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warth Business Centre, Warth Road, Bury, Lancs, BL9 9TB, United Kingdom

      IIF 13
  • Mr Joshua Mark Ogden
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balmoral, Warwick Court, Park Road, Manchester, Greater Manchester, M24 1AE, England

      IIF 14
    • icon of address 12, Shepherds Way, Rochdale, OL16 4AR, England

      IIF 15
    • icon of address 71 Bank House, Dale Street, Milnrow, Rochdale, OL16 3NJ, England

      IIF 16
    • icon of address 71, Dale Street, Milnrow, Rochdale, OL16 3NJ, England

      IIF 17
    • icon of address Bank House 71, Dale Street, Rochdale, OL16 3NJ, England

      IIF 18
  • Mr Joshua Ogden
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Precision Limited, Victory Close, Chandler's Ford, Eastleigh, SO53 4BU, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Warth Business Centre, Warth Road, Bury, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Anesi Clothing, Po Box 318, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -450 GBP2019-11-30
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bank House 71 Dale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71 Bank House Dale Street, Milnrow, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    452,326 GBP2024-05-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    432,064 GBP2024-05-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Balmoral Warwick Court, Park Road, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Falcon Precision Limited Victory Close, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    457,667 GBP2024-05-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bank House 71 Dale Street, Milnrow, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 71 Bank House Dale Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2021-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Anesi Clothing, Po Box 318, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -450 GBP2019-11-30
    Officer
    icon of calendar 2021-02-24 ~ 2024-08-21
    IIF 3 - Director → ME
  • 2
    icon of address 40 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,292 GBP2016-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2017-08-01
    IIF 1 - Director → ME
  • 3
    NJ DIRECT LTD - 2018-10-10
    icon of address Bank Chambers, 93 Lapwing Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,856 GBP2020-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-08-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-08-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.