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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Osborne, Rebecca

    Related profiles found in government register
  • Osborne, Rebecca
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lower Park Row, Bristol, Avon, BS1 5BJ, United Kingdom

      IIF 1
  • Osborne, Rebecca
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 2
  • Osborne, Rebecca
    British entertainment professional born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborne, Rebecca
    British film entertainment professional born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborne, Rebecca
    British film producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 16
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 17
    • icon of address 7a, Pindock Mews, London, W9 2PY, England

      IIF 18
  • Osborne, Rebecca
    British managing director, film producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Newcastle Road, Market Drayton, Staffs, TF9 4PH

      IIF 19
  • Osborne, Rebecca
    British managing director, feature film producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 20
  • Osborne, Rebecca
    British producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 21
  • Osborne, Rebecca
    British producer/ company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401, Govan Road, Glasgow, G51 2QJ, United Kingdom

      IIF 22
  • Long, Rebecca
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Newcastle Road, Market Drayton, Shropshire, TF9 4PH

      IIF 23
  • Long, Rebecca
    British film producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Walnut Tree Walk, London, SE11 6DN, United Kingdom

      IIF 24
  • Long, Rebecca
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Newcastle Road, Loggerheads, Market Drayton, Shropshire, TF9 4PH

      IIF 25
  • Ms Rebecca Long
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Perryn Road, London, London, United Kingdom

      IIF 26
    • icon of address 78, Perryn Road, London, W3 7LX

      IIF 27
  • Long, Rebecca
    British film producer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, LA1 3SU, England

      IIF 28
    • icon of address 31, Theresa Road, London, W6 9AQ, United Kingdom

      IIF 29 IIF 30
  • Long, Rebecca
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Newcastle Road, Loggerheads, Market Drayton, TF9 4PH, England

      IIF 31
  • Long, Rebecca
    British managing director film producer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Perryn Road, London, W3 7LX, England

      IIF 32
  • Mrs Rebecca Osborne
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Drive, Charlbury, Chipping Norton, OX7 3RH, England

      IIF 33
    • icon of address 78, Perryn Road, London, W3 7LX, England

      IIF 34
    • icon of address Oak House, Newcastle Road, Market Drayton, Staffordshire, TF9 4PH

      IIF 35
  • Ms Rebecca Osborne
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lower Park Row, Bristol, Avon, BS1 5BJ, United Kingdom

      IIF 36
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 37
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE

      IIF 38
    • icon of address Oak House, Newcastle Road, Loggerheads, Market Drayton, TF9 4PH, England

      IIF 39
  • Long, Rebecca
    British

    Registered addresses and corresponding companies
    • icon of address 10 Saint James Cottages, Richmond, Surrey, TW9 1SL

      IIF 40
  • Ms Rebecca Long
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 41
    • icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, LA1 3SU, England

      IIF 42
    • icon of address 27, Gloucester Place, London, WC1N 3AX, England

      IIF 43
    • icon of address 31, Theresa Road, London, W6 9AQ, England

      IIF 44
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE

      IIF 45
    • icon of address Oak House, Newcastle Road, Loggerheads, Market Drayton, TF9 4PH, England

      IIF 46
  • Long, Rebecca

    Registered addresses and corresponding companies
    • icon of address 47, Dean Street, London, W1D 5BE, United Kingdom

      IIF 47
    • icon of address 78, Perryn Road, London, W3 7LX, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,829 GBP2016-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,730,322 GBP2025-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Oak House Newcastle Road, Loggerheads, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,181 GBP2016-11-30
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Oak House, Newcastle Road, Market Drayton, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -737 GBP2023-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 8
    icon of address Oak House Newcastle Road, Loggerheads, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 39 - Has significant influence or controlOE
  • 9
    BARD IONA LIMITED - 2014-07-08
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 10
    REBECCA LONG LIMITED - 2018-02-12
    icon of address Oak House, Newcastle Road, Market Drayton, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,298 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    115,369 GBP2016-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    164,536 GBP2016-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 15
    icon of address 78 Perryn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,752 GBP2016-06-23
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 4 Lower Park Row, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of address Recovery House 15-17 Roebuck House, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    278,957 GBP2016-03-31
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Oak House Newcastle Road, Loggerheads, Market Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    ATLANTIC BRIDGE FILMS LIMITED - 2013-08-09
    SIGMA II FILMS LIMITED - 2011-07-01
    WJM SHELFCO (GB) LIMITED - 2003-07-18
    icon of address 401 Govan Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-06
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -446,525 GBP2024-06-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160,450 GBP2020-03-31
    Officer
    icon of calendar 2014-12-11 ~ 2019-01-11
    IIF 3 - Director → ME
  • 2
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,196 GBP2021-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2019-06-01
    IIF 14 - Director → ME
  • 3
    icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,730,322 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2022-02-24
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    icon of calendar 2019-01-31 ~ 2021-06-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 78 Perryn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2017-07-15
    IIF 8 - Director → ME
  • 5
    BARD IONA LIMITED - 2014-07-08
    icon of address 3 Chartwell Drive, Charlbury, Chipping Norton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-14
    IIF 24 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,298 GBP2020-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2018-12-14
    IIF 4 - Director → ME
  • 7
    icon of address Oak House, Newcastle Road, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2019-03-25
    IIF 23 - Director → ME
  • 8
    icon of address Suite 2, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,519 GBP2025-01-31
    Officer
    icon of calendar 2013-09-26 ~ 2017-01-30
    IIF 18 - Director → ME
  • 9
    icon of address Recovery House 15-17 Roebuck House, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    278,957 GBP2016-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2008-05-02
    IIF 40 - Secretary → ME
  • 10
    icon of address 47 Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2013-09-05
    IIF 20 - Director → ME
    icon of calendar 2012-04-12 ~ 2013-01-04
    IIF 47 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.