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

Osen, Daniel Neil

    Related profiles found in government register
  • Osen, Daniel Neil
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millstream Cottage, Mill Street, Hastingwood, Essex, CM17 9JQ, United Kingdom

      IIF 1
    • C/o Hammond Bale Llp, 27 New Bond Street, London, W1S 2RH, United Kingdom

      IIF 2
  • Osen, Daniel Neil
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Wales, CF10 5EE, United Kingdom

      IIF 3
  • Osen, Daniel Neil
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 4
  • Mr Daniel Neil Osen
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 5 IIF 6
    • 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, United Kingdom

      IIF 7 IIF 8
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 9
  • Osen, Daniel Neil
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 10 IIF 11
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 12
    • Menzies Llp 4th Floor 95, Gresham Street, London, EC2V 7AB

      IIF 13
  • Osen, Daniel Neil
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 14 IIF 15
  • Osen, Daniel Neil
    British company director born in November 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Ronac House, Flex Meadow, Merring Way, Harlow, Essex, CM19 5TD, England

      IIF 16
  • Mr Daniel Neil Osen
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 17 IIF 18
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 19
    • The Dower House, Harlow Road, Ongar, CM5 0DT, England

      IIF 20
  • Osen, Daniel

    Registered addresses and corresponding companies
    • The Dower House, Harlow Road, Ongar, CM5 0DT, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (4 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 4 - llp-designated-member → ME
  • 2
    JACK'S KIOSK LIMITED - 2011-04-26
    19 Berkeley Street, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    866 GBP2016-03-31
    Officer
    2015-09-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,823 GBP2024-03-31
    Officer
    2013-04-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    The Dower House, Harlow Road, Ongar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    75 GBP2020-05-31
    Officer
    2011-05-23 ~ dissolved
    IIF 1 - director → ME
    2014-01-25 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    RONACRETE LIMITED - 2017-09-15
    Menzies Llp 4th Floor 95 Gresham Street, London
    Corporate (3 parents)
    Officer
    ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RONACRETE CONSTRUCTION PRODUCTS LIMITED - 2017-09-15
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,110,692 GBP2023-09-30
    Officer
    2016-01-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    PROMPT CEMENT PRODUCTS LIMITED - 2011-11-21
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    13,044 GBP2016-03-31
    Officer
    2004-02-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-11-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Wales, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 3 - director → ME
Ceased 1
  • 1
    JACK'S KIOSK LIMITED - 2011-04-26
    19 Berkeley Street, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    866 GBP2016-03-31
    Officer
    2010-09-13 ~ 2012-08-31
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.