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 Matthew Ogden

    Related profiles found in government register
  • Mr Matthew Ogden
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11a Pool Bank Business Park, Tarvin, Cheshire, CH3 8JH, England

      IIF 1
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 2 IIF 3
  • Mr Matthew James Ogden
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 4
  • Ogden, Matthew James
    British project manager born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 5
  • Ogden, Matthew
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11a Pool Bank Business Park, Tarvin, Cheshire, CH3 8JH, England

      IIF 6
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 7 IIF 8
  • Mr Matthew James Ogden
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Kelsall Road, Ashton, Chester, CH3 8BH, United Kingdom

      IIF 9
  • Mr Matthew James Ogden
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ogden, Matthew James
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Kelsall Road, Ashton, Chester, CH3 8BH, United Kingdom

      IIF 13
  • Ogden, Matthew James
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Beech Grove Close, Bury, BL9 6ES, United Kingdom

      IIF 14 IIF 15
  • Ogden, Matthew James
    British engineer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Beech Grove Close, Bury, BL9 6ES, United Kingdom

      IIF 16
  • Ogden, Matthew James
    British engineering director born in May 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4 Chester Street, Bury, Lancashire, BL9 6EU

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 20 Beech Grove Close, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 20 Beech Grove Close, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Beech Grove Close, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2020-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    HUNTERSFIELD DEVELOPMENT LIMITED - 2024-04-03
    HUNTERSFIELD DEVELOPMENTS LIMITED - 2019-09-06
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,737 GBP2025-03-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GRID ELECTRICAL PROJECTS LTD - 2019-02-01
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    410 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,216 GBP2022-11-30
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 61 Fairfax Avenue, Tarvin, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 11a Pool Bank Business Park, Tarvin, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Tower Pipe Works, Potter Street, Radcliffe, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    442,802 GBP2025-01-31
    Officer
    icon of calendar 2007-02-14 ~ 2016-11-01
    IIF 17 - 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.