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

Mr Paul John Osborne

    Related profiles found in government register
  • Mr Paul John Osborne
    English born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 1 IIF 2
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 3
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, England

      IIF 4
    • icon of address 17-19 Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, United Kingdom

      IIF 5
    • icon of address 17-19 Smeaton Close, Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY

      IIF 6
    • icon of address 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 7
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 8
    • icon of address Princess Caroline House, 1 High Street, Southend-on-sea, Essex, SS1 1JE

      IIF 9
    • icon of address Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 10
  • Osborne, Paul John
    English company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 11 IIF 12
    • icon of address 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 13
    • icon of address The Copse, Crown Street, Dedham, Colchester, CO7 6AG, England

      IIF 14
    • icon of address Princess Caroline House, 1 High Street, Southend-on-sea, Essex, SS1 1JE

      IIF 15
  • Osborne, Paul John
    English director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-16, Lionel Road, Canvey Island, SS8 9DE, England

      IIF 16
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 17
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 18
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, England

      IIF 19
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, United Kingdom

      IIF 20
    • icon of address 17 - 19 Smeaton Close, Severalls Industrial Estate, Colchester, Essex, CO4 9QY, United Kingdom

      IIF 21
    • icon of address 17-19, Smeaton Close, Severalls Industrial Estate, Colchester, Essex, CO4 9QY, United Kingdom

      IIF 22 IIF 23
    • icon of address 17-19 Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, United Kingdom

      IIF 24
    • icon of address 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 25
    • icon of address Aston House, 57-59 Crouch Street, Colchester, CO3 3EY, England

      IIF 26
    • icon of address The Copse, Crown Street, Dedham, Colchester, Essex, CO7 6AG, England

      IIF 27
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 28 IIF 29
    • icon of address One, London Wall, London, EC2Y 5AB, England

      IIF 30
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 31
    • icon of address Suite 12, Chalkwell Lawns, 648-656 London Road, Westcliff-on-sea, Essex, SS0 9HR, England

      IIF 32 IIF 33
  • Osborne, Paul John
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ulting Hall, Ulting Hall Road Ulting, Maldon, Essex, CM9 6QR

      IIF 34 IIF 35
  • Osborne, Paul John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 36
  • Osborne, Paul John
    British motor dealer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ulting Hall, Ulting Hall Road Ulting, Maldon, Essex, CM9 6QR

      IIF 37
  • Osborne, Paul John
    British company director

    Registered addresses and corresponding companies
    • icon of address Ulting Hall, Ulting Hall Road Ulting, Maldon, Essex, CM9 6QR

      IIF 38
  • Osborne, Paul John
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 39
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, England

      IIF 40
  • Osborne, Paul John
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brunel Way, Colchester Business Park, Colchester, Essex, CO4 9QN, United Kingdom

      IIF 41
    • icon of address 10, Brunel Way, Severalls Industrial Park, Colchester, Essex, CO4 9QN, England

      IIF 42
  • Osborne, Paul
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17/19, Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address One, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,000 GBP2023-12-31
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 6
    NATIONWIDE CELLULAR FIT LIMITED - 2007-10-03
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    icon of address 97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,386,481 GBP2023-12-31
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 9
    MOTOLEC LIMITED - 2000-06-12
    PCN INSTALLATIONS LIMITED - 2000-02-15
    PLACELINE LIMITED - 1999-03-08
    icon of address 10 Brunel Way, Severalls Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 10
    TAYVIN 193 LIMITED - 2000-06-19
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,893 GBP2020-10-31
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 29 - Director → ME
  • 14
    CODEWING LIMITED - 1996-07-31
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    821,424 GBP2024-03-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 17
    WALKER ROAST LIMITED - 2004-06-01
    WALKER ROAST HOLDINGS LIMITED - 1990-07-23
    OSBARN LIMITED - 1989-05-03
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,135,181 GBP2023-12-31
    Officer
    icon of calendar 2001-07-10 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address 17-19 Smeaton Close Smeaton Close, Severalls Industrial Park, Colchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 19
    CHAMELEON SCREEN LTD - 2016-03-14
    icon of address Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,023 GBP2016-12-31
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 15 - Director → ME
Ceased 15
  • 1
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-05-10 ~ 2020-03-05
    IIF 33 - Director → ME
  • 2
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-05-10 ~ 2020-03-05
    IIF 32 - Director → ME
  • 3
    icon of address 2 Bones Yard, Colne Engaine, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,076 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2017-02-07
    IIF 21 - Director → ME
  • 4
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2017-02-17
    IIF 43 - Director → ME
  • 5
    icon of address 8 Ford Mews Allendale Drive, Copford, Colchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,204 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2018-09-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LIND 2 LIMITED - 2007-04-20
    NEEP LIMITED - 2003-10-01
    HADENCRAFT LIMITED - 1996-05-23
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-16 ~ 2002-11-14
    IIF 34 - Director → ME
    icon of calendar 1996-05-16 ~ 2002-11-14
    IIF 38 - Secretary → ME
  • 7
    LINDHILL LIMITED - 2007-06-29
    OSBORNE GARAGES LIMITED - 2003-10-01
    KROWTEN LIMITED - 1992-04-21
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-31 ~ 2002-11-14
    IIF 35 - Director → ME
  • 8
    LIND AUTOMOTIVE GROUP PROPERTIES LIMITED - 2007-06-29
    D. C. OSBORNE LIMITED - 2003-10-01
    icon of address First Floor Unit 3410 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-11-14
    IIF 37 - Director → ME
  • 9
    icon of address 10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2014-02-01
    IIF 41 - Director → ME
  • 10
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-07-27
    IIF 26 - Director → ME
  • 11
    icon of address 17-19 Smeaton Close Smeaton Close, Severalls Industrial Park, Colchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2020-03-02
    IIF 18 - Director → ME
  • 12
    SOFTVIEW SOLAR PHOTOVOLTAIC (PV) PANELS LTD - 2014-07-22
    SOFTVIEW SOLAR LIMITED - 2011-07-21
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,277 GBP2018-03-31
    Officer
    icon of calendar 2016-07-19 ~ 2018-04-20
    IIF 36 - Director → ME
  • 13
    ELECTRO MEDIA SERVICES LTD - 2018-03-06
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-10-23 ~ 2018-03-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address 42-44 Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,257 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2020-03-05
    IIF 31 - Director → ME
  • 15
    CHAMELEON SCREEN LTD - 2016-03-14
    icon of address Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2019-03-31
    Officer
    icon of calendar 2010-11-12 ~ 2020-03-02
    IIF 16 - Director → 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.