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 Maynard Sobey

    Related profiles found in government register
  • Mr Jason Maynard Sobey
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 1 IIF 2
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 3
    • 39, Gentlemans Row, Enfield, Middlesex, EN2 6PU, England

      IIF 4
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 5 IIF 6
    • 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 7 IIF 8 IIF 9
    • 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 12
  • Jason Maynard Sobey
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 13
  • Mr Jason Maynard Sobey
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 14
  • Jason Sobey
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Gentlemans Row, Enfield, EN2 6PU, England

      IIF 15
    • 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 16
  • Sobey, Jason Maynard
    Irish company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 17
  • Sobey, Jason Maynard
    Irish developer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 18
  • Sobey, Jason Maynard
    Irish director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 19 IIF 20
    • 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 21 IIF 22
    • 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 23
  • Sobey, Jason Maynard
    Irish investor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 24
  • Sobey, Jason Maynard
    Irish property consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Pennymead Drive, East Horsley, Surrey, KT24 5AH

      IIF 25
  • Sobey, Jason Maynard
    Irish property developer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 26 IIF 27 IIF 28
    • 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX, England

      IIF 29 IIF 30
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 31
    • 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 32 IIF 33 IIF 34
    • 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 36
  • Sobey, Jason Maynard
    Irish property investor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX, England

      IIF 37
  • Jason Maynard Sobey
    Irish born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 38
  • Sobey, Jason Maynard
    Irish company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 39
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 40
  • Sobey, Jason Maynard
    Irish director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 41
  • Sobey, Jason
    born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Offices 11, & 12 Bispham Village Chambers, 335 Red Bank Road Bispham, Blackpool, Lancashire, FY2 0HJ, England

      IIF 42
  • Sobey, Jason Maynard
    Irish/sa consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arnison Road, East Molesey, KT8 9JF, United Kingdom

      IIF 43
  • Sobey, Jason Maynard
    Irish/sa property solutions born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arnison Road, Auckland House, East Molesey, Surrey, KT8 9JF, United Kingdom

      IIF 44
  • Sobey, Jason
    Irish consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, Elsenham Road, London, London, SW18 5NU, Uk

      IIF 45
  • Sobey, Jason
    Irish director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kendal Place, London, SW20 0TW

      IIF 46
  • Sobey, Jason
    Irish consultant

    Registered addresses and corresponding companies
    • 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 47
  • Sobey, Jason
    Irish director

    Registered addresses and corresponding companies
    • 4 Kendal Place, London, SW20 0TW

      IIF 48
  • Sobey, Jason
    born in July 1973

    Registered addresses and corresponding companies
    • Flat 2, 21 Madeira Place, Brighton, BN2 1TN

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    15 West Street, Brighton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -38,697 GBP2021-10-31
    Officer
    2020-08-13 ~ now
    IIF 28 - director → ME
  • 3
    34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,497 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    ZZ INVESTMENTS LTD - 2014-11-12
    15 West Street, Brighton, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    722,710 GBP2023-03-31
    Officer
    2014-02-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    15 West Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -4,481 GBP2023-03-31
    Officer
    2019-09-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Acre House, 11/15 William Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -151,803 GBP2023-12-31
    Officer
    2020-05-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,169 GBP2021-04-30
    Officer
    2004-07-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    15 West Street, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,360 GBP2023-07-29
    Officer
    2020-08-13 ~ now
    IIF 26 - director → ME
  • 9
    15 West Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -363,559 GBP2023-07-29
    Officer
    2020-08-13 ~ now
    IIF 27 - director → ME
  • 10
    25 Arnison Road, East Molesey, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 43 - director → ME
  • 11
    34 King James Avenue, Cuffley, Potters Bar, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    280 GBP2023-08-31
    Officer
    2017-12-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    34 King James Avenue, Cuffley, Potters Bar, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -90,939 GBP2024-01-31
    Officer
    2017-12-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 13
    Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 14
    1c Elsenham Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 45 - director → ME
  • 15
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -551,472 GBP2020-03-31
    Officer
    2012-05-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,545 GBP2022-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 17
    2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    104 GBP2022-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 41 - director → ME
  • 18
    2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -136,811 GBP2022-09-29
    Officer
    2018-02-13 ~ dissolved
    IIF 21 - director → ME
  • 19
    2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    164,185 GBP2022-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 22 - director → ME
  • 20
    15 West Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    26 Stroudley Road, Brighton, East Sussex
    Corporate (6 parents)
    Equity (Company account)
    4,101,603 GBP2023-09-29
    Officer
    2020-03-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 22
    352 Fulham Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 47 - secretary → ME
Ceased 13
  • 1
    43a High Street, Barkingside, Essex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -754,223 GBP2024-02-29
    Officer
    2017-12-08 ~ 2020-10-23
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    15 West Street, Brighton, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -38,697 GBP2021-10-31
    Officer
    2017-12-08 ~ 2018-09-27
    IIF 36 - director → ME
    Person with significant control
    2016-10-04 ~ 2018-09-27
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    6th Floor 2, London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    -882,160 GBP2021-02-28
    Person with significant control
    2016-08-26 ~ 2020-11-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    AIMROK DEVELOPMENT MANCHESTER LTD - 2017-06-09
    39 Gentlemans Row, Enfield, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Person with significant control
    2016-08-03 ~ 2017-06-06
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Has significant influence or control OE
  • 5
    AIMROK LUTON INVESTMENT LTD - 2017-06-09
    FIVE WAYS DEVELOPMENT LTD - 2016-04-09
    39 Gentlemans Row, Enfield, Middlesex, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate
    Officer
    2006-07-17 ~ 2006-07-18
    IIF 49 - llp-designated-member → ME
  • 7
    Pennymead Drive, East Horsley, Surrey
    Corporate (6 parents)
    Equity (Company account)
    223,362 GBP2023-09-30
    Officer
    2015-03-09 ~ 2018-02-26
    IIF 25 - director → ME
  • 8
    43a High Street, Barkingside, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    4,835 GBP2024-05-31
    Officer
    2018-10-15 ~ 2021-12-23
    IIF 23 - director → ME
  • 9
    3 Field Court, Grays Inn, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ 2010-11-30
    IIF 46 - director → ME
    2009-05-01 ~ 2010-11-30
    IIF 48 - secretary → ME
  • 10
    352 Fulham Road, London, United Kingdom
    Dissolved corporate
    Officer
    2006-05-04 ~ 2013-05-04
    IIF 44 - director → ME
  • 11
    43a High Street, Barkingside, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -360 GBP2023-08-31
    Officer
    2017-08-30 ~ 2022-02-10
    IIF 29 - director → ME
  • 12
    43a High Street, Barkingside, Ilford, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2017-08-29 ~ 2022-02-10
    IIF 37 - director → ME
  • 13
    43a High Street, Barkingside, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -147,804 GBP2023-08-31
    Officer
    2017-10-26 ~ 2022-02-10
    IIF 30 - 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.