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 James Montague Osborne

    Related profiles found in government register
  • Mr James Montague Osborne
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Montague Osborne
    British born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 7
    • icon of address Cours Des Bastions, 6, Geneve 1205, Switzerland

      IIF 8 IIF 9
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 10
  • James Montague Osborne
    British born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 11
  • Mr James Montague Osborne
    British born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 23 Crondace Road, London, SW6 4BS, England

      IIF 12
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 13 IIF 14 IIF 15
    • icon of address 73 Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 16
  • Osborne, James Montague
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 17
  • Osborne, James Montague
    British entrepreneur born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Elm Park Mansions, Park Walk, London, SW10 0AX

      IIF 18
    • icon of address 6, Crondace Road, London, SW6 4BA, United Kingdom

      IIF 19
  • Osborne, James Montague
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barden House, Kintbury, Berkshire, RG17 9SY

      IIF 20
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 21
  • Osborne, James Montague
    British director born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP

      IIF 22 IIF 23
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 24
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 25 IIF 26
  • Osborne, James Montague
    British entrepreneur born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Cours Des Bastions 6, Geneve, 1205, Switzerland

      IIF 27 IIF 28
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 29
  • Osborne, James Montague
    British fund manager born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 77, Berwick Street, London, W1F 8TH, United Kingdom

      IIF 30
  • Osborne, James Montague
    British investment manager born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5, Sumner Street (d602), London, SE1 4RN

      IIF 31
  • Osborne, James Montague
    British company director born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 32
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 33
  • Osborne, James Montague
    British director born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
  • Osborne, James Montague
    British investor born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 55
  • Osborne, James Montague
    British

    Registered addresses and corresponding companies
    • icon of address Cours Des Bastions 6, Geneve, 1205, Switzerland

      IIF 56
    • icon of address 6, Crondace Road, London, SW6 4BA, United Kingdom

      IIF 57
  • Osborne, James Montague
    born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,512,793 GBP2023-09-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    ASE III DEVELOPMENTS LIMITED - 2019-10-11
    icon of address 73 Cornhill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 39 - Director → ME
  • 4
    LS TAPLOW LIMITED - 2024-06-20
    THE BISHOP CENTRE LTD. - 2004-12-16
    HARMUD PROPERTIES LIMITED - 1997-06-23
    icon of address 73 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,558,000 GBP2022-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 33 - Director → ME
  • 5
    115CR (002) LIMITED - 2000-08-10
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -496,545 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,446,150 GBP2024-09-30
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 23 - Director → ME
  • 10
    MELFORD IV OFFICE MANCO LIMITED - 2024-10-21
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 43 - Director → ME
  • 11
    155 REGENTS PARK ROAD OPCO LTD - 2023-05-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,436,001 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -9,091 GBP2024-09-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 41 - Director → ME
  • 15
    EGC DEVCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,597,320 GBP2024-09-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,633,247 GBP2024-09-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 48 - Director → ME
  • 17
    EGC MANCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,366,116 GBP2024-09-30
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -57,803 GBP2023-09-30
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 47 - Director → ME
  • 19
    MELFORD CAPITAL ADVISORS LTD - 2021-01-27
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,069 GBP2024-03-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 55 - Director → ME
  • 20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,538 GBP2023-03-31
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    MELFORD II (GP) LTD - 2013-07-22
    icon of address 73 Cornhill, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,421 GBP2023-09-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 54 - Director → ME
  • 29
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-06-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 31
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 34 - Director → ME
  • 32
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,590 GBP2023-09-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 49 - Director → ME
  • 34
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    -165,574 GBP2023-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 50 - Director → ME
  • 35
    icon of address 23 Crondace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,981,100 GBP2024-09-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 32 - Director → ME
  • 37
    icon of address 5 Sumner Street (d602), London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 38
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 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
Ceased 12
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-02-28
    IIF 26 - Director → ME
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    763 GBP2020-09-30
    Officer
    icon of calendar 2014-06-05 ~ 2015-07-17
    IIF 17 - Director → ME
  • 3
    MELFORD CAPITAL LIMITED - 2008-08-19
    icon of address 25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2009-01-28
    IIF 18 - Director → ME
  • 4
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-03-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-04-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2010-02-01
    IIF 20 - LLP Designated Member → ME
  • 7
    MELFORD II (GENERAL PARTNER) LLP - 2013-07-24
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2017-03-30
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-03-30
    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
  • 9
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-03-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-03-30
    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
  • 11
    icon of address 23 Crondace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2009-08-05 ~ 2019-03-15
    IIF 29 - Director → ME
  • 12
    icon of address 8-10 Castle Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-09-17 ~ 2017-11-29
    IIF 30 - 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.