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 3
  • 1
    Nasr, Ziad Abou
    Born in December 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-10-22 ~ now
    OF - Director → CIF 0
  • 2
    Mclean, Scott
    Born in February 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    OF - Director → CIF 0
  • 3
    Hazra, Rahul
    Born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-05 ~ now
    OF - Director → CIF 0
    Hazra, Rahul
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-05 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Hardwick, Kerry Ann
    Company Director born in November 1973
    Individual
    Officer
    icon of calendar 2018-03-20 ~ 2020-07-01
    OF - Director → CIF 0
  • 2
    Zarti, Abdulla Elfaitori
    Chairman born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-05-21 ~ 2003-02-19
    OF - Director → CIF 0
  • 3
    Osborne, James John
    Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 1998-05-21
    OF - Director → CIF 0
  • 4
    Mr Tariq Ahmed Mohamed Al Masaood Almehairbi
    Born in August 1970
    Individual
    Person with significant control
    icon of calendar 2019-12-12 ~ 2023-06-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Griffiths, Stuart
    Group Manager born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-19 ~ 2012-10-22
    OF - Director → CIF 0
  • 6
    Beer, Justine Carla
    Individual
    Officer
    icon of calendar 2015-11-06 ~ 2017-05-12
    OF - Secretary → CIF 0
  • 7
    Haugstad, Bjorn
    Norwegian born in March 1941
    Individual
    Officer
    icon of calendar 1998-05-21 ~ 2002-10-22
    OF - Director → CIF 0
    Haugstad, Bjorn
    Individual
    Officer
    icon of calendar 1999-02-18 ~ 2002-10-22
    OF - Secretary → CIF 0
  • 8
    Moore, Lawrence Edward
    Quality Manager born in April 1945
    Individual
    Officer
    icon of calendar ~ 1992-05-31
    OF - Director → CIF 0
  • 9
    Benfaied, Shukri
    Managing Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ 2013-01-07
    OF - Director → CIF 0
  • 10
    Dewell, Gordon Charles
    Accounting born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-19 ~ 2011-08-22
    OF - Director → CIF 0
  • 11
    Abou Nasr, Hadi
    Financial Consultant born in June 1966
    Individual
    Officer
    icon of calendar 2005-10-24 ~ 2012-10-22
    OF - Director → CIF 0
  • 12
    Marmion, James
    Managing Director born in October 1951
    Individual
    Officer
    icon of calendar ~ 1991-11-29
    OF - Director → CIF 0
  • 13
    Hicks, Stewart
    Director born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-22 ~ 2022-05-13
    OF - Director → CIF 0
  • 14
    Park, Gordon Alexander
    Gen Manager born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-19 ~ 2012-10-22
    OF - Director → CIF 0
  • 15
    Mr Masaood Ahmed Mohamed Al Masaood Almehairbi
    Born in December 1968
    Individual
    Person with significant control
    icon of calendar 2019-12-12 ~ 2023-06-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Lowe, John Whorlton
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2003-02-19
    OF - Secretary → CIF 0
    icon of calendar 2003-05-28 ~ 2013-08-27
    OF - Secretary → CIF 0
  • 17
    Watson, James
    Works Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 1993-09-23
    OF - Director → CIF 0
  • 18
    Cook, Rob
    General Manager born in April 1970
    Individual
    Officer
    icon of calendar 2016-06-06 ~ 2018-02-03
    OF - Director → CIF 0
  • 19
    Osborne, Brenda
    Director born in August 1941
    Individual
    Officer
    icon of calendar ~ 1999-02-18
    OF - Director → CIF 0
    Osborne, Brenda
    Individual
    Officer
    icon of calendar ~ 1999-02-18
    OF - Secretary → CIF 0
  • 20
    Lawson, John
    Director born in June 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-22 ~ 2015-05-31
    OF - Director → CIF 0
  • 21
    Storey, Adam
    Director born in June 1986
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 22
    Dale, Tony
    General Manager born in November 1965
    Individual
    Officer
    icon of calendar 2015-11-17 ~ 2016-01-19
    OF - Director → CIF 0
  • 23
    icon of addressBeaufort House Tenth Floor, 15 St Botolph Street, London
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-02-19 ~ 2003-05-28
    PE - Secretary → CIF 0
  • 24
    icon of addressWoodbourne Hall, 3162, Po Box 3162, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-12-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OSBORNE ENGINEERING LIMITED

Previous name
J. OSBORNE ENGINEERING PRODUCTS LIMITED - 1996-09-03
Standard Industrial Classification
25620 - Machining
Brief company account
Intangible Assets
3,935 GBP2024-03-31
4,918 GBP2023-03-31
Property, Plant & Equipment
1,072,277 GBP2024-03-31
1,133,541 GBP2023-03-31
Fixed Assets - Investments
38,700 GBP2024-03-31
38,700 GBP2023-03-31
Fixed Assets
1,114,912 GBP2024-03-31
1,177,159 GBP2023-03-31
Total Inventories
601,102 GBP2024-03-31
597,969 GBP2023-03-31
Debtors
2,218,133 GBP2024-03-31
2,420,913 GBP2023-03-31
Cash at bank and in hand
709,242 GBP2024-03-31
429,760 GBP2023-03-31
Current Assets
3,528,477 GBP2024-03-31
3,448,642 GBP2023-03-31
Net Current Assets/Liabilities
31,539 GBP2024-03-31
1,033,449 GBP2023-03-31
Total Assets Less Current Liabilities
1,146,451 GBP2024-03-31
2,210,608 GBP2023-03-31
Equity
Called up share capital
8,811,244 GBP2024-03-31
8,811,244 GBP2023-03-31
Share premium
122,917 GBP2024-03-31
122,917 GBP2023-03-31
Retained earnings (accumulated losses)
-7,787,710 GBP2024-03-31
-6,723,553 GBP2023-03-31
Equity
1,146,451 GBP2024-03-31
2,210,608 GBP2023-03-31
Average Number of Employees
262023-04-01 ~ 2024-03-31
382022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
88,402 GBP2023-03-31
Other than goodwill
48,749 GBP2023-03-31
Intangible Assets - Gross Cost
137,151 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
84,467 GBP2024-03-31
83,484 GBP2023-03-31
Other than goodwill
48,749 GBP2024-03-31
48,749 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
133,216 GBP2024-03-31
132,233 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
983 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
983 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
3,935 GBP2024-03-31
4,918 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,500 GBP2024-03-31
2,500 GBP2023-03-31
Land and buildings, Long leasehold
154,276 GBP2024-03-31
96,767 GBP2023-03-31
Plant and equipment
4,918,564 GBP2024-03-31
4,918,564 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,375 GBP2024-03-31
875 GBP2023-03-31
Plant and equipment
3,993,215 GBP2024-03-31
3,908,658 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,500 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
84,557 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
125 GBP2024-03-31
1,625 GBP2023-03-31
Land and buildings, Long leasehold
64,110 GBP2024-03-31
Plant and equipment
925,349 GBP2024-03-31
1,009,906 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
628,501 GBP2024-03-31
628,501 GBP2023-03-31
Motor vehicles
4,955 GBP2024-03-31
4,955 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
5,708,796 GBP2024-03-31
5,651,287 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
546,437 GBP2024-03-31
514,691 GBP2023-03-31
Motor vehicles
4,326 GBP2024-03-31
4,209 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,636,519 GBP2024-03-31
4,517,746 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
31,746 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
117 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
118,773 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
82,064 GBP2024-03-31
113,810 GBP2023-03-31
Motor vehicles
629 GBP2024-03-31
746 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
38,700 GBP2023-03-31
Investments in Group Undertakings
38,700 GBP2024-03-31
38,700 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,037,962 GBP2024-03-31
Current, Amounts falling due within one year
1,535,103 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,053,678 GBP2024-03-31
702,680 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
126,493 GBP2024-03-31
Current, Amounts falling due within one year
183,130 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
2,218,133 GBP2024-03-31
Current, Amounts falling due within one year
2,420,913 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
67,085 GBP2024-03-31
Trade Creditors/Trade Payables
Current
401,447 GBP2024-03-31
1,570,814 GBP2023-03-31
Amounts owed to group undertakings
Current
1,342,334 GBP2024-03-31
Other Taxation & Social Security Payable
Current
36,385 GBP2024-03-31
89,156 GBP2023-03-31
Other Creditors
Current
1,649,687 GBP2024-03-31
755,223 GBP2023-03-31

Related profiles found in government register
  • OSBORNE ENGINEERING LIMITED
    Info
    J. OSBORNE ENGINEERING PRODUCTS LIMITED - 1996-09-03
    Registered number 01707073
    icon of address39a Colborne Crescent Nelson Park, Cramlington, Northumberland NE23 1WB
    PRIVATE LIMITED COMPANY incorporated on 1983-03-17 (42 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • OSBORNE ENGINEERING LIMITED
    S
    Registered number 01707073
    icon of address39a Colborne Crescent, Nelson Park, Cramlington, Northumberland, United Kingdom, NE23 1WB
    Limited Company in England
    CIF 1
  • OSBORNE ENGINEERING LTD
    S
    Registered number missing
    icon of address39a, Colborne Crescent, Nelson Park, Cramlington, Northumberland, England, NE23 1WB
    Limited
    CIF 2
  • OSBORNE ENGINEERING LTD
    S
    Registered number 01707073
    icon of address39a Colborne Crescent, Nelson Park, Cramlington, Northumberland, United Kingdom, NE23 1WB
    Limited in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address39a Colborne Crescent Nelson Park, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address39a Colborne Crescent Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address39a Colborne Crescent Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,698 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

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.