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

Ashton, Jason Russel Gary

    Related profiles found in government register
  • Ashton, Jason Russel Gary
    British chartered accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ashton, Jason Russel Gary
    British chief financial officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire, NG4 2JT

      IIF 9 IIF 10
    • icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX, United Kingdom

      IIF 11
    • icon of address Flamstead House, Denby Hall Business Park, Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX, United Kingdom

      IIF 12
    • icon of address Flamstead House, Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 1, Cloonagh Road, Downpatrick, County Down, BT30 6LJ

      IIF 17
    • icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 18
    • icon of address 49, Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 19
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 20
    • icon of address 29, Queen Anne's Gate, London, SW1H 9BU

      IIF 21
    • icon of address Bilsthorpe Industrial Estate, Brailwood Road, Bilsthorpe, Newark, NG22 8UA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA

      IIF 26
    • icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA, England

      IIF 27 IIF 28 IIF 29
    • icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA, United Kingdom

      IIF 33
    • icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, NG22 8UA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Oakwood Group, Brailwood Road, Bilsthorpe, Newark, NG22 8UA, England

      IIF 39
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, PA3 3BD, United Kingdom

      IIF 40
    • icon of address 49, Burnbrae Road, Linwood, Paisley, PA3 3BD, Scotland

      IIF 41
    • icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 42
    • icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 43
    • icon of address 49, Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD, United Kingdom

      IIF 44
  • Ashton, Jason Russel Gary
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA, England

      IIF 45
    • icon of address Brailwood Road, Bilsthorpe, Newark, NG22 8UA, England

      IIF 46
  • Ashton, Jason Russel Gary
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 47
  • Ashton, Jason Russel Gary
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, England

      IIF 48
    • icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 49 IIF 50
  • Ashton, Jason Russel Gary
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Mill Lane, Taplow, Maidenhead, Berkshire, SL6 0AA, United Kingdom

      IIF 51
    • icon of address The Old Boathouse, Mill Lane, Taplow, Maidenhead, Buckinghamshire, SL6 0AA

      IIF 52
  • Ashton, Jason
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Jaunty Road, Sheffield, S12 3DT, England

      IIF 53
  • Ashton, Jason
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sea Lane, Saltfleet, Louth, LN11 7RP, United Kingdom

      IIF 54
  • Mr Jason Ashton
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sea Lane, Saltfleet, Louth, LN11 7RP, United Kingdom

      IIF 55
    • icon of address 15, Jaunty Road, Sheffield, S12 3DT, England

      IIF 56
  • Ashton, Jason
    British chief financial officer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Burnbrae Road, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 57
  • Ashton, Jason

    Registered addresses and corresponding companies
    • icon of address 49, Burnbrae Road, Linwood,paisley, Renfrewshire, Scotland

      IIF 58
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    348,308 GBP2019-04-10
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,867 GBP2022-12-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 23 - Director → ME
  • 3
    S.A.R. RECYCLING LTD - 2021-04-03
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,043,227 GBP2019-11-30
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 30 - Director → ME
  • 4
    GWE DEBTCO LIMITED - 2018-04-17
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 31 - Director → ME
  • 5
    ENVIRONCOM ENGLAND LIMITED - 2025-04-09
    icon of address Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,089,952 GBP2022-12-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 24 - Director → ME
  • 6
    WASTECYCLE LIMITED - 2018-11-06
    GAVCO 135 LIMITED - 1998-01-23
    icon of address Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 9 - Director → ME
  • 7
    OAKWOOD FUELS LIMITED - 2018-11-06
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 26 - Director → ME
  • 8
    GWE FINCO LIMITED - 2018-04-17
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 27 - Director → ME
  • 9
    CUBE RESOURCE RECOVERY EUROPE LIMITED - 2025-07-14
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 47 - Director → ME
  • 10
    GWE MIDCO LIMITED - 2018-04-17
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 28 - Director → ME
  • 11
    CAPITAL FUELS LIMITED - 2002-05-14
    ATLAS ENVIRONMENTAL N.I. LIMITED - 2004-11-12
    icon of address 1 Cloonagh Road, Downpatrick, County Down
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 17 - Director → ME
  • 12
    G P HIRE LIMITED - 2005-04-13
    GP GREEN RECYCLING LIMITED - 2018-11-02
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 40 - Director → ME
  • 13
    BLUE SKY PLASTIC AND ELECTRICAL RECYCLING LIMITED - 2018-11-06
    SOUTH FEN PROCESSORS LIMITED - 2006-06-23
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 32 - Director → ME
  • 14
    DIGIT RESOURCE MANAGEMENT LTD - 2018-10-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 19 - Director → ME
  • 15
    WILLIAM TRACEY LIMITED - 2018-10-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 42 - Director → ME
  • 16
    BRONZEPATH LIMITED - 1994-08-26
    TRACEY TIMBER RECYCLING LIMITED - 2018-10-31
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 18 - Director → ME
  • 17
    GWE TOPCO LIMITED - 2018-04-17
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    994,465 GBP2020-03-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 33 - Director → ME
  • 18
    GWE UK BIDCO LIMITED - 2018-04-17
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 29 - Director → ME
  • 19
    ENVIROTECH SALES (UK) LIMITED - 2006-06-19
    icon of address Oakwood Group Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF 58 - Secretary → ME
  • 21
    ENVA FRIDGE RECYCLING SCOTLAND LIMITED - 2024-03-07
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 44 - Director → ME
  • 22
    BRAND NEW CO (442) LIMITED - 2011-03-11
    HADFIELD WOOD RECYCLERS LIMITED - 2019-03-25
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 36 - Director → ME
  • 23
    UK WOOD RECYCLING LIMITED - 2019-03-25
    MARPLACE (NUMBER 665) LIMITED - 2005-11-17
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 38 - Director → ME
  • 24
    HADFIELD WOOD RECYCLERS (SOUTH) LIMITED - 2019-03-25
    BRAND NEW CO (446) LIMITED - 2011-07-08
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    287,906 GBP2022-12-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 22 - Director → ME
  • 27
    DRAMACRUSH LIMITED - 2003-01-29
    icon of address 49 Burnbrae Road, Linwood, Paisley, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 41 - Director → ME
  • 28
    HORNLOCK LIMITED - 2000-02-16
    icon of address 1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 4 - Director → ME
  • 29
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 35 - Director → ME
  • 30
    GI HADFIELD PROPCO HOLDINGS LIMITED - 2018-03-20
    icon of address Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 34 - Director → ME
  • 31
    icon of address 21 Weymouth Avenue, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 8 - Director → ME
  • 32
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 33
    GW 445 LIMITED - 2003-06-12
    icon of address Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 10 - Director → ME
  • 34
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,920 GBP2019-11-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 45 - Director → ME
  • 35
    icon of address Seawaves Fish & Chips Sea Lane, Saltfleet, Louth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 49 Burnbrae Road Linwood, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    595,528 GBP2023-04-05
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 43 - Director → ME
Ceased 19
  • 1
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-09 ~ 2019-05-17
    IIF 21 - Director → ME
  • 2
    IGLO FOODS BONDCO PLC - 2014-06-19
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-18
    IIF 49 - Director → ME
  • 3
    LUPUS ACQUISITION HOLDINGS LIMITED - 2007-03-15
    TRUSHELFCO (NO.3275) LIMITED - 2007-03-14
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2024-11-27
    IIF 14 - Director → ME
  • 4
    icon of address 11 Sea Lane, Saltfleet, Louth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ 2025-04-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2025-04-23
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 5
    IGLO FOODS BONDCO PLC - 2017-04-06
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-08-01
    IIF 50 - Director → ME
  • 6
    IGLO FOODS FINANCE LIMITED - 2016-04-07
    BEIG FINANCE LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2018-08-01
    IIF 7 - Director → ME
  • 7
    IGLO FOODS PIKCO LIMITED - 2012-07-05
    LIBERATOR PIKCO LIMITED - 2007-10-19
    BUBBLEHURST LIMITED - 2006-08-23
    IGLO FOODS FINCO LIMITED - 2016-04-07
    BEIG PIKCO LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-26 ~ 2018-08-01
    IIF 5 - Director → ME
  • 8
    IGLO FOODS HOLDCO LIMITED - 2016-04-07
    DRAGONDRIVE LIMITED - 2006-08-17
    LIBERATOR HOLDCO LIMITED - 2007-10-19
    BEIG HOLDCO LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-26 ~ 2018-08-01
    IIF 3 - Director → ME
  • 9
    IGLO FOODS HOLDINGS LIMITED - 2016-04-07
    BUBBLESPRING LIMITED - 2006-08-17
    BEIG TOPCO LIMITED - 2011-06-22
    LIBERATOR TOPCO LIMITED - 2007-10-19
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2018-08-01
    IIF 48 - Director → ME
  • 10
    LIBERATOR IPCO LIMITED - 2006-12-19
    BIRDS EYE IPCO LIMITED - 2016-04-07
    DUSTGROVE LIMITED - 2006-10-09
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2018-08-01
    IIF 2 - Director → ME
  • 11
    BIRDS EYE IGLO GROUP LIMITED - 2011-06-22
    BUBBLEMIST LIMITED - 2006-08-17
    LIBERATOR BIDCO LIMITED - 2006-12-19
    IGLO FOODS GROUP LIMITED - 2016-04-07
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2018-04-25
    IIF 1 - Director → ME
  • 12
    BEIG MIDCO LIMITED - 2011-06-22
    DRAGONCROFT LIMITED - 2006-08-17
    IGLO FOODS MIDCO LIMITED - 2016-04-07
    LIBERATOR MIDCO LIMITED - 2007-10-19
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2018-08-01
    IIF 6 - Director → ME
  • 13
    OCEANIC RENTAL SERVICES LIMITED - 1977-12-31
    OCEONICS P L C - 1983-08-01
    OCEONICS GROUP P.L.C. - 1998-03-06
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-09 ~ 2024-11-27
    IIF 15 - Director → ME
  • 14
    FORMBOND LIMITED - 2004-06-03
    icon of address Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-01-13
    IIF 51 - Director → ME
  • 15
    icon of address Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-01-13
    IIF 52 - Director → ME
  • 16
    TRUSHELFCO (NO.3196) LIMITED - 2006-02-27
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-09 ~ 2024-11-27
    IIF 16 - Director → ME
  • 17
    icon of address Flamstead House, Denby Hall Business Park Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2024-11-27
    IIF 12 - Director → ME
  • 18
    ICHNOLITE LIMITED - 1993-05-24
    TYMAN PLC - 2024-08-14
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    LUPUS CAPITAL PLC - 2013-02-01
    DEAN CORPORATION PLC - 1998-12-08
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2024-11-28
    IIF 11 - Director → ME
  • 19
    LUPUS CAPITAL MANAGEMENT LIMITED - 2013-02-07
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2024-11-27
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.