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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ranger, Julian Francis Osborn

    Related profiles found in government register
  • Ranger, Julian Francis Osborn
    British chairman & director born in March 1963

    Resident in United Kingdom

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

      IIF 1
  • Ranger, Julian Francis Osborn
    British company director born in March 1963

    Resident in United Kingdom

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

      IIF 2
  • Ranger, Julian Francis Osborn
    British consultant born in March 1963

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 10, Upper Bourne Lane, Wrecclesham, Farnham, Surrey, GU10 4RQ, England

      IIF 5
    • icon of address Crondall Lodge, Church Street, Crondall, Farnham, Surrey, GU10 5QQ

      IIF 6
    • icon of address Crondall Lodge, Church Street, Crondall, Farnham, Surrey, GU10 5QQ, England

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

    Resident in United Kingdom

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

      IIF 8
    • icon of address Crondall Lodge, Church Street, Crondall, Farnham, Surrey, GU10 5QQ, United Kingdom

      IIF 9
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 10
    • icon of address Innovation Warehouse, 1 East Poultry Avenue, London, EC1A 9PT, Uk

      IIF 11
    • icon of address Reading Enterprise Centre, Early Gate, Whiteknights Road, Reading, RG6 6BU, United Kingdom

      IIF 12
  • Ranger, Julian Francis Osborn
    British engineer born in March 1963

    Resident in United Kingdom

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

      IIF 13
    • icon of address 39, South Street, Elgin, Moray, IV30 1JZ, United Kingdom

      IIF 14
  • Ranger, Julian Francis Osborn
    British systems consultant born in March 1963

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 18
    • icon of address 4 The Laurels, Chapel Walk, Cliddesden, Hampshire, RG25 2JL, United Kingdom

      IIF 19
    • icon of address The Laurels, 4 Chapel Walk, Cliddesden, Hampshire, RG25 2NP, England

      IIF 20
  • Ranger, Julian Francis Osborn
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grove Place, Bedford, MK40 3JJ, England

      IIF 21
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, England

      IIF 22
    • icon of address The Laurels, 4 Chapel Walk, Cliddesden, Hampshire, RG25 2NP, England

      IIF 23 IIF 24 IIF 25
    • icon of address 42-44, High Street, Slough, SL1 1EL, England

      IIF 26
  • Ranger, Julian Francis Osborn
    British engineer born in March 1963

    Resident in England

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

      IIF 27
  • Ranger, Julian Francis Osborn
    British

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

      IIF 28
    • icon of address Crondall Lodge, Church Street, Crondall, Surrey, GU10 5QQ

      IIF 29
  • Mr Julian Francis Osborn Ranger
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Grove Place, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Grove Place, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    169,429 GBP2024-08-31
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 18 - Director → ME
  • 4
    DAD WILL DO IT LIMITED - 2010-01-31
    icon of address 10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 5 - Director → ME
  • 6
    SOCIAL SAFE LIMITED - 2015-01-23
    DIGI.ME LIMITED - 2021-12-23
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -8,232,045 GBP2019-12-31
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -412,156 GBP2024-03-31
    Officer
    icon of calendar 2008-10-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Knoll House, Knoll Road, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -315,076 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-09-15 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,102 GBP2024-05-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 39 South Street, Elgin, Moray
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    44,845 GBP2015-11-30
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 13
    RAFFLEIT LIMITED - 2004-12-08
    icon of address 10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 10 Upper Bourne Lane, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -701,092 GBP2024-08-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 26 - Director → ME
Ceased 13
  • 1
    SUCCESSFUL INFORMATION LIMITED - 2001-12-05
    THIRSTPOINT LIMITED - 2002-02-21
    icon of address 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -98,989 GBP2023-03-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-12-18
    IIF 19 - Director → ME
  • 2
    INNOVATE.ME LIMITED - 2021-12-23
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-20 ~ 2022-08-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-08-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Dutch Barn, High Town Green, Rattlesden, Suffolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    42,427 GBP2015-08-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-11-22
    IIF 11 - Director → ME
  • 4
    ENDORMIS LIMITED - 2021-12-23
    icon of address 7 Bower Road, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ 2022-08-23
    IIF 24 - Director → ME
  • 5
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,102 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2013-05-13
    IIF 13 - Director → ME
  • 7
    LOCKHEED MARTIN STASYS LIMITED - 2007-01-02
    STASYS LIMITED - 2005-03-03
    icon of address Lockheed Martin Uk Limited, Legal Counsel Building 7000, Langstone Technology Park, Langstone, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-05
    IIF 15 - Director → ME
    icon of calendar ~ 2003-01-20
    IIF 29 - Secretary → ME
  • 8
    HMS (801) LIMITED - 2009-11-25
    icon of address 8 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2012-07-25
    IIF 8 - Director → ME
  • 9
    FAVORIT LIMITED - 2010-12-07
    icon of address 67-71 Shoreditch High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2011-06-27
    IIF 12 - Director → ME
  • 10
    MOBILE ENTERTAINMENT FORUM - 2015-02-27
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (13 parents)
    Equity (Company account)
    745,131 GBP2024-06-30
    Officer
    icon of calendar 2017-02-27 ~ 2021-02-23
    IIF 1 - Director → ME
  • 11
    BG T-SHIRTS LIMITED - 2012-02-29
    WANTATSHIRT LIMITED - 2017-05-04
    icon of address 320 Garratt Lane, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,830 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2011-07-14 ~ 2017-03-21
    IIF 7 - Director → ME
  • 12
    DIGI.ME LTD - 2015-01-23
    icon of address 7 Bower Road, Wrecclesham, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2022-08-26
    IIF 25 - Director → ME
  • 13
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    46,763 GBP2014-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2012-06-26
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.