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, Matthew John

    Related profiles found in government register
  • Osborn, Matthew John
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 1
    • icon of address C/o L J Rose Accounting Ltd, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, United Kingdom

      IIF 2
  • Osborn, Matthew John
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 3
  • Osborn, Matthew John
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Headley Chase, Brentwood, Essex, CM14 5DH, England

      IIF 4
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 5
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 6 IIF 7
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 8
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 9
  • Osborn, Matthew John
    British management consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 10
    • icon of address Ingatestone Hall, Ingatestone, Essex, CM4 9NR, United Kingdom

      IIF 11
  • Osborn, Matthew John
    British property consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 12
    • icon of address 9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR, United Kingdom

      IIF 13
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Osborn, Matthew John
    British surveyor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5NL, United Kingdom

      IIF 17
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 18
  • Osborn, Matthew John
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborn, Matthew John
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Osborn, Matthew John
    British surveyor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5NL, United Kingdom

      IIF 27
  • Osborn, Matthew John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 28
  • Mr Matthew John Osborn
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 29
    • icon of address 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 30 IIF 31
    • icon of address 9 Park Lane Business Centre, Park Lane, Colchester, CO4 5WR, United Kingdom

      IIF 32
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 33 IIF 34
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 43 IIF 44 IIF 45
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 46
    • icon of address 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 47
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 48 IIF 49
    • icon of address North Wing, Ingatestone Hall, Ingatestone, CM4 9NR, United Kingdom

      IIF 50
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 51
  • Osborn, Matthew
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, CM21 9HY, England

      IIF 52 IIF 53
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HY, England

      IIF 54 IIF 55
  • Mr Matthew Osborn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, CM21 9HY, England

      IIF 56 IIF 57
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HY, England

      IIF 58 IIF 59
  • Mr Matthew John Osborn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 39 - Has significant influence or controlOE
  • 2
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,256 GBP2024-12-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Park Lane Business Centre, Park Lane, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RED ZONE SOUTHERN LTD - 2020-12-10
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 41 - Has significant influence or controlOE
  • 11
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CREATION X LIMITED - 2016-01-15
    CX BUILD LTD - 2018-03-22
    RIVAL DRYLINING & FACADES LTD - 2018-09-27
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    509,820 GBP2023-06-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-06-30
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,772 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 9 Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 21
    icon of address North Wing, Ingatestone Hall, Ingatestone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2022-01-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 22
    CX INVESTMENTS LTD - 2018-03-22
    CREATION X CONSULTANCY UK LIMITED - 2016-06-29
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -645 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2025-06-13
    IIF 2 - Director → ME
  • 2
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ 2022-03-04
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-03-04
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MPR CONSULTANCY SERVICES LTD - 2018-02-08
    CX RECRUIT LTD - 2017-01-26
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-16
    IIF 27 - Director → ME
  • 4
    CREATION X UTILITIES LTD - 2018-07-06
    CX UTILITIES LTD - 2018-03-27
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    411,407 GBP2022-02-28
    Officer
    icon of calendar 2015-12-01 ~ 2018-03-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2018-03-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2024-08-07
    IIF 14 - Director → ME
  • 6
    CX ENGINEERING LTD - 2018-04-17
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    668 GBP2024-02-29
    Officer
    icon of calendar 2017-09-06 ~ 2018-04-18
    IIF 1 - Director → ME
  • 7
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ 2025-01-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 2025-01-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BELLIS ELECTRICAL LTD - 2018-05-10
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,176 GBP2024-04-30
    Officer
    icon of calendar 2018-01-12 ~ 2025-01-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2025-01-09
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CX GROUNDWORKS LIMITED - 2018-03-22
    BELLIS GROUNDWORKS LIMITED - 2018-02-06
    BELLIS GROUNDWORKS LIMITED - 2017-07-19
    RIVAL GROUNDWORKS LIMITED - 2020-08-04
    CX GROUNDWORKS LIMITED - 2017-12-13
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,848 GBP2024-11-30
    Officer
    icon of calendar 2016-12-22 ~ 2024-02-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2024-03-25
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    VFP LTD - 2025-02-12
    icon of address The Estate House, 201 High Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2025-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2025-04-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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.