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, Paul John

    Related profiles found in government register
  • Osborne, Paul John
    English born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 1 IIF 2
    • Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, England

      IIF 3
    • Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, United Kingdom

      IIF 4
    • 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 5 IIF 6 IIF 7
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 8 IIF 9
  • Osborne, Paul John
    English company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 10
    • The Copse, Crown Street, Dedham, Colchester, CO7 6AG, England

      IIF 11
    • Princess Caroline House, 1 High Street, Southend-on-sea, Essex, SS1 1JE

      IIF 12
  • Osborne, Paul John
    English director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12-16, Lionel Road, Canvey Island, SS8 9DE, England

      IIF 13
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 14
    • 17 - 19 Smeaton Close, Severalls Industrial Estate, Colchester, Essex, CO4 9QY, United Kingdom

      IIF 15
    • 17-19, Smeaton Close, Severalls Industrial Estate, Colchester, Essex, CO4 9QY, United Kingdom

      IIF 16 IIF 17
    • 17-19 Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, United Kingdom

      IIF 18
    • Aston House, 57-59 Crouch Street, Colchester, CO3 3EY, England

      IIF 19
    • The Copse, Crown Street, Dedham, Colchester, Essex, CO7 6AG, England

      IIF 20
    • One, London Wall, London, EC2Y 5AB, England

      IIF 21
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 22
    • Suite 12, Chalkwell Lawns, 648-656 London Road, Westcliff-on-sea, Essex, SS0 9HR, England

      IIF 23 IIF 24
  • Osborne, Paul John
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ulting Hall, Ulting Hall Road Ulting, Maldon, Essex, CM9 6QR

      IIF 25 IIF 26
  • Osborne, Paul John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 27
  • Osborne, Paul John
    British motor dealer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ulting Hall, Ulting Hall Road Ulting, Maldon, Essex, CM9 6QR

      IIF 28
  • Osborne, Paul John
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 29
    • Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, England

      IIF 30
  • Osborne, Paul John
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brunel Way, Colchester Business Park, Colchester, Essex, CO4 9QN, United Kingdom

      IIF 31
    • 10, Brunel Way, Severalls Industrial Park, Colchester, Essex, CO4 9QN, England

      IIF 32
  • Mr Paul John Osborne
    English born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 33 IIF 34
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 35
    • Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, England

      IIF 36
    • 17-19 Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, United Kingdom

      IIF 37
    • 17-19 Smeaton Close, Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY

      IIF 38
    • 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 39
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 40
    • Princess Caroline House, 1 High Street, Southend-on-sea, Essex, SS1 1JE

      IIF 41
    • Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 42
  • Osborne, Paul John
    British company director

    Registered addresses and corresponding companies
    • Ulting Hall, Ulting Hall Road Ulting, Maldon, Essex, CM9 6QR

      IIF 43
  • Osborne, Paul
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17/19, Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY, England

      IIF 44
child relation
Offspring entities and appointments 34
  • 1
    AZIAN HOLDINGS LIMITED
    09751004
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-05-10 ~ 2020-03-05
    IIF 24 - Director → ME
  • 2
    AZIAN OCEANIC LTD
    10103267
    One, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 3
    AZIAN UNDERWATER RESORTS LIMITED
    09750993
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-05-10 ~ 2020-03-05
    IIF 23 - Director → ME
  • 4
    BEST PRICE CARS LIMITED
    05028194
    12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 5
    BLACK HAT PROPERTIES LTD
    06692618
    Matrix House, 12-16 Lionel Road, Canvey Island, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2025-03-31
    Officer
    2015-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BONES YARD COLNE ENGAINE LIMITED
    09640807
    2 Bones Yard, Colne Engaine, Colchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,076 GBP2024-06-30
    Officer
    2015-06-16 ~ 2017-02-07
    IIF 15 - Director → ME
  • 7
    CATKIN MEWS MANAGEMENT CO LTD
    08998808
    C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-15 ~ 2017-02-17
    IIF 44 - Director → ME
  • 8
    CHAMELEON ASSET TRACK LTD
    05754671
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 9
    CHAMELEON CODEWING HOLDINGS LTD
    09452412
    97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,200,000 GBP2024-12-31
    Officer
    2015-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ 2025-10-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 10
    CHAMELEON CODEWING LIMITED
    - now 02472939
    NATIONWIDE CELLULAR FIT LIMITED
    - 2007-10-03 02472939
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    1,291,308 GBP2024-12-31
    Officer
    2005-01-31 ~ now
    IIF 7 - Director → ME
  • 11
    CHAMELEON CODEWING TRUSTEE LIMITED
    16803200
    97 Gosbecks Road, Colchester, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-22 ~ now
    IIF 6 - Director → ME
  • 12
    CHAMELEON DIRECT LIMITED
    06355262
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2007-08-29 ~ now
    IIF 8 - Director → ME
  • 13
    CHAMELEON GROUP HOLDINGS LTD
    09452056
    3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 14
    CHAMELEON MOTOLEC LIMITED
    - now 03231475
    MOTOLEC LIMITED - 2000-06-12
    PCN INSTALLATIONS LIMITED - 2000-02-15
    PLACELINE LIMITED - 1999-03-08
    10 Brunel Way, Severalls Business Park, Colchester, Essex
    Dissolved Corporate (10 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 11 - Director → ME
  • 15
    CHAMELEON NCF LIMITED
    - now 03998875
    TAYVIN 193 LIMITED - 2000-06-19
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -11,893 GBP2020-10-31
    Officer
    2005-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 16
    CHAMELEON PROPERTY HOLDINGS LTD
    09452442
    Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    CHAMELEON.COM LIMITED
    03859431
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2005-01-31 ~ now
    IIF 29 - Director → ME
  • 18
    CHAMELEONDIRECT.COM LIMITED
    06355298
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2007-08-29 ~ now
    IIF 9 - Director → ME
  • 19
    CODEWING COMMUNICATIONS LIMITED
    - now 03214500
    CODEWING LIMITED - 1996-07-31
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (13 parents)
    Officer
    2005-01-31 ~ now
    IIF 2 - Director → ME
  • 20
    FORD MEWS MANAGEMENT COMPANY LIMITED
    09828766
    8 Ford Mews Allendale Drive, Copford, Colchester, England
    Active Corporate (12 parents)
    Equity (Company account)
    3,204 GBP2024-10-31
    Officer
    2015-10-16 ~ 2018-09-25
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    INCHCAPE EAST (2) LIMITED - now
    LIND 2 LIMITED - 2007-04-20
    NEEP LIMITED
    - 2003-10-01 03173891
    HADENCRAFT LIMITED
    - 1996-05-23 03173891
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    1996-05-16 ~ 2002-11-14
    IIF 25 - Director → ME
    1996-05-16 ~ 2002-11-14
    IIF 43 - Secretary → ME
  • 22
    INCHCAPE EAST (HILL) LIMITED - now
    LINDHILL LIMITED - 2007-06-29
    OSBORNE GARAGES LIMITED
    - 2003-10-01 02671291
    KROWTEN LIMITED
    - 1992-04-21 02671291
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    1992-03-31 ~ 2002-11-14
    IIF 26 - Director → ME
  • 23
    INCHCAPE EAST (PROPERTIES) LIMITED - now
    LIND AUTOMOTIVE GROUP PROPERTIES LIMITED - 2007-06-29
    D. C. OSBORNE LIMITED
    - 2003-10-01 00921802
    First Floor Unit 3410 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    ~ 2002-11-14
    IIF 28 - Director → ME
  • 24
    MEEJAA RESOURCE LIMITED
    07521559
    10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-02 ~ 2014-02-01
    IIF 31 - Director → ME
  • 25
    NAMECO (NO.802) LIMITED
    04873419 04540086... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 26
    OAK HOME DEVELOPMENTS LIMITED
    08301320
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    821,424 GBP2024-03-31
    Officer
    2012-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    OAKBOURNE MANAGEMENT COMPANY LIMITED
    10772353
    Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-08-01 ~ 2022-07-27
    IIF 19 - Director → ME
  • 28
    ONE EAST HILL LIMITED
    - now 02365862
    WALKER ROAST LIMITED
    - 2004-06-01 02365862
    WALKER ROAST HOLDINGS LIMITED - 1990-07-23
    OSBARN LIMITED - 1989-05-03
    Matrix House, 12-16 Lionel Road, Canvey Island, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,203,651 GBP2024-12-31
    Officer
    2001-07-10 ~ now
    IIF 30 - Director → ME
  • 29
    RAPHAEL MANAGEMENT SERVICES LIMITED
    08327564
    17-19 Smeaton Close Smeaton Close, Severalls Industrial Park, Colchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    2012-12-11 ~ 2020-03-02
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 30
    SOFTVIEW GAVIN MILLS LTD
    - now 07410744
    SOFTVIEW SOLAR PHOTOVOLTAIC (PV) PANELS LTD - 2014-07-22
    SOFTVIEW SOLAR LIMITED - 2011-07-21
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,277 GBP2018-03-31
    Officer
    2016-07-19 ~ 2018-04-20
    IIF 27 - Director → ME
  • 31
    SOMETHING TO REMEMBER ME BY LTD
    - now 06731412
    ELECTRO MEDIA SERVICES LTD
    - 2018-03-06 06731412
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2008-10-23 ~ 2018-03-19
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-19
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TAYRONA CAPITAL (UK) LIMITED
    09206441
    42-44 Bishopsgate, London
    Active Corporate (8 parents)
    Equity (Company account)
    -4,257 GBP2024-09-30
    Officer
    2016-05-10 ~ 2020-03-05
    IIF 22 - Director → ME
  • 33
    TAYRONA CAPITAL PIB LTD
    - now 07437955
    CHAMELEON SCREEN LTD
    - 2016-03-14 07437955
    Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -131 GBP2019-03-31
    Officer
    2010-11-12 ~ 2020-03-02
    IIF 13 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE CHAMELEON GROUP LIMITED
    03186577
    Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,023 GBP2016-12-31
    Officer
    2005-01-31 ~ dissolved
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.