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

Osler, Jason

    Related profiles found in government register
  • Osler, Jason

    Registered addresses and corresponding companies
    • Rear Of Broach Hill Garage, Beverley Road, Hutton Cranswick, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Osler, Jason Peter

    Registered addresses and corresponding companies
    • 27, Coronation Avenue, Dukinfield, SK16 5BT, United Kingdom

      IIF 4
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 5 IIF 6
    • Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

      IIF 7
  • Osler, Jason Peter
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 8
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 9 IIF 10 IIF 11
  • Osler, Jason Peter
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ, United Kingdom

      IIF 13
    • Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

      IIF 14
  • Osler, Jason
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of Broach Hill Garage, Beverley Road, Hutton Cranswick, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Osler, Jason Peter
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of Broach Hill Garage, Beverley Road, Cranswick, Driffield, YO25 9PQ, England

      IIF 18
    • Willerby Carr Farm, Swine Bank, Hull, North Humberside, HU5 5QF, United Kingdom

      IIF 19
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 20 IIF 21 IIF 22
    • Osprey House, Brymbo Road, Newscastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 25
  • Mr Jason Peter Osler
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

      IIF 26
    • Unit 10, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ, United Kingdom

      IIF 27
    • 306, Ings Road, Hull, HU8 0LZ, United Kingdom

      IIF 28
    • Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

      IIF 29 IIF 30
  • Mr Jason Osler
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of Broach Hill Garage, Beverley Road, Hutton Cranswick, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 31
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
  • Osler, Jason Peter
    United Kingdom born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 34
  • Osler, Jason Peter
    United Kingdom director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Coronation Avenue, Dukinfield, SK16 5BT, United Kingdom

      IIF 35
  • Osler, Jason Peter
    United Kingdom self employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Coronation Avenue, Dukinfield, Cheshire, SK16 5BT, United Kingdom

      IIF 36
  • Mr Jason Peter Osler
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willerby Carr Farm, Swine Bank, Hull, North Humberside, HU5 5QF, United Kingdom

      IIF 37
    • Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 38 IIF 39 IIF 40
    • Osprey House, Brymbo Road, Newscastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -606 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -623 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 10 Kelleythorpe Industrial Estate, Driffield, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    Rear Of Broach Hill Garage Beverley Road, Hutton Cranswick, Driffield, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 15 - Director → ME
    2025-11-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Unit 4a Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 16 - Director → ME
    2025-10-31 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -134,694 GBP2023-03-31
    Officer
    2022-07-18 ~ now
    IIF 21 - Director → ME
    2022-07-18 ~ now
    IIF 6 - Secretary → ME
  • 8
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2022-12-16 ~ now
    IIF 12 - Director → ME
  • 9
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-01-03 ~ now
    IIF 11 - Director → ME
  • 10
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,646,510 GBP2023-03-31
    Officer
    2018-09-17 ~ now
    IIF 24 - Director → ME
    2018-09-17 ~ now
    IIF 5 - Secretary → ME
  • 11
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2022-12-14 ~ now
    IIF 9 - Director → ME
  • 12
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2023-05-29 ~ now
    IIF 10 - Director → ME
  • 13
    Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,326,274 GBP2023-10-31
    Officer
    2016-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,506 GBP2024-11-30
    Officer
    2020-11-10 ~ now
    IIF 14 - Director → ME
    2020-11-10 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,607 GBP2023-10-31
    Officer
    2024-10-07 ~ now
    IIF 18 - Director → ME
  • 16
    GIVENERGY SUPPORT TEAM LIMITED - 2022-12-20
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,520 GBP2024-07-31
    Officer
    2020-07-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 17
    Willerby Carr Farm, Swine Bank, Hull, North Humberside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-16 ~ now
    IIF 19 - Director → ME
  • 18
    330 Holderness Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 35 - Director → ME
    2012-05-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 17 - Director → ME
    2025-11-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 20
    GO LIVE SERVICES LIMITED - 2022-04-01
    GO-LIVE TRAINING LIMITED - 2020-09-30
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    24,964 GBP2023-03-31
    Officer
    2023-10-31 ~ now
    IIF 23 - Director → ME
Ceased 4
  • 1
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    2022-10-07 ~ 2023-08-07
    IIF 30 - Has significant influence or control OE
  • 2
    Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,646,510 GBP2023-03-31
    Person with significant control
    2018-09-18 ~ 2023-05-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    27 Coronation Avenue, Dukinfield, Cheshire, England
    Dissolved Corporate
    Officer
    2014-10-02 ~ 2016-09-20
    IIF 36 - Director → ME
  • 4
    Willerby Carr Farm, Swine Bank, Hull, North Humberside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-04-16 ~ 2025-05-13
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

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.