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 born in September 1967

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX, United Kingdom

      IIF 3
    • Flamstead House, Denby Hall Business Park, Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX, United Kingdom

      IIF 4
    • Flamstead House, Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 1, Cloonagh Road, Downpatrick, County Down, BT30 6LJ

      IIF 9
    • 1, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, England

      IIF 10 IIF 11 IIF 12
    • 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 18
    • 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 19
    • 49, Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 20
    • 1, More London Place, London, SE1 2AF

      IIF 21
    • 21, Weymouth Avenue, Ealing, London, W5 4SB, United Kingdom

      IIF 22
    • 29, Queen Anne's Gate, London, SW1H 9BU

      IIF 23
    • 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 24
    • 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 25
    • Bilsthorpe Industrial Estate, Brailwood Road, Bilsthorpe, Newark, NG22 8UA, England

      IIF 26 IIF 27 IIF 28
    • Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA

      IIF 30
    • Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA, England

      IIF 31 IIF 32 IIF 33
    • Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA, United Kingdom

      IIF 38
    • Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, NG22 8UA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Brailwood Road, Bilsthorpe, Newark, NG22 8UA, England

      IIF 44
    • Oakwood Group, Brailwood Road, Bilsthorpe, Newark, NG22 8UA, England

      IIF 45
    • 49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, PA3 3BD, United Kingdom

      IIF 46
    • 49, Burnbrae Road, Linwood, Paisley, PA3 3BD, Scotland

      IIF 47
    • 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 48
    • 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 49
    • 49, Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD, United Kingdom

      IIF 50
    • 49, Burnbrae Road, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 51
  • Ashton, Jason Russel Gary
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 52
    • The Old Boathouse, Mill Lane, Taplow, Maidenhead, Buckinghamshire, SL6 0AA

      IIF 53
  • Ashton, Jason Russel Gary
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ashton, Jason
    British born in February 1980

    Resident in England

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

      IIF 59
  • Ashton, Jason
    British director born in February 1980

    Resident in England

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

      IIF 60
  • Mr Jason Ashton
    British born in February 1980

    Resident in England

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

      IIF 61
    • 15, Jaunty Road, Sheffield, S12 3DT, England

      IIF 62
  • Ashton, Jason

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

      IIF 63
child relation
Offspring entities and appointments 60
  • 1
    AMESBURY HOLDINGS LIMITED
    07559753
    1 More London Place, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2019-05-09 ~ 2019-05-17
    IIF 23 - Director → ME
  • 2
    ASSOCIATED RECLAIMED OILS LIMITED
    01352704
    Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (15 parents)
    Equity (Company account)
    348,308 GBP2019-04-10
    Officer
    2025-05-14 ~ now
    IIF 44 - Director → ME
  • 3
    BLUE COMPLIANCE LIMITED
    06680385
    Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (18 parents)
    Equity (Company account)
    -11,867 GBP2022-12-31
    Officer
    2025-05-14 ~ now
    IIF 27 - Director → ME
  • 4
    ENVA BATTERY RECYCLING LIMITED
    - now 06431208
    S.A.R. RECYCLING LTD - 2021-04-03
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    6,043,227 GBP2019-11-30
    Officer
    2025-05-14 ~ now
    IIF 35 - Director → ME
  • 5
    ENVA DEBTCO LIMITED
    - now 10692897
    GWE DEBTCO LIMITED - 2018-04-17
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-05-14 ~ now
    IIF 36 - Director → ME
  • 6
    ENVA E-WASTE ENGLAND LIMITED
    - now 04980148
    ENVIRONCOM ENGLAND LIMITED - 2025-04-09
    Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (32 parents, 1 offspring)
    Equity (Company account)
    5,089,952 GBP2022-12-31
    Officer
    2025-05-14 ~ now
    IIF 28 - Director → ME
  • 7
    ENVA ENGLAND LIMITED
    - now 03450311
    WASTECYCLE LIMITED - 2018-11-06
    GAVCO 135 LIMITED - 1998-01-23
    Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 1 - Director → ME
  • 8
    ENVA ENGLAND SPECIALIST WASTE LIMITED
    - now 03328035
    OAKWOOD FUELS LIMITED - 2018-11-06
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 30 - Director → ME
  • 9
    ENVA FINCO LIMITED
    - now 10693061
    GWE FINCO LIMITED - 2018-04-17
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (11 parents)
    Officer
    2025-05-14 ~ now
    IIF 31 - Director → ME
  • 10
    ENVA GROUP HOLDINGS LIMITED
    - now 14809606
    CUBE RESOURCE RECOVERY EUROPE LIMITED
    - 2025-07-14 14809606
    6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2025-05-27 ~ now
    IIF 24 - Director → ME
  • 11
    ENVA MIDCO LIMITED
    - now 10692821
    GWE MIDCO LIMITED - 2018-04-17
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-05-14 ~ now
    IIF 32 - Director → ME
  • 12
    ENVA NORTHERN IRELAND LIMITED
    - now NI017996
    ATLAS ENVIRONMENTAL N.I. LIMITED - 2004-11-12
    CAPITAL FUELS LIMITED - 2002-05-14
    1 Cloonagh Road, Downpatrick, County Down
    Active Corporate (25 parents, 7 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 9 - Director → ME
  • 13
    ENVA ORGANICS RECYCLING LIMITED
    - now SC178301
    GP GREEN RECYCLING LIMITED - 2018-11-02
    G P HIRE LIMITED - 2005-04-13
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom
    Active Corporate (15 parents)
    Officer
    2025-05-14 ~ now
    IIF 46 - Director → ME
  • 14
    ENVA PLASTICS LIMITED
    - now 04975936
    BLUE SKY PLASTIC AND ELECTRICAL RECYCLING LIMITED - 2018-11-06
    SOUTH FEN PROCESSORS LIMITED - 2006-06-23
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (16 parents)
    Officer
    2025-05-14 ~ now
    IIF 37 - Director → ME
  • 15
    ENVA RESOURCE MANAGEMENT LIMITED
    - now SC447807
    DIGIT RESOURCE MANAGEMENT LTD - 2018-10-31
    49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (20 parents)
    Officer
    2025-05-14 ~ now
    IIF 20 - Director → ME
  • 16
    ENVA SCOTLAND LIMITED
    - now SC057052
    WILLIAM TRACEY LIMITED - 2018-10-31
    49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (32 parents, 8 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 48 - Director → ME
  • 17
    ENVA TIMBER RECYCLING LIMITED
    - now SC151345
    TRACEY TIMBER RECYCLING LIMITED - 2018-10-31
    BRONZEPATH LIMITED - 1994-08-26
    49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Active Corporate (21 parents)
    Officer
    2025-05-14 ~ now
    IIF 19 - Director → ME
  • 18
    ENVA TOPCO LIMITED
    - now 10692707
    GWE TOPCO LIMITED - 2018-04-17
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    994,465 GBP2020-03-31
    Officer
    2025-05-14 ~ now
    IIF 38 - Director → ME
  • 19
    ENVA UK BIDCO LIMITED
    - now 10693007
    GWE UK BIDCO LIMITED - 2018-04-17
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (11 parents, 25 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 34 - Director → ME
  • 20
    ENVA UK LIMITED
    - now 04316246
    ENVIROTECH SALES (UK) LIMITED - 2006-06-19
    Oakwood Group Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (17 parents)
    Officer
    2025-05-14 ~ now
    IIF 45 - Director → ME
  • 21
    ENVA UK OPCO LIMITED
    FC030616
    Branch Registration, Refer To Parent Registry
    Active Corporate (15 parents)
    Officer
    2025-05-14 ~ now
    IIF 51 - Director → ME
    2025-05-14 ~ now
    IIF 63 - Secretary → ME
  • 22
    ENVA WEEE RECYCLING SCOTLAND LIMITED
    - now SC782969
    ENVA FRIDGE RECYCLING SCOTLAND LIMITED - 2024-03-07
    49 Burnbrae Road, Linwood, Paisley, Renfrewshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-05-14 ~ now
    IIF 50 - Director → ME
  • 23
    ENVA WOOD RECYCLING MANCHESTER LIMITED
    - now 07462747
    HADFIELD WOOD RECYCLERS LIMITED - 2019-03-25
    BRAND NEW CO (442) LIMITED - 2011-03-11
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2025-05-14 ~ now
    IIF 41 - Director → ME
  • 24
    ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED
    - now 05619726
    UK WOOD RECYCLING LIMITED - 2019-03-25
    MARPLACE (NUMBER 665) LIMITED - 2005-11-17
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (14 parents)
    Officer
    2025-05-14 ~ now
    IIF 43 - Director → ME
  • 25
    ENVA WOOD RECYCLING TILBURY LIMITED
    - now 07680947
    HADFIELD WOOD RECYCLERS (SOUTH) LIMITED - 2019-03-25
    BRAND NEW CO (446) LIMITED - 2011-07-08
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2025-05-14 ~ now
    IIF 42 - Director → ME
  • 26
    ENVINT LIMITED
    08854799
    Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-05-14 ~ now
    IIF 29 - Director → ME
  • 27
    ENVIRONCOM (NORTH WEST) LTD.
    06472943
    Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (14 parents)
    Equity (Company account)
    287,906 GBP2022-12-31
    Officer
    2025-05-14 ~ now
    IIF 26 - Director → ME
  • 28
    ENVIRONCOM LIMITED
    - now SC242647
    DRAMACRUSH LIMITED - 2003-01-29
    49 Burnbrae Road, Linwood, Paisley, Scotland
    Active Corporate (41 parents, 4 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 47 - Director → ME
  • 29
    FINDUS MANAGEMENT AND SERVICES LIMITED
    - now 03871208
    HORNLOCK LIMITED - 2000-02-16
    1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England
    Dissolved Corporate (25 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 14 - Director → ME
  • 30
    G.I. HADFIELD & SON LIMITED
    01526281
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 40 - Director → ME
  • 31
    GI HADFIELD HOLDINGS LIMITED
    - now 10586267 10898016
    GI HADFIELD PROPCO HOLDINGS LIMITED - 2018-03-20
    Brailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-05-14 ~ now
    IIF 39 - Director → ME
  • 32
    I W DRAINS LIMITED
    NI648395
    17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    -18,235 GBP2023-11-30
    Officer
    2025-11-28 ~ now
    IIF 57 - Director → ME
  • 33
    IGLO FOODS SHORTCO LIMITED - now
    IGLO FOODS BONDCO PLC
    - 2014-06-19 09084536 09094345
    5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2014-06-12 ~ 2014-06-18
    IIF 18 - Director → ME
  • 34
    IRISH WASTE MANAGEMENT LIMITED
    NI037307
    17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Equity (Company account)
    1,047,649 GBP2023-11-30
    Officer
    2025-11-28 ~ now
    IIF 56 - Director → ME
  • 35
    IRISH WASTE RECYCLING LIMITED
    - now NI606757
    REFUEL (N.I.) LIMITED - 2014-03-19
    17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Equity (Company account)
    1,130,868 GBP2024-04-30
    Officer
    2025-11-28 ~ now
    IIF 55 - Director → ME
  • 36
    IRISH WASTE SERVICES LIMITED
    NI008172
    17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    11,012,405 GBP2023-11-30
    Officer
    2025-11-28 ~ now
    IIF 54 - Director → ME
  • 37
    JA STRATEGIC RESOURCE LTD
    08354866
    21 Weymouth Avenue, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 22 - Director → ME
  • 38
    JASPER ACQUISITION HOLDINGS LIMITED
    - now 06078798
    LUPUS ACQUISITION HOLDINGS LIMITED - 2007-03-15
    TRUSHELFCO (NO.3275) LIMITED - 2007-03-14
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (25 parents, 7 offsprings)
    Officer
    2019-05-09 ~ 2024-11-27
    IIF 6 - Director → ME
  • 39
    JASPER ACQUISITION LIMITED
    06220191
    1 More London Place, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2019-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 40
    JOE'S PLAICE LIMITED
    15731349
    11 Sea Lane, Saltfleet, Louth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ 2025-04-23
    IIF 60 - Director → ME
    Person with significant control
    2024-05-20 ~ 2025-04-23
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 41
    MACNABB BROS (WASTE MANAGEMENT) LTD
    - now NI027206
    MACNABB BROTHERS (WASTE DISPOSAL) LIMITED - 2009-11-06
    BARDEEN AGENCIES LIMITED - 1993-05-14
    17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Equity (Company account)
    2,719,922 GBP2024-04-30
    Officer
    2025-11-28 ~ now
    IIF 58 - Director → ME
  • 42
    NOMAD FOODS BONDCO PLC
    - now 09094345
    IGLO FOODS BONDCO PLC
    - 2017-04-06 09094345 09084536
    Forge, 43 Church Street West, Woking, England
    Active Corporate (12 parents)
    Officer
    2014-06-19 ~ 2018-08-01
    IIF 25 - Director → ME
  • 43
    NOMAD FOODS EUROPE FINANCE LIMITED
    - now 07101059
    IGLO FOODS FINANCE LIMITED
    - 2016-04-07 07101059
    BEIG FINANCE LIMITED - 2011-06-22
    Forge, 43 Church Street West, Woking, England
    Active Corporate (16 parents)
    Officer
    2014-02-26 ~ 2018-08-01
    IIF 17 - Director → ME
  • 44
    NOMAD FOODS EUROPE FINCO LIMITED
    - now 05879462 05879252, 05894145
    IGLO FOODS FINCO LIMITED
    - 2016-04-07 05879462
    IGLO FOODS PIKCO LIMITED - 2012-07-05
    BEIG PIKCO LIMITED - 2011-06-22
    LIBERATOR PIKCO LIMITED - 2007-10-19
    BUBBLEHURST LIMITED - 2006-08-23
    Forge, 43 Church Street West, Woking, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2014-02-26 ~ 2018-08-01
    IIF 15 - Director → ME
  • 45
    NOMAD FOODS EUROPE HOLDCO LIMITED
    - now 05879245
    IGLO FOODS HOLDCO LIMITED
    - 2016-04-07 05879245
    BEIG HOLDCO LIMITED - 2011-06-22
    LIBERATOR HOLDCO LIMITED - 2007-10-19
    DRAGONDRIVE LIMITED - 2006-08-17
    Forge, 43 Church Street West, Woking, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2014-02-26 ~ 2018-08-01
    IIF 13 - Director → ME
  • 46
    NOMAD FOODS EUROPE HOLDINGS LIMITED
    - now 05879473
    IGLO FOODS HOLDINGS LIMITED
    - 2016-04-07 05879473
    BEIG TOPCO LIMITED - 2011-06-22
    LIBERATOR TOPCO LIMITED - 2007-10-19
    BUBBLESPRING LIMITED - 2006-08-17
    Forge, 43 Church Street West, Woking, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2018-08-01
    IIF 12 - Director → ME
  • 47
    NOMAD FOODS EUROPE IPCO LIMITED
    - now 05894145 05879252, 05879462
    BIRDS EYE IPCO LIMITED
    - 2016-04-07 05894145
    LIBERATOR IPCO LIMITED - 2006-12-19
    DUSTGROVE LIMITED - 2006-10-09
    Forge, 43 Church Street West, Woking, England
    Active Corporate (24 parents)
    Officer
    2014-02-26 ~ 2018-08-01
    IIF 11 - Director → ME
  • 48
    NOMAD FOODS EUROPE LIMITED
    - now 05879466
    IGLO FOODS GROUP LIMITED
    - 2016-04-07 05879466
    BIRDS EYE IGLO GROUP LIMITED - 2011-06-22
    LIBERATOR BIDCO LIMITED - 2006-12-19
    BUBBLEMIST LIMITED - 2006-08-17
    Forge, 43 Church Street West, Woking, England
    Active Corporate (32 parents, 12 offsprings)
    Officer
    2014-02-26 ~ 2018-04-25
    IIF 10 - Director → ME
  • 49
    NOMAD FOODS EUROPE MIDCO LIMITED
    - now 05879252 05894145, 05879462
    IGLO FOODS MIDCO LIMITED
    - 2016-04-07 05879252
    BEIG MIDCO LIMITED - 2011-06-22
    LIBERATOR MIDCO LIMITED - 2007-10-19
    DRAGONCROFT LIMITED - 2006-08-17
    Forge, 43 Church Street West, Woking, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2014-02-26 ~ 2018-08-01
    IIF 16 - Director → ME
  • 50
    OCTROI GROUP LIMITED
    - now 01226718
    OCEONICS GROUP P.L.C. - 1998-03-06
    OCEONICS P L C - 1983-08-01
    OCEANIC RENTAL SERVICES LIMITED - 1977-12-31
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2019-05-09 ~ 2024-11-27
    IIF 7 - Director → ME
  • 51
    PLUM BABY LIMITED
    - now 05100794
    FORMBOND LIMITED - 2004-06-03
    Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (21 parents)
    Officer
    2011-05-25 ~ 2012-01-13
    IIF 52 - Director → ME
  • 52
    PROJECT INDIGO TOPCO LIMITED
    07224764
    Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (12 parents)
    Officer
    2011-07-14 ~ 2012-01-13
    IIF 53 - Director → ME
  • 53
    REALPOWER LIMITED
    - now 04727708
    GW 445 LIMITED - 2003-06-12
    Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2025-05-14 ~ now
    IIF 2 - Director → ME
  • 54
    SCHLEGEL ACQUISITION HOLDINGS LIMITED
    - now 05686572
    TRUSHELFCO (NO.3196) LIMITED - 2006-02-27
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2019-05-09 ~ 2024-11-27
    IIF 8 - Director → ME
  • 55
    SERIUS GROUP LIMITED
    04791890
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    2,920 GBP2019-11-30
    Officer
    2025-08-12 ~ now
    IIF 33 - Director → ME
  • 56
    THE SEAWAVES SALTFLEET LTD
    11055189
    Seawaves Fish & Chips Sea Lane, Saltfleet, Louth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2023-12-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 57
    TYMAN FINANCIAL SERVICES LIMITED
    10584252
    Flamstead House, Denby Hall Business Park Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-05-09 ~ 2024-11-27
    IIF 4 - Director → ME
  • 58
    TYMAN LIMITED
    - now 02806007 08338508
    TYMAN PLC
    - 2024-08-14 02806007 08338508
    LUPUS CAPITAL PLC - 2013-02-01
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN CORPORATION PLC - 1998-12-08
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ICHNOLITE LIMITED - 1993-05-24
    Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (49 parents, 15 offsprings)
    Officer
    2019-05-09 ~ 2024-11-28
    IIF 3 - Director → ME
  • 59
    TYMAN MANAGEMENT LIMITED
    - now 03846926
    LUPUS CAPITAL MANAGEMENT LIMITED - 2013-02-07
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-05-09 ~ 2024-11-27
    IIF 5 - Director → ME
  • 60
    WEEE SOLUTIONS LIMITED
    SC258304
    49 Burnbrae Road Linwood, Paisley, Renfrewshire, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    595,528 GBP2023-04-05
    Officer
    2025-05-14 ~ now
    IIF 49 - 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.