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, Jonathan James

    Related profiles found in government register
  • Osborne, Jonathan James
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont, Waverley Avenue, Fleet, Hampshire, GU51 4NW, England

      IIF 1 IIF 2
    • icon of address Chalfont, Waverley Avenue, Fleet, Hants, GU51 4NW

      IIF 3
    • icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 4
  • Osborne, Jonathan James
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Osborne, Jonathan James
    British business executive born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont, Waverley Avenue, Fleet, Hants, GU51 4NW

      IIF 13
  • Osborne, Jonathan James
    British chief operating officer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Hill House, Marlow Reach, Marlow, Bucks, SL7 1NT

      IIF 14
  • Osborne, Jonathan James
    British chief operations officer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont, Waverley Avenue, Fleet, Hants, GU51 4NW

      IIF 15
  • Osborne, Jonathan James
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont, Waverley Avenue, Fleet, Hants, GU51 4NW, United Kingdom

      IIF 16
    • icon of address 749a, Ormskirk Road, Pemberton, Wigan, WN5 8AT, England

      IIF 17
  • Osborne, Jonathan James
    British investor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Hill House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, United Kingdom

      IIF 18
  • Osborne, Jonathan James
    British non executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor West, 25 Western Avenue, Milton Park, Abingdon, OX14 4SH, England

      IIF 19
  • Osborne, Jonathan James
    British non-executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-32, Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, L24 9BF, England

      IIF 20
  • Osborne, Jonathan James
    British accountant born in September 1957

    Registered addresses and corresponding companies
    • icon of address 147 Kings Road, Fleet, Hampshire, GU13 9DS

      IIF 21
  • Osborne, Jonathan James
    British finance director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 147 Kings Road, Fleet, Hampshire, GU13 9DS

      IIF 22
  • Osborne, Jonathan James
    British a

    Registered addresses and corresponding companies
    • icon of address Chalfont, Waverley Avenue, Fleet, Hants, GU51 4NW

      IIF 23
  • Osborne, Jonathan James
    British accountant

    Registered addresses and corresponding companies
  • Mr Jonathan James Osborne
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont, Waverley Avenue, Fleet, Hampshire, GU51 4NW, England

      IIF 33
    • icon of address 749a, Ormskirk Road, Pemberton, Wigan, WN5 8AT, England

      IIF 34
  • Mr Jonathan James Osbourne
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont, Waverley Avenue, Fleet, Hampshire, GU51 4NW, England

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    MARONDAWN LIMITED - 1999-02-10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    22,929 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-02-02 ~ now
    IIF 3 - Director → ME
  • 2
    TSL BRONNLEY LOGISTICS LIMITED - 2021-11-05
    icon of address 749a Ormskirk Road, Pemberton, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,400 GBP2022-03-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Chalfont, Waverley Avenue, Fleet, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,387 GBP2024-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    H BRONNLEY AND CO UK LIMITED - 2023-11-02
    WINTER HILL SEVENTY FIVE LIMITED - 2009-12-03
    NETWORK HEALTH AND BEAUTY LIMITED - 2012-05-30
    icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -757,867 GBP2022-03-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Chalfont, Waverley Avenue, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -844,508 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Winter Hill House, Marlow Reach, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 14 - Director → ME
Ceased 16
  • 1
    LAW 2399 LIMITED - 2003-04-11
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 5 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 28 - Secretary → ME
  • 2
    icon of address First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,072 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2019-04-01 ~ 2024-06-30
    IIF 19 - Director → ME
  • 3
    icon of address 26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    95,611 GBP2024-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2025-03-06
    IIF 20 - Director → ME
  • 4
    WINTER HILL HHL LIMITED - 2015-03-12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    311,144 GBP2024-06-30
    Officer
    icon of calendar 2015-01-14 ~ 2024-11-04
    IIF 18 - Director → ME
  • 5
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 11 - Director → ME
    icon of calendar 2003-04-10 ~ 2003-11-03
    IIF 10 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 30 - Secretary → ME
  • 6
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2012-12-21
    IIF 6 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 23 - Secretary → ME
  • 7
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-10 ~ 2012-12-21
    IIF 7 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 24 - Secretary → ME
  • 8
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 29 - Secretary → ME
  • 9
    NETWORK MANAGEMENT LIMITED - 2006-08-30
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ 2012-12-21
    IIF 15 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 32 - Secretary → ME
  • 10
    icon of address Libertas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2014-07-27
    IIF 16 - Director → ME
  • 11
    LAKEBRAND LIMITED - 2002-12-18
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2012-12-21
    IIF 13 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 26 - Secretary → ME
  • 12
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2012-12-21
    IIF 9 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 25 - Secretary → ME
  • 13
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2012-12-21
    IIF 12 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-12-21
    IIF 27 - Secretary → ME
  • 14
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,920 GBP2024-03-31
    Officer
    icon of calendar 2007-04-13 ~ 2012-08-01
    IIF 8 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-08-01
    IIF 31 - Secretary → ME
  • 15
    YARDLEY OF LONDON LIMITED - 1980-12-31
    YARDLEY OF LONDON LIMITED - 1998-12-14
    YARDLEY OF LONDON LIMITED - 1979-12-31
    YARDLEY MANUFACTURING LIMITED - 1989-05-19
    icon of address 4385, 00782738 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-20 ~ 1998-03-03
    IIF 22 - Director → ME
  • 16
    YARDLEY AND COMPANY,LIMITED - 1999-01-22
    icon of address Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-03
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.