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 John Ogden

    Related profiles found in government register
  • Mr John Ogden
    British born in March 1941

    Resident in United Kingdom

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

      IIF 1
    • icon of address Hollin Close, 17 Victoria Avenue, Ilkley, LS29 9BW, United Kingdom

      IIF 2
  • Mr John Ogden
    British born in March 1941

    Resident in England

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

      IIF 3
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, England

      IIF 4
  • Ogden, John
    British born in March 1941

    Resident in United Kingdom

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

      IIF 5
  • John Ogden
    British born in March 1941

    Resident in England

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

      IIF 6
  • Paul John Ogden
    British born in November 1964

    Resident in England

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

      IIF 7
  • Mr Paul John Ogden
    British born in November 1964

    Resident in England

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

      IIF 8
    • icon of address New Chartford House, Centurion Way, Cleckheaton, BD19 3QB, England

      IIF 9
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 10
    • icon of address Harrogate Business Centre, Hammerain House, Hookstone Avenue, Harrogate, HG2 8ER, England

      IIF 11 IIF 12
    • icon of address Hawksworth Quarry, Odda Lane, Hawksworth, LS20 8NZ, England

      IIF 13
    • icon of address Hawksworth Quarry, Odda Lane, Hawksworth, LS20 8NZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Hawksworth Quarry, Odda Lane, Hawksworth, West Yorkshire, LS20 8NZ

      IIF 17
    • icon of address Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 18
    • icon of address Leyfield House Farm, High Moor Road, North Rigton, Leeds, LS17 0AA, England

      IIF 19 IIF 20
  • Ogden, John
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Square, Leeds, LS1 2ES, United Kingdom

      IIF 21 IIF 22
    • icon of address Wescoe House, Weeton Huby, Leeds, West Yorkshire, LS17 0AT

      IIF 23 IIF 24
  • 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
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Newby Manor, Harrogate Road, Weeton, Leeds, LS17 0EY, United Kingdom

      IIF 32
  • Ogden, John
    British managing director born in March 1941

    Resident in England

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

      IIF 33
  • Ogden, Paul John
    British born in November 1964

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • icon of address Hawksworth Quarry, Odda Lane, Hawksworth, Leeds, LS20 8NZ, England

      IIF 37 IIF 38
  • Ogden, Paul John
    British business executive born in November 1964

    Resident in England

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

      IIF 39
  • Ogden, Paul John
    British company director born in November 1964

    Resident in England

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

      IIF 40 IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Ogden, Paul John
    British development surveyor born in November 1964

    Resident in England

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

      IIF 43
  • Ogden, Paul John
    British director born in November 1964

    Resident in England

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

      IIF 44
    • icon of address Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 45
  • Ogden, Paul John
    British property developer born in November 1964

    Resident in England

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

      IIF 46
    • icon of address Westwood Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 47
  • Ogden, Paul John
    British surveyor born in November 1964

    Resident in England

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

      IIF 48
    • icon of address Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, England

      IIF 49
    • icon of address Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 50
    • icon of address The Stables, Newby, Weeton, North Yorkshire, LS17 0EY

      IIF 51
  • Ogden, John
    born in March 1941

    Resident in England

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

      IIF 52
  • Ogden, John
    British company director

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

      IIF 53
  • Ogden, Paul John
    British

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

      IIF 54
  • Ogden, Paul John
    British director

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

      IIF 55 IIF 56
  • Ogden, Paul John
    born in November 1964

    Resident in England

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

      IIF 57
    • icon of address Westward Barn, Langer Hill Lane, High Birstwith, Harrogate, HG3 2LL, United Kingdom

      IIF 58
    • icon of address Westwood Barn, Langer Hill Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2LL, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, HG3 2LL, United Kingdom

      IIF 62 IIF 63
    • icon of address Westwood Barn, Langer Hill Lane, High Birswith, HG3 2LL

      IIF 64
    • icon of address Westwood Barn, Langer Hill Lane, High Birswith, Harrogate, HG3 2LL, United Kingdom

      IIF 65
    • icon of address Leyfield House Farm, High Moor Road, North Rigton, Leeds, LS17 0AA, England

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-08 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 2
    icon of address Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DDT ENGINEERING LIMITED - 1997-08-13
    DONSON EQUIPMENT LIMITED - 1995-05-03
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 4
    HAMSARD 3320 LIMITED - 2013-11-27
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    J.R.B. LIMITED - 1984-10-05
    icon of address Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-08 ~ dissolved
    IIF 46 - Director → ME
  • 7
    ORCA PROPERTIES LIMITED - 1988-08-23
    TALLBLOCK BUILDERS LIMITED - 1983-02-02
    icon of address Hawksworth Quarry, Odda Lane, Hawksworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -469,736 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    IMCO (42004) LIMITED - 2004-04-28
    icon of address Harrogate Business Centre Hammerain House, Hookstone Avenue, Harrogate, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MYTHOLM FUR FARM LIMITED - 1989-09-13
    icon of address Hawksworth Quarry Odda Lane, Hawksworth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,791 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 11
    SENSEHOVER LIMITED - 1985-01-22
    icon of address New Chartford House, Centurion Way, Cleckheaton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -184,572 GBP2021-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PORTLAND ENGINEERING CO LIMITED - 1978-12-31
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,355 GBP2020-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 13
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 15
    HLW124 LLP - 2007-02-01
    icon of address Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 16
    OGDEN WALLER PROPERTIES LIMITED - 2004-01-27
    OGDEN WALLER LIMITED - 1998-03-24
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-02 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 18
    IMCO (122001) LIMITED - 2001-06-20
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    OGDEN WALLER (HORSFORTH) LLP - 2004-02-05
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 20
    icon of address Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 21
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,861 GBP2020-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 22
    FIRERIVAL LIMITED - 1986-09-11
    icon of address Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,130,277 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-03 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 24
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 25
    OXYGEN-WIFI LTD - 2016-05-16
    icon of address Hawksworth Quarry Odda Lane, Hawksworth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -288,289 GBP2024-05-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 27
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    IIF 32 - Director → ME
    IIF 45 - Director → ME
    icon of calendar 2002-01-24 ~ dissolved
    IIF 55 - Secretary → ME
  • 29
    OMEGA PROPERTIES LIMITED - 1994-03-04
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 1994-02-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-02-18 ~ dissolved
    IIF 48 - Director → ME
  • 30
    icon of address Hawksworth Quarry, Odda Lane, Hawksworth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -473,746 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar 1997-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,165,334 GBP2021-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 30 - Director → ME
  • 32
    YORKSHIRE GC LIMITED - 2008-12-28
    THE YORKSHIRE GOLF CLUB LIMITED - 2001-11-27
    icon of address Hawksworth Quarry, Odda Lane, Hawksworth, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 1997-02-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -918,370 GBP2017-02-28
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -28,885 GBP2020-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 39 - Director → ME
Ceased 7
  • 1
    DDT ENGINEERING LIMITED - 1997-08-13
    DONSON EQUIPMENT LIMITED - 1995-05-03
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1998-02-05
    IIF 53 - Secretary → ME
  • 2
    ORCA PROPERTIES LIMITED - 1988-08-23
    TALLBLOCK BUILDERS LIMITED - 1983-02-02
    icon of address Hawksworth Quarry, Odda Lane, Hawksworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -469,736 GBP2024-05-31
    Officer
    icon of calendar ~ 1995-03-31
    IIF 27 - Director → ME
  • 3
    MYTHOLM FUR FARM LIMITED - 1989-09-13
    icon of address Hawksworth Quarry Odda Lane, Hawksworth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,791 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-10-04
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-23 ~ 2017-08-21
    IIF 31 - Director → ME
  • 5
    icon of address Leyfield House Farm High Moor Road, North Rigton, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-22
    IIF 52 - LLP Designated Member → ME
  • 6
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate
    Equity (Company account)
    509,679 GBP2022-04-30
    Officer
    icon of calendar 2020-05-18 ~ 2022-09-30
    IIF 42 - Director → ME
  • 7
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -918,370 GBP2017-02-28
    Officer
    icon of calendar 2014-08-29 ~ 2015-05-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.