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

Osborne, Michael Wayne

    Related profiles found in government register
  • Osborne, Michael Wayne
    British company director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Rose Court, Ty Canol, Cwmbran, Torfaen, NP44 6JH, Wales

      IIF 1 IIF 2 IIF 3
    • 6 Warwick Close, Greenmeadow, Cwmbran, NP44 5HG, Wales

      IIF 5
    • 9, Victoria Street, Cwmbran, NP44 3JS, Wales

      IIF 6
    • 5, Rose Court, Ty Canol, Cwmbran, NP44 6JH, Wales

      IIF 7
  • Osborne, Michael Wayne
    British director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Rose Court, Cwmbran, NP44 6JH, Wales

      IIF 8
    • Flat 64, Old Arts College, Clarence Place, Newport, Gwent, NP19 0LY, United Kingdom

      IIF 9
  • Mr Michael Wayne Osborne
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Rose Court, Cwmbran, NP44 6JH, Wales

      IIF 10
    • 5, Rose Court, Ty Canol, Cwmbran, Torfaen, NP44 6JH, Wales

      IIF 11 IIF 12 IIF 13
    • 6 Warwick Close, Greenmeadow, Cwmbran, NP44 5HG, Wales

      IIF 14
    • 9, Victoria Street, Cwmbran, NP44 3JS, Wales

      IIF 15
    • Flat 64, Old Arts College, Clarence Place, Newport, NP19 0LY, United Kingdom

      IIF 16
  • Mr. Michael Wayne Osborne
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Rose Court, Ty Canol, Cwmbran, NP44 6JH, Wales

      IIF 17
  • Osborne, Michael
    British

    Registered addresses and corresponding companies
    • 7, Knockdene Park North, Belfast, Antrim, BT5 7AA, Northern Ireland

      IIF 18
    • Maneely Mccann, Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 19
  • Osborne, Michael

    Registered addresses and corresponding companies
    • 7 Knockdene Park, Belfast, BT5 7AA

      IIF 20
    • Maneely Mccann, Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 21
  • Osborne, Michael
    British company director born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 22
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Osborne, Michael
    British diector born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 26
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 27
  • Osborne, Michael
    British director born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Knockdene Park, Belfast, BT5 7AA

      IIF 28
    • 7 Knockdene Park North, Belfast, BT5 7AA

      IIF 29
    • 124a, Castlereagh Street, Belfast, BT5 4NL, United Kingdom

      IIF 30
    • 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 31
    • 7, Knockdene Park North, Belfast, Antrim, BT5 7AA, Northern Ireland

      IIF 32 IIF 33 IIF 34
    • 7, Knockdene Park North, Belfast, BT5 7AA, United Kingdom

      IIF 35
    • Maneely Mccann, Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 36 IIF 37 IIF 38
    • Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, County Antrim, BT3 9DE, Northern Ireland

      IIF 40
    • 28-28a, Dundas Street, Edinburgh, EH3 6JN, United Kingdom

      IIF 41
  • Mr Michael Osborne
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 124a, Castlereagh Street, Belfast, BT5 4NL

      IIF 42
    • Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 43 IIF 44
    • Network House, 124 Castlereagh Street, Belfast, Antrim, BT5 4NL, Northern Ireland

      IIF 45
  • Michael Osborne
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 46 IIF 47
  • Mr Michael Ellis Osborne
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 124a, Castlereagh Street, Belfast, BT5 4NL, United Kingdom

      IIF 48
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 49
    • Maneely Mccann, Aisling House, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 50
child relation
Offspring entities and appointments
Active 27
  • 1
    124a Castlereagh Street, Belfast
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -640 GBP2016-04-30
    Officer
    2014-04-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 2
    COACHING THAT COUNTS LTD - 2022-01-26
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,399 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,076 GBP2023-02-28
    Officer
    2014-02-06 ~ now
    IIF 27 - director → ME
  • 4
    EOGHAN RUA IRELAND NO.245 LIMITED - 2022-10-06
    Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2023-04-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 5
    5 Rose Court, Cwmbran, Wales
    Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    9 Victoria Street, Cwmbran, Wales
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor
    Dissolved corporate (1 parent)
    Officer
    2007-02-23 ~ dissolved
    IIF 28 - director → ME
    2007-02-23 ~ dissolved
    IIF 20 - secretary → ME
  • 8
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    50 Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-04-19 ~ now
    IIF 31 - director → ME
  • 11
    Maneely Mccann, Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,811 GBP2023-08-31
    Officer
    2019-06-01 ~ now
    IIF 37 - director → ME
    2017-06-01 ~ now
    IIF 21 - secretary → ME
  • 12
    Maneely Mccann, Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -3,986 GBP2023-08-31
    Officer
    2019-07-10 ~ now
    IIF 36 - director → ME
  • 13
    Maneely Mccann, Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -10,666 GBP2023-08-31
    Officer
    2019-07-07 ~ now
    IIF 38 - director → ME
  • 14
    Maneely Mccann, Aisling House, Stranmillis Embankment, Belfast, Northern Ireland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    951,167 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 39 - director → ME
    2006-08-01 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 50 - Has significant influence or controlOE
  • 15
    17 Clarendon Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    2008-09-04 ~ dissolved
    IIF 29 - director → ME
  • 16
    Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Co. Down
    Dissolved corporate (1 parent)
    Officer
    2007-01-15 ~ dissolved
    IIF 32 - director → ME
    2007-01-15 ~ dissolved
    IIF 18 - secretary → ME
  • 17
    13 Lyndhurst Rise, Chigwell, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    34 Dufferin Avenue, Bangor, Co Down
    Dissolved corporate (2 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 33 - director → ME
  • 19
    5 Rose Court, Ty Canol, Cwmbran, Torfaen, Wales
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,467 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 2 - director → ME
  • 20
    5 Rose Court, Ty Canol, Cwmbran, Torfaen, Wales
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    22,377 GBP2023-10-31
    Officer
    2016-10-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    Broughton & Co Ltd Office Suite 5-7, 3rd Floor, Sidcup, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 34 - director → ME
  • 22
    9 Victoria Street, Cwmbran, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,294 GBP2024-04-30
    Officer
    2018-04-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    5 Rose Court, Ty Canol, Cwmbran, Wales
    Corporate (2 parents)
    Officer
    2023-08-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    9 Victoria Street, Cwmbran, Wales
    Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    OSBORNE BROTHERS LTD - 2023-05-15
    5 Rose Court, Ty Canol, Cwmbran, Torfaen, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -977 GBP2023-11-30
    Officer
    2020-11-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    First Floor Temple Back, 10 Temple Back, Bristol, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,667 GBP2023-02-28
    Officer
    2016-10-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, County Antrim, Northern Ireland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,419 GBP2024-03-31
    Officer
    2020-11-23 ~ now
    IIF 40 - director → ME
Ceased 3
  • 1
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,076 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2022-07-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    2022-07-02 ~ 2023-07-01
    IIF 48 - Has significant influence or control OE
  • 2
    84 Commercial Street, Leith, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -772,407 GBP2024-03-31
    Officer
    2021-02-05 ~ 2023-04-26
    IIF 41 - director → ME
  • 3
    Broughton & Co Ltd Office Suite 5-7, 3rd Floor, Sidcup, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-16 ~ 2012-10-06
    IIF 35 - 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.