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

Osborne, Danielle

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 7
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 9
    • Ground Floor Office, 94 High Street, Evesham, Worcestershire, WR11 4EU

      IIF 10
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 11
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 12
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 13
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 17 IIF 18
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 19
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 20
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 21
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 22
    • The Foundry Office, Rear Of Worcester Street, Kidderminster, DY10 1ED, England

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

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

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

      IIF 26 IIF 27
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 28
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 29
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 30
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 35
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 36
  • 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 37
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 38
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 39 IIF 40
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 41
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 42
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 43
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 44
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 45
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 46 IIF 47
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 48
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 49
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 50
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 51 IIF 52
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 53
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

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

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

      IIF 61 IIF 62
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

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

      IIF 68
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 69 IIF 70 IIF 71
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 26 - Director → ME
    Person with significant control
    2018-10-03 ~ 2018-10-15
    IIF 65 - 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 35 - Director → ME
    Person with significant control
    2018-10-10 ~ 2018-10-23
    IIF 68 - 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 8 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 40 - 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 14 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 71 - 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 15 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 72 - 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 16 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 70 - 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 7 - Director → ME
    Person with significant control
    2018-11-12 ~ 2020-12-31
    IIF 38 - 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 27 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-23
    IIF 64 - 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 5 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 39 - 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 4 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 37 - 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 33 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 55 - 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 32 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 56 - 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 20 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 50 - 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 24 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 60 - 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 29 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 49 - 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 17 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    CUNNINGPORT LTD
    11941905
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-04
    IIF 22 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-07-01
    IIF 53 - 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 36 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 42 - 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 6 - Director → ME
    Person with significant control
    2019-01-04 ~ 2019-01-30
    IIF 63 - 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 2 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 66 - 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 3 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 51 - 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 30 - Director → ME
    Person with significant control
    2018-12-28 ~ 2019-01-19
    IIF 58 - 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 31 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-18
    IIF 57 - 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 9 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 43 - 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 34 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-02-18
    IIF 54 - 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 23 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 44 - 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 21 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-31
    IIF 52 - 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 13 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 45 - 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 28 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 67 - 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 25 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-02-24
    IIF 61 - 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 12 - Director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 69 - 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 18 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 47 - 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 19 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 48 - 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 10 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 41 - 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 11 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 59 - 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 1 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-22
    IIF 62 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.