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 Ben Ogden

    Related profiles found in government register
  • Mr Ben Ogden
    United Kingdom born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501-503, Hessle Road, Hull, HU3 4UD, United Kingdom

      IIF 1
  • Ogden, Benjamin
    United Kingdom managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501-503, Hessle Road, Hull, HU3 4UD, United Kingdom

      IIF 2
  • Mr Ben Ogden
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, East Yorkshire, DE11FL, England

      IIF 3
  • Mr Ben Asa Ogden
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jobsons Road, South Cave, Brough, HU15 2HN, England

      IIF 4
  • Mr Ben Asa Ogden
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcmillan House, 6 Wolfreton Drive, Anlaby, HU10 7BY, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Ben Asa Ogden
    English born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Benjamin Ogden
    English born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Mcmillian House, Wolferton Drive, Anlaby, Hull, HU107BY, United Kingdom

      IIF 10
  • Mr Benjamin Asa Ogden
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501-503, Hessle Road, Hull, United Kingdom, HU3 4UD, United Kingdom

      IIF 11
    • icon of address 61, Huntley Drive, Hull, HU5 4DP, England

      IIF 12
  • Mr Benjamin Asa Ogden
    English born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 13
    • icon of address 501-503, Hessle Road, Hull, East Yorkshire, HU3 4UD, England

      IIF 14
    • icon of address Office Suite 8, Mcmillan House, 6 Wolferton Drive, Anlaby, Hull, HU10 7BY, United Kingdom

      IIF 15 IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Ogden, Ben
    British managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jobsons Road, South Cave, East Yorkshire, HU15 2HN

      IIF 18
  • Ogden, Ben Asa
    English company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan House, 6 Wolfreton Drive, Anlaby, HU10 7BY, England

      IIF 19
  • Ogden, Ben Asa
    English managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jobsons Road, South Cave, Brough, HU15 2HN, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Ogden, Ben Asa
    English director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jobsons Road, South Cave, Brough, East Riding Of Yorkshire, HU15 2HN, United Kingdom

      IIF 22 IIF 23
    • icon of address 5, Jobsons Road, South Cave, Brough, East Riding Of Yorkshire, HU152HN, United Kingdom

      IIF 24
  • Ogden, Benjamin
    English director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Mcmillian House, Wolferton Drive, Anlaby, Hull, HU107BY, United Kingdom

      IIF 25
  • Ogden, Benjamin Asa
    English consultant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501-503, Hessle Road, Hull, East Yorkshire, HU3 4UD, England

      IIF 26
    • icon of address 61, Huntley Drive, Hull, HU5 4DP, United Kingdom

      IIF 27
  • Ogden, Benjamin Asa
    English managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 28
    • icon of address 501-503, Hessle Road, Hull, HU3 4UD, England

      IIF 29
    • icon of address 501-503, Hessle Road, Hull, United Kingdom, HU3 4UD, United Kingdom

      IIF 30
    • icon of address 524, Hessle Road, Hull, HU35BQ, England

      IIF 31
    • icon of address 61, Huntley Drive, Hull, HU5 4DP, England

      IIF 32
    • icon of address 7, Sycamore Court, Hull, HU3 5BQ, England

      IIF 33
  • Ogden, Benjamin Asa
    British head of operations accident advice born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Parkland Close, Old Rossington, Doncaster, South Yorkshire, DN11 0BH, United Kingdom

      IIF 34
  • Ogden, Benjamin Asa
    English director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 8, Mcmillan House, 6 Wolferton Drive, Anlaby, Hull, HU10 7BY, United Kingdom

      IIF 35 IIF 36
  • Ogden, Benjamin Asa
    English managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 61 Huntley Drive, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Mcmillan House 6 Wolfreton Drive, Anlaby, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Jobsons Road, South Cave, Brough, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    PINK DIGITAL SOLUTIONS LTD - 2018-10-03
    icon of address Office 8, Mcmillan House 6 Wolfreton Drive, Anlaby, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    441 GBP2020-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 8. Mcmillian House Wolfreton Drive, Anlaby, Hull, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,453 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 501-503 Hessle Road, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office Suite 8, Mcmillan House 6 Wolferton Drive, Anlaby, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    FENCING YORKSHIRE LTD - 2019-08-27
    icon of address Mcmillan House, 6 Wolfreton Drive, Anlaby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,359 GBP2022-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 8 Mcmillian House, Wolferton Drive, Anlaby, Hull, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,931 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mcmillan House, 6 Wolfreton Drive, Anlaby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,079 GBP2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    CONNECTED CONSULTANCY SERVICES LIMITED - 2015-05-06
    icon of address 83 Friar Gate, Derby
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -125 GBP2016-08-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 501-503 Hessle Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office Suite 8, Mcmillan House 6 Wolferton Drive, Anlaby, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    PINK LEGAL SUPPORT SERVICES LTD - 2012-09-04
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,376 GBP2015-07-31
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 33 - Director → ME
  • 17
    RUBY MARKETING LTD - 2016-07-20
    icon of address 501-503 Hessle Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,258 GBP2016-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 501-503 Hessle Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address 524 Hessle Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 524 Hessle Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address 501-503 Hessle Road, Hull, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.