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, John

    Related profiles found in government register
  • Ogden, John
    British company director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
  • Ogden, John
    British director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Newby Manor, Harrogate Road, Weeton, Leeds, LS17 0EY, United Kingdom

      IIF 12
  • Ogden, John
    British managing director born in March 1941

    Resident in England

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

      IIF 13
  • Ogden, John
    born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, BD19 3QB, United Kingdom

      IIF 14
  • Ogden, Paul John
    British business executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 15
  • Ogden, Paul John
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Willow Brook, Siddle Lane Kettlesing, Harrogate, North Yorkshire, HG3 2LS

      IIF 16 IIF 17 IIF 18
    • Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Ogden, Paul John
    British development surveyor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 21
  • Ogden, Paul John
    British director born in November 1964

    Resident in England

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

      IIF 22
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 23
    • Willow Brook, Siddle Lane Kettlesing, Harrogate, North Yorkshire, HG3 2LS

      IIF 24
    • Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 25
  • Ogden, Paul John
    British property developer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL

      IIF 26
    • Westwood Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 27
  • Ogden, Paul John
    British surveyor born in November 1964

    Resident in England

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

      IIF 28
    • Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, England

      IIF 29
    • Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 30
    • Willow Brook, Siddle Lane Kettlesing, Harrogate, North Yorkshire, HG3 2LS

      IIF 31
    • The Stables, Newby, Weeton, North Yorkshire, LS17 0EY

      IIF 32
  • John Ogden
    British born in March 1941

    Resident in England

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

      IIF 33
  • Mr John Ogden
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, BD19 3QB, England

      IIF 34
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 35
  • Ogden, John
    British director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollin Close, 17 Victoria Avenue, Ilkley, LS29 9BW, United Kingdom

      IIF 36
  • Ogden, John
    British company director

    Registered addresses and corresponding companies
    • Wescoe House, Weeton Huby, Leeds, West Yorkshire, LS17 0AT

      IIF 37
  • Ogden, Paul John
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Westward Barn, Cinder Hills, High Birstwith, Harrogate, HG3 2LL

      IIF 38
    • Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, HG3 2LL, United Kingdom

      IIF 39
    • Westwood Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, HG3 2LL, United Kingdom

      IIF 43 IIF 44
    • Westwood Barn, Langer Hill Lane, High Birswith, HG3 2LL

      IIF 45
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, HG3 2LL, United Kingdom

      IIF 46
    • Leyfield House Farm, High Moor Road, North Rigton, Leeds, LS17 0AA, England

      IIF 47
  • Paul John Ogden
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 48
  • Mr Paul John Ogden
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

      IIF 49
    • New Chartford House, Centurion Way, Cleckheaton, BD19 3QB, England

      IIF 50
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 51
    • Harrogate Business Centre, Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER, England

      IIF 52 IIF 53
    • Hawksworth Quarry, Odda Lane, Hawksworth, LS20 8NZ, England

      IIF 54
    • Hawksworth Quarry, Odda Lane, Hawksworth, LS20 8NZ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Hawksworth Quarry, Odda Lane, Hawksworth, West Yorkshire, LS20 8NZ

      IIF 58
    • Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 59
    • Leyfield House Farm, High Moor Road, North Rigton, Leeds, LS17 0AA, England

      IIF 60 IIF 61
  • Ogden, Paul John
    British

    Registered addresses and corresponding companies
    • Westwod Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 62
  • Ogden, Paul John
    British director

    Registered addresses and corresponding companies
    • Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 63 IIF 64
  • Mr John Ogden
    British born in March 1941

    Resident in United Kingdom

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

      IIF 65
    • Hollin Close, 17 Victoria Avenue, Ilkley, LS29 9BW, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-08 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 2
    Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-12-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DDT ENGINEERING LIMITED - 1997-08-13
    DONSON EQUIPMENT LIMITED - 1995-05-03
    Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    1994-10-12 ~ dissolved
    IIF 4 - director → ME
  • 4
    HAMSARD 3320 LIMITED - 2013-11-27
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2004-03-16 ~ dissolved
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    J.R.B. LIMITED - 1984-10-05
    Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved corporate (4 parents)
    Officer
    2004-04-08 ~ dissolved
    IIF 26 - director → ME
  • 7
    ORCA PROPERTIES LIMITED - 1988-08-23
    TALLBLOCK BUILDERS LIMITED - 1983-02-02
    Hawksworth Quarry, Odda Lane, Hawksworth, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    573,068 GBP2023-05-31
    Officer
    ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    IMCO (42004) LIMITED - 2004-04-28
    Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-04-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MYTHOLM FUR FARM LIMITED - 1989-09-13
    Hawksworth Quarry Odda Lane, Hawksworth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    20,791 GBP2024-03-31
    Officer
    2018-05-30 ~ now
    IIF 36 - director → ME
    2022-05-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-08-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 11
    SENSEHOVER LIMITED - 1985-01-22
    New Chartford House, Centurion Way, Cleckheaton
    Dissolved corporate (3 parents)
    Equity (Company account)
    -184,572 GBP2021-03-31
    Officer
    ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PORTLAND ENGINEERING CO LIMITED - 1978-12-31
    The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    153,355 GBP2020-12-31
    Officer
    ~ now
    IIF 2 - director → ME
  • 13
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 15
    HLW124 LLP - 2007-02-01
    Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Corporate (2 parents)
    Officer
    2005-04-01 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 16
    OGDEN WALLER PROPERTIES LIMITED - 2004-01-27
    OGDEN WALLER LIMITED - 1998-03-24
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-02 ~ dissolved
    IIF 30 - director → ME
    2007-10-01 ~ dissolved
    IIF 62 - secretary → ME
  • 17
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-06-30 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 18
    IMCO (122001) LIMITED - 2001-06-20
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-05-18 ~ dissolved
    IIF 21 - director → ME
    2007-10-01 ~ dissolved
    IIF 64 - secretary → ME
  • 19
    OGDEN WALLER (HORSFORTH) LLP - 2004-02-05
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-05 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 20
    Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 21
    The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    34,861 GBP2020-12-31
    Officer
    ~ now
    IIF 1 - director → ME
  • 22
    FIRERIVAL LIMITED - 1986-09-11
    Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,130,277 GBP2024-03-31
    Officer
    ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-03 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 24
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 25
    OXYGEN-WIFI LTD - 2016-05-16
    Hawksworth Quarry Odda Lane, Hawksworth, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -288,289 GBP2023-05-31
    Officer
    2018-04-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 27
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 8 - director → ME
  • 28
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-01-24 ~ dissolved
    IIF 12 - director → ME
    IIF 23 - director → ME
    2002-01-24 ~ dissolved
    IIF 63 - secretary → ME
  • 29
    OMEGA PROPERTIES LIMITED - 1994-03-04
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    1994-02-15 ~ dissolved
    IIF 3 - director → ME
    2016-02-18 ~ dissolved
    IIF 28 - director → ME
  • 30
    Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -472,568 GBP2023-05-31
    Officer
    ~ now
    IIF 6 - director → ME
    1997-07-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,165,334 GBP2021-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 10 - director → ME
  • 32
    YORKSHIRE GC LIMITED - 2008-12-28
    THE YORKSHIRE GOLF CLUB LIMITED - 2001-11-27
    Hawksworth Quarry, Odda Lane, Hawksworth, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    1997-02-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -918,370 GBP2017-02-28
    Officer
    2015-11-23 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 34
    The Chapel, Bridge Street, Driffield
    Dissolved corporate (5 parents)
    Equity (Company account)
    -28,885 GBP2020-03-31
    Officer
    2019-01-01 ~ dissolved
    IIF 15 - director → ME
Ceased 7
  • 1
    DDT ENGINEERING LIMITED - 1997-08-13
    DONSON EQUIPMENT LIMITED - 1995-05-03
    Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    1994-10-12 ~ 1998-02-05
    IIF 37 - secretary → ME
  • 2
    ORCA PROPERTIES LIMITED - 1988-08-23
    TALLBLOCK BUILDERS LIMITED - 1983-02-02
    Hawksworth Quarry, Odda Lane, Hawksworth, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    573,068 GBP2023-05-31
    Officer
    ~ 1995-03-31
    IIF 5 - director → ME
  • 3
    MYTHOLM FUR FARM LIMITED - 1989-09-13
    Hawksworth Quarry Odda Lane, Hawksworth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    20,791 GBP2024-03-31
    Person with significant control
    2018-05-30 ~ 2019-10-04
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-05-23 ~ 2017-08-21
    IIF 11 - director → ME
  • 5
    Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-15 ~ 2012-05-22
    IIF 14 - llp-designated-member → ME
  • 6
    Griffins Tavistock House North, Tavistock Square, London
    Corporate
    Equity (Company account)
    509,679 GBP2022-04-30
    Officer
    2020-05-18 ~ 2022-09-30
    IIF 20 - director → ME
  • 7
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -918,370 GBP2017-02-28
    Officer
    2014-08-29 ~ 2015-05-31
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.