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

Osborn, Steven

    Related profiles found in government register
  • Osborn, Steven
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1
  • Osborn, Steve
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 2
  • Osborn, Stephen
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 3
  • Osborn, Stephen James
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Church Street, Billericay, CM11 2TP, England

      IIF 4
    • icon of address Romney House, Romney Place, Maidstone, ME15 6LG, England

      IIF 5
  • Osborn, Stephen James
    British building company proprietor born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Caxton Way, Romford, RM1 4GS, United Kingdom

      IIF 6
  • Osborn, Stephen James
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 7
  • Osborn, Stephen James
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Estuary House Thamesview Business Park, Fenttiman Road, Canvey Island, SS8 0EQ, England

      IIF 8
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 9
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 10
    • icon of address 1, Caxton Way, Romford, RM1 4GS, United Kingdom

      IIF 11
    • icon of address 234, Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 12
  • Osborn, Douglas Stephen
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 13
    • icon of address Flat 13 Park Vale Court, Vine Way, Brentwood, CM14 4UR, England

      IIF 14
    • icon of address Romney House, Romney Place, Maidstone, ME15 6LG, England

      IIF 15
  • Osborn, Douglas Stephen
    British commercial refurbishment born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Caxton Way, Romford, RM1 4GS, United Kingdom

      IIF 16 IIF 17
  • Osborn, Douglas Stephen
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Estuary House Thamesview Business Park, Fenttiman Road, Canvey Island, SS8 0EQ, England

      IIF 18
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 19 IIF 20 IIF 21
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 22
  • Mr Stephen Osborn
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 23
  • Mr Stephen James Osborn
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romney House, Romney Place, Maidstone, ME15 6LG, England

      IIF 24
  • Osborn, Stephen James

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park Wanstead, London, E11 2PU

      IIF 25
  • Mr Douglas Stephen Osborn
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 26
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 27
    • icon of address Romney House, Romney Place, Maidstone, ME15 6LG, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 3 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Romney House, Romney Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 15 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 22 - Director → ME
    IIF 10 - Director → ME
  • 4
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,275 GBP2016-10-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 2 - Director → ME
    IIF 19 - Director → ME
  • 8
    icon of address 5 Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 14 - Director → ME
    IIF 4 - Director → ME
  • 9
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 21 - Director → ME
    IIF 9 - Director → ME
  • 10
    icon of address Unit 14 Estuary House Thamesview Business Park, Fenttiman Road, Canvey Island, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 8 - Director → ME
    IIF 18 - Director → ME
Ceased 3
  • 1
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86,327 GBP2016-03-31
    Officer
    icon of calendar 2011-02-09 ~ 2012-08-17
    IIF 11 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2011-02-09 ~ 2011-02-09
    IIF 6 - Director → ME
  • 2
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2013-10-25
    IIF 17 - Director → ME
  • 3
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,903,308 GBP2024-09-30
    Officer
    icon of calendar ~ 2011-05-27
    IIF 7 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-10-04
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.