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

Mr Simon Miles Osman

    Related profiles found in government register
  • Mr Simon Miles Osman
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Burgundy House, The Foresters, Harpenden, Herts, AL5 2FB, United Kingdom

      IIF 1
    • Ayot Farm, Bibbs Hall Lane, Ayot St. Lawrence, Welwyn, AL6 9BY, England

      IIF 2
  • Mr Simon Miles Osman
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 211, Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 3
    • 1st Floor, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 4
    • Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE, United Kingdom

      IIF 5
  • Osman, Simon Miles
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Burgundy House, The Foresters, Harpenden, Herts, AL5 2FB, United Kingdom

      IIF 6
    • Office 211, Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 7
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 122, Fishpool Street, St. Albans, AL3 4RZ, England

      IIF 11
  • Osman, Simon Miles
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Farm, Bibbs Hall Lane, Ayot St. Lawrence, Welwyn, AL6 9BY, England

      IIF 12
  • Osman, Simon Miles
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 13 IIF 14
    • Camden Lockside, 54-56 Camden Lock Place, London, NW1 8AF, United Kingdom

      IIF 15
    • Ayot Farm, Bibbs Hall Lane, Ayot St. Lawrence, Welwyn, AL6 9BY, England

      IIF 16
  • Osman, Simon Miles
    English director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 17
  • Mr Simon Osman
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 18
  • Osman, Simon Miles
    British director born in October 1976

    Registered addresses and corresponding companies
    • 3 Redfield Close, Redbourn, Herts, AL3 7BB

      IIF 19 IIF 20
    • 79, Goldsmith Way, St. Albans, Hertfordshire, AL3 5LH

      IIF 21
  • Osman, Simon Miles
    British managing director born in October 1976

    Registered addresses and corresponding companies
    • 3 Redfield Close, Redbourn, Herts, AL3 7BB

      IIF 22
  • Osman, Simon Miles
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camden Lockside, 54-56 Camden Lock Place, London, NW1 8AF, United Kingdom

      IIF 23
  • Osman, Simon Miles
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House 122, Fishpool Street, St Albans, Herts, AL3 4RZ

      IIF 24
  • Osman, Simon Miles
    British

    Registered addresses and corresponding companies
    • 79, Goldsmith Way, St. Albans, Hertfordshire, AL3 5LH

      IIF 25
child relation
Offspring entities and appointments 18
  • 1
    ADDAPTIVE GROUP HOLDINGS LIMITED
    12805360
    Cam Centre, Unit 1, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-08-28
    Officer
    2023-04-26 ~ 2024-03-04
    IIF 13 - Director → ME
    Person with significant control
    2023-04-26 ~ 2024-03-04
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DUNCARY 79 LIMITED - now
    NIU SOLUTIONS HOLDINGS LIMITED
    - 2012-06-19 06058200 07828487
    ACRAMAN (439) LIMITED
    - 2010-05-05 06058200 06059110... (more)
    35 New Broad Street, London
    Dissolved Corporate (14 parents)
    Officer
    2009-02-05 ~ 2010-11-03
    IIF 21 - Director → ME
  • 3
    EVOLUTION MOBILE LTD
    05837922
    35 New Broad Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-10-30 ~ 2010-11-03
    IIF 20 - Director → ME
    2006-06-06 ~ 2008-01-24
    IIF 25 - Secretary → ME
  • 4
    EVOLUTION VOICE & DATA LIMITED
    - now 03918047
    EVOLUTION VOICE & DATA PLC
    - 2008-01-23 03918047
    MABLAW 389 LIMITED
    - 2000-02-29 03918047 03195848... (more)
    3rd Floor 125 Wood Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-16 ~ 2010-11-03
    IIF 24 - Director → ME
    2000-02-23 ~ 2008-01-24
    IIF 22 - Director → ME
  • 5
    GREYBEARD HOLDINGS LIMITED
    12684190
    Rubine House, Manor Road, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,505 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    Camden Lockside, 54-56 Camden Lock Place, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-10-19 ~ 2018-10-11
    IIF 17 - Director → ME
  • 7
    IPITOMI LIMITED
    - now 03576505
    PRINCIPAL I.T. LIMITED - 2007-05-15
    New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (18 parents)
    Officer
    2008-12-18 ~ 2010-11-03
    IIF 19 - Director → ME
  • 8
    KEYSTONE TECH SOLUTIONS LIMITED
    16343915
    24 Burgundy House, The Foresters, Harpenden, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LABS WORLDWIDE LIMITED
    - now 07891655
    IFOLLOWOFFICE LIMITED
    - 2017-03-17 07891655 07384703... (more)
    Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -2,698,032 GBP2016-12-31
    Officer
    2012-01-17 ~ 2018-10-11
    IIF 23 - Director → ME
  • 10
    ME INTERNATIONAL LTD
    - now 12623610
    TESTED.ME LTD
    - 2020-06-16 12623610 12699464
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2020-05-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-26 ~ 2021-02-18
    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
  • 11
    PARTIZAN HEALTH VENTURES LIMITED
    - now 12615981
    TAYLOR PHARMATECH LIMITED
    - 2024-07-25 12615981
    THERASCAPE LIMITED - 2023-11-07
    TAYLOR PHARMATECH LIMITED - 2023-11-02
    1st Floor 31 Charlotte Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,988 GBP2024-05-31
    Officer
    2024-07-25 ~ 2025-04-14
    IIF 12 - Director → ME
  • 12
    PONTET LIMITED
    - now 11614505
    PONTET CONSULTING LIMITED
    - 2020-03-02 11614505
    Dencora Court 2 Meridian Way, Norfolk, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -6,992 GBP2020-12-31
    Officer
    2019-06-24 ~ now
    IIF 11 - Director → ME
  • 13
    RUNTECH GROUP LIMITED
    - now 07384703
    VIASTAK LIMITED
    - 2017-11-10 07384703
    IFOLLOWOFFICE LIMITED
    - 2010-11-24 07384703 11021691... (more)
    I.FOLLOWOFFICE LIMITED - 2010-10-07
    1.17 Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    54,405 GBP2024-12-31
    Officer
    2010-11-16 ~ 2018-10-11
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-14
    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
  • 14
    TECH TALENT PARTNERS LIMITED
    15208051
    Rubine House, Manor Road, Haverhill, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-12 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TESTED.ME LTD
    12699464 12623610
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,688,373 GBP2024-10-31
    Officer
    2020-06-26 ~ now
    IIF 9 - Director → ME
  • 16
    UHS INTERNATIONAL DEVELOPMENT CENTRE LIMITED
    14646661
    Braceys Accountants Ltd, Cam Centre, Unit 1, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,346 GBP2025-02-28
    Officer
    2023-03-29 ~ 2024-03-04
    IIF 14 - Director → ME
  • 17
    VIRTUAL AI LIMITED
    - now 10594827
    VIRTUAL.AI LIMITED - 2017-02-17
    24 Oakwood, Berkhamsted, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -81,793 GBP2025-03-31
    Officer
    2023-04-25 ~ 2024-09-30
    IIF 16 - Director → ME
  • 18
    WHOOSH TECHNOLOGY LTD
    12699440
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 10 - 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.