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, Peter Gordon

    Related profiles found in government register
  • Osborne, Peter Gordon
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Gg, Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 1
    • The Offices, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 2
    • Warwick Road Business Centre, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 3 IIF 4
    • North Farm, Burrs Lane, Gildingwells, Worksop, Nottinghamshire, S81 8AX

      IIF 5 IIF 6
  • Osborne, Peter Gordon
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, Scotland

      IIF 7
    • Green Group International Ltd, Warwick Road, Rotherham, S66 8EW, England

      IIF 8 IIF 9 IIF 10
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 12
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby, Rotherham, S66 8QL

      IIF 13
    • Pearl Business And Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 14
    • The Green Group, Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 15
    • The Green Group, Warwick Road, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 16 IIF 17
    • Tool Maniac Limited, Warwick Road, Rotherham, S66 8EW, England

      IIF 18
    • Warwick Road Business Centre, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 19 IIF 20
    • Warwick Road, Maltby Green Group International Ltd, Rotherham, S66 8EW, England

      IIF 21
    • Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 22
    • North Farm, Burrs Lane, Gildingwells, Worksop, Nottinghamshire, S81 8AX

      IIF 23
  • Osborne, Peter
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warwick Road, Rotherham, S66 8EW, United Kingdom

      IIF 24
  • Osborne, Peter Gordon
    British company director born in March 1967

    Registered addresses and corresponding companies
    • 25 Scrooby Street, Rotherham, South Yorkshire, S61 4PH

      IIF 25
  • Osborne, Peter Gordon
    British director born in March 1967

    Registered addresses and corresponding companies
    • 25 Scrooby Street, Rotherham, South Yorkshire, S61 4PH

      IIF 26 IIF 27
  • Osborne, Peter Gordon
    British road haulier born in March 1967

    Registered addresses and corresponding companies
    • The Mistle Black Bull Farm, Midgley, Wakefield, Yorkshire, WF4 4JJ

      IIF 28
  • Osborne, Pete Gordon
    British

    Registered addresses and corresponding companies
    • North Farm, Burrs Lane, Gildingwells, Worksop, Nottinghamshire, S81 8AX

      IIF 29
  • Mr Peter Osborne
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warwick Road, Rotherham, S66 8EW, United Kingdom

      IIF 30
  • Mr Peter Gordon Osborne
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, Scotland

      IIF 31
    • Green Group International Ltd, Warwick Road, Rotherham, S66 8EW, England

      IIF 32 IIF 33 IIF 34
    • The Green Group, Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW

      IIF 36 IIF 37
    • The Green Group, Warwick Road, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 38 IIF 39
    • The Offices, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 40
    • Tool Maniac Limited, Warwick Road, Rotherham, S66 8EW, England

      IIF 41
    • Warwick Road Business Centre, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 42 IIF 43 IIF 44
    • Warwick Road, Maltby Green Group International Ltd, Rotherham, S66 8EW, England

      IIF 50 IIF 51
    • Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 52
  • Osborne, Peter Gordon

    Registered addresses and corresponding companies
    • Green Group International Ltd, Warwick Road, Rotherham, S66 8EW, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    MOTORBASE PERFORMANCE LIMITED - 2023-09-30
    ALLIANCE RACING LIMITED - 2023-08-24
    MOTORBASE PERFORMANCE LIMITED - 2023-08-22
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -201,866 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    457,118 GBP2023-10-31
    Officer
    2012-07-04 ~ now
    IIF 3 - director → ME
  • 3
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2017-07-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 52 - Has significant influence or controlOE
  • 4
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-06-29 ~ now
    IIF 19 - director → ME
  • 5
    ENVIROMOTIVE CENTRE LTD - 2012-04-13
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    -369,434 GBP2023-10-31
    Person with significant control
    2016-11-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 6
    GREEN GROUP ENERGY LIMITED - 2012-05-03
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (4 parents)
    Equity (Company account)
    30,068 GBP2023-10-31
    Person with significant control
    2016-11-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    GREEN GRP ACQUISITION LTD - 2014-06-18
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    364,276 GBP2023-10-31
    Person with significant control
    2017-01-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-11-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 9
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-02-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    WARWICK 2017 LIMITED - 2017-12-04
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 9 - director → ME
    2017-05-24 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 8 - director → ME
    2017-03-22 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 34 - Has significant influence or controlOE
  • 12
    MOJO BEVERAGES LIMITED - 2023-10-02
    ALLIANCE RACING LIMITED - 2023-09-30
    MOJO BEVERAGES LIMITED - 2023-08-24
    WARWICK 17 LIMITED - 2017-06-21
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2017-05-24 ~ now
    IIF 11 - director → ME
    2017-05-24 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 35 - Has significant influence or controlOE
  • 13
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-03-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -169,596 GBP2024-01-30
    Person with significant control
    2022-04-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -66,858 GBP2024-01-30
    Person with significant control
    2021-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PETE OSBORNE RACING LIMITED - 2005-11-21
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,203,316 GBP2023-10-31
    Officer
    2003-02-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    -365,193 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-14 ~ dissolved
    IIF 5 - director → ME
  • 20
    1 Warwick Road, Rotherham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    CARDEA DESIGNS LIMITED - 2010-07-07
    GREEN DOOR-SET SOLUTIONS LTD - 2010-04-12
    Warehouse 2 Phoenix House The Old Dockyard, Swinefleet Road, Goole
    Dissolved corporate (1 parent)
    Officer
    2010-06-14 ~ 2010-09-15
    IIF 14 - director → ME
  • 2
    GREEN GRP CIVIL ENGINEERING LIMITED - 2012-02-15
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-30 ~ 2010-12-15
    IIF 12 - director → ME
  • 3
    HACWIN 46 LIMITED - 2008-08-15
    Maltby Business Centre Warwick Road, Maltby, Rotherham, South Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -231,246 GBP2023-06-30
    Officer
    2008-06-20 ~ 2011-10-12
    IIF 6 - director → ME
    2008-06-20 ~ 2011-10-12
    IIF 29 - secretary → ME
  • 4
    CONFIDENTIAL FREIGHT FORWARDING LTD - 2018-11-19
    FUEL SYSTEMS UK LIMITED - 2018-04-17
    MOJO BEVERAGES LIMITED - 2017-06-20
    FUEL SYSTEMS UK LIMITED - 2017-03-22
    25 Scrooby Streer 25 Scrooby Street, Rotherham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    265,000 GBP2024-04-30
    Officer
    2017-01-28 ~ 2017-01-28
    IIF 2 - director → ME
    Person with significant control
    2017-01-29 ~ 2017-02-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    Bdo Stoy Hayward Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-03-03 ~ 2008-02-01
    IIF 25 - director → ME
  • 6
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-10-07 ~ 2020-03-23
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    GREEN EXPORTS LIMITED - 2009-02-04
    The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    7,142,849 GBP2023-10-31
    Officer
    2011-02-24 ~ 2011-02-28
    IIF 13 - director → ME
  • 8
    SOLAR COLD SERVICES LIMITED - 2005-12-20
    SCUNTHORPE COLD STORES LIMITED - 1999-09-06
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-11-10 ~ 2008-02-01
    IIF 26 - director → ME
  • 9
    P. & R. INSULATION LIMITED - 2004-02-11
    Bardon 22 Regs Way, Beveridge Lane, Coalville, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2004-11-10 ~ 2008-02-01
    IIF 27 - director → ME
  • 10
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2010-02-05 ~ 2013-04-22
    IIF 1 - director → ME
  • 11
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -169,596 GBP2024-01-30
    Person with significant control
    2021-01-22 ~ 2021-02-06
    IIF 50 - Has significant influence or control OE
  • 12
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -66,858 GBP2024-01-30
    Officer
    2021-01-22 ~ 2021-01-26
    IIF 21 - director → ME
    Person with significant control
    2021-01-22 ~ 2021-02-06
    IIF 51 - Has significant influence or control OE
  • 13
    STILLER OSBORNE LOGISTICS LIMITED - 2005-07-15
    PETE OSBORNE LOGISTICS LIMITED - 2004-01-15
    OSBORNE LOGISTICS LIMITED - 1997-04-22
    SPEED 5441 LIMITED - 1996-05-16
    Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,768,167 GBP2023-12-31
    Officer
    1996-05-01 ~ 2003-04-15
    IIF 28 - director → ME
  • 14
    GB PLANT & TRUCK LTD - 2021-06-02
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    5,748 GBP2023-11-30
    Officer
    2014-11-26 ~ 2020-09-01
    IIF 15 - director → ME
    Person with significant control
    2016-10-01 ~ 2020-09-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.