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

Ogle, Malcolm Hugh Melvin

    Related profiles found in government register
  • Ogle, Malcolm Hugh Melvin
    British chartered accounant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Garden House, Chelwood Vachery, Nutley, East Sussex, TN22 3HR

      IIF 1
  • Ogle, Malcolm Hugh Melvin
    British chartered accountant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Ogle, Malcolm Hugh Melvin
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Green House, Chelwood Vachery, Nutley, Uckfield, East Sussex, TN22 3HR

      IIF 12
  • Ogle, Malcolm Hugh Melvin
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Garden House, Chelwood Vachery, Nutley, East Sussex, TN22 3HR

      IIF 13 IIF 14
    • The Garden House, Chelwood Vachery, Nutley, TN22 3HR, United Kingdom

      IIF 15
  • Ogle, Malcolm Hugh Melvin
    British retired born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Garden House, Chelwood Vachery, Millbrook Hill, Nutley, Uckfield, TN22 3HR, England

      IIF 16
  • Ogle, Malcolm Hugh Melvin
    born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Antrobus House, 18 College Street, Petersfield, Hampshire, GU31 4AD

      IIF 17
  • Mr Malcolm Hugh Melvin Ogle
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Garden House, Chelwood Vachery, Millbrook Hill Nutley, Uckfield, East Sussex, TN22 3HR

      IIF 18
  • Ogle, Malcolm Hugh Melvin
    British

    Registered addresses and corresponding companies
    • The Garden House, Chelwood Vachery, Nutley, East Sussex, TN22 3HR

      IIF 19 IIF 20
  • Ogle, Malcolm Hugh Melvin
    British chartered accountant

    Registered addresses and corresponding companies
    • The Garden House, Chelwood Vachery, Nutley, East Sussex, TN22 3HR

      IIF 21 IIF 22
  • Ogle, Malcolm Hugh Melvin

    Registered addresses and corresponding companies
    • The Hillock, 46 Park Lane, Shifnal, Shropshire, TF11 9HD, England

      IIF 23
    • The Garden House, Chelwood Vachery, Millbrook Hill, Nutley, Uckfield, TN22 3HR, England

      IIF 24
    • The Garden House, Millbrook Hill, Nutley, Uckfield, East Sussex, TN22 3HR, England

      IIF 25
    • The Garden House, Millbrook Hill, Nutley, Uckfield, TN22 3HR, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    The Garden House Chelwood Vachery, Millbrook Hill Nutley, Uckfield, East Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,067 GBP2016-04-30
    Officer
    2000-11-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    The Garden House Chelwood Vachery, Millbrook Hill, Nutley, Uckfield, England
    Corporate (2 parents)
    Equity (Company account)
    12,289 GBP2023-12-31
    Officer
    2023-08-25 ~ now
    IIF 16 - director → ME
    2023-08-25 ~ now
    IIF 24 - secretary → ME
  • 3
    7 Frithwood Avenue, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2002-06-19 ~ dissolved
    IIF 14 - director → ME
  • 4
    7 Frithwood Avenue, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-10-02 ~ dissolved
    IIF 5 - director → ME
Ceased 14
  • 1
    The Homestead Upper Church Street, Cuddington, Aylesbury, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-04-12 ~ 2016-04-28
    IIF 15 - director → ME
  • 2
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    LEX TRANSFLEET LIMITED - 2006-05-05
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Corporate (6 parents, 5 offsprings)
    Officer
    ~ 1990-03-30
    IIF 2 - director → ME
  • 3
    The Garden House Chelwood Vachery, Millbrook Hill, Nutley, Uckfield, England
    Corporate (2 parents)
    Equity (Company account)
    12,289 GBP2023-12-31
    Officer
    2002-01-13 ~ 2021-06-30
    IIF 1 - director → ME
    2021-06-30 ~ 2021-09-30
    IIF 26 - secretary → ME
    2015-02-16 ~ 2019-02-04
    IIF 25 - secretary → ME
  • 4
    HOMES OF ST BARNABAS",INCORPORATED (THE) - 1977-12-31
    Blackberry Lane, Lingfield, Surrey
    Corporate (13 parents)
    Officer
    2005-07-08 ~ 2007-05-10
    IIF 10 - director → ME
  • 5
    CAPITALPROFIT PUBLIC LIMITED COMPANY - 1992-08-12
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1995-09-19 ~ 1997-01-07
    IIF 6 - director → ME
  • 6
    46 Park Lane, Shifnal, Shropshire, England
    Dissolved corporate (5 parents)
    Officer
    2011-05-10 ~ 2016-04-30
    IIF 17 - llp-member → ME
  • 7
    THE ALTA GROUP LIMITED - 2019-10-11
    The Homestead Upper Church Street, Cuddington, Aylesbury, England
    Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-03-31
    Officer
    2001-04-19 ~ 2016-04-28
    IIF 4 - director → ME
    2014-08-31 ~ 2016-04-28
    IIF 23 - secretary → ME
  • 8
    PSA FINANCE PLC - 2015-01-23
    STAKENEW PUBLIC LIMITED COMPANY - 1991-05-09
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    1996-09-06 ~ 1997-12-01
    IIF 9 - director → ME
  • 9
    MULTIRIVAL LIMITED - 1989-04-20
    1 Brewer's Green, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    ~ 1995-04-30
    IIF 3 - director → ME
    ~ 1995-04-30
    IIF 20 - secretary → ME
  • 10
    ALNERY NO. 1321 LIMITED - 1994-01-06
    1 Brewer's Green, London, United Kingdom
    Corporate (5 parents)
    Officer
    1993-12-21 ~ 1995-12-07
    IIF 7 - director → ME
    1993-12-21 ~ 1995-12-07
    IIF 22 - secretary → ME
  • 11
    ALNERY NO. 1147 LIMITED - 1992-04-09
    1 Brewer's Green, London, United Kingdom
    Corporate (5 parents)
    Officer
    1992-05-29 ~ 1995-04-30
    IIF 8 - director → ME
    1992-05-29 ~ 1995-04-30
    IIF 21 - secretary → ME
  • 12
    ROLLS-ROYCE POWER VENTURES LIMITED - 2008-09-09
    JOBMAJOR LIMITED - 1994-05-27
    5 Deansway, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    1994-11-09 ~ 1995-04-30
    IIF 19 - secretary → ME
  • 13
    The Byre 2 Aynsome Mill Farm, Cartmel, Grange-over-sands, Cumbria, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,444 GBP2023-12-31
    Officer
    2009-08-06 ~ 2012-01-20
    IIF 12 - director → ME
  • 14
    TARKINGFORD LIMITED - 1985-06-27
    33 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    1995-08-01 ~ 1996-10-25
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.