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, James Montague

    Related profiles found in government register
  • Osborne, James Montague
    British director born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP

      IIF 1 IIF 2
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 3
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 4 IIF 5
  • Osborne, James Montague
    British entrepreneur born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Cours Des Bastions 6, Geneve, 1205, Switzerland

      IIF 6 IIF 7
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 8
  • Osborne, James Montague
    British fund manager born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 77, Berwick Street, London, W1F 8TH, United Kingdom

      IIF 9
  • Osborne, James Montague
    British investment manager born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5, Sumner Street (d602), London, SE1 4RN

      IIF 10
  • Osborne, James Montague
    British company director born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 11
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 12
  • Osborne, James Montague
    British director born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
  • Osborne, James Montague
    British investor born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 34
  • Osborne, James Montague
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 35
  • Osborne, James Montague
    British entrepreneur born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Elm Park Mansions, Park Walk, London, SW10 0AX

      IIF 36
    • icon of address 6, Crondace Road, London, SW6 4BA, United Kingdom

      IIF 37
  • Osborne, James Montague
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barden House, Kintbury, Berkshire, RG17 9SY

      IIF 38
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 39
  • Mr James Montague Osborne
    British born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 40
    • icon of address Cours Des Bastions, 6, Geneve 1205, Switzerland

      IIF 41 IIF 42
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 43
  • Osborne, James Montague
    British

    Registered addresses and corresponding companies
    • icon of address Cours Des Bastions 6, Geneve, 1205, Switzerland

      IIF 44
    • icon of address 6, Crondace Road, London, SW6 4BA, United Kingdom

      IIF 45
  • Osborne, James Montague
    born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
  • James Montague Osborne
    British born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 49
  • Mr James Montague Osborne
    British born in January 1982

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 23 Crondace Road, London, SW6 4BS, England

      IIF 50
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 51 IIF 52 IIF 53
    • icon of address 73 Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 54
  • Mr James Montague Osborne
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,512,793 GBP2023-09-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    ASE III DEVELOPMENTS LIMITED - 2019-10-11
    icon of address 73 Cornhill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 18 - Director → ME
  • 4
    LS TAPLOW LIMITED - 2024-06-20
    THE BISHOP CENTRE LTD. - 2004-12-16
    HARMUD PROPERTIES LIMITED - 1997-06-23
    icon of address 73 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,558,000 GBP2022-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 12 - Director → ME
  • 5
    115CR (002) LIMITED - 2000-08-10
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -496,545 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,446,150 GBP2024-09-30
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 52 - Has significant influence or controlOE
  • 7
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 2 - Director → ME
  • 10
    MELFORD IV OFFICE MANCO LIMITED - 2024-10-21
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 22 - Director → ME
  • 11
    155 REGENTS PARK ROAD OPCO LTD - 2023-05-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,436,001 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -9,091 GBP2024-09-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 20 - Director → ME
  • 15
    EGC DEVCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,597,320 GBP2024-09-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,633,247 GBP2024-09-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 27 - Director → ME
  • 17
    EGC MANCO LIMITED - 2019-10-08
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,366,116 GBP2024-09-30
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -57,803 GBP2023-09-30
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 26 - Director → ME
  • 19
    MELFORD CAPITAL ADVISORS LTD - 2021-01-27
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,069 GBP2024-03-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,538 GBP2023-03-31
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    MELFORD II (GP) LTD - 2013-07-22
    icon of address 73 Cornhill, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,421 GBP2023-09-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 21 - Director → ME
  • 30
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-06-27 ~ dissolved
    IIF 45 - Secretary → ME
  • 31
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 13 - Director → ME
  • 32
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 14 - Director → ME
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,590 GBP2023-09-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    -165,574 GBP2023-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 29 - Director → ME
  • 35
    icon of address 23 Crondace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,981,100 GBP2024-09-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 11 - Director → ME
  • 37
    icon of address 5 Sumner Street (d602), London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 10 - Director → ME
  • 38
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-02-28
    IIF 5 - Director → ME
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    763 GBP2020-09-30
    Officer
    icon of calendar 2014-06-05 ~ 2015-07-17
    IIF 35 - Director → ME
  • 3
    MELFORD CAPITAL LIMITED - 2008-08-19
    icon of address 25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2009-01-28
    IIF 36 - Director → ME
  • 4
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-03-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-04-27
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2010-02-01
    IIF 38 - LLP Designated Member → ME
  • 7
    MELFORD II (GENERAL PARTNER) LLP - 2013-07-24
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2017-03-30
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-30
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-03-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-03-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-03-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 23 Crondace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2009-08-05 ~ 2019-03-15
    IIF 8 - Director → ME
  • 12
    icon of address 8-10 Castle Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-09-17 ~ 2017-11-29
    IIF 9 - 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.