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, Anthony James

    Related profiles found in government register
  • Osborne, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 150, Gresford Road, Llay, Wrexham, Wrexham, LL12 0NW

      IIF 1 IIF 2 IIF 3
    • icon of address High Bank 150 Gresford Road, Llay, Wrexham, Clwyd, LL12 0NW

      IIF 4
  • Osborne, Anthony James

    Registered addresses and corresponding companies
    • icon of address 150, Gresford Road, Llay, Wrexham, Wrexham, LL12 0NW

      IIF 5
  • Osborne, Anthony James
    British company director born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Compound 4, Welsh Road, Deeside, CH5 2LR, United Kingdom

      IIF 6
  • Osborne, Anthony James
    British director born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Compound 4, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR, Wales

      IIF 7
    • icon of address 43, Speke Road, Garston, Liverpool, L19 2NY, England

      IIF 8
    • icon of address 150, Gresford Road, Llay, Wrexham, Clwyd, LL12 0NW, United Kingdom

      IIF 9 IIF 10
    • icon of address High Bank 150 Gresford Road, Llay, Wrexham, Clwyd, LL12 0NW

      IIF 11 IIF 12 IIF 13
    • icon of address Highbank 150, Gresford Road, Llay, Wrexham, Wrexham, LL12 0NW, United Kingdom

      IIF 15
  • Osborne, Anthony James
    British director born in June 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Highbank 150, Gresford Road, Llay, Wrexham, Clwyd, LL12 0NW, United Kingdom

      IIF 16
  • Osborne, Anthony James
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Speke Road, Garston, Liverpool, L19 2NY, England

      IIF 17
    • icon of address Highbank, 150 Gresford Road, Llay, Wrexham, LL12 ONW

      IIF 18
  • Mr Anthony James Osborne
    British born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Compound 4, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR, Wales

      IIF 19 IIF 20
    • icon of address Compound 4, Zone 1, Deeside Industrial Park, Deeside, CH5 2LR, Wales

      IIF 21
    • icon of address Unit 51, Third Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2LA, Wales

      IIF 22
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 23
    • icon of address Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 24
    • icon of address 150, Gresford Road, Llay, Wrexham, LL12 0NW, Wales

      IIF 25 IIF 26
    • icon of address Highbank 150, Gresford Road, Llay, Wrexham, Clwyd, LL12 0NW

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Highbank 150 Gresford Road, Llay, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 150 Gresford Road, Llay, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,301 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-09-18 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    icon of address Compound 4 Zone 1, Deeside Industrial Estate, Deeside, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Compound 4, Zone 1 Deeside Industrial Park, Deeside, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 51 Third Avenue, Deeside Industrial Park, Deeside, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    663 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Compound 4 Welsh Road, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    437 GBP2023-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 150 Gresford Road, Llay, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 150 Gresford Road, Llay, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,301 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-09-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-08-08 ~ 2020-03-03
    IIF 12 - Director → ME
    icon of calendar 2009-08-08 ~ 2020-03-03
    IIF 3 - Secretary → ME
  • 3
    icon of address Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchgester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ 2017-06-30
    IIF 15 - Director → ME
  • 4
    icon of address Compound 4, Zone 1 Deeside Industrial Park, Deeside, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-08-31
    Officer
    icon of calendar 2009-08-08 ~ 2023-05-15
    IIF 14 - Director → ME
    icon of calendar 2009-08-08 ~ 2023-05-20
    IIF 1 - Secretary → ME
  • 5
    EXPERT DEBT RECOVERY LIMITED - 2015-12-22
    icon of address 61 Woodlands Close, Mold, Flintshire, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,883 GBP2020-12-31
    Officer
    icon of calendar 2009-08-08 ~ 2017-07-25
    IIF 11 - Director → ME
    icon of calendar 2009-08-08 ~ 2017-07-25
    IIF 2 - Secretary → ME
  • 6
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    663 GBP2019-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2017-04-06
    IIF 8 - Director → ME
    icon of calendar 2013-06-12 ~ 2014-05-24
    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 24 April 2025 and licensed under the Open Government Licence v3.0.