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

Cleland-bogle, Ryan

    Related profiles found in government register
  • Cleland-bogle, Ryan
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, United Kingdom

      IIF 1
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB

      IIF 2 IIF 3
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB, England

      IIF 4
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Cleland-bogle, Ryan
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161-163, Victoria Street, Belfast, BT1 4PE, Northern Ireland

      IIF 10
    • icon of address Course Stables, 12 Coily Hill, Killyleagh, County Down, BT30 9ST

      IIF 11
    • icon of address Course Stables, 12 Coily Hill Road, Killyleagh, BT30 9ST

      IIF 12 IIF 13
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB

      IIF 14
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB, England

      IIF 15
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 21 IIF 22
  • Cleland-bogle, Ryan
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Coily Hill Road, Killyleagh, BT30 9ST

      IIF 23
    • icon of address 161-163, Victoria Street, Belfast, BT1 4PE, Northern Ireland

      IIF 24
    • icon of address 161-163, Victoria Street, Belfast, Co. Antrim, BT1 4PE, Northern Ireland

      IIF 25
    • icon of address 161-163, Victoria Street, Belfast, County Antrim, BT1 4PE, Northern Ireland

      IIF 26
    • icon of address Course Stables, 12 Coily Hill Road, Killyleagh, BT30 9ST

      IIF 27 IIF 28 IIF 29
    • icon of address Course Stables, 12 Coily Hill Road, Killyleagh, Co Down, BT30 9ST

      IIF 30
  • Cleland-bogle, Ryan Michael
    British chairman born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ducketts Wharf, Bishop's Stortford, CM23 3AR, England

      IIF 31
  • Cleland-bogle, Ryan Michael
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ducketts Wharf, Bishop's Stortford, CM23 3AR, England

      IIF 32
    • icon of address 11 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 33
  • Cleland-bogle, Ryan Michael
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cleland-bogle, Ryan
    British company director born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 60 Sloane Avenue, London, SW3 3XB, United Kingdom

      IIF 42
  • Cleland-bogle, Ryan
    British director born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Course Stables, 12 Coily Hill Road, Killyleagh, BT30 9ST

      IIF 43
  • Cleland-bogle, Ryan
    British none born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 161-163, Victoria Street, Belfast, Antrim, BT1 4PE, Northern Ireland

      IIF 44
  • Cleland Bogle, Ryan
    British director born in June 1978

    Registered addresses and corresponding companies
    • icon of address Course Stables 12 Goily Hill Road, Killyleagh, Co Down, BT30 9ST

      IIF 45 IIF 46
  • Cleland Bogle, Ryan
    British recruitment born in June 1978

    Registered addresses and corresponding companies
    • icon of address Course Stables 12 Goily Hill Road, Killyleagh, Co Down, BT30 9ST

      IIF 47
  • Cleland-bogle, Ryan
    British

    Registered addresses and corresponding companies
    • icon of address 161-163, Victoria Street, Belfast, BT1 4PE, Northern Ireland

      IIF 48
    • icon of address Course Stables, 12 Coily Hill Road, Killyleagh, Co Down, BT30 9ST

      IIF 49
    • icon of address Course Stables, 12 Coily Hill Road, Killyleagh, County Down, BT30 9ST

      IIF 50
    • icon of address Course Stables, 12 Coily Hill Road, Killyleagh, Down, BT30 9ST

      IIF 51 IIF 52 IIF 53
  • Cleland-bogle, Ryan

    Registered addresses and corresponding companies
    • icon of address 161-163, Victoria Street, Belfast, County Antrim, BT1 4PE, Northern Ireland

      IIF 55
    • icon of address Course Stables, Coily Hill Road, Killyleagh, Downpatrick, County Down, BT30 9ST

      IIF 56
    • icon of address Course Stables, 12 Coily Hill Road, Killleagh, Down, BT30 9ST

      IIF 57
  • Mr Ryan Michael Cleland-bogle
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ryan Michael Cleland-bogle
    British born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Ducketts Wharf, Bishop's Stortford, CM23 3AR, England

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 161-163 Victoria Street, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-03-17 ~ dissolved
    IIF 55 - Secretary → ME
  • 2
    icon of address 11 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 33 - Director → ME
  • 3
    CADOGAN FINANCIAL SERVICES IFA LIMITED - 2009-09-23
    LOUGH & QUAY DEVELOPMENTS LTD - 2009-09-14
    icon of address 161 - 163, Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-05-20 ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    CADOGAN PRIVATE EQUITY LIMITED - 2009-02-06
    icon of address 161 - 163, Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-05-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    UNITING CLOUD LIMITED - 2022-03-16
    UNITING ENTERPRISE LIMITED - 2019-02-08
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,026 GBP2024-12-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address 161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-05-20 ~ dissolved
    IIF 56 - Secretary → ME
  • 7
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 161-163 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-05-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 9
    icon of address 161-163 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 161-163 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-07-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address 161-163 Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 161 - 163, Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-05-20 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-07-08 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    PORCH LUCUS LTD - 2006-12-01
    icon of address 161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House 35, Park Row, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -107,533 GBP2018-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,973 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    CBFG LIMITED - 2018-08-06
    icon of address Tempting Ventures Limited, Pearl Assurance House 319 Ballards Ln, 319 Ballards Ln, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,043 GBP2018-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,000 GBP2017-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,585 GBP2020-12-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 36 - Director → ME
Ceased 22
  • 1
    POLARIS PRS LIMITED - 2018-10-29
    icon of address Landmark, 2 Portman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,638 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-10-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2020-10-14
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Has significant influence or control OE
  • 2
    PM RESOURCING LIMITED - 2018-12-06
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-31 ~ 2016-08-10
    IIF 5 - Director → ME
    icon of calendar 2015-10-26 ~ 2015-11-23
    IIF 20 - Director → ME
  • 3
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,882 GBP2022-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2019-06-11
    IIF 41 - Director → ME
  • 4
    icon of address 7 Chester Court, 563 Chester Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-08-01
    IIF 47 - Director → ME
  • 5
    icon of address 161-163 Victoria Street, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2016-04-06
    IIF 25 - Director → ME
  • 6
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-31 ~ 2016-08-10
    IIF 9 - Director → ME
    icon of calendar 2015-10-26 ~ 2015-11-23
    IIF 19 - Director → ME
  • 7
    icon of address 4 Heron Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    263,758 GBP2023-12-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-04-06
    IIF 44 - Director → ME
  • 8
    ELITE GROUPE RECRUITMENT LIMITED - 2024-12-11
    AVANT PREMIERE RECRUITMENT LIMITED - 2015-08-05
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -204,422 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-08-10
    IIF 7 - Director → ME
  • 9
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2015-11-23
    IIF 17 - Director → ME
  • 10
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2016-08-10
    IIF 42 - Director → ME
  • 11
    icon of address 3rd Floor 60 Sloane Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2016-08-10
    IIF 8 - Director → ME
  • 12
    icon of address 4 Heron Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    3,886,344 GBP2023-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2016-04-06
    IIF 27 - Director → ME
    icon of calendar 2009-05-20 ~ 2013-08-31
    IIF 57 - Secretary → ME
  • 13
    PORCH LUCUS LTD - 2006-12-01
    icon of address 161-163 Victoria Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2011-09-27
    IIF 11 - Director → ME
  • 14
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2016-08-10
    IIF 3 - Director → ME
    icon of calendar 2014-04-14 ~ 2015-11-23
    IIF 18 - Director → ME
  • 15
    icon of address 67 Wingate Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,295 GBP2018-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2006-08-01
    IIF 46 - Director → ME
  • 16
    icon of address 1 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -942,478 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2015-07-21
    IIF 21 - Director → ME
    icon of calendar 2014-08-14 ~ 2014-11-17
    IIF 22 - Director → ME
  • 17
    icon of address Staffco House 5 Copperhouse Court, Caldecotte, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-31 ~ 2016-08-10
    IIF 6 - Director → ME
    icon of calendar 2015-10-26 ~ 2015-11-23
    IIF 16 - Director → ME
  • 18
    icon of address 11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,973 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-11-27
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 19
    CBFG LIMITED - 2018-08-06
    icon of address Tempting Ventures Limited, Pearl Assurance House 319 Ballards Ln, 319 Ballards Ln, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,043 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2024-08-28
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-31 ~ 2016-08-10
    IIF 4 - Director → ME
    icon of calendar 2015-10-26 ~ 2015-11-23
    IIF 15 - Director → ME
  • 21
    PURCON INTERNATIONAL RECRUITMENT LTD - 2015-06-16
    icon of address 45 Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,793,182 GBP2023-12-31
    Officer
    icon of calendar 2015-10-31 ~ 2016-08-10
    IIF 2 - Director → ME
    icon of calendar 2015-10-26 ~ 2015-11-23
    IIF 14 - Director → ME
  • 22
    icon of address 11 Tokenhouse Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-06 ~ 2006-08-01
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.