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 Julian Francis Osborn Ranger

    Related profiles found in government register
  • Mr Julian Francis Osborn Ranger
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ranger, Julian Francis Osborn
    British chairman born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 5
    • The Laurels, 4 Chapel Walk, Cliddesden, Hampshire, RG25 2NP, England

      IIF 6
  • Ranger, Julian Francis Osborn
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chapel Walk, Cliddesden, Basingstoke, RG25 2NP, England

      IIF 7
  • Ranger, Julian Francis Osborn
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Laurels, Chapel Walk, Cliddesden, Hampshire, RG25 2JL, United Kingdom

      IIF 8
    • The Laurels, 4 Chapel Walk, Cliddesden, Hampshire, RG25 2NP, England

      IIF 9
  • Ranger, Julian Francis Osborn
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, England

      IIF 10
    • The Laurels, 4 Chapel Walk, Cliddesden, Hampshire, RG25 2NP, England

      IIF 11 IIF 12 IIF 13
    • 42-44, High Street, Slough, SL1 1EL, England

      IIF 14
  • Ranger, Julian Francis Osborn
    British engineer born in December 1959

    Registered addresses and corresponding companies
    • The Laurels, 4 Chapel Walk, Cliddesden, Hampshire, RG25 2NP, England

      IIF 15
  • Ranger, Julian Francis Osborn
    British chairman & director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House, Grange Court, Grange Road, Tongham, Surrey, GU10 1DW, United Kingdom

      IIF 16
  • Ranger, Julian Francis Osborn
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crondall Lodge, Church Street, Crondall, Surrey, GU10 5QQ

      IIF 17
  • Ranger, Julian Francis Osborn
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crondall Lodge, Church Street, Crondall, Surrey, GU10 5QQ

      IIF 18 IIF 19
    • 10, Upper Bourne Lane, Wrecclesham, Farnham, Surrey, GU10 4RQ, England

      IIF 20
    • Crondall Lodge, Church Street, Crondall, Farnham, Surrey, GU10 5QQ

      IIF 21
    • Crondall Lodge, Church Street, Crondall, Farnham, Surrey, GU10 5QQ, England

      IIF 22
  • Ranger, Julian Francis Osborn
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Melville Street, Edinburgh, EH3 7NS, Scotland

      IIF 23
    • Crondall Lodge, Church Street, Crondall, Farnham, Surrey, GU10 5QQ, United Kingdom

      IIF 24
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 25
    • Innovation Warehouse, 1 East Poultry Avenue, London, EC1A 9PT, Uk

      IIF 26
    • Reading Enterprise Centre, Early Gate, Whiteknights Road, Reading, RG6 6BU, United Kingdom

      IIF 27
  • Ranger, Julian Francis Osborn
    British engineer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 28
    • 39, South Street, Elgin, Moray, IV30 1JZ, United Kingdom

      IIF 29
  • Ranger, Julian Francis Osborn
    British systems consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crondall Lodge, Church Street, Crondall, Surrey, GU10 5QQ

      IIF 30
  • Ranger, Julian Francis Osborn
    British

    Registered addresses and corresponding companies
    • The Laurels, 4 Chapel Walk, Cliddesden, Hampshire, RG25 2NP, England

      IIF 31
    • Crondall Lodge, Church Street, Crondall, Surrey, GU10 5QQ

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    1 Grove Place, Bedford, England
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 7 - director → ME
  • 2
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    133,467 GBP2023-08-31
    Officer
    2012-08-20 ~ now
    IIF 5 - director → ME
  • 3
    DAD WILL DO IT LIMITED - 2010-01-31
    10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 19 - director → ME
  • 4
    10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 20 - director → ME
  • 5
    DIGI.ME LIMITED - 2021-12-23
    SOCIAL SAFE LIMITED - 2015-01-23
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -8,232,045 GBP2019-12-31
    Officer
    2009-03-27 ~ now
    IIF 18 - director → ME
  • 6
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -412,156 GBP2024-03-31
    Officer
    2008-10-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Knoll House, Knoll Road, Camberley, Surrey, England
    Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 10 - director → ME
  • 8
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -314,783 GBP2023-12-31
    Officer
    2006-09-15 ~ now
    IIF 11 - director → ME
    2006-09-15 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,953 GBP2023-05-31
    Officer
    2011-05-23 ~ now
    IIF 9 - director → ME
  • 10
    10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-11 ~ dissolved
    IIF 21 - director → ME
  • 11
    39 South Street, Elgin, Moray
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    44,845 GBP2015-11-30
    Officer
    2011-04-26 ~ dissolved
    IIF 29 - director → ME
  • 12
    RAFFLEIT LIMITED - 2004-12-08
    10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 17 - director → ME
  • 13
    10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 24 - director → ME
  • 14
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -248,065 GBP2023-12-31
    Officer
    2024-08-01 ~ now
    IIF 14 - director → ME
Ceased 13
  • 1
    THIRSTPOINT LIMITED - 2002-02-21
    SUCCESSFUL INFORMATION LIMITED - 2001-12-05
    12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -98,989 GBP2023-03-31
    Officer
    2022-10-01 ~ 2023-12-18
    IIF 8 - director → ME
  • 2
    INNOVATE.ME LIMITED - 2021-12-23
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents, 1 offspring)
    Officer
    2021-09-20 ~ 2022-08-26
    IIF 6 - director → ME
    Person with significant control
    2021-09-20 ~ 2022-08-26
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    Dutch Barn, High Town Green, Rattlesden, Suffolk
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    42,427 GBP2015-08-31
    Officer
    2012-10-01 ~ 2013-11-22
    IIF 26 - director → ME
  • 4
    ENDORMIS LIMITED - 2021-12-23
    7 Bower Road, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-26 ~ 2022-08-23
    IIF 12 - director → ME
  • 5
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,953 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2023-03-08
    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
    IIF 1 - Right to appoint or remove directors OE
  • 6
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2011-09-05 ~ 2013-05-13
    IIF 28 - director → ME
  • 7
    LOCKHEED MARTIN STASYS LIMITED - 2007-01-02
    STASYS LIMITED - 2005-03-03
    Lockheed Martin Uk Limited, Legal Counsel Building 7000, Langstone Technology Park, Langstone, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    ~ 2007-04-05
    IIF 30 - director → ME
    ~ 2003-01-20
    IIF 32 - secretary → ME
  • 8
    HMS (801) LIMITED - 2009-11-25
    8 Melville Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-11-25 ~ 2012-07-25
    IIF 23 - director → ME
  • 9
    FAVORIT LIMITED - 2010-12-07
    67-71 Shoreditch High Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-11-02 ~ 2011-06-27
    IIF 27 - director → ME
  • 10
    MOBILE ENTERTAINMENT FORUM - 2015-02-27
    Amelia House, Crescent Road, Worthing, West Sussex
    Corporate (12 parents)
    Equity (Company account)
    745,131 GBP2024-06-30
    Officer
    2017-02-27 ~ 2021-02-23
    IIF 16 - director → ME
  • 11
    WANTATSHIRT LIMITED - 2017-05-04
    BG T-SHIRTS LIMITED - 2012-02-29
    320 Garratt Lane, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -3,473 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-07-14 ~ 2017-03-21
    IIF 22 - director → ME
  • 12
    DIGI.ME LTD - 2015-01-23
    7 Bower Road, Wrecclesham, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2014-07-14 ~ 2022-08-26
    IIF 13 - director → ME
  • 13
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ 2012-06-26
    IIF 25 - director → ME
© 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.