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, Adrian Humphrey Austen

    Related profiles found in government register
  • Osborn, Adrian Humphrey Austen
    British ceo born in June 1944

    Registered addresses and corresponding companies
    • icon of address Flat 4, 10 Northwick Terrace, London, NW8 8JE

      IIF 1
  • Osborn, Adrian Humphrey Austen
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Munsley, Ledbury, Herefordshire, HR8 2SF

      IIF 2
  • Osborn, Adrian Humphrey Austen
    British ceo born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Munsley, Ledbury, Herefordshire, HR8 2SF

      IIF 3
  • Osborn, Adrian Humphrey Austen
    British chief executive born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Munsley, Ledbury, Herefordshire, HR8 2SF

      IIF 4
  • Osborn, Adrian Humphrey Austen
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborn, Adrian Humphrey Austen
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Back Lane, Aston, OX18 2DQ, United Kingdom

      IIF 24 IIF 25
    • icon of address Vjh Accountancy, The Zinc Building, Broadshires Way, Carterton, OX18 1AD, England

      IIF 26
    • icon of address 29-30, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 27
    • icon of address 29-30 Monument Park, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 28
    • icon of address The Castle, Ashperton, Ledbury, HR8 2SF, United Kingdom

      IIF 29
    • icon of address The Castle, Munsley, Ledbury, Herefordshire, HR8 2SF

      IIF 30 IIF 31 IIF 32
    • icon of address Sixth Cross Road, Twickenham, Middx, TW2 5PA

      IIF 34
    • icon of address The Castle, Munsley, Nr Ledbury, Herefordshire, HR8 2SF

      IIF 35 IIF 36
  • Osborn, Adrian Humphrey Austen
    British managing director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Munsley, Ledbury, Herefordshire, HR8 2SF

      IIF 37 IIF 38
  • Osborn, Adrian Humphrey Austen
    British retired ceo born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Munsley, Ledbury, Herefordshire, HR8 2SF, England

      IIF 39
  • Mr Adrian Humphrey Austen Osborn
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Ashperton, Ledbury, HR8 2SF, United Kingdom

      IIF 40
    • icon of address The Old Stables, Back Lane, Aston, Oxon, OX18 2DQ

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ferguson House, Wellington Place, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-30 ~ now
    IIF 15 - Director → ME
  • 2
    JRB BUSINESS CONSULTANCY LTD - 2021-12-31
    icon of address The Old Stables, Back Lane, Aston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,156 GBP2024-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Vjh Accountancy The Zinc Building, Broadshires Way, Carterton, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,298 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Unit 25, Castle Court, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-03 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Castle Court, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address The Castle, Ashperton, Ledbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    ARDINGTON JEWELLERY LIMITED - 2010-04-21
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 2/6 Castle Place, Belfast, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 4 - Director → ME
Ceased 32
  • 1
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-17 ~ 2008-09-01
    IIF 7 - Director → ME
  • 2
    EAGLE-PARTRIDGE LIMITED - 1989-05-30
    HACKREMCO (N0.388) LIMITED - 1988-06-23
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1993-04-27 ~ 2008-09-01
    IIF 16 - Director → ME
  • 3
    ALEXON & CO. LIMITED - 1989-03-31
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1993-04-27 ~ 2008-09-01
    IIF 19 - Director → ME
  • 4
    STEINBERG GROUP P L C - 1986-03-24
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-22 ~ 2008-09-01
    IIF 21 - Director → ME
  • 5
    STEINBERG TRUST COMPANY LIMITED - 1986-11-10
    ACREBEAM LIMITED - 1985-01-10
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-14 ~ 2008-09-01
    IIF 23 - Director → ME
  • 6
    DOLCIS HOLDINGS LIMITED - 2007-01-19
    GOINGBEST LIMITED - 1998-03-23
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-20 ~ 2008-09-01
    IIF 20 - Director → ME
  • 7
    S G HOLDINGS LIMITED - 1991-02-19
    JEWELCHARM LIMITED - 1985-02-07
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-27 ~ 2008-09-01
    IIF 9 - Director → ME
  • 8
    JRB BUSINESS CONSULTANCY LTD - 2021-12-31
    icon of address The Old Stables, Back Lane, Aston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,156 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 25 - Director → ME
  • 9
    SHOE CONNECTION LIMITED - 1998-05-08
    FREEMAN HARDY AND WILLIS LIMITED - 1995-10-24
    icon of address 4385, 00480402 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-23
    IIF 37 - Director → ME
  • 10
    C.B.S.O. SOCIETY LIMITED - 2001-08-24
    icon of address Cbso Centre, Berkley Street, Birmingham, W Midlands
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2018-10-25
    IIF 39 - Director → ME
  • 11
    B.S.C. FOOTWEAR SUPPLIES LIMITED - 1993-03-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-23
    IIF 38 - Director → ME
  • 12
    icon of address 27 Kirtley Way, Broughton Astley, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-02-05
    IIF 8 - Director → ME
  • 13
    DUKES & MARKUS LIMITED - 1989-05-31
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-14 ~ 2008-09-01
    IIF 13 - Director → ME
  • 14
    icon of address Sixth Cross Road, Twickenham, Middx
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2020-12-09
    IIF 34 - Director → ME
  • 15
    KENT WEAVERS LIMITED - 1984-12-31
    RIVERSIDE CONTRIBUTORS LIMITED - 1981-12-31
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-14 ~ 2008-09-01
    IIF 12 - Director → ME
  • 16
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-14 ~ 2008-09-01
    IIF 11 - Director → ME
  • 17
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-31 ~ 2006-12-15
    IIF 30 - Director → ME
  • 18
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-14 ~ 2008-09-01
    IIF 10 - Director → ME
  • 19
    icon of address 40-48 Guildford Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-14 ~ 2012-07-19
    IIF 18 - Director → ME
  • 20
    CLAREMONT GARMENTS LIMITED - 1991-03-01
    STEINBERG & SONS (EXPORT COMPANY) LIMITED - 1989-04-03
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-14 ~ 2008-09-01
    IIF 14 - Director → ME
  • 21
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-14 ~ 2008-09-01
    IIF 22 - Director → ME
  • 22
    icon of address 27 Kirtley Way, Broughton Astley, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-02-05
    IIF 5 - Director → ME
  • 23
    icon of address P O Box 60317, 10 Orange Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 31 - Director → ME
  • 24
    icon of address Porter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-14 ~ 2008-09-01
    IIF 17 - Director → ME
  • 25
    HENLEX NO. 5 LIMITED - 2003-07-24
    icon of address 29-30 Monument Park, Chalgrove, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,655,179 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ 2024-10-29
    IIF 28 - Director → ME
  • 26
    PER-SCENT LIMITED - 2004-10-27
    PER-SCENT GROUP PLC - 2005-05-18
    icon of address Fragrance Quarters Mosley Road, Trafford Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2004-11-30
    IIF 1 - Director → ME
  • 27
    PIA DIRECT LIMITED - 2012-12-05
    icon of address 29-30 Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,219,874 GBP2023-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2020-01-01
    IIF 27 - Director → ME
  • 28
    SEARS HOLDINGS PUBLIC LIMITED COMPANY - 1985-08-01
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    409,000 GBP2022-01-31
    Officer
    icon of calendar ~ 1992-06-30
    IIF 2 - Director → ME
  • 29
    STYLE HOLDINGS PLC - 1997-05-01
    SWJ PLC - 1996-09-05
    GEE - 1988-10-06
    icon of address Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2008-02-05
    IIF 32 - Director → ME
  • 30
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2006-01-05
    IIF 3 - Director → ME
  • 31
    THE GARDEN CENTRE GROUP HOLDINGS LIMITED - 2014-09-12
    WYEVALE GARDEN CENTRES LIMITED - 2009-07-17
    WYEVALE GARDEN CENTRES PLC - 2006-06-20
    WGC LIMITED - 1987-02-09
    CHARCO SIXTY LIMITED - 1986-09-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 1997-11-19 ~ 2005-06-29
    IIF 6 - Director → ME
  • 32
    ARDINGTON FULFILMENT LIMITED - 2008-07-14
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    571,796 GBP2023-02-02
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

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.