The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Osborne, Andrew Simon Charles
    Accountant born in January 1967
    Individual (28 offsprings)
    Officer
    2000-04-01 ~ now
    OF - director → CIF 0
  • 2
    Fonteyn House, 47-49 London Road, Reigate, Surrey, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Person with significant control
    2018-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 36
  • 1
    Duff, Peter Edward
    Director born in August 1970
    Individual (7 offsprings)
    Officer
    2022-09-20 ~ 2024-09-01
    OF - director → CIF 0
  • 2
    Chadwick, John Rennie, Dr.
    Chartered Civil Engineer born in August 1964
    Individual
    Officer
    2016-10-01 ~ 2019-09-12
    OF - director → CIF 0
  • 3
    Liddle, Stephen
    Director born in February 1953
    Individual
    Officer
    1996-09-01 ~ 2012-04-01
    OF - director → CIF 0
  • 4
    Fernandez, John
    Individual
    Officer
    2022-03-24 ~ 2023-03-10
    OF - secretary → CIF 0
  • 5
    Osborne, Andrew Simon Charles
    Director
    Individual (28 offsprings)
    Officer
    2002-06-26 ~ 2004-12-06
    OF - secretary → CIF 0
  • 6
    Heasman, Mark
    Company Director born in February 1964
    Individual (14 offsprings)
    Officer
    2006-09-25 ~ 2008-09-30
    OF - director → CIF 0
  • 7
    Yandle, Nicholas Guy Anthony
    Director born in July 1957
    Individual (2 offsprings)
    Officer
    1996-09-01 ~ 2005-03-31
    OF - director → CIF 0
  • 8
    Cowan, Ralph
    Retired Company Director born in December 1927
    Individual
    Officer
    ~ 1996-10-18
    OF - director → CIF 0
  • 9
    Hammond, Stuart
    Born in December 1972
    Individual (8 offsprings)
    Officer
    2016-09-23 ~ 2022-09-19
    OF - director → CIF 0
    Hammond, Stuart
    Individual (8 offsprings)
    Officer
    2013-06-01 ~ 2016-09-23
    OF - secretary → CIF 0
  • 10
    Steele, Andrew Philip
    Born in June 1964
    Individual (2 offsprings)
    Officer
    2013-07-01 ~ 2021-11-30
    OF - director → CIF 0
  • 11
    Dowsett, John Vincent
    Managing Director born in September 1973
    Individual (7 offsprings)
    Officer
    2016-10-01 ~ 2021-09-16
    OF - director → CIF 0
  • 12
    Murray, Simon Anthony
    Chartered Civil Engineer born in August 1951
    Individual (1 offspring)
    Officer
    2003-07-01 ~ 2012-07-20
    OF - director → CIF 0
  • 13
    Matthews, Timothy John
    Chief Executive Remploy Ltd born in June 1951
    Individual
    Officer
    2011-11-01 ~ 2016-10-01
    OF - director → CIF 0
  • 14
    Taylor, Sarah Catherine
    Group People Director born in June 1960
    Individual (4 offsprings)
    Officer
    2016-10-01 ~ 2022-12-09
    OF - director → CIF 0
  • 15
    Everard, Brian Kenneth
    Company Director born in August 1946
    Individual (1 offspring)
    Officer
    ~ 2002-08-28
    OF - director → CIF 0
  • 16
    Shortman, Philip John
    Company Director born in November 1961
    Individual
    Officer
    2008-12-01 ~ 2013-06-20
    OF - director → CIF 0
  • 17
    King, Richard Martyn
    Chartered Marketer & Chartered Engineer born in December 1961
    Individual (2 offsprings)
    Officer
    2016-10-01 ~ 2022-10-11
    OF - director → CIF 0
  • 18
    Taylor, Mark David
    Chartered Surveyor And Company Director born in April 1965
    Individual (2 offsprings)
    Officer
    2016-10-01 ~ 2023-02-21
    OF - director → CIF 0
  • 19
    Hatton, Thomas David Michael
    Individual (2 offsprings)
    Officer
    2004-12-06 ~ 2013-05-31
    OF - secretary → CIF 0
  • 20
    Petter, Michael John
    Director born in July 1956
    Individual (6 offsprings)
    Officer
    2000-04-01 ~ 2002-01-18
    OF - director → CIF 0
  • 21
    Clayton, Marie-louise Louise
    Born in August 1960
    Individual (5 offsprings)
    Officer
    2011-06-01 ~ 2016-10-01
    OF - director → CIF 0
  • 22
    Shepherd, Gordon Bruce
    Chartered Management Accountan born in November 1964
    Individual (3 offsprings)
    Officer
    2008-01-01 ~ 2016-09-23
    OF - director → CIF 0
  • 23
    Craig, John David, Mr.
    Managing Director, Construction born in May 1959
    Individual (1 offspring)
    Officer
    2016-10-01 ~ 2020-12-02
    OF - director → CIF 0
  • 24
    Watkins, Brian John
    Chartered Accountant born in September 1937
    Individual (3 offsprings)
    Officer
    1995-02-01 ~ 2000-03-31
    OF - director → CIF 0
  • 25
    Oliver, John Frank
    Company Director born in March 1946
    Individual
    Officer
    ~ 2011-12-31
    OF - director → CIF 0
  • 26
    Burden, Franklyn David
    Company Director born in June 1943
    Individual
    Officer
    ~ 2000-07-20
    OF - director → CIF 0
    Burden, Franklyn David
    Individual
    Officer
    ~ 2002-06-26
    OF - secretary → CIF 0
  • 27
    Osborne, Pamela Agnew
    Retired born in September 1922
    Individual
    Officer
    ~ 2008-03-31
    OF - director → CIF 0
  • 28
    Osborne, Geoffrey Clement Howard
    Company Director born in August 1923
    Individual
    Officer
    ~ 2005-03-12
    OF - director → CIF 0
  • 29
    Baldwin, Richard Keith, Dr
    Consultant born in May 1944
    Individual (1 offspring)
    Officer
    2002-07-01 ~ 2010-07-31
    OF - director → CIF 0
  • 30
    Daines, Graham
    Company Director born in November 1946
    Individual
    Officer
    ~ 2005-03-31
    OF - director → CIF 0
  • 31
    Hooper, David Matthew William
    Born in March 1970
    Individual
    Officer
    2012-04-01 ~ 2015-06-08
    OF - director → CIF 0
  • 32
    Sterling, Nicholas John
    Company Director born in July 1954
    Individual (1 offspring)
    Officer
    2016-10-01 ~ 2018-07-24
    OF - director → CIF 0
  • 33
    Fison, David Gareth
    Civil Engineer born in March 1952
    Individual (5 offsprings)
    Officer
    2009-02-02 ~ 2015-04-02
    OF - director → CIF 0
  • 34
    Smith, David Gordon, Mr.
    Director born in January 1960
    Individual (4795 offsprings)
    Officer
    2021-12-02 ~ 2024-05-31
    OF - director → CIF 0
  • 35
    Kelley, Anthony John
    Company Director born in March 1944
    Individual
    Officer
    ~ 2003-10-31
    OF - director → CIF 0
  • 36
    Fonteyn House, 47-49 London Road, Reigate, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GEOFFREY OSBORNE LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
42110 - Construction Of Roads And Motorways
43290 - Other Construction Installation

Related profiles found in government register
  • GEOFFREY OSBORNE LIMITED
    Info
    Registered number 00873093
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
    Private Limited Company incorporated on 1966-03-07 (59 years 3 months). The company status is Administration.
    The last date of confirmation statement was made at 2023-12-01
    CIF 0
  • GEOFFREY OSBORNE LIMITED
    S
    Registered number 00873093
    Fonteyn House, 47-49 London Road, Reigate, Surrey, England, RH2 9PY
    ENGLAND AND WALES
    CIF 1
  • GEOFFREY OSBORNE LIMITED
    S
    Registered number 00873093
    Fonteyn House, 47-49 London Road, Reigate, Surrey, United Kingdom, RH2 9PY
    ENGLAND AND WALES
    CIF 2
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    Fonteyn House, 47 - 49 London Road, Reigate, Surrey
    Dissolved corporate (2 parents)
    Person with significant control
    2016-05-11 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2011-09-14 ~ dissolved
    CIF 2 - llp-designated-member → ME
  • 2
    Fonteyn House, 47 - 49 London Road, Reigate, Surrey
    Dissolved corporate (3 parents)
    Person with significant control
    2016-05-11 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2011-04-21 ~ dissolved
    CIF 1 - llp-designated-member → ME
  • 3
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    Fonteyn House, 47-49 London Road, Reigate, Surrey
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    OSBORNE CONSTRUCTION SERVICES LIMITED - 2017-08-24
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-21 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 7
    25 Farringdon Street, London
    Corporate (2 parents)
    Person with significant control
    2017-04-21 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    OSBORNE COMPLIANCE LIMITED - 2022-04-08
    OSBORNE INFRASTRUCTURE SERVICES LIMITED - 2017-08-24
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (2 parents)
    Person with significant control
    2017-04-21 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 9
    25 Farringdon Street, London
    Corporate (2 parents)
    Person with significant control
    2016-10-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    GO DEVELOPMENTS (ANDOVER ROAD) LIMITED - 2019-12-18
    EDUCINQ LIMITED - 2016-01-27
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,960,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2018-01-17
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2023-09-01
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    MOONFROST LIMITED - 2007-03-15
    C/o Rg Insolvency Limited, Devonshire House, Manor Way, Borehamwood
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    FISHBOURNE NO1 LIMITED - 2011-12-30
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CANAL BASIN LIMITED - 2008-08-15
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    93 Regent Street, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-06 ~ 2013-11-21
    CIF 3 - llp-designated-member → ME
  • 8
    FISHBOURNE NUMBER 4 LIMITED - 2019-12-18
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    739,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2018-01-17
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    OSBORNE INFRASTRUCTURE LIMITED - 2022-03-17
    4th Floor 45 London Road, Reigate, Surrey, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-04-21 ~ 2021-09-16
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    INNOVARE SYSTEMS LIMITED - 2023-04-04
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
© 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.