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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Danielle Osborne

    Related profiles found in government register
  • Danielle Osborne
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 2
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 3 IIF 4
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 5
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 6
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 7
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 8
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 9
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 10 IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 12
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 13
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 14
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15 IIF 16
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 17
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 23
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 24
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 25 IIF 26
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 31
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 32
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 33 IIF 34 IIF 35
  • Osborne, Danielle
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 37
  • Osborne, Danielle
    British consultant born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 38 IIF 39
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 43
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 44
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 45
    • Ground Floor Office, 94 High Street, Evesham, Worcestershire, WR11 4EU

      IIF 46
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 47
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 48
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 49
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 53 IIF 54
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 55
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 56
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 57
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 58
    • The Foundry Office, Rear Of Worcester Street, Kidderminster, DY10 1ED, England

      IIF 59
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 60
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 61
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 62 IIF 63
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 64
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 65
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 66
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 71
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 36
  • 1
    AERINMOLL LTD
    11601252
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-03 ~ 2018-10-15
    IIF 62 - Director → ME
    Person with significant control
    2018-10-03 ~ 2018-10-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    AFRANIUS LTD
    11613993
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ 2018-10-23
    IIF 71 - Director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    AFRONIA LTD
    11624104
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-15 ~ 2018-11-22
    IIF 44 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    ANTABOLIS LTD
    11639458
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2018-12-10
    IIF 50 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    AUTONAMATON LTD
    11665471
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2018-11-24
    IIF 51 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    AUTUMNFREEZE LTD
    11650971
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-30 ~ 2018-11-16
    IIF 52 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    CANDYCLUSTERS LTD
    11673262
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-12 ~ 2018-11-21
    IIF 43 - Director → ME
    Person with significant control
    2018-11-12 ~ 2020-12-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    CANDYDROP LTD
    11678119
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ 2018-11-23
    IIF 63 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    CANNIDORO LTD
    11685565
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ 2018-11-22
    IIF 41 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    CANSBRICK LTD
    11692794
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-22 ~ 2018-11-28
    IIF 40 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    CAPTSID LTD
    11700201
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ 2018-12-12
    IIF 69 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    CARTERILL LTD
    11715828
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ 2018-12-12
    IIF 68 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    CRUSHRALLY LTD
    11875391
    Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-23
    IIF 56 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    CRYOMIX LTD
    11888227
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 60 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    CRYSTALHIDE LTD
    11903507
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-05
    IIF 65 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    CRYSTALYEAR LTD
    11915665
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-23
    IIF 53 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    CUNNINGPORT LTD
    11941905
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-04
    IIF 58 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-07-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    CURTAINLANES LTD
    11960594
    33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-04-30
    IIF 72 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    DANVESTRE LTD
    11748841
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-01-15
    IIF 42 - Director → ME
    Person with significant control
    2019-01-04 ~ 2019-01-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    DAPHEDIS LTD
    11735910
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-20 ~ 2018-12-31
    IIF 38 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    DARKCLOWN LTD
    11727086
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-14 ~ 2019-01-21
    IIF 39 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    DARKMAGINN LTD
    11743463
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-28 ~ 2019-01-19
    IIF 66 - Director → ME
    Person with significant control
    2018-12-28 ~ 2019-01-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 23
    DARKPACT LTD
    11759488
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 67 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    DIMENSIONGATE LTD
    11768915
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-01-20
    IIF 45 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    HARDRIKKS LTD
    11776255
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ 2019-01-29
    IIF 70 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-02-18
    IIF 18 - Ownership of shares – 75% or more OE
  • 26
    HARPECALVARY LTD
    11784779
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2019-01-29
    IIF 59 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 27
    HAUNTCAVE LTD
    11795389
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ 2019-02-03
    IIF 57 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    HAVENCRUISE LTD
    11799967
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 49 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    HAZARDHOPPER LTD
    11808678
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-12
    IIF 64 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    HAZARIA LTD
    11816231
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-24
    IIF 61 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-02-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 31
    TALETEETH LTD
    11825540
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ 2019-03-01
    IIF 48 - Director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    TALLSOAR LTD
    11832109
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-02-26
    IIF 54 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    TALLSTRIDE LTD
    11838685
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-25
    IIF 55 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 34
    TALLTOOTH LTD
    11845237
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 46 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 35
    TALSGAR LTD
    11853919
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 47 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 36
    TAMELOCK LTD
    11864683
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-06 ~ 2019-03-22
    IIF 37 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-22
    IIF 26 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.