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
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, Scotland

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

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

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

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

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

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

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

      IIF 20 IIF 21
    • icon of address 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
    • icon of address 1, Warwick Road, Rotherham, S66 8EW, United Kingdom

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

    Resident in England

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

      IIF 24
    • icon of address The Offices, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 25
    • icon of address Warwick Road Business Centre, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 26 IIF 27
    • icon of address North Farm, Burrs Lane, Gildingwells, Worksop, Nottinghamshire, S81 8AX

      IIF 28 IIF 29
  • Osborne, Peter Gordon
    British director born in March 1967

    Resident in England

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

      IIF 30
    • icon of address Green Group International Ltd, Warwick Road, Rotherham, S66 8EW, England

      IIF 31 IIF 32 IIF 33
    • icon of address Pearl Business & Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL, United Kingdom

      IIF 35
    • icon of address Pearl Business & Enterprise Park, Sandbeck Way, Hellaby, Rotherham, S66 8QL

      IIF 36
    • icon of address Pearl Business And Enterprise Park, Sandback Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QL

      IIF 37
    • icon of address The Green Group, Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 38
    • icon of address The Green Group, Warwick Road, Rotherham, South Yorkshire, S66 8EW, United Kingdom

      IIF 39 IIF 40
    • icon of address Tool Maniac Limited, Warwick Road, Rotherham, S66 8EW, England

      IIF 41
    • icon of address Warwick Road Business Centre, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 42 IIF 43
    • icon of address Warwick Road, Maltby Green Group International Ltd, Rotherham, S66 8EW, England

      IIF 44
    • icon of address Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 45
    • icon of address North Farm, Burrs Lane, Gildingwells, Worksop, Nottinghamshire, S81 8AX

      IIF 46
  • Osborne, Peter
    British director born in March 1967

    Resident in England

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

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

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

      IIF 51
  • Osborne, Pete Gordon
    British

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

      IIF 52
  • Osborne, Peter Gordon

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

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    MOTORBASE PERFORMANCE LIMITED - 2023-09-30
    ALLIANCE RACING LIMITED - 2023-08-24
    MOTORBASE PERFORMANCE LIMITED - 2023-08-22
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -201,866 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    457,118 GBP2023-10-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 42 - Director → ME
  • 5
    ENVIROMOTIVE CENTRE LTD - 2012-04-13
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -369,434 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    GREEN GROUP ENERGY LIMITED - 2012-05-03
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,068 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    GREEN GRP ACQUISITION LTD - 2014-06-18
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    364,276 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    WARWICK 2017 LIMITED - 2017-12-04
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-05-24 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    MOJO BEVERAGES LIMITED - 2023-10-02
    ALLIANCE RACING LIMITED - 2023-09-30
    MOJO BEVERAGES LIMITED - 2023-08-24
    WARWICK 17 LIMITED - 2017-06-21
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-05-24 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    icon of address 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
    icon of calendar 2022-04-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,858 GBP2024-01-30
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PETE OSBORNE RACING LIMITED - 2005-11-21
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,203,316 GBP2023-10-31
    Officer
    icon of calendar 2003-02-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -365,193 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 1 Warwick Road, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    CARDEA DESIGNS LIMITED - 2010-07-07
    GREEN DOOR-SET SOLUTIONS LTD - 2010-04-12
    icon of address Warehouse 2 Phoenix House The Old Dockyard, Swinefleet Road, Goole
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2010-09-15
    IIF 37 - Director → ME
  • 2
    GREEN GRP CIVIL ENGINEERING LIMITED - 2012-02-15
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2010-12-15
    IIF 35 - Director → ME
  • 3
    HACWIN 46 LIMITED - 2008-08-15
    icon of address Maltby Business Centre Warwick Road, Maltby, Rotherham, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -231,246 GBP2023-06-30
    Officer
    icon of calendar 2008-06-20 ~ 2011-10-12
    IIF 29 - Director → ME
    icon of calendar 2008-06-20 ~ 2011-10-12
    IIF 52 - Secretary → ME
  • 4
    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
    icon of address 25 Scrooby Streer 25 Scrooby Street, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    265,000 GBP2024-04-30
    Officer
    icon of calendar 2017-01-28 ~ 2017-01-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Bdo Stoy Hayward Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ 2008-02-01
    IIF 48 - Director → ME
  • 6
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-03-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    GREEN EXPORTS LIMITED - 2009-02-04
    icon of address The Green Group Warwick Road, Maltby, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,142,849 GBP2023-10-31
    Officer
    icon of calendar 2011-02-24 ~ 2011-02-28
    IIF 36 - Director → ME
  • 8
    SOLAR COLD SERVICES LIMITED - 2005-12-20
    SCUNTHORPE COLD STORES LIMITED - 1999-09-06
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-10 ~ 2008-02-01
    IIF 49 - Director → ME
  • 9
    P. & R. INSULATION LIMITED - 2004-02-11
    icon of address Bardon 22 Regs Way, Beveridge Lane, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-10 ~ 2008-02-01
    IIF 50 - Director → ME
  • 10
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-02-05 ~ 2013-04-22
    IIF 24 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2021-01-22 ~ 2021-02-06
    IIF 20 - Has significant influence or control OE
  • 12
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,858 GBP2024-01-30
    Officer
    icon of calendar 2021-01-22 ~ 2021-01-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-02-06
    IIF 21 - Has significant influence or control OE
  • 13
    STILLER OSBORNE LOGISTICS LIMITED - 2005-07-15
    PETE OSBORNE LOGISTICS LIMITED - 2004-01-15
    OSBORNE LOGISTICS LIMITED - 1997-04-22
    SPEED 5441 LIMITED - 1996-05-16
    icon of address Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,768,167 GBP2023-12-31
    Officer
    icon of calendar 1996-05-01 ~ 2003-04-15
    IIF 51 - Director → ME
  • 14
    GB PLANT & TRUCK LTD - 2021-06-02
    icon of address Warwick Road Business Centre Warwick Road, Maltby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,748 GBP2023-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2020-09-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.