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

Bartram, Lucien Osborne

    Related profiles found in government register
  • Bartram, Lucien Osborne
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 1
    • 127, Regent Street, Leamington Spa, Warwickshire, CV32 4NX, England

      IIF 2
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 3
    • 81, The Cut, London, SE1 8LL, England

      IIF 4
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
    • Unit 309, Print Rooms, Union Street, London, SE1 0LH, England

      IIF 6
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 7 IIF 8
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, United Kingdom

      IIF 9
    • Unit E, Argent Court, Hook Rise South, Surbiton, Surrey, KT6 7NL, England

      IIF 10
    • Unit E, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 11
    • Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 12 IIF 13
  • Bartram, Lucien Osborne
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL, United Kingdom

      IIF 14 IIF 15
    • 128, City Road, London, EC1V 2NX, England

      IIF 16
  • Bartram, Lucien Osborne
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Mill Road, Esher, Surrey, KT10 8BL, United Kingdom

      IIF 17
    • Byron House, 2a Lower Road, Kenley, Surrey, CR8 5NB, England

      IIF 18
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 19
  • Bartram, Lucien Osborne
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eve Clinics, Eve Clinics, 127 Regent Street, 127 Regent Street, Leamington Spa, CV32 4NX, England

      IIF 20
    • Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 21
  • Mr Lucien Osborne Bartram
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 22
    • 127, Regent Street, Leamington Spa, Warwickshire, CV32 4NX, England

      IIF 23
    • Eve Clinics, Eve Clinics, 127 Regent Street, 127 Regent Street, Leamington Spa, CV32 4NX, England

      IIF 24
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 25 IIF 26
    • Unit E, Argent Court, Hook Rise South, Surbiton, Surrey, KT6 7NL, England

      IIF 27
    • Unit E, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 28
    • Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 29 IIF 30 IIF 31
  • Osborne-bartram, Lucien
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 32
  • Bartram, Lucien Osborne
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL, England

      IIF 33
  • Bartram, Lucien Osborne
    British

    Registered addresses and corresponding companies
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 34
    • Unit E, Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 35
  • Bartram, Lucien Osborne

    Registered addresses and corresponding companies
    • Globe Microsystems Ltd Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL

      IIF 36
    • Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL, United Kingdom

      IIF 37
  • Mr Lucien Osborne Bartram
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 38
  • Mr Lucien Osborne-bartram
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, KT10 8BL, England

      IIF 39
  • Osborne-bartram, Lucien
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, KT10 8BL, England

      IIF 40
    • Unit E, Hook Rise South, Surbiton, KT6 7NL, England

      IIF 41
  • Lucien Osborne Bartram
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D7, Sandown Industrial Park, Esher, Surrey, KT10 8BL, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    AB SOFTWARE CONSULTING LIMITED - 2023-09-18
    Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    659,231 GBP2024-03-31
    Officer
    2011-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -913,100 GBP2024-12-31
    Officer
    2024-06-12 ~ now
    IIF 5 - Director → ME
  • 3
    ROOT 7 LTD - 2025-08-07
    BIRANDO LTD - 2013-09-04
    TRUSTED BRANDS LTD - 2011-03-02
    Unit 14, Bessemer Park, 250 Milkwood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -99,639 GBP2025-03-31
    Officer
    2022-05-26 ~ now
    IIF 6 - Director → ME
  • 4
    127 Regent Street, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2025-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Eve Clinics Eve Clinics, 127 Regent Street, 127 Regent Street, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,957 GBP2022-09-30
    Officer
    2020-09-08 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    GLOBE AESTHETIC AND MEDICAL TECHNOLOGY LIMITED - 2015-06-18
    BONITAS LIMITED - 2015-06-03
    Unit E Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,103 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    BMM NETWORKS LIMITED - 2024-09-26
    Unit E, Argent Court, Hook Rise South, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    647,066 GBP2024-08-31
    Officer
    2021-11-09 ~ now
    IIF 9 - Director → ME
  • 8
    SECKLOE 163 LIMITED - 2003-08-27
    Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,501 GBP2024-03-31
    Officer
    2003-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Unit D7 Sandown Industrial Park, Mill Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 17 - Director → ME
  • 10
    SPEED 1116 LIMITED - 1991-03-01
    Unit E Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100,767 GBP2024-03-31
    Officer
    2003-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    Unit E Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    243,960 GBP2024-04-30
    Officer
    2012-03-21 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    One, Farnham Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 15 - Director → ME
    2013-06-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    Unit E, Hook Rise South, Surbiton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-02-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    78,876 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Unit E, Argent Court, Hook Rise South, Surbiton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,694,100 GBP2024-04-30
    Officer
    1999-07-09 ~ now
    IIF 32 - Director → ME
    1999-07-09 ~ now
    IIF 35 - Secretary → ME
  • 16
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MYCOMARA AI LTD - 2025-10-16
    Unit E, Argent Court, Hook Rise South, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    OPTIMAL COMPLIANCE LIMITED - 2019-01-21
    81 The Cut, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,261 GBP2024-12-31
    Officer
    2019-05-13 ~ now
    IIF 4 - Director → ME
  • 19
    Unit E, Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    THE WELL MIND CLINIC LLP - 2021-03-17
    Unit D7 Sandown Industrial Park, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    AMSYS AFTERMARKET SERVICES LIMITED - 2023-05-17
    BACKSTAGE AFTERMARKET SERVICES LIMITED - 2019-10-07
    SECKLOE 358 LIMITED - 2007-10-01
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    229,927 GBP2021-12-31
    Officer
    2007-09-13 ~ 2014-06-20
    IIF 18 - Director → ME
  • 2
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,171,436 GBP2024-03-31
    Officer
    2016-02-15 ~ 2018-03-15
    IIF 19 - Director → ME
  • 3
    Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (7 parents, 1 offspring)
    Equity (Company account)
    377,873 GBP2020-12-31
    Officer
    2017-04-01 ~ 2023-06-26
    IIF 14 - Director → ME
  • 4
    16 Chatterley Close, Bradwell, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    1996-12-01 ~ 2023-12-22
    IIF 3 - Director → ME
    1999-06-07 ~ 2023-12-22
    IIF 34 - Secretary → ME
  • 5
    AVENBURY LIMITED - 2005-09-14
    Unit 7, Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (1 parent)
    Officer
    2006-05-12 ~ 2012-04-05
    IIF 36 - Secretary → ME
  • 6
    128 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-01 ~ 2022-12-30
    IIF 16 - Director → ME

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.