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

Osman, Simon Miles

    Related profiles found in government register
  • Osman, Simon Miles
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camden Lockside, 54-56 Camden Lock Place, London, NW1 8AF, United Kingdom

      IIF 1
    • icon of address Bank House 122, Fishpool Street, St Albans, Herts, AL3 4RZ

      IIF 2
  • Mr Simon Osman
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 3
  • Osman, Simon Miles
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Burgundy House, The Foresters, Harpenden, Herts, AL5 2FB, United Kingdom

      IIF 4
    • icon of address Rubine House, Manor Road, Haverhill, Suffolk, CB9 0EP, United Kingdom

      IIF 5
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 122, Fishpool Street, St. Albans, AL3 4RZ, England

      IIF 9
  • Osman, Simon Miles
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayot Farm, Bibbs Hall Lane, Ayot St. Lawrence, Welwyn, AL6 9BY, England

      IIF 10
  • Osman, Simon Miles
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 11 IIF 12
    • icon of address Camden Lockside, 54-56 Camden Lock Place, London, NW1 8AF, United Kingdom

      IIF 13
    • icon of address Ayot Farm, Bibbs Hall Lane, Ayot St. Lawrence, Welwyn, AL6 9BY, England

      IIF 14
  • Osman, Simon Miles
    British director born in October 1976

    Registered addresses and corresponding companies
    • icon of address 3 Redfield Close, Redbourn, Herts, AL3 7BB

      IIF 15 IIF 16
    • icon of address 79, Goldsmith Way, St. Albans, Hertfordshire, AL3 5LH

      IIF 17
  • Osman, Simon Miles
    British managing director born in October 1976

    Registered addresses and corresponding companies
    • icon of address 3 Redfield Close, Redbourn, Herts, AL3 7BB

      IIF 18
  • Osman, Simon Miles
    English director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 19
  • Osman, Simon Miles
    British

    Registered addresses and corresponding companies
    • icon of address 79, Goldsmith Way, St. Albans, Hertfordshire, AL3 5LH

      IIF 20
  • Mr Simon Miles Osman
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Burgundy House, The Foresters, Harpenden, Herts, AL5 2FB, United Kingdom

      IIF 21
    • icon of address Ayot Farm, Bibbs Hall Lane, Ayot St. Lawrence, Welwyn, AL6 9BY, England

      IIF 22
  • Mr Simon Miles Osman
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubine House, Manor Road, Haverhill, Suffolk, CB9 0EP, United Kingdom

      IIF 23
    • icon of address 1st Floor, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 24
    • icon of address Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Rubine House, Manor Road, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,505 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Burgundy House, The Foresters, Harpenden, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TESTED.ME LTD - 2020-06-16
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 6 - Director → ME
  • 4
    PONTET CONSULTING LIMITED - 2020-03-02
    icon of address Dencora Court 2 Meridian Way, Norfolk, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -6,992 GBP2020-12-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Rubine House, Manor Road, Haverhill, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,688,373 GBP2024-10-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 8 - Director → ME
Ceased 12
  • 1
    icon of address Cam Centre, Unit 1, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    300 GBP2024-08-28
    Officer
    icon of calendar 2023-04-26 ~ 2024-03-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-03-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    NIU SOLUTIONS HOLDINGS LIMITED - 2012-06-19
    ACRAMAN (439) LIMITED - 2010-05-05
    icon of address 35 New Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2010-11-03
    IIF 17 - Director → ME
  • 3
    icon of address 35 New Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2010-11-03
    IIF 16 - Director → ME
    icon of calendar 2006-06-06 ~ 2008-01-24
    IIF 20 - Secretary → ME
  • 4
    MABLAW 389 LIMITED - 2000-02-29
    EVOLUTION VOICE & DATA PLC - 2008-01-23
    icon of address 3rd Floor 125 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-23 ~ 2008-01-24
    IIF 18 - Director → ME
    icon of calendar 2009-09-16 ~ 2010-11-03
    IIF 2 - Director → ME
  • 5
    icon of address Camden Lockside, 54-56 Camden Lock Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-10-11
    IIF 19 - Director → ME
  • 6
    PRINCIPAL I.T. LIMITED - 2007-05-15
    icon of address New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-11-03
    IIF 15 - Director → ME
  • 7
    IFOLLOWOFFICE LIMITED - 2017-03-17
    icon of address Labs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,698,032 GBP2016-12-31
    Officer
    icon of calendar 2012-01-17 ~ 2018-10-11
    IIF 1 - Director → ME
  • 8
    TESTED.ME LTD - 2020-06-16
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-02-18
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TAYLOR PHARMATECH LIMITED - 2024-07-25
    TAYLOR PHARMATECH LIMITED - 2023-11-02
    THERASCAPE LIMITED - 2023-11-07
    icon of address 1st Floor 31 Charlotte Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,988 GBP2024-05-31
    Officer
    icon of calendar 2024-07-25 ~ 2025-04-14
    IIF 10 - Director → ME
  • 10
    IFOLLOWOFFICE LIMITED - 2010-11-24
    VIASTAK LIMITED - 2017-11-10
    I.FOLLOWOFFICE LIMITED - 2010-10-07
    icon of address 1.17 Barley Mow Centre 10 Barley Mow Passage, Chiswick, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,405 GBP2024-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2018-10-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Braceys Accountants Ltd, Cam Centre, Unit 1, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,346 GBP2025-02-28
    Officer
    icon of calendar 2023-03-29 ~ 2024-03-04
    IIF 12 - Director → ME
  • 12
    VIRTUAL.AI LIMITED - 2017-02-17
    icon of address 24 Oakwood, Berkhamsted, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,793 GBP2025-03-31
    Officer
    icon of calendar 2023-04-25 ~ 2024-09-30
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.