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

Mr Peter Gordon Osborne

    Related profiles found in government register
  • Mr Peter Gordon Osborne
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, Scotland

      IIF 1
    • Green Group International Ltd, Warwick Road, Rotherham, S66 8EW, England

      IIF 2 IIF 3 IIF 4
    • The Green Group, Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW

      IIF 6 IIF 7
    • The Green Group, Warwick Road, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 8 IIF 9
    • The Offices, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 10
    • Tool Maniac Limited, Warwick Road, Rotherham, S66 8EW, England

      IIF 11
    • Warwick Road Business Centre, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 12 IIF 13 IIF 14
    • Warwick Road, Maltby Green Group International Ltd, Rotherham, S66 8EW, England

      IIF 20 IIF 21
    • Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 22
  • Mr Peter Osborne
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warwick Road, Rotherham, S66 8EW, United Kingdom

      IIF 23
  • Osborne, Peter Gordon
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Green Group International Ltd, Warwick Road, Rotherham, S66 8EW, England

      IIF 24 IIF 25 IIF 26
    • Pearl Business & Enterprise Park, Sandbeck Way, Hellaby, Rotherham, S66 8QL

      IIF 28
    • The Green Group, Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 29
    • The Green Group, Warwick Road, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 30 IIF 31
    • Tool Maniac Limited, Warwick Road, Rotherham, S66 8EW, England

      IIF 32
    • Warwick Road Business Centre, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 33 IIF 34 IIF 35
    • Warwick Road, Maltby Green Group International Ltd, Rotherham, S66 8EW, England

      IIF 37
    • Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 38
    • North Farm, Burrs Lane, Gildingwells, Worksop, Nottinghamshire, S81 8AX

      IIF 39 IIF 40
  • Osborne, Peter Gordon
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Gg, Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 41
    • The Offices, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 42
    • North Farm, Burrs Lane, Gildingwells, Worksop, Nottinghamshire, S81 8AX

      IIF 43
  • Osborne, Peter Gordon
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, Scotland

      IIF 44
    • Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 45
    • Pearl Business And Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 46
  • Osborne, Peter
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warwick Road, Rotherham, S66 8EW, United Kingdom

      IIF 47
  • Osborne, Peter Gordon
    British company director born in March 1967

    Registered addresses and corresponding companies
    • 25 Scrooby Street, Rotherham, South Yorkshire, S61 4PH

      IIF 48
  • Osborne, Peter Gordon
    British director born in March 1967

    Registered addresses and corresponding companies
    • 25 Scrooby Street, Rotherham, South Yorkshire, S61 4PH

      IIF 49 IIF 50
  • Osborne, Peter Gordon
    British road haulier born in March 1967

    Registered addresses and corresponding companies
    • The Mistle Black Bull Farm, Midgley, Wakefield, Yorkshire, WF4 4JJ

      IIF 51
  • Osborne, Pete Gordon
    British

    Registered addresses and corresponding companies
    • North Farm, Burrs Lane, Gildingwells, Worksop, Nottinghamshire, S81 8AX

      IIF 52
  • Osborne, Peter Gordon

    Registered addresses and corresponding companies
    • Green Group International Ltd, Warwick Road, Rotherham, S66 8EW, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments 31
  • 1
    ALLIANCE RACING LIMITED
    - now 13059436 10787904
    MOTORBASE PERFORMANCE LIMITED
    - 2023-09-30 13059436 10787904
    ALLIANCE RACING LIMITED
    - 2023-08-24 13059436 10787904
    MOTORBASE PERFORMANCE LIMITED
    - 2023-08-22 13059436 10787904
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -201,866 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    APPART OPENING CONCEPTS LIMITED
    - now 07151533
    CARDEA DESIGNS LIMITED
    - 2010-07-07 07151533
    GREEN DOOR-SET SOLUTIONS LTD - 2010-04-12
    Warehouse 2 Phoenix House The Old Dockyard, Swinefleet Road, Goole
    Dissolved Corporate (8 parents)
    Officer
    2010-06-14 ~ 2010-09-15
    IIF 46 - Director → ME
  • 3
    CKS CIVIL ENGINEERING LIMITED - now
    GREEN GRP CIVIL ENGINEERING LIMITED
    - 2012-02-15 07299851
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-30 ~ 2010-12-15
    IIF 45 - Director → ME
  • 4
    CONCEPT CLINICS LIMITED
    - now 06626015 OC327137
    HACWIN 46 LIMITED
    - 2008-08-15 06626015
    1 Granary Cottages, Hooton Pagnell, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -231,246 GBP2023-06-30
    Officer
    2008-06-20 ~ 2011-10-12
    IIF 39 - Director → ME
    2008-06-20 ~ 2011-10-12
    IIF 52 - Secretary → ME
  • 5
    FUEL SYSTEMS UK LTD - now
    CONFIDENTIAL FREIGHT FORWARDING LTD - 2018-11-19
    FUEL SYSTEMS UK LIMITED - 2018-04-17
    MOJO BEVERAGES LIMITED - 2017-06-20
    FUEL SYSTEMS UK LIMITED
    - 2017-03-22 06891042 07841344
    25 Scrooby Streer 25 Scrooby Street, Rotherham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    265,000 GBP2024-04-30
    Officer
    2017-01-28 ~ 2017-01-28
    IIF 42 - Director → ME
    Person with significant control
    2017-01-29 ~ 2017-02-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    GRAMPIAN COUNTRY TRANSPORT LIMITED
    SC178542
    Bdo Stoy Hayward Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (22 parents)
    Officer
    2006-03-03 ~ 2008-02-01
    IIF 48 - Director → ME
  • 7
    GREEN GP PROPERTY LIMITED
    08130528
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (7 parents)
    Equity (Company account)
    457,118 GBP2023-10-31
    Officer
    2012-07-04 ~ now
    IIF 33 - Director → ME
  • 8
    GREEN GROUP ENERGY LIMITED
    10879823 07289551
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2017-07-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 22 - Has significant influence or control OE
  • 9
    GREEN GROUP INTERNATIONAL LIMITED
    06717807
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2010-06-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-10-07 ~ 2020-03-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    GREEN GRP INT LTD
    - now 07863643
    ENVIROMOTIVE CENTRE LTD - 2012-04-13
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -369,434 GBP2023-10-31
    Person with significant control
    2016-11-29 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    GREEN GRP LOGISTICS LIMITED
    - now 06717076
    GREEN EXPORTS LIMITED - 2009-02-04
    The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    7,142,849 GBP2023-10-31
    Officer
    2011-02-24 ~ 2011-02-28
    IIF 28 - Director → ME
  • 12
    GREEN GRP PALLET NETWORK LIMITED
    - now 07289551
    GREEN GROUP ENERGY LIMITED - 2012-05-03
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (9 parents)
    Equity (Company account)
    30,068 GBP2023-10-31
    Person with significant control
    2016-11-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    GREEN GRP RECYCLING LIMITED
    - now 11654814
    KIETEN LIMITED
    - 2025-06-27 11654814
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2018-11-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 2 - Has significant influence or control OE
  • 14
    GREEN GRP WAREHOUSING LTD
    - now 09064527
    GREEN GRP ACQUISITION LTD - 2014-06-18
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    364,276 GBP2023-10-31
    Person with significant control
    2017-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    INNOVATE LOGISTICS LIMITED
    - now 02058414 04847531
    SOLAR COLD SERVICES LIMITED
    - 2005-12-20 02058414
    SCUNTHORPE COLD STORES LIMITED - 1999-09-06
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (17 parents)
    Officer
    2004-11-10 ~ 2008-02-01
    IIF 49 - Director → ME
  • 16
    INNOVATE REFRIGERATION LIMITED
    - now 02029438
    P. & R. INSULATION LIMITED - 2004-02-11
    Bardon 22 Regs Way, Beveridge Lane, Coalville, Leicestershire
    Dissolved Corporate (14 parents)
    Officer
    2004-11-10 ~ 2008-02-01
    IIF 50 - Director → ME
  • 17
    JETWASH AND HOSE MANUFACTURING LIMITED - now
    UK TRUCK AND TRAILER SALES LIMITED - 2025-05-20
    GB PLANT & TRUCK LTD
    - 2021-06-02 09327853
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,543 GBP2024-11-30
    Officer
    2014-11-26 ~ 2020-09-01
    IIF 29 - Director → ME
    Person with significant control
    2016-10-01 ~ 2020-09-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    LAWSON CARSWELL HOLDINGS LIMITED
    12443157
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-02-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    LAWSON CARSWELL LIMITED
    - now 10787910
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2017-05-24 ~ now
    IIF 25 - Director → ME
    2017-05-24 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 3 - Has significant influence or control OE
  • 20
    MALTBY QUARRY LIMITED
    - now 10684117
    MOJO DRINKS LIMITED
    - 2025-06-27 10684117
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 24 - Director → ME
    2017-03-22 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 4 - Has significant influence or control OE
  • 21
    MOTORBASE PERFORMANCE LIMITED
    - now 10787904 13059436
    MOJO BEVERAGES LIMITED
    - 2023-10-02 10787904 06891042
    ALLIANCE RACING LIMITED
    - 2023-09-30 10787904 13059436
    MOJO BEVERAGES LIMITED
    - 2023-08-24 10787904 06891042
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2017-05-24 ~ now
    IIF 27 - Director → ME
    2017-05-24 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 5 - Has significant influence or control OE
  • 22
    OSBORNE PROPERTIES HOLDINGS LIMITED
    12532387
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2020-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    PETE OSBORNE HOLDINGS LIMITED
    07148077
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2010-02-05 ~ 2013-04-22
    IIF 41 - Director → ME
    2018-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 24
    STAR COMMERCIALS MANCHESTER LIMITED
    13152824
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,596 GBP2024-01-30
    Person with significant control
    2021-01-22 ~ 2021-02-06
    IIF 20 - Has significant influence or control OE
    2022-04-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    STAR COMMERCIALS ROTHERHAM LIMITED
    13151295
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,858 GBP2024-01-30
    Officer
    2021-01-22 ~ 2021-01-26
    IIF 37 - Director → ME
    Person with significant control
    2021-01-22 ~ 2021-02-06
    IIF 21 - Has significant influence or control OE
    2021-07-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    STILLER WAREHOUSING & DISTRIBUTION LIMITED - now
    STILLER OSBORNE LOGISTICS LIMITED - 2005-07-15
    PETE OSBORNE LOGISTICS LIMITED
    - 2004-01-15 03178500
    OSBORNE LOGISTICS LIMITED
    - 1997-04-22 03178500
    SPEED 5441 LIMITED
    - 1996-05-16 03178500 03764793, 02766608, 04628585... (more)
    Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    6,198,779 GBP2024-12-31
    Officer
    1996-05-01 ~ 2003-04-15
    IIF 51 - Director → ME
  • 27
    TEAM O SOLUTIONS LIMITED
    - now 04656735
    PETE OSBORNE RACING LIMITED
    - 2005-11-21 04656735
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,203,316 GBP2023-10-31
    Officer
    2003-02-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    TOOL MANIAC LIMITED
    11273262
    Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -365,193 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    TWO ONE O FARMS LIMITED
    06905130
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 43 - Director → ME
  • 30
    UK RACKING REPAIRS LIMITED
    16253849
    1 Warwick Road, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 31
    WASTE2ENERGY (SCOTLAND) LIMITED
    SC582695
    7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.