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

Mr Jason Howard Dobson

    Related profiles found in government register
  • Mr Jason Howard Dobson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 1
  • Jason Howard Dobson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN, United Kingdom

      IIF 2
    • Maltravers House, Petters Way, Yeovil, BA20 1SH, England

      IIF 3
  • Mr Jason Howard Dobson
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 4
    • Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 5
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN

      IIF 6
  • Dobson, Jason Howard
    British business owner born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 7 IIF 8
  • Dobson, Jason Howard
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Birtley Courtyard, Birtley Road, Bramley, Guildford, Surrey, GU5 0LA

      IIF 9
    • 9 Fitzmaurice Place, Berkeley Square, London, W1J 5JD

      IIF 10
    • Maltravers House, Petters Way, Yeovil, BA20 1SH, United Kingdom

      IIF 11
    • Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 12
  • Dobson, Jason Howard
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Acre, Acreman Street, Cerne Abbas, Dorchester, Dorset, DT2 7JX, United Kingdom

      IIF 13
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 17, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 17
    • 23 Hanover Square, London, W1S 1JB

      IIF 18
    • 23 Hanover Square, London, W1S 1JB, England

      IIF 19 IIF 20 IIF 21
    • 58, Hugh Street, London, SW1V 4ER

      IIF 24
    • 81, Piccadilly, London, W1J 8HY, England

      IIF 25
    • 81, Piccadilly, London, W1J 8HY, United Kingdom

      IIF 26 IIF 27
    • Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 28
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN, United Kingdom

      IIF 29 IIF 30
    • Maltravers House, Petters Way, Yeovil, BA20 1SH, England

      IIF 31
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 32 IIF 33 IIF 34
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 35
  • Dobson, Jason Howard
    British none born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN, United Kingdom

      IIF 36
  • Dobson, Jason
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Acre, Acrerman Street, Cerne Abbas, Dorset, DT2 7JH

      IIF 37
  • Dobson, Jason Howard
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Acre, Acreman Street, Cerne Abbas, Dorchester, Dorset, DT2 7JX

      IIF 38
    • 23 Hanover Square, London, W1S 1JB

      IIF 39
    • 25, Upper Brook Street, London, W1K 7QD

      IIF 40
    • Longlands, Longlands Lane, East Coker, Yeovil, Somerset, BA22 9HN, United Kingdom

      IIF 41
  • Dobson, Jason
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Acre, Acreman Street, Cerne Abbas, Dorset, DT2 7JH, United Kingdom

      IIF 42
  • Dobson, Jason Howard
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chelwood, Priory Road, Dodford, Bromsgrove, B61 9DF, England

      IIF 43
    • Lydling Farm, Puttenham Lane, Shackleford, Godalming, GU8 6AP, England

      IIF 44
    • Longlands, East Coker, Yeovil, BA22 9HN, England

      IIF 45
  • Dobson, Jason Howard
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Longlands, Longlands Lane, East Coker, Yeovil, Somerset, BA22 9HN, United Kingdom

      IIF 46
  • Dobson, Jason Howard
    British manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 47
  • Dobson, Jason Howard
    British none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 48
  • Dobson, Jason
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Fitzmaurice Place, London, W1J 5JD

      IIF 49
  • Dobson, Jason Howard
    British director born in October 1967

    Registered addresses and corresponding companies
    • 9 Tilt Road, Cobham, Surrey, KT11 3EZ

      IIF 50
child relation
Offspring entities and appointments
Active 39
  • 1
    17 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,249 GBP2018-05-31
    Officer
    2010-06-08 ~ dissolved
    IIF 48 - director → ME
  • 2
    58 Hugh Street, London
    Dissolved corporate (4 parents, 21 offsprings)
    Officer
    2008-09-15 ~ dissolved
    IIF 24 - director → ME
  • 3
    23 Hanover Square, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 21 - director → ME
  • 4
    23 Hanover Square, London
    Dissolved corporate (4 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 5
    23 Hanover Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 26 - director → ME
  • 6
    23 Hanover Square, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2012-09-05 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 7
    Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    348,696 GBP2024-12-31
    Officer
    2012-12-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    81 Piccadilly, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 13 - director → ME
  • 9
    23 Hanover Square, London
    Dissolved corporate (4 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 19 - director → ME
  • 10
    3175, Aleman Cordero Galindo & Lee Trust (bvi) Limited, Road Town, Tortola, Virgin Islands
    Corporate (5 parents)
    Officer
    2011-06-30 ~ now
    IIF 37 - director → ME
  • 11
    23 Hanover Square, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2008-05-15 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 12
    23 Hanover Square, London
    Dissolved corporate (5 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 22 - director → ME
  • 13
    23 Hanover Square, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-05-23 ~ dissolved
    IIF 20 - director → ME
  • 14
    23 Hanover Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 15
    81 Piccadilly, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 25 - director → ME
  • 16
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    389,010 GBP2017-11-30
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Longlands Longlands Lane, East Coker, Somerset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-06-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    BGW5 LIMITED - 2020-06-24
    Maltravers House, Petters Way, Yeovil, England
    Corporate (6 parents)
    Equity (Company account)
    -1,286,473 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 31 - director → ME
  • 19
    Maltravers House, Petters Way, Yeovil, England
    Corporate (6 parents)
    Equity (Company account)
    101,983 GBP2024-03-31
    Officer
    2020-07-10 ~ now
    IIF 45 - director → ME
  • 20
    9 Fitzmaurice Place, London
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    10,550,458 GBP2020-12-31
    Officer
    2020-09-29 ~ now
    IIF 49 - director → ME
  • 21
    Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Dissolved corporate (5 parents)
    Officer
    2019-12-15 ~ dissolved
    IIF 47 - director → ME
  • 22
    9 Fitzmaurice Place, Berkeley Square, London
    Corporate (6 parents)
    Equity (Company account)
    7,755,653 GBP2020-12-31
    Officer
    2022-07-25 ~ now
    IIF 10 - director → ME
  • 23
    23 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 14 - director → ME
  • 24
    23 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 16 - director → ME
  • 25
    23 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 15 - director → ME
  • 26
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -154,538 GBP2024-03-31
    Officer
    2018-04-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    518,548 GBP2024-03-31
    Officer
    2018-04-20 ~ now
    IIF 35 - director → ME
  • 28
    Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-09-19 ~ dissolved
    IIF 7 - director → ME
  • 29
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (161 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    2008-10-17 ~ now
    IIF 41 - llp-member → ME
  • 30
    Newlands Farm Newlands Lane, Glanvilles Wootton, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 30 - director → ME
  • 31
    23 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 23 - director → ME
  • 32
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-24 ~ dissolved
    IIF 32 - director → ME
  • 33
    Maltravers House, Petters Way, Yeovil, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    45,648 GBP2024-03-31
    Officer
    2020-07-23 ~ now
    IIF 46 - director → ME
  • 34
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Corporate (5 parents)
    Equity (Company account)
    92,459 GBP2024-03-31
    Officer
    2021-02-27 ~ now
    IIF 33 - director → ME
  • 35
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-24 ~ dissolved
    IIF 34 - director → ME
  • 36
    Chelwood Priory Road, Dodford, Bromsgrove, England
    Corporate (5 parents)
    Equity (Company account)
    -84,605 GBP2023-12-31
    Officer
    2021-11-16 ~ now
    IIF 43 - director → ME
  • 37
    23 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 27 - director → ME
  • 38
    Maltravers House, Petters Way, Yeovil, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,333,354 GBP2024-03-31
    Officer
    2018-05-02 ~ now
    IIF 11 - director → ME
  • 39
    23 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 18 - director → ME
Ceased 6
  • 1
    FOUR QUARTERS DEVELOPMENTS LIMITED - 2018-12-14
    FORE QUARTERS DEVELOPMENTS LIMITED - 2012-08-22
    12 Conqueror Court, Sittingbourne, Kent
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    542,341 GBP2023-12-31
    Officer
    2015-11-14 ~ 2017-02-13
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLACKSTAR DEFENCE LIMITED - 2018-04-30
    Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    2015-04-23 ~ 2018-02-28
    IIF 17 - director → ME
  • 3
    MEDIAGEM LIMITED - 1998-03-06
    2 Rydens Road, Walton On Thames, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,000 GBP2024-09-30
    Officer
    1998-02-26 ~ 2000-07-31
    IIF 50 - director → ME
  • 4
    Maltravers House, Petters Way, Yeovil, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    45,648 GBP2024-03-31
    Person with significant control
    2020-07-23 ~ 2022-11-10
    IIF 3 - Has significant influence or control OE
  • 5
    Lydling Farm Puttenham Lane, Shackleford, Godalming, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    143,944 GBP2020-09-30
    Officer
    1993-12-15 ~ 2018-02-07
    IIF 9 - director → ME
    2018-02-07 ~ 2024-11-28
    IIF 44 - director → ME
  • 6
    FAR FLUNG FOOD FRAMEWORKS & AVIATION LIMITED - 2016-04-19
    Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -365,557 GBP2021-03-30
    Officer
    2016-06-22 ~ 2021-10-08
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.