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

Robbie James Ogburn

    Related profiles found in government register
  • Robbie James Ogburn
    English born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 1 IIF 2 IIF 3
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 4
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 5
    • 14, Foster Street, Chorley, PR6 0AY

      IIF 6 IIF 7
    • 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 8 IIF 9 IIF 10
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 13
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 14
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 15
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 16
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 17
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 18
    • 205, Elm Drive, Risca, Newport, NP11 6PP, Wales

      IIF 19
    • 47, Spring Walk, Newport, Isle Of Wight, PO30 5ND, United Kingdom

      IIF 20
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 21 IIF 22 IIF 23
    • 47, Spring Walk, Newport, PO30 5ND, England

      IIF 24
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 25
  • Ogburn, Robbie James
    English born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14, Foster Street, Chorley, PR6 0AY

      IIF 26
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 27
  • Ogburn, Robbie James
    English consultant born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 28 IIF 29 IIF 30
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 31
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 32
    • 14, Foster Street, Chorley, PR6 0AY

      IIF 33
    • 5, Lordswood Close, Dartford, DA2 7LJ

      IIF 34 IIF 35 IIF 36
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH

      IIF 39
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 40
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 41
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 42
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB

      IIF 43
    • 205, Elm Drive, Risca, Newport, NP11 6PP, Wales

      IIF 44
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 45 IIF 46 IIF 47
    • 47, Spring Walk, Newport, PO30 5ND, England

      IIF 48
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 49
  • Ogburn, Robbie James
    English director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 47, Spring Walk, Newport, Isle Of Wight, PO30 5ND, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 1
  • 1
    47 Spring Walk, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    SHIMMERINGMYSTIC LTD - 2020-08-10
    Related registration: 12560664
    20 White Ash Glade, Caerleon, Newport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    897 GBP2021-04-05
    Officer
    2020-04-16 ~ 2020-06-23
    IIF 43 - Director → ME
    Person with significant control
    2020-04-16 ~ 2020-06-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    ECCIO LTD
    - now
    SLOWPYTHON LTD - 2020-10-15
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-04-22 ~ 2020-06-25
    IIF 37 - Director → ME
    Person with significant control
    2020-04-22 ~ 2020-06-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-10-22 ~ 2020-11-16
    IIF 26 - Director → ME
    Person with significant control
    2020-10-22 ~ 2020-11-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-04-05
    Officer
    2020-10-26 ~ 2020-11-16
    IIF 47 - Director → ME
    Person with significant control
    2020-10-26 ~ 2020-11-16
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-04-05
    Officer
    2020-10-22 ~ 2020-11-16
    IIF 33 - Director → ME
    Person with significant control
    2020-10-22 ~ 2020-11-16
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    936 Leeds Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-10-27 ~ 2020-11-16
    IIF 45 - Director → ME
    Person with significant control
    2020-10-27 ~ 2020-11-16
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    936 Leeds Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-10-27 ~ 2020-11-16
    IIF 46 - Director → ME
    Person with significant control
    2020-10-27 ~ 2020-11-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-10-30 ~ 2020-11-16
    IIF 48 - Director → ME
    Person with significant control
    2020-10-30 ~ 2020-11-16
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    SUNNYSUPERPLUM LTD - 2020-11-11
    Chestnut House, Church Lane, Louth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,447 GBP2021-04-05
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 41 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-11-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    SNAPDRAGONCLOVER LTD - 2020-08-04
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-04-05
    Officer
    2020-04-23 ~ 2020-06-25
    IIF 35 - Director → ME
    Person with significant control
    2020-04-23 ~ 2020-06-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    SUNNYPANTS LTD - 2020-06-24
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-02-26
    IIF 42 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    SUNNYPEPERMINT LTD - 2021-04-12
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,395 GBP2024-04-05
    Officer
    2020-02-04 ~ 2020-03-03
    IIF 32 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    925 GBP2024-04-05
    Officer
    2020-04-17 ~ 2020-06-24
    IIF 34 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-06-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,960 GBP2024-04-05
    Officer
    2020-04-21 ~ 2020-06-24
    IIF 36 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-06-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-06 ~ 2020-03-04
    IIF 49 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,077 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 39 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,606 GBP2024-04-05
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 40 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    SMOOTHWIND LTD - 2020-08-04
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,926 GBP2024-04-05
    Officer
    2020-04-22 ~ 2020-06-25
    IIF 38 - Director → ME
    Person with significant control
    2020-04-22 ~ 2020-06-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,349 GBP2024-04-05
    Officer
    2021-01-11 ~ 2021-02-05
    IIF 27 - Director → ME
    Person with significant control
    2021-01-11 ~ 2021-02-05
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 20
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-12 ~ 2021-02-07
    IIF 31 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-02-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-01-13 ~ 2021-02-07
    IIF 30 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-02-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-14 ~ 2021-02-07
    IIF 28 - Director → ME
    Person with significant control
    2021-01-14 ~ 2021-02-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-15 ~ 2021-02-08
    IIF 29 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-08
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 24
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-18 ~ 2021-02-09
    IIF 44 - Director → ME
    Person with significant control
    2021-01-18 ~ 2021-02-09
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.