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

Osborne, Simon David Joseph

    Related profiles found in government register
  • Osborne, Simon David Joseph
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Baines & Co, 46 Rolle Street, Exmouth, EX8 2SQ, England

      IIF 1
  • Osborne, Simon David Joseph
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Liverpool Street, London, EC2M 2AT, United Kingdom

      IIF 2
  • Osborne, Simon David Joseph
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Quainton Road, Waddesdon, Aylesbury, HP18 0LP, England

      IIF 3
  • Mr Simon David Joseph Osborne
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Liverpool Street, London, EC2M 2AT, United Kingdom

      IIF 4
  • Osborne, Simon David Joseph, Mr.
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baines & Co, 46 Rolle Street, Exmouth, EX8 2SQ, England

      IIF 5
    • icon of address Barclay House, Goosey, Faringdon, Oxfordshire, SN7 8PA, England

      IIF 6
    • icon of address Barclay House, Goosey Green, Goosey, Faringdon, Oxfordshire, SN7 8PA

      IIF 7
    • icon of address Suite 14, Swallow Court, Sampford Peverell, Tiverton, Devon, EX16 7EJ, United Kingdom

      IIF 8
  • Osborne, Simon David Joseph, Mr.
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclay House, Goosey, Faringdon, SN7 8PA, England

      IIF 9
    • icon of address Barclay House, Goosey, Faringdon, SN7 8PA, United Kingdom

      IIF 10
    • icon of address Barclay House, Goosey Green, Goosey, Faringdon, Oxfordshire, SN7 8PA

      IIF 11
    • icon of address Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 12
  • Osborne, Simon David Joseph, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Barclay House, Goosey Green, Goosey, Faringdon, Oxfordshire, SN7 8PA

      IIF 13
  • Osborne, Simon
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 14
  • Osborne, Simon
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Quainton Road, Waddesdon, Aylesbury, HP18 0LP, England

      IIF 15
  • Osborne, Simon David Joseph

    Registered addresses and corresponding companies
    • icon of address Barclay House, Goosey, Faringdon, SN7 8PA, England

      IIF 16
  • Mr. Simon David Joseph Osborne
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baines & Co, 46 Rolle Street, Exmouth, EX8 2SQ, England

      IIF 17 IIF 18
    • icon of address Barclay House, Goosey, Faringdon, SN7 8PA, United Kingdom

      IIF 19
    • icon of address Barclay House, Goosey Green, Goosey, Faringdon, SN7 8PA, England

      IIF 20
    • icon of address Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 21
  • Mr Simon Osborne
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampden House, Chalgrove, Oxford, United Kingdom, OX44 7RW, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    BOEX CIC - 2024-10-25
    icon of address The Mill Quainton Road, Waddesdon, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 100 Liverpool Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 14 Swallow Court, Sampford Peverell, Tiverton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 4
    CROSS-DECK LIMITED - 2019-02-08
    icon of address C/o Baines & Co, 46 Rolle Street, Exmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -693,938 GBP2024-12-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    MARITIME ALLIANCE HOLDINGS LIMITED - 2022-08-23
    icon of address Hampden House, Chalgrove, Oxford, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,714 GBP2024-04-28
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hampden House, Chalgrove, Oxford, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -680 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Barclay House, Goosey, Faringdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-05-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    icon of address Barclay House, Goosey, Faringdon, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    SEAFARER WELLNESS (SWELL) CIC - 2024-06-20
    icon of address Hampden House, Chalgrove, Oxford, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 37 Market Square, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,676 GBP2021-10-31
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Barclay House, Goosey Green Goosey, Faringdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-05-11 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 2
  • 1
    KIRKBRIDE INFORMATION SERVICES LIMITED - 2015-01-28
    DAIMON GROUP LIMITED - 2017-06-19
    icon of address The Keep, Creech Castle, Taunton
    In Administration Corporate (5 parents)
    Equity (Company account)
    -367,392 GBP2020-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-03-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -796,680 GBP2023-12-31
    Officer
    icon of calendar 2014-09-05 ~ 2024-01-08
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.