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

GEOFFREY OSBORNE LIMITED

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

Related profiles found in government register
  • GEOFFREY OSBORNE LIMITED
    Info
    Registered number 00873093
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
    PRIVATE LIMITED COMPANY incorporated on 1966-03-07 (59 years 9 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-12-01
    CIF 0
  • GEOFFREY OSBORNE LIMITED
    S
    Registered number 00873093
    icon of addressFonteyn House, 47-49 London Road, Reigate, Surrey, England, RH2 9PY
    ENGLAND AND WALES
    CIF 1
  • GEOFFREY OSBORNE LIMITED
    S
    Registered number 00873093
    icon of addressFonteyn 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
    icon of addressFonteyn House, 47 - 49 London Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressFonteyn House, 47 - 49 London Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of calendar 2011-04-21 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressFerriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of addressFonteyn House, 47-49 London Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    OSBORNE CONSTRUCTION SERVICES LIMITED - 2017-08-24
    icon of addressC/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    OSBORNE INFRASTRUCTURE SERVICES LIMITED - 2017-08-24
    OSBORNE COMPLIANCE LIMITED - 2022-04-08
    icon of addressC/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    EDUCINQ LIMITED - 2016-01-27
    GO DEVELOPMENTS (ANDOVER ROAD) LIMITED - 2019-12-18
    icon of address3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,960,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-17
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    icon of addressUnit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of addressFerriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    MOONFROST LIMITED - 2007-03-15
    icon of addressC/o Rg Insolvency Limited, Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    FISHBOURNE NO1 LIMITED - 2011-12-30
    icon of addressFerriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of addressC/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address93 Regent Street, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-21
    CIF 3 - LLP Designated Member → ME
  • 8
    FISHBOURNE NUMBER 4 LIMITED - 2019-12-18
    icon of address3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    739,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-17
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    OSBORNE INFRASTRUCTURE LIMITED - 2022-03-17
    icon of address4th Floor 45 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-09-16
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    INNOVARE SYSTEMS LIMITED - 2023-04-04
    icon of addressC/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE

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.