Jason Peter OSLER

Total number of appointments 15, 15 active appointments

OSLER SPRIGGS VENTURES LTD

Correspondence address
Willerby Carr Farm Swine Bank, Hull, North Humberside, United Kingdom, HU5 5QF
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode HU5 5QF £1,696,000

ORANGE POWER LTD

Correspondence address
Osprey House Brymbo Road Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
7 October 2024
Nationality
British
Occupation
Director

SATORI EDUCATION LIMITED

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
31 October 2023
Nationality
British
Occupation
Director

353937 LTD

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
5 July 2023
Nationality
British
Occupation
Director

1001010101 LTD

Correspondence address
Osprey House Brymbo Road, Newscastle Under Lyme, Staffordshire, United Kingdom, ST5 9QD
Role ACTIVE
director
Date of birth
June 1975
Appointed on
6 June 2023
Nationality
British
Occupation
Company Director

GIVENERGY SOFTWARE LIMITED

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
29 May 2023
Nationality
British
Occupation
Director

GIVENERGY GROUP LIMITED

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
3 January 2023
Nationality
British
Occupation
Director

GIVENERGY COMMERCIAL LIMITED

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 December 2022
Nationality
British
Occupation
Director

GIVENERGY PROPERTY LIMITED

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
14 December 2022
Nationality
British
Occupation
Director

GIVEDUCATION LIMITED

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
18 July 2022
Nationality
British
Occupation
Director

ENERGY STORAGE CONSULTANTS LIMITED

Correspondence address
Unit 4a Channel Wharf 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland, BT3 9DE
Role ACTIVE
director
Date of birth
June 1975
Appointed on
18 January 2021
Nationality
British
Occupation
Director

JMHING POWER NO2 LIMITED

Correspondence address
Newspaper House Chemical Lane, Newcastle Under Lyme, Stoke On Trent, United Kingdom, ST6 4QZ
Role ACTIVE
director
Date of birth
June 1975
Appointed on
10 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode ST6 4QZ £2,382,000

OSLER HOLDING LIMITED

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
21 July 2020
Nationality
British
Occupation
Director

GIVENERGY LTD

Correspondence address
Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
17 September 2018
Nationality
British
Occupation
Director

ATMOS ENERGY STORAGE LIMITED

Correspondence address
Unit 10 Kelleythorpe Industrial Estate, Driffield, East Yorkshire, United Kingdom, YO25 9DJ
Role ACTIVE
director
Date of birth
June 1975
Appointed on
11 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO25 9DJ £1,653,000