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

Michael Ogden

    Related profiles found in government register
  • Michael Ogden
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 1
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 2 IIF 3
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Park View Court, St. Paul's Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 9
  • Mr Michael Ogden
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Michael Ogden
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 14
  • Ogden, Michael
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 15
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 16
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 1, Park View Court, St. Paul's Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 22
  • Ogden, Michael
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bramley Close, Oakworth, Keighley, West Yorkshire, BD22 7SS, England

      IIF 23
    • icon of address 17, Dale View, Silsden, Keighley, BD20 0JP, England

      IIF 24 IIF 25
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 26
  • Ogden, Michael
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor St James House, St. James's Row, Burnley, Lancashire, BB11 1DR, England

      IIF 27
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, England

      IIF 28
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 29
  • Ogden, Michael
    British retailer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park View Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 30
  • Mr Michael Ogden
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Westgate Arcade, Halifax, West Yorkshire, HX1 1DJ, England

      IIF 31
  • Ogden, Michael
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southgate, Halifax, West Yorkshire, HX1 1DL

      IIF 32
    • icon of address 5, Westgate Arcade, Halifax, HX1 1DJ, England

      IIF 33
    • icon of address 17, Dale View, Silsden, Keighley, BD20 0JP, England

      IIF 34
  • Ogden, Michael
    British company dorector born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Airedale Mount, Sandbeds, Keighley, West Yorkshire, BD20 5LT

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -37,450 GBP2024-05-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 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
  • 2
    BEAUTY SPOT (KEIGHLEY) LIMITED - 2013-05-17
    icon of address 1 Park View Court, St. Paul's Road, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    956,114 GBP2024-05-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    MRO DISTRIBUTION LIMITED - 2020-11-13
    icon of address Unit 6 Park Road Industrial Estate, Bacup, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,584 GBP2024-05-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,188 GBP2019-03-31
    Officer
    icon of calendar 2020-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address 17 Dale View, Silsden, Keighley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-08-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fourth Floor St James House, St. James's Row, Burnley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 16 Bramley Close, Oakworth, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,006 GBP2024-05-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Dale View, Silsden, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,772 GBP2017-01-31
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Bramley Close, Oakworth, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,966 GBP2016-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 14
    BEAUTY SPOT TRAINING ACADEMY LIMITED - 2023-01-20
    icon of address 1 Park View Court, St. Pauls Road, Shipley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 5
  • 1
    icon of address 1 Park View Court, St. Pauls Road, Shipley, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -37,450 GBP2024-05-31
    Officer
    icon of calendar 2017-12-11 ~ 2017-12-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2017-12-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -30,787 GBP2020-05-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-05-07
    IIF 29 - Director → ME
  • 3
    icon of address 16 Bramley Close, Oakworth, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2013-07-29
    IIF 32 - Director → ME
    icon of calendar 2007-10-16 ~ 2008-04-03
    IIF 35 - Director → ME
  • 4
    icon of address 5 Westgate Arcade, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-11-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-11-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    THE DOG CLONING COMPANY LTD - 2019-03-08
    THE DOG CLONING COMPANY.COM LTD - 2019-02-25
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-03-07
    IIF 26 - Director → ME

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.