Nigel Richard OSBORNE

Total number of appointments 63, 43 active appointments

TRETHOWANS SERVICES LIMITED

Correspondence address
10 Ledbury Mews North London, Greater London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
19 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

TRETHOWANS SERVICES (NO 2) LIMITED

Correspondence address
10 Ledbury Mews North London, Greater London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
19 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

SACREDGROUND LIMITED

Correspondence address
10 Ledbury Mews North London, Greater London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
19 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

UNITED LAW LIMITED

Correspondence address
10 Ledbury Mews North London, Greater London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
19 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

ABH WIGAN LIMITED

Correspondence address
Unit A1 Sovereign Business Park, Wigan, United Kingdom, WN1 3AP
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WN1 3AP £1,088,000

BRACHERS CREDIT MANAGEMENT SERVICES LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

BRACHERS COMPANY SERVICES LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

BRACHERS PROPERTIES LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

BRACHERS TRUST CORPORATION LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

BRACHERS NOMINEES LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

BRACHERS PENSION TRUSTEE LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

ASHMORE CREDIT SOLUTIONS LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

GODFREY WRIGHT LIMITED

Correspondence address
10 Ledbury Mews North, London, England, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

FJG NEWCO LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
15 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

FARLEYS NEWCO LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
15 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

SLATER HEELIS LIMITED

Correspondence address
1st Floor Crossgate House 47-55 Cross Street, Sale, England, M33 7FT
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode M33 7FT £216,000

SLATER HEELIS SERVICES LIMITED

Correspondence address
1st Floor Crossgate House 47-55 Cross Street, Sale, England, M33 7FT
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode M33 7FT £216,000

SLATER HEELIS SIP TRUSTEES COMPANY LIMITED

Correspondence address
1st Floor Crossgate House 47-55 Cross Street, Sale, England, M33 7FT
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode M33 7FT £216,000

ASHTEDS LIMITED

Correspondence address
Pennine House 8 Stanford Street, Nottingham, England, NG1 7BQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG1 7BQ £3,737,000

STEED AND STEED ASSOCIATES LTD

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

MULDERRIGS LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

PATTERSON PANCHOLI & BAY LIMITED

Correspondence address
Pennine House 8 Stanford Street, Nottingham, England, NG1 7BQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 7BQ £3,737,000

NELSONS SOLICITORS TRUST CORPORATION LIMITED

Correspondence address
Pennine House 8 Stanford Street, Nottingham, NG1 7BQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 7BQ £3,737,000

NIGEL AND LOUISE OSBORNE LLP

Correspondence address
36 Bloomfield Park, Bath, England, BA2 2BX
Role ACTIVE
llp-designated-member
Date of birth
July 1966
Appointed on
3 July 2023

Average house price in the postcode BA2 2BX £774,000

LAWFRONT MEMBER LIMITED

Correspondence address
1st Floor Crossgate House 47-55 Cross Street, Sale, England, M33 7FT
Role ACTIVE
director
Date of birth
July 1966
Appointed on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode M33 7FT £216,000

NELSONS SOLICITORS LIMITED

Correspondence address
Pennine House 8 Stanford Street, Nottingham, NG1 7BQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG1 7BQ £3,737,000

LAWFRONT TRUST CORPORATION LIMITED

Correspondence address
10 Ledbury Mews North, London, United Kingdom, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

LAWFRONT GROUP LIMITED

Correspondence address
10 Ledbury Mews North, London, England, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

LAWFRONT HOLDINGS LIMITED

Correspondence address
10 Ledbury Mews North, London, England, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

LAWFRONT MIDCO LIMITED

Correspondence address
10 Ledbury Mews North, London, England, W11 2AF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W11 2AF £2,355,000

DENTAL PARTNERS HOLDINGS LIMITED

Correspondence address
476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 September 2020
Resigned on
4 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode B29 6BD £643,000

DENTAL PARTNERS GROUP LIMITED

Correspondence address
Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, England, B29 6BD
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 September 2020
Resigned on
4 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode B29 6BD £643,000

DENTAL PARTNERS BIDCO LIMITED

Correspondence address
Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, United Kingdom, B29 6BQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 September 2020
Resigned on
4 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode B29 6BQ £185,000

DENTAL PARTNERS FINCO LIMITED

Correspondence address
Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, England, B29 6BD
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 September 2020
Resigned on
4 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode B29 6BD £643,000

DENTAL PARTNERS MIDCO LIMITED

Correspondence address
Dental Partners Support Centre 476-478 Bristol Road, Selly Oak, Birmingham, West Midlands, England, B29 6BD
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 September 2020
Resigned on
4 October 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode B29 6BD £643,000

CALEDONIA TLG BIDCO LIMITED

Correspondence address
C/O Butcombe Brewery Havyatt Road Trading Estate, Havyatt Road, Wrington, Bristol, BS40 5PA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

BUTCOMBE BREWING COMPANY LIMITED

Correspondence address
Cox's Green, Wrington, Bristol, BS40 5PA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

M STILL CATERING LIMITED

Correspondence address
C/O Butcombe Brewery Cox's Green, Wrington, Bristol, England, BS40 5PA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

THE LIBERATION GROUP UK LIMITED

Correspondence address
Butcombe Brewery Havyatt Road Trading Estate, Havyatt Road, Wrington, Bristol, BS40 5PA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

NSHELL1114 LIMITED

Correspondence address
36 Bloomfield Park, Bath, England, BA2 2BX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
24 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode BA2 2BX £774,000

BOXRABBIT LIMITED

Correspondence address
36 Bloomfield Park, Bath, United Kingdom, BA2 2BX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
15 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode BA2 2BX £774,000

AKTIVLY LIMITED

Correspondence address
36 Bloomfield Park, Bath, Somerset, United Kingdom, BA2 2BX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
8 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode BA2 2BX £774,000

VIVIDUS LIMITED

Correspondence address
Meadowland 36 Bloomfield Park, Bath, Somerset, Uk, BA2 2BX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
20 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode BA2 2BX £774,000


BUTCOMBE BREWERY LIMITED

Correspondence address
Cox's Green, Wrington, Bristol, BS40 5PA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

TRIPLE ROCK LTD

Correspondence address
Cox's Green Wrington, Bristol, BS40 5PA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

THE ROYAL OAK INN TRADING LIMITED

Correspondence address
Butcombe Brewery Cox's Green, Wrington, Bristol, England, BS40 5PA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

THE LONG ASHTON CIDER COMPANY LIMITED

Correspondence address
Cox's Green, Wrington, Bristol, BS40 5PA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

BUTCOMBE INNS LIMITED

Correspondence address
Coxs Green, Wrington, Bristol, Avon, BS40 5PA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

BUTCOMBE PUBCO LIMITED

Correspondence address
Cox's Green, Wrington, Bristol, BS40 5PA
Role RESIGNED
director
Date of birth
July 1966
Appointed on
8 October 2018
Resigned on
17 January 2020
Nationality
British
Occupation
Company Director

BLUE MAX BANNER LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, United Kingdom, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
3 August 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

BANNER HOLDINGS LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, United Kingdom, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
3 August 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

BANNER (NORTH) LIMITED

Correspondence address
Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, England, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
1 July 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Company Director

ORION SCHOOLWEAR LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, England, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
18 January 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

BLUE MAX LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
15 January 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

SPORTSWEAR INTERNATIONAL LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
15 January 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

BLUE MAX GROUP LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
15 January 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

STAG KNITWEAR COMPANY LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
15 January 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

BANNER LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
15 January 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

ORION TEAMWEAR LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, England, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
11 January 2016
Resigned on
30 June 2018
Nationality
British
Occupation
Director

ROMAN BIDCO LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
21 December 2015
Resigned on
30 June 2018
Nationality
British
Occupation
None

ROMAN GROUP TOPCO LIMITED

Correspondence address
Unit 5 Kennet Way, Trowbridge, Wiltshire, BA14 8BL
Role RESIGNED
director
Date of birth
July 1966
Appointed on
21 December 2015
Resigned on
30 June 2018
Nationality
British
Occupation
None

WOODCHESTER ENTERPRISES LIMITED

Correspondence address
Meadowland 36 Bloomfield Park, Bath, Bath & North East Somerset, BA2 2BX
Role RESIGNED
director
Date of birth
July 1966
Appointed on
24 October 2007
Resigned on
21 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode BA2 2BX £774,000

BOTTLEGREEN HOLDINGS LIMITED

Correspondence address
Meadowland 36 Bloomfield Park, Bath, Bath & North East Somerset, BA2 2BX
Role RESIGNED
director
Date of birth
July 1966
Appointed on
24 October 2007
Resigned on
21 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode BA2 2BX £774,000