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

Bartram, Lucien Osborne

    Related profiles found in government register
  • Bartram, Lucien Osborne
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 1
    • 127, Regent Street, Leamington Spa, Warwickshire, CV32 4NX, England

      IIF 2
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 3
    • 81, The Cut, London, SE1 8LL, England

      IIF 4
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
    • Unit 14, Bessemer Park, 250 Milkwood Road, London, SE24 0HG, England

      IIF 6
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 7 IIF 8 IIF 9
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, United Kingdom

      IIF 10
    • Unit E, Argent Court, Hook Rise South, Surbiton, Surrey, KT6 7NL, England

      IIF 11
    • Unit E, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 12
    • Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 13
  • Bartram, Lucien Osborne
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL, United Kingdom

      IIF 14 IIF 15
    • 128, City Road, London, EC1V 2NX, England

      IIF 16
  • Bartram, Lucien Osborne
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Mill Road, Esher, Surrey, KT10 8BL, United Kingdom

      IIF 17
    • Byron House, 2a Lower Road, Kenley, Surrey, CR8 5NB, England

      IIF 18
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 19
  • Bartram, Lucien Osborne
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eve Clinics, Eve Clinics, 127 Regent Street, 127 Regent Street, Leamington Spa, CV32 4NX, England

      IIF 20
    • Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 21
  • Mr Lucien Osborne Bartram
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 22
    • 127, Regent Street, Leamington Spa, Warwickshire, CV32 4NX, England

      IIF 23
    • Eve Clinics, Eve Clinics, 127 Regent Street, 127 Regent Street, Leamington Spa, CV32 4NX, England

      IIF 24
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 25 IIF 26 IIF 27
    • Unit E, Argent Court, Hook Rise South, Surbiton, Surrey, KT6 7NL, England

      IIF 28
    • Unit E, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 29
    • Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 30 IIF 31
  • Osborne-bartram, Lucien
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 32
  • Bartram, Lucien Osborne
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL, England

      IIF 33
  • Bartram, Lucien Osborne
    British

    Registered addresses and corresponding companies
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 34
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 35
  • Bartram, Lucien Osborne

    Registered addresses and corresponding companies
    • Globe Microsystems Ltd Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL

      IIF 36
    • Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL, United Kingdom

      IIF 37
  • Mr Lucien Osborne Bartram
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 38
  • Mr Lucien Osborne-bartram
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, KT10 8BL, England

      IIF 39
  • Osborne-bartram, Lucien
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, KT10 8BL, England

      IIF 40
    • Unit E, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 41
  • Lucien Osborne Bartram
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL, England

      IIF 42
child relation
Offspring entities and appointments 26
  • 1
    AA2023 REALISATIONS LIMITED - now
    AMSYS AFTERMARKET SERVICES LIMITED - 2023-05-17
    BACKSTAGE AFTERMARKET SERVICES LIMITED
    - 2019-10-07 06352846
    SECKLOE 358 LIMITED
    - 2007-10-01 06352846 06523818... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-09-13 ~ 2014-06-20
    IIF 18 - Director → ME
  • 2
    AB TUTOR LIMITED
    - now 05414558
    AB SOFTWARE CONSULTING LIMITED
    - 2023-09-18 05414558
    Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (3 parents)
    Officer
    2011-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control OE
  • 3
    ARKIVUM LIMITED
    07530353 07486193
    85 Great Portland Street, London, England
    Active Corporate (16 parents)
    Officer
    2024-06-12 ~ now
    IIF 5 - Director → ME
  • 4
    BIOTHERAPY SERVICES LIMITED
    08566712
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (10 parents)
    Officer
    2016-02-15 ~ 2018-03-15
    IIF 19 - Director → ME
  • 5
    BUMBOO PRODUCTS LTD
    - now 07364238 11384721
    ROOT 7 LTD
    - 2025-08-07 07364238 11384721... (more)
    BIRANDO LTD - 2013-09-04
    TRUSTED BRANDS LTD - 2011-03-02
    Unit 14, Bessemer Park, 250 Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-05-26 ~ now
    IIF 6 - Director → ME
  • 6
    EVE CLINICS AESTHETIC & MEDICAL LTD
    16277335
    127 Regent Street, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2025-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    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
  • 7
    EVE CLINICS LLP
    OC433264
    Eve Clinics Eve Clinics, 127 Regent Street, 127 Regent Street, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 24 - Has significant influence or control OE
  • 8
    GLOBE AESTHETIC AND MEDICAL TECHNOLOGIES LIMITED
    - now 02611941
    GLOBE AESTHETIC AND MEDICAL TECHNOLOGY LIMITED
    - 2015-06-18 02611941
    BONITAS LIMITED
    - 2015-06-03 02611941
    Unit E Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (6 parents)
    Officer
    2011-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or control OE
  • 9
    GLOBE EV LTD
    - now 11522201
    BMM NETWORKS LIMITED
    - 2024-09-26 11522201
    Unit E, Argent Court, Hook Rise South, Surbiton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-11-09 ~ now
    IIF 10 - Director → ME
  • 10
    GLOBE HOLDINGS LIMITED
    - now 04774817
    SECKLOE 163 LIMITED
    - 2003-08-27 04774817 04973399... (more)
    Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (5 parents)
    Officer
    2003-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    GLOBE IPTV LIMITED
    09029144
    Unit D7 Sandown Industrial Park, Mill Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 17 - Director → ME
  • 12
    GLOBE MICROSYSTEMS LIMITED
    - now 02581610
    SPEED 1116 LIMITED - 1991-03-01
    Unit E Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (8 parents)
    Officer
    2003-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 13
    GLOBE PARTNERS LLP
    OC373575
    Unit E Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (21 parents)
    Officer
    2012-03-21 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control OE
  • 14
    GLOBE SKINCARE LTD
    08576813
    One, Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 15 - Director → ME
    2013-06-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    GRABORNE HOLDINGS LTD
    13184154
    Unit E, Hook Rise South, Surbiton, England
    Active Corporate (4 parents)
    Officer
    2021-02-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    GRABORNE INVESTMENTS LTD
    14805124
    Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    GRABORNE PROPERTY CO. LIMITED
    00701728
    Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1999-07-09 ~ now
    IIF 32 - Director → ME
    1999-07-09 ~ now
    IIF 35 - Secretary → ME
  • 18
    GROWTHDECK LIMITED
    09801754
    Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (20 parents, 5 offsprings)
    Officer
    2017-04-01 ~ 2023-06-26
    IIF 14 - Director → ME
  • 19
    INDUSTRIAL SERVICES (MATERIAL HANDLING) LIMITED
    00930387
    16 Chatterley Close, Bradwell, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    1996-12-01 ~ 2023-12-22
    IIF 3 - Director → ME
    1999-06-07 ~ 2023-12-22
    IIF 34 - Secretary → ME
  • 20
    KIRBY SOLWAY LIMITED
    - now 05065516
    AVENBURY LIMITED - 2005-09-14
    Unit 7, Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (5 parents)
    Officer
    2006-05-12 ~ 2012-04-05
    IIF 36 - Secretary → ME
  • 21
    MYCO MARA AI LTD
    SC866852 16484914
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    OPTIMAL COMPLIANCE CIC
    - now 11718280 08514868... (more)
    OPTIMAL COMPLIANCE LIMITED - 2019-01-21
    81 The Cut, London, England
    Active Corporate (6 parents)
    Officer
    2019-05-13 ~ now
    IIF 4 - Director → ME
  • 23
    PEPPER 2025 LTD
    - now 16484914
    MYCOMARA AI LTD
    - 2025-10-16 16484914 SC866852
    Unit E, Argent Court, Hook Rise South, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 24
    THE WELL MIND CLINIC LIMITED
    13276924 OC436057... (more)
    Unit E, Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2021-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE WELL MIND CLINIC PARTNERS LLP
    - now OC436057 13276924
    THE WELL MIND CLINIC LLP
    - 2021-03-17 OC436057 13276924
    Unit D7 Sandown Industrial Park, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    YOUR FAVOURITE TEACHER LIMITED
    11090121
    128 City Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-11-01 ~ 2022-12-30
    IIF 16 - Director → ME

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.