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

Osborn, Peter Gordon

    Related profiles found in government register
  • Osborn, Peter Gordon
    British business consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborn, Peter Gordon
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, The Lee, Great Missenden, Bucks, HP16 9LZ, England

      IIF 13
    • icon of address Felden Grange, Featherbed Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BT, United Kingdom

      IIF 14
    • icon of address 1-3, Old Mill Road, Hunton Bridge, Kings Langley, WD4 8RD, England

      IIF 15 IIF 16
    • icon of address Riverview House, Old Bridge Street, Hampton Wick, Kingston Upon Thames, KT1 4BU, England

      IIF 17
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 18
    • icon of address 19, Main Street, Kinoulton, Nottingham, NG12 3EA, England

      IIF 19
    • icon of address Rookery Farm, Ramsdean, Petersfield, GU32 1RU, United Kingdom

      IIF 20
  • Osborn, Peter Gordon
    British consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Felden Grange Featherbed Lane, Felden, Hertfordshire, HP3 0BT

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 24
    • icon of address The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 25 IIF 26 IIF 27
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 29
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 30
  • Osborn, Peter Gordon
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 31
    • icon of address 3, Appleby Gardens, Dunstable, LU6 3DB, United Kingdom

      IIF 32
    • icon of address Felden Grange Featherbed Lane, Felden, Hertfordshire, HP3 0BT

      IIF 33
    • icon of address Church Farm House, The Lee, Great Missenden, HP16 9LZ, United Kingdom

      IIF 34
    • icon of address Felden Grange, Featherbed Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BT, United Kingdom

      IIF 35 IIF 36
    • icon of address 1-3, Old Mill Road, Hunton Bridge, Kings Langley, WD4 8RD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 40
  • Osborn, Peter Gordon
    British entreprnneur born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Felden Grange Featherbed Lane, Felden, Hertfordshire, HP3 0BT

      IIF 41
  • Osborn, Peter Gordon
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, The Lee, Great Missenden, HP16 9LZ, England

      IIF 42 IIF 43
  • Mr Peter Gordon Osborn
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF, England

      IIF 44
    • icon of address 3, Appleby Gardens, Dunstable, LU6 3DB, United Kingdom

      IIF 45
    • icon of address 1, Old Mill Road, Hunton Bridge, Kings Langley, WD4 8RD, England

      IIF 46 IIF 47
    • icon of address 1-3, Old Mill Rd, Kings Langley, WD4 8RD, United Kingdom

      IIF 48
    • icon of address 1-3, Old Mill Road, Hunton Bridge, Kings Langley, WD4 8RD, England

      IIF 49
  • Osborn, Peter Gordon
    British director born in March 1951

    Registered addresses and corresponding companies
    • icon of address Northchurch Farm Northchurch Common, Berkhamsted, Hertfordshire, HP4 1LR

      IIF 50
  • Osbern, Peter Gordon
    British consultant born in March 1951

    Registered addresses and corresponding companies
    • icon of address Felden Grange, Featherbed Lane, Felden, Hertfordshire, HP3 0BT

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    BRUNEL FIRST LICENSING (A) PLC - 2011-03-16
    icon of address Commercialisation Office, Brunel University Kingston Lane, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 1-3 Old Mill Road, Hunton Bridge, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    SECOND ORDER MANAGEMENT LIMITED - 2010-12-23
    icon of address 1-3 Old Mill Road, Hunton Bridge, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,245 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 9a Pinner Road, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 2 Whitmore Close, Broseley, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 1-3 Old Mill Road, Hunton Bridge, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    563 GBP2023-03-31
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 1-3 Old Mill Rd, Kings Langley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1-3 Old Mill Road, Hunton Bridge, Kings Langley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1-3 Old Mill Road, Hunton Bridge, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,289 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Kilvington Solicitors Westmorland House, Market Square, Kirkby Stephen, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 110-112 Lancaster Road, Barnet, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    417,666 GBP2023-03-31
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 12 - Director → ME
Ceased 32
  • 1
    icon of address 5th Floor 3 Old Street Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,417,900 GBP2024-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2007-12-19
    IIF 9 - Director → ME
  • 2
    icon of address Brunel Science Park, Kingston Lane, Uxbridge, Middlesex, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2011-07-25
    IIF 8 - Director → ME
  • 3
    icon of address Riverview House Old Bridge Street, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-09-30
    Officer
    icon of calendar 2017-06-01 ~ 2021-09-01
    IIF 17 - Director → ME
  • 4
    APPLIANSYS LIMITED - 2011-07-19
    icon of address 1oth Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-06-19
    IIF 7 - Director → ME
  • 5
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,916,367 GBP2023-12-31
    Officer
    icon of calendar 2017-08-17 ~ 2019-06-05
    IIF 13 - Director → ME
  • 6
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-09-01
    IIF 35 - Director → ME
  • 7
    icon of address 3 Margaret Lowe Place, Aston Clinton, Aylesbury, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    84 GBP2025-03-31
    Officer
    icon of calendar 2001-05-17 ~ 2004-09-21
    IIF 41 - Director → ME
  • 8
    SECOND ORDER MANAGEMENT LIMITED - 2010-12-23
    icon of address 1-3 Old Mill Road, Hunton Bridge, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,245 GBP2024-03-31
    Officer
    icon of calendar 2009-02-23 ~ 2011-03-01
    IIF 33 - Director → ME
    icon of calendar 2014-01-01 ~ 2025-08-21
    IIF 15 - Director → ME
  • 9
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,267,950 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 30 - Director → ME
  • 10
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,156,169 GBP2024-12-31
    Officer
    icon of calendar 2010-12-23 ~ 2012-10-03
    IIF 36 - Director → ME
  • 11
    ARDENTIA LIMITED - 2014-08-29
    IMS HEALTH TECHNOLOGY SERVICES LIMITED - 2018-01-10
    ETCHCO 975 LIMITED - 1999-02-19
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2003-08-31
    IIF 51 - Director → ME
  • 12
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,272,663 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 27 - Director → ME
  • 13
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,275,327 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 26 - Director → ME
  • 14
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,305,274 GBP2015-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2013-03-22
    IIF 29 - Director → ME
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 28 - Director → ME
  • 15
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-26 ~ 2005-01-01
    IIF 6 - Director → ME
  • 16
    PANKHURST DESIGN AND DEVELOPMENTS LIMITED - 2003-11-17
    icon of address 87 Richford Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    975,903 GBP2024-12-31
    Officer
    icon of calendar 2007-09-20 ~ 2008-11-06
    IIF 5 - Director → ME
  • 17
    icon of address 19 Main Street, Kinoulton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,203,266 GBP2024-10-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-03-28
    IIF 19 - Director → ME
  • 18
    BEALAW (767) LIMITED - 2006-02-04
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2006-06-20
    IIF 4 - Director → ME
  • 19
    PDD INNOVATIONS LTD - 2010-09-27
    CARBONATE LIMITED - 2005-11-02
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -767,262 GBP2020-12-31
    Officer
    icon of calendar 2008-06-08 ~ 2008-11-06
    IIF 10 - Director → ME
  • 20
    icon of address Riverview House 20 Old Bridge Street, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2021-09-01
    IIF 42 - Director → ME
  • 21
    icon of address Savage & Company, 3a Warwick Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-08 ~ 2007-12-11
    IIF 23 - Director → ME
  • 22
    icon of address Savage & Company, 3a Warwick Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2012-07-30
    IIF 31 - Director → ME
  • 23
    icon of address The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,604,229 GBP2015-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2023-02-23
    IIF 24 - Director → ME
  • 24
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,311,182 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2017-11-17
    IIF 25 - Director → ME
  • 25
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    872,401 GBP2016-02-29
    Officer
    icon of calendar 2010-06-10 ~ 2012-05-22
    IIF 1 - Director → ME
  • 26
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,935,786 GBP2020-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2019-01-30
    IIF 18 - Director → ME
  • 27
    REALLY SIMPLE SYSTEMS LTD. - 2023-08-21
    A4 SYSTEMS LIMITED - 2006-02-14
    OCEANFLAG LIMITED - 1984-07-30
    PHOENIX RESEARCH LIMITED - 2001-01-23
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,647 GBP2023-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2023-08-08
    IIF 20 - Director → ME
  • 28
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2012-01-21
    IIF 14 - Director → ME
  • 29
    icon of address Units 32-36 Harmill Industrial, Estate Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-06
    IIF 50 - Director → ME
  • 30
    PHIDEN VENTURES LIMITED - 2021-03-31
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,648 GBP2021-09-30
    Officer
    icon of calendar 2021-03-30 ~ 2022-12-01
    IIF 43 - Director → ME
  • 31
    NOWNET.COM PLC - 2000-02-28
    KEYCOM PLC - 2016-05-26
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-12 ~ 2003-02-17
    IIF 22 - Director → ME
  • 32
    WIRE-E PLC - 2002-08-28
    COMMERCIAL METHOD LIMITED - 2000-05-09
    icon of address Raving Towers, Millburn Hill Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2001-06-21 ~ 2002-09-05
    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 16 October 2025 and licensed under the Open Government Licence v3.0.