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

Philip Osborne

    Related profiles found in government register
  • Philip Osborne
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, SK11 9AP, England

      IIF 1
  • Mr Philip David Osborne
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 2 IIF 3
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 4
    • icon of address 22, Church Lane, Woodford, Stockport, SK7 1RQ, England

      IIF 5
  • Philip Osborne
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Rainow Road, Macclesfield, SK10 2PD, England

      IIF 6
  • Mr Philip Osborne
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Alderley Edge Business Park, Alderley Road, Chelford, SK11 9AP, United Kingdom

      IIF 7
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 8
    • icon of address Adelaide House, Adelaide Street, Macclesfield, SK10 2QS, England

      IIF 9
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Pear Tree Cottage, Rainow Road, Macclesfield, SK10 2PD, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 1, Adelaide House, Adelaide Street, Macclesfield, SK10 2QS, United Kingdom

      IIF 16
    • icon of address Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 19
    • icon of address Unit 4, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 20
    • icon of address 6 Festival Building, Ashley Lane, Shipley, BD17 7DQ

      IIF 21
  • Osborne, Philip
    British bar manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Church Lane, Woodford, Bramhall, SK7 1RQ, United Kingdom

      IIF 22
  • Osborne, Philip
    British builder born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, SK11 9AP, England

      IIF 23
    • icon of address 22, Church Lane, Woodford, Cheshire, SK7 1RQ, United Kingdom

      IIF 24
  • Osborne, Philip
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Church Lane, Woodford, Stockport, SK7 1RQ, United Kingdom

      IIF 25
  • Osborne, Philip David
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Oc-45 Armadillo Self Storage, Earl Road, Unit Oc-45 Armadillo Self Storage, Earl Road, Cheadle Hulme, Cheshire, SK8 6PT, United Kingdom

      IIF 26
  • Osborne, Philip David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oc-45 Armadillo Self Storage, Earl Road, Stanley Green Retail Park, Cheadle Hulme, Cheshire, SK8 6PT, United Kingdom

      IIF 27
  • Osborne, Philip David
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 28
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 29
  • Osborne, Philip David
    British operations manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 30
  • Osborne, Philip
    British co director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Rainow Road, Macclesfield, SK10 2PD, England

      IIF 31
  • Osborne, Philip
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Alderley Edge Business Park, Alderley Road, Chelford, SK11 9AP, United Kingdom

      IIF 32
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 33
    • icon of address Pear Tree Cottage, Rainow Road, Macclesfield, Cheshire, SK10 2PD, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 1, Adelaide House, Adelaide Street, Macclesfield, SK10 2QS, United Kingdom

      IIF 36
    • icon of address Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 2, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 39 IIF 40
    • icon of address Unit 4, Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, United Kingdom

      IIF 41
  • Osborne, Philip
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adelaide House, Adelaide Street, Macclesfield, SK10 2QS, England

      IIF 42
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 43 IIF 44 IIF 45
  • Osborne, Philip
    British operations manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 46
  • Osborne, Philip

    Registered addresses and corresponding companies
    • icon of address Alderley Edge Business Centre, Alderley Road, Chelford, Macclesfield, SK11 9AP, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit Oc-45 Armadillo Self Storage, Earl Road Unit Oc-45 Armadillo Self Storage, Earl Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Adelaide House, Adelaide Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2023-11-02 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Kelvin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 Alderley Road, Chelford, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2 Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,253 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oc45 Armadillo Cheadle, Earl Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Unit 1 Adelaide House, Adelaide Street, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 6 Festival Building, Ashley Lane, Shipley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,736 GBP2021-03-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2025-01-10 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    BARSTOYOU LIMITED - 2014-10-29
    icon of address Unit Oc-45 Armadillo Stanley Green Business Park, Earl Road, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    940 GBP2017-04-30
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    CHESHIRE FEST LTD - 2023-12-08
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -51,010 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    STRETCH TENT HIRE UK LTD - 2024-01-02
    icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,703 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Adelaide House, Adelaide Street, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 26 Berrycroft Lane, Romiley, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 27 - Director → ME
Ceased 6
  • 1
    icon of address Unit 2, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-20 ~ 2024-11-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-11-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 4, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ 2024-11-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-11-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    F&EG LTD
    - now
    FESTIVALS & EVENTS GROUP LTD - 2025-04-25
    icon of address 83 King Street, 3rd Floor, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2024-11-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2024-11-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 2, Alderley Edge Business Centre Alderley Road, Chelford, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ 2024-08-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-11-15
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Astute House, Wilmslow Road, Handforth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,057 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2020-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Edwards Veeder Llp Alex House, 260-268 Chapel Street, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ 2024-11-15
    IIF 31 - 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.