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 13
  • 1
    Grey, Mathew James
    Born in September 1985
    Individual (14 offsprings)
    Officer
    2011-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Rooney, James Elliot Parker
    Accountant born in July 1963
    Individual (11 offsprings)
    Officer
    2002-09-30 ~ 2003-06-27
    OF - Director → CIF 0
    Rooney, James Elliot Parker
    Individual (11 offsprings)
    Officer
    2002-09-30 ~ 2003-06-27
    OF - Secretary → CIF 0
  • 3
    Benjamin, Philip Gregory
    Company Director born in February 1961
    Individual (12 offsprings)
    Officer
    2002-09-30 ~ 2020-03-31
    OF - Director → CIF 0
  • 4
    Grey Mbe, David
    Born in December 1956
    Individual (41 offsprings)
    Officer
    2002-08-09 ~ now
    OF - Director → CIF 0
    Mr David Grey
    Born in December 1956
    Individual (41 offsprings)
    Person with significant control
    2016-06-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Cook, David Edward
    Company Director born in February 1946
    Individual (11 offsprings)
    Officer
    2003-01-01 ~ 2008-12-19
    OF - Director → CIF 0
  • 6
    Kearns, David Thomas
    Finance Director born in March 1968
    Individual (35 offsprings)
    Officer
    2004-01-05 ~ 2008-03-28
    OF - Director → CIF 0
    Kearns, David Thomas
    Individual (35 offsprings)
    Officer
    2003-06-27 ~ 2008-06-02
    OF - Secretary → CIF 0
  • 7
    Richardson, Victoria
    Individual (7 offsprings)
    Officer
    2017-10-02 ~ now
    OF - Secretary → CIF 0
  • 8
    Schofield, Ross
    Born in November 1982
    Individual (2 offsprings)
    Officer
    2025-06-11 ~ now
    OF - Director → CIF 0
  • 9
    Heaton, Christopher Charles Standring
    Company Director born in December 1958
    Individual (27 offsprings)
    Officer
    2002-08-19 ~ 2021-04-22
    OF - Director → CIF 0
    Heaton, Christopher Charles Standring
    Individual (27 offsprings)
    Officer
    2002-08-09 ~ 2002-09-30
    OF - Secretary → CIF 0
  • 10
    Homer, Richard William
    Managing Director born in June 1942
    Individual (6 offsprings)
    Officer
    2002-09-30 ~ 2007-05-31
    OF - Director → CIF 0
  • 11
    Taylor, Simon Jonathan
    Director born in August 1963
    Individual (9 offsprings)
    Officer
    2005-09-19 ~ 2007-05-31
    OF - Director → CIF 0
  • 12
    Lush, Paul Andrew
    Accountant born in February 1953
    Individual (17 offsprings)
    Officer
    2008-06-02 ~ 2017-09-29
    OF - Director → CIF 0
    Lush, Paul Andrew
    Accountant
    Individual (17 offsprings)
    Officer
    2008-06-02 ~ 2017-09-29
    OF - Secretary → CIF 0
  • 13
    Berry, Neil
    Born in April 1982
    Individual (8 offsprings)
    Officer
    2025-03-04 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

OSL GROUP HOLDINGS LIMITED

Period: 2002-08-09 ~ now
Company number: 04507446
Registered name
OSL GROUP HOLDINGS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Fixed Assets
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Debtors
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Net Current Assets/Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Total Assets Less Current Liabilities
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Net Assets/Liabilities
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
5,000 GBP2024-12-31
4,000 GBP2023-12-31
3,000 GBP2022-12-31
Equity
5,000 GBP2024-12-31
5,000 GBP2023-12-31
10,000 GBP2022-12-31
Profit/Loss
1,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
0 GBP2024-12-31
1,000 GBP2023-12-31
Bank Borrowings
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Bank Overdrafts
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
2,000 GBP2023-12-31
Non-current, Amounts falling due after one year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • OSL GROUP HOLDINGS LIMITED
    Info
    Registered number 04507446
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire S9 3WD
    PRIVATE LIMITED COMPANY incorporated on 2002-08-09 (23 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • OSL GROUP HOLDINGS LIMITED
    S
    Registered number 04507446
    C/o G&j Hall, Burgess Road, Attercliffe, Sheffield, South Yorkshire, England, S9 3WD
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BRITISH SPRINGS LIMITED
    - now 03327071 05192024... (more)
    CQR SECURITY LIMITED
    - 2018-10-19 03327071 05192010... (more)
    OWEN SPRINGS LIMITED - 2012-12-12
    PACEY (HOLDINGS) LIMITED - 2005-01-19
    IMCO (0397) LIMITED - 1997-05-28
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CQR SECURITY LIMITED
    - now 05192024 03327071... (more)
    BRITISH SPRINGS LIMITED
    - 2018-10-19 05192024 03327071... (more)
    H S (OSL2) LIMITED - 2004-11-12
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    G&J HALL LIMITED
    - now 05192036 00240401... (more)
    OSL SHELFCO 1 LIMITED - 2015-11-19
    AMK AUTOMOTIVE COMPONENTS LTD - 2013-10-08
    OSL SHELFCO 1 LIMITED - 2007-05-22
    HYDRAIR LIMITED - 2007-03-19
    H S (OSL1) LIMITED - 2004-10-13
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    NEEPSEND LIMITED
    00166367
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    OSL CONSULTING LIMITED
    - now 14132233 02903267
    TOOLFIT TRADING LTD
    - 2022-08-05 14132233 02903267
    C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (5 parents)
    Person with significant control
    2022-07-20 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    OSL CUTTING TECHNOLOGIES LIMITED
    - now 04333830
    ROTABROACH LIMITED - 2015-10-16
    OSL GROUP LIMITED - 2014-03-06
    UIO (HOLDINGS) LIMITED - 2004-12-24
    INGLEBY (1471) LIMITED - 2001-12-18
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    OWEN SPRINGS LIMITED
    - now 05192010 03327071
    CQR SECURITY LIMITED - 2012-12-12
    H S (OSL3) LIMITED - 2004-10-13
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    ROTABROACH LIMITED
    - now 03008165 04333830
    OSL 2014 LIMITED - 2015-10-16
    ROTABROACH LIMITED - 2014-03-06
    RATCLIFFE SPRINGS LIMITED - 1999-01-20
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (22 parents)
    Person with significant control
    2023-01-13 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    SCANDURA LIMITED
    - now 03008159 02903267
    SCANDURA SEALS LIMITED - 2012-12-05
    The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ 2020-12-23
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    SECUREFAST LIMITED
    - now 02397020 02124518
    SECUREFAST PLC - 2022-02-23
    SECURITY ENGINEERING PLC - 2004-11-01
    SECURITY ENGINEERING GROUP PLC - 1996-04-12
    DELAPENA PLC - 1992-12-23
    PLUSFIRST PUBLIC LIMITED COMPANY - 1989-09-18
    C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2022-03-04 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    TAYLOR AND JONES LIMITED
    - now 04089294
    AXLECOM AUTOMOTIVE LIMITED - 2017-09-11
    OSL EDUCATIONAL PARK LTD - 2005-11-16
    TURNER CHILLED ROLLS LIMITED - 2004-12-11
    SHELFCO (NO.2009) LIMITED - 2001-05-21
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (9 parents)
    Person with significant control
    2023-01-13 ~ 2024-06-24
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    TOOLFIT TRADING LTD
    - now 02903267 14132233
    OSL CONSULTING LIMITED
    - 2022-08-05 02903267 14132233
    SCANDURA SEALS LIMITED
    - 2020-12-11 02903267 03008159
    SCANDURA LIMITED - 2012-12-05
    OSL SHELF COMPANY NO.1 LIMITED - 2010-07-13
    STUMA PLASTICS LIMITED - 2008-02-29
    UNITED (MINSTER) LIMITED - 1999-01-20
    HOLDEN HYDROMAN LIMITED - 1997-01-08
    RUTH FOUR - 1994-03-31
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    UIOH LIMITED
    - now 01493474
    UIO (HOLDINGS) LIMITED - 2005-11-16
    OSL GROUP LIMITED - 2004-12-24
    OILSEAL SERVICES (ENGINEERING) LIMITED - 1993-04-28
    OILSEAL SERVICES (SOUTH YORKSHIRE) LIMITED - 1984-11-07
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    UNITED INDUSTRIES OPERATIONS LIMITED
    - now 00236243
    RATCLIFFE SPRINGS LTD - 1995-01-03
    RATCLIFFE SPRINGS & PRESSINGS LIMITED - 1992-07-10
    UNITED SPRING MANUFACTURING LIMITED - 1988-10-07
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (21 parents)
    Person with significant control
    2023-01-13 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    UNIVERSAL ENGINEERING HOLDINGS LIMITED
    09467348
    C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.