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, Clive David

    Related profiles found in government register
  • Osborne, Clive David
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom

      IIF 1
  • Osborne, Clive David
    British ceo born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehouse, The Dene, Hurstbourne Tarrant, Andover, SP11 0AH, United Kingdom

      IIF 2
    • Whitehouse Office, The Dene, Whitehouse, Hurstbourne Tarrant, SP11 0AH, United Kingdom

      IIF 3
  • Osborne, Clive David
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehouse, The Dene, Andover, Hampshire, SP11 0AH, England

      IIF 4
    • The White House, The Dene, Hurstbourne Tarrant, Hampshire, SP11 0AH

      IIF 5
  • Osborne, Clive David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House The Dene, Hurstbourne, Tarrant, Andover, Hampshire, SP11 0AH, England

      IIF 6
  • Osborne, Clive David
    British md born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8m20s New Energy World, 86 Bartholomew Street, Newbury, RG14 5EE, United Kingdom

      IIF 7
  • Osborne, Clive David
    British operation director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehouse, The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AH, United Kingdom

      IIF 8
  • Osborne, Clive David
    British retired born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, The Dene, Hurstbourne Tarrant, Hampshire, SP11 0AH

      IIF 9
  • Osborne, Clive David
    British company director born in December 1961

    Registered addresses and corresponding companies
    • Pathways, The Greenway, West Hendred, Wantage, Oxfordshire, OX12 8RG

      IIF 10
  • Osborne, Clive David
    British managing director born in December 1961

    Registered addresses and corresponding companies
    • Nightowls, Pinchington Lane, Newbury, Berkshire, RG14 7SS

      IIF 11 IIF 12
  • Mr Clive David Osborne
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehouse, The Dene, Andover, SP11 0AH, United Kingdom

      IIF 13
    • Whitehouse, The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AH, United Kingdom

      IIF 14 IIF 15
    • Whitehouse Office, The Dene, Whitehouse, Hurstbourne Tarrant, SP11 0AH, United Kingdom

      IIF 16
    • Epsilon House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 12
  • 1
    8M20S NEW ENERGY WORLD LTD
    09558872
    86 Bartholomew Street Newbury, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BRIGHT NEW ENERGY WORLD LTD
    09563427
    White House The Dene Hurstbourne, Tarrant, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    CEMGRAFT LIMITED
    03679312
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (12 parents)
    Officer
    2001-09-21 ~ 2006-11-23
    IIF 5 - Director → ME
  • 4
    CRUSH HOLDINGS LIMITED
    03208357
    1st Floor, Centinal 46 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    1996-05-31 ~ dissolved
    IIF 11 - Director → ME
  • 5
    DY-TECH LTD - now
    CEMGRAFT SOUTH EAST LIMITED
    - 2006-02-07 05191166
    Dymond Ashworth, First Floor 98-100 Gisburn Road, Barrowford, Nelson, Lancashire
    Active Corporate (6 parents)
    Officer
    2004-07-29 ~ 2005-12-31
    IIF 10 - Director → ME
  • 6
    FUTURE ENERGY SHOP LIMITED
    09032798
    Whitehouse, The Dene, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 4 - Director → ME
  • 7
    HEAT AND SAVE LIMITED
    06659012
    Whitehouse The Dene, Hurstborne Tarrant, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-07-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    LIVING ECO LIMITED
    08522804
    Whitehouse The Dene, Hurstbourne Tarrant, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-09 ~ 2015-03-14
    IIF 8 - Director → ME
  • 9
    NEXGEN CARBON ZERO LIMITED
    14543809
    Unit 1, The Triton Centre, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-02-22 ~ 2024-01-18
    IIF 1 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NEXGEN HEATING LIMITED
    10966404
    Unit 1, The Triton Centre, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-09-15 ~ 2024-12-13
    IIF 2 - Director → ME
    Person with significant control
    2017-09-15 ~ 2023-02-21
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 11
    OSBORNE PRECISION SHEETMETAL LIMITED
    - now 02746716
    VALUEPANEL LIMITED
    - 1992-11-10 02746716
    2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (13 parents)
    Officer
    1992-10-08 ~ 1998-03-31
    IIF 12 - Director → ME
  • 12
    SECURE CARBON FUTURES LTD
    10467415
    Whitehouse Office, The Dene, Hurstbourne Tarrant, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.