Jason Russel Gary ASHTON

Total number of appointments 49, 40 active appointments

ENVA GROUP HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
27 May 2025
Nationality
British
Occupation
Director

ENVIRONCOM LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Scotland, PA3 3BD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

ENVA PLASTICS LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA RESOURCE MANAGEMENT LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

ENVA TIMBER RECYCLING LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

ENVA TOPCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA UK BIDCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA UK LIMITED

Correspondence address
Oakwood Group Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA WEEE RECYCLING SCOTLAND LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, United Kingdom, PA3 3BD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

ENVA WOOD RECYCLING MANCHESTER LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA ENGLAND LIMITED

Correspondence address
Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire, NG4 2JT
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG4 2JT £578,000

ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA WOOD RECYCLING TILBURY LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVINT LIMITED

Correspondence address
Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVIRONCOM (NORTH WEST) LTD.

Correspondence address
Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA E-WASTE ENGLAND LIMITED

Correspondence address
Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

G.I. HADFIELD & SON LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

GI HADFIELD HOLDINGS LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

REALPOWER LIMITED

Correspondence address
Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire, NG4 2JT
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG4 2JT £578,000

WEEE SOLUTIONS LIMITED

Correspondence address
49 Burnbrae Road Linwood, Paisley, Renfrewshire, Scotland, PA3 3BD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

ENVA SCOTLAND LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

ASSOCIATED RECLAIMED OILS LIMITED

Correspondence address
Brailwood Road Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG22 8UA £801,000

BLUE COMPLIANCE LIMITED

Correspondence address
Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA BATTERY RECYCLING LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA DEBTCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA ENGLAND SPECIALIST WASTE LIMITED

Correspondence address
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA FINCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA MIDCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG22 8UA £801,000

ENVA NORTHERN IRELAND LIMITED

Correspondence address
1 Cloonagh Road, Downpatrick, County Down, BT30 6LJ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

ENVA ORGANICS RECYCLING LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

OCTROI GROUP LIMITED

Correspondence address
Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom, DE5 8JX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
9 May 2019
Resigned on
27 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DE5 8JX £5,889,000

JASPER ACQUISITION LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
September 1967
Appointed on
9 May 2019
Nationality
British
Occupation
Chief Financial Officer

TYMAN LIMITED

Correspondence address
Flamstead House Denby Hall Business Park, Denby, Derbyshire, United Kingdom, DE5 8JX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
9 May 2019
Resigned on
28 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DE5 8JX £5,889,000

TYMAN FINANCIAL SERVICES LIMITED

Correspondence address
Flamstead House, Denby Hall Business Park Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom, DE5 8JX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
9 May 2019
Resigned on
27 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DE5 8JX £5,889,000

TYMAN MANAGEMENT LIMITED

Correspondence address
Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom, DE5 8JX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
9 May 2019
Resigned on
27 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DE5 8JX £5,889,000

SCHLEGEL ACQUISITION HOLDINGS LIMITED

Correspondence address
Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom, DE5 8JX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
9 May 2019
Resigned on
27 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DE5 8JX £5,889,000

JASPER ACQUISITION HOLDINGS LIMITED

Correspondence address
Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom, DE5 8JX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
9 May 2019
Resigned on
27 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DE5 8JX £5,889,000

FINDUS MANAGEMENT AND SERVICES LIMITED

Correspondence address
1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England, TW14 8HA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
2 November 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW14 8HA £24,193,000

IGLO FOODS SHORTCO LIMITED

Correspondence address
5 New Square Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom, TW14 8HA
Role ACTIVE
director
Date of birth
September 1967
Appointed on
12 June 2014
Resigned on
18 June 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW14 8HA £24,193,000

JA STRATEGIC RESOURCE LTD

Correspondence address
21 Weymouth Avenue, Ealing, London, United Kingdom, W5 4SB
Role ACTIVE
director
Date of birth
September 1967
Appointed on
21 March 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W5 4SB £1,093,000


AMESBURY HOLDINGS LIMITED

Correspondence address
29 Queen Anne's Gate, London, SW1H 9BU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 May 2019
Resigned on
17 May 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1H 9BU £6,983,000

NOMAD FOODS EUROPE HOLDINGS LIMITED

Correspondence address
1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England, TW14 8HA
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 July 2015
Resigned on
1 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS BONDCO PLC

Correspondence address
5 New Square Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom, TW14 8HA
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 June 2014
Resigned on
1 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE FINCO LIMITED

Correspondence address
1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England, TW14 8HA
Role RESIGNED
director
Date of birth
September 1967
Appointed on
26 February 2014
Resigned on
1 August 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE HOLDCO LIMITED

Correspondence address
1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England, TW14 8HA
Role RESIGNED
director
Date of birth
September 1967
Appointed on
26 February 2014
Resigned on
1 August 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE IPCO LIMITED

Correspondence address
1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England, TW14 8HA
Role RESIGNED
director
Date of birth
September 1967
Appointed on
26 February 2014
Resigned on
1 August 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE LIMITED

Correspondence address
1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England, TW14 8HA
Role RESIGNED
director
Date of birth
September 1967
Appointed on
26 February 2014
Resigned on
25 April 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE MIDCO LIMITED

Correspondence address
1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England, TW14 8HA
Role RESIGNED
director
Date of birth
September 1967
Appointed on
26 February 2014
Resigned on
1 August 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE FINANCE LIMITED

Correspondence address
1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England, TW14 8HA
Role RESIGNED
director
Date of birth
September 1967
Appointed on
26 February 2014
Resigned on
1 August 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW14 8HA £24,193,000