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

Ogrady, Christopher Martin St John

    Related profiles found in government register
  • Ogrady, Christopher Martin St John
    British

    Registered addresses and corresponding companies
  • Ogrady, Christopher Martin St John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Glebe Farmhouse, Main Street, Ashby St. Ledgers, Rugby, Warwickshire, CV23 8UN

      IIF 8
  • Ogrady, Christopher Martin St John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Glebe Farmhouse, Main Street, Ashby St. Ledgers, Rugby, Warwickshire, CV23 8UN

      IIF 9 IIF 10 IIF 11
  • Ogrady, Christopher Martin St John
    British solicitor born in July 1949

    Registered addresses and corresponding companies
  • O Grady, Christopher Martin St John
    British solicitor born in July 1949

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Main Street, Ashby Staint Ledgers Rugby, Warwickshire, CV23 8UN

      IIF 20 IIF 21
  • O'grady, Christopher Martin St John
    British solicitor born in July 1949

    Registered addresses and corresponding companies
    • icon of address Glebe Farmhouse, Ashby St. Ledgers, Rugby, Warwickshire, CV23 8UN

      IIF 22
  • Ogrady, Christopher Martin St John

    Registered addresses and corresponding companies
    • icon of address Glebe Farmhouse, Main Street, Ashby St. Ledgers, Rugby, Warwickshire, CV23 8UN

      IIF 23 IIF 24
  • O'grady, Christopher Martin St John

    Registered addresses and corresponding companies
    • icon of address Spring House, Trelights, Port Isaac, Cornwall, PL29 3TL, England

      IIF 25
  • O'grady, Christopher Martin St John
    British none born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring House, Trelights, Port Isaac, Cornwall, PL29 3TL, England

      IIF 26
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 23
  • 1
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,769 GBP2015-12-31
    Officer
    icon of calendar 2000-12-28 ~ 2001-01-02
    IIF 12 - Director → ME
  • 2
    QPDOPQR ONE LIMITED - 2005-05-06
    HUGHES NETWORK SYSTEMS EUROPE LIMITED - 2005-04-25
    HUGHES NETWORK SYSTEMS LIMITED - 2002-12-09
    DTVG EUROPE LIMITED - 2021-07-30
    D.C.C. LIMITED - 1991-01-01
    icon of address Studley Point, Birmingham Road, Studley, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2000-02-29
    IIF 2 - Secretary → ME
  • 3
    DTVG UK LIMITED - 2021-07-30
    HUGHES NETWORK SYSTEMS LIMITED - 2005-04-25
    HOT TELECOMMUNICATIONS LIMITED - 2002-12-09
    QPDOPQR TWO LIMITED - 2005-05-06
    HUGHES OLIVETTI TELECOM LIMITED - 1998-09-15
    icon of address Studley Point, Birmingham Road, Studley, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-12 ~ 1994-10-31
    IIF 16 - Director → ME
    icon of calendar 1999-11-26 ~ 2000-02-29
    IIF 4 - Secretary → ME
  • 4
    icon of address Turnells Mill Lane, Denington Estate, Wellingborough, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-18 ~ 1992-06-12
    IIF 17 - Director → ME
  • 5
    icon of address 22 Nursery Lane, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,701 GBP2024-11-30
    Officer
    icon of calendar 2000-09-22 ~ 2001-06-20
    IIF 9 - Secretary → ME
  • 6
    STANGER ENVIRONMENTAL ANALYSIS LIMITED - 2006-06-30
    COGLAMP LIMITED - 2001-05-10
    icon of address Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2001-05-09
    IIF 5 - Secretary → ME
  • 7
    ENDELIENTA - 2023-05-22
    icon of address Stone Barn, St. Endellion, Port Isaac, England
    Active Corporate (11 parents)
    Equity (Company account)
    39,081 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ 2018-10-11
    IIF 26 - Director → ME
    icon of calendar 2011-06-06 ~ 2018-11-15
    IIF 25 - Secretary → ME
  • 8
    KELDEX LIMITED - 1991-10-16
    icon of address 20 Rosemary Drive, Bromham, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-20 ~ 1992-11-23
    IIF 6 - Secretary → ME
  • 9
    NALCO DIVERSIFIED TECHNOLOGIES LIMITED - 2005-11-04
    DIVERSEY WATER TECHNOLOGIES LIMITED - 1998-07-23
    QUALITY WATER SYSTEMS LIMITED - 1996-03-29
    icon of address Po Box 11, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1996-06-28
    IIF 8 - Secretary → ME
  • 10
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-18 ~ 2004-06-01
    IIF 11 - Secretary → ME
  • 11
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1996-01-16
    IIF 13 - Director → ME
  • 12
    icon of address School Of Science & Technology University Of Northampton, St Georges Avenue, Northampton, Northamptonshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar ~ 2004-05-21
    IIF 1 - Secretary → ME
  • 13
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 1992-11-20 ~ 1992-11-20
    IIF 19 - Director → ME
  • 14
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2001-10-10
    IIF 20 - Director → ME
  • 15
    COGFILIGREE LIMITED - 2000-02-24
    icon of address Sundial House, High Street, Horsell, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2000-02-28 ~ 2008-12-09
    IIF 3 - Secretary → ME
  • 16
    SHOOSMITHS DIRECTORS LIMITED - 2008-06-02
    KELNIGHT LIMITED - 2001-02-23
    SHOOSMITHS NOMINEES LIMITED - 2006-07-31
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-10-23 ~ 2001-11-05
    IIF 23 - Secretary → ME
  • 17
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-01-20 ~ 2004-05-14
    IIF 24 - Secretary → ME
  • 18
    icon of address Unit 6 The Vassall Centre Gill Avenue, Fishponds, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-08 ~ 2002-02-18
    IIF 21 - Director → ME
  • 19
    icon of address Regents Gate, Crown Street, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-08-21 ~ 1991-10-02
    IIF 7 - Secretary → ME
  • 20
    MAILFORCE MAILING LTD. - 2010-04-22
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1992-05-12 ~ 1992-09-16
    IIF 18 - Director → ME
  • 21
    ICAS SUPPORT SERVICES LIMITED - 1997-03-10
    MICHAEL REDDY PUBLISHING LIMITED - 2014-10-07
    icon of address Unit 15 Hockcliffe Business, Park Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-10 ~ 1995-08-14
    IIF 15 - Director → ME
  • 22
    icon of address 4 Bunting Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-02-28
    IIF 22 - Director → ME
  • 23
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2001-10-10
    IIF 14 - Director → ME
    icon of calendar 2000-10-10 ~ 2001-10-10
    IIF 10 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.