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 Peter

    Related profiles found in government register
  • Osler, Jason Peter
    British director born in June 1975

    Resident in England

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

      IIF 1
    • icon of address Unit 10, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ, United Kingdom

      IIF 2
    • icon of address Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, Brymbo Road, Newscastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

      IIF 8
  • Osler, Jason Peter
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Peter Osler
    British born in June 1975

    Resident in England

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

      IIF 16
    • icon of address Unit 10, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ, United Kingdom

      IIF 17
    • icon of address 306, Ings Road, Hull, HU8 0LZ, United Kingdom

      IIF 18
    • icon of address Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

      IIF 19 IIF 20
  • Osler, Jason Peter

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

      IIF 21
    • icon of address Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 22 IIF 23
    • icon of address Newspaper House, Chemical Lane, Newcastle Under Lyme, Stoke On Trent, ST6 4QZ, United Kingdom

      IIF 24
  • Osler, Jason Peter
    United Kingdom director born in June 1975

    Resident in United Kingdom

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

      IIF 25
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 26
  • Osler, Jason Peter
    United Kingdom self employed born in June 1975

    Resident in United Kingdom

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

      IIF 27
  • Mr Jason Peter Osler
    British born in June 1975

    Resident in United Kingdom

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

      IIF 28
    • icon of address Osprey House, Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9HX, England

      IIF 29 IIF 30 IIF 31
    • icon of address Osprey House, Brymbo Road, Newscastle Under Lyme, Staffordshire, ST5 9QD, United Kingdom

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

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.