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

Osborne, Ronald Edward

    Related profiles found in government register
  • Osborne, Ronald Edward
    English company director born in January 1951

    Resident in United Kingdom

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

      IIF 1
  • Osborne, Ronald Edward
    English director born in January 1951

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • icon of address 25, Scrooby Street, Rotherham, S61 4PH, England

      IIF 5
  • Osborne, Ronald Edward
    British business man born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiveton Park Station, Manor Road, Sheffield, South Yorkshire, S26 6PB, England

      IIF 6
  • Osborne, Ronald Edward
    British businessman born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 7
    • icon of address 51, High Street, Crowle, Scunthorpe, Lincolnshire, DN17 4LB, England

      IIF 8
  • Osborne, Ronald Edward
    British company director born in January 1951

    Resident in England

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

      IIF 9
    • icon of address Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB, England

      IIF 10
  • Osborne, Ronald Edward
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 11
    • icon of address Unit 8, Manor Road, Kiveton Park Industrial Estate, Kiveton, Sheffield, S26 6PB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 135, Wellgate, Rotherham, S60 2NN, England

      IIF 16
    • icon of address 25, Scrooby Street, Greasbrough, Rotherham, South Yorkshire, DN17 4NB, England

      IIF 17
    • icon of address 25, Scrooby Street, Greasbrough, Rotherham, South Yorkshire, S61 4PH, England

      IIF 18
    • icon of address Pearl Business And Enterprose Park, Sandbeck Way, Hellaby Industrial Estate, Rotherham, Yorkshire, S66 8QL

      IIF 19
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 20
    • icon of address Unit 1, Manor Road, Kiveton Park Industrial Estate, Sheffield, South Yorkshire, S26 6PB, England

      IIF 21
  • Osborne, Ronald Edward
    British directorr born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 22
  • Osborne, Ronald Edward
    British none born in January 1951

    Resident in England

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

      IIF 23
    • icon of address 25, Scrooby Street, Greasbrough, Rotherham, South Yorkshire, S61 4PH, England

      IIF 24
  • Osborne, Ronald Edward
    British trader born in January 1951

    Resident in England

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

      IIF 25
    • icon of address Unit 8, Manor Road, Kiveton Park Station, Sheffield, S26 6PB, England

      IIF 26
  • Mr Ronald Edward Osborne
    English born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborne, Ron
    British director born in January 1951

    Resident in England

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

      IIF 32
  • Mr Ronald Edward Osborne
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Scrooby Streer, 25 Scrooby Street, Rotherham, S61 4PH, United Kingdom

      IIF 33
    • icon of address 25, Scrooby Street, Rotherham, S61 4PH, England

      IIF 34 IIF 35
    • icon of address Unit 8, Manor Road, Kiveton Park Station, Sheffield, S26 6PB, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    D C W METALS LIMITED - 2013-07-25
    D C W HAULAGE LIMITED - 2020-07-21
    icon of address 25 Scrooby Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 25 Scrooby Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    SDS ROTHERHAM LTD - 2015-11-24
    BALMFORTH TRANSPORT (ABERDEEN) LTD - 2017-05-05
    icon of address 25 25, Scrooby St, Rotherham, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244 GBP2023-09-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 32 - Director → ME
  • 5
    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 2011-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 6
    FUEL SYSTEMS UK LIMITED - 2018-04-17
    MOJO BEVERAGES LIMITED - 2017-06-20
    FUEL SYSTEMS UK LIMITED - 2017-03-22
    CONFIDENTIAL FREIGHT FORWARDING LTD - 2018-11-19
    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 2010-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Scrooby St Scrooby Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Scrooby St Scrooby Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Scrooby St Scrooby Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    LETTER BOX EVENTS LTD - 2018-12-24
    FUEL SYSTEMS HOLDINGS LIMITED - 2018-12-17
    FUEL SYSTEMS UK LTD - 2018-11-19
    FREIGHTFORWARDINGDON LTD - 2018-04-18
    LETTERBOX EVENTS LTD - 2018-04-11
    icon of address Axholme House North Street, Crowle, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Pearl Business And Enterprose Park Sandbeck Way, Hellaby Industrial Estate, Rotherham, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 25 Scrooby Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 16
    L E M LIMITED - 2005-11-09
    icon of address Unit 8 Manor Road, Kiveton Park Station, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,678 GBP2016-09-30
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 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 2011-03-01 ~ 2011-06-09
    IIF 21 - Director → ME
  • 2
    SDS ROTHERHAM LTD - 2015-11-24
    BALMFORTH TRANSPORT (ABERDEEN) LTD - 2017-05-05
    icon of address 25 25, Scrooby St, Rotherham, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244 GBP2023-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-11-19
    IIF 8 - Director → ME
  • 3
    icon of address Kiveton Park Station, Manor Road, Sheffield, South Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-02
    IIF 6 - Director → ME
  • 4
    LETTER BOX EVENTS LTD - 2018-12-24
    FUEL SYSTEMS HOLDINGS LIMITED - 2018-12-17
    FUEL SYSTEMS UK LTD - 2018-11-19
    FREIGHTFORWARDINGDON LTD - 2018-04-18
    LETTERBOX EVENTS LTD - 2018-04-11
    icon of address Axholme House North Street, Crowle, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-12-21
    IIF 34 - Has significant influence or control OE
  • 5
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-27
    IIF 16 - Director → ME
  • 6
    SDS RECYCLING LIMITED - 2015-11-27
    MDO TRAILER SPECIALIST LTD - 2015-05-20
    icon of address Access Road, Ranskill, Retford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    168,466 GBP2017-05-31
    Officer
    icon of calendar 2015-11-19 ~ 2017-03-31
    IIF 7 - Director → ME
  • 7
    L E M LIMITED - 2005-11-09
    icon of address Unit 8 Manor Road, Kiveton Park Station, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,678 GBP2016-09-30
    Officer
    icon of calendar 2010-12-01 ~ 2012-02-01
    IIF 24 - Director → ME
  • 8
    icon of address 109 Portland Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2011-06-03
    IIF 17 - Director → ME
    icon of calendar 2009-11-01 ~ 2011-02-18
    IIF 23 - Director → ME
    icon of calendar 2011-07-01 ~ 2011-11-04
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.