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

Sobey, Jason Maynard

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
    • 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

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

      IIF 7
  • 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 8
  • 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 9
  • 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 10 IIF 11 IIF 12
    • 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX, England

      IIF 13 IIF 14
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 20
  • 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 21
  • 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 22
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 23
  • 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 24
  • 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 25 IIF 26
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 27
    • 39, Gentlemans Row, Enfield, Middlesex, EN2 6PU, England

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

      IIF 29 IIF 30
    • 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 31 IIF 32 IIF 33
    • 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 36
  • Jason Maynard Sobey
    Irish born in July 1973

    Resident in England

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

      IIF 37
  • 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 38
  • Jason Sobey
    Irish born in July 1973

    Resident in England

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

      IIF 39
    • 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • Sobey, Jason
    Irish director born in July 1973

    Resident in United Kingdom

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

      IIF 45
  • Sobey, Jason
    Irish consultant

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

      IIF 46
  • Sobey, Jason
    Irish director

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

      IIF 47
  • Sobey, Jason
    born in July 1973

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

      IIF 48
  • 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 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 23 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 12 - 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 35 - 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 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - 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 3 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 15 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - 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 10 - 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 11 - director → ME
  • 10
    25 Arnison Road, East Molesey, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 41 - 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 19 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - 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 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 13
    Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 14
    1c Elsenham Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 44 - 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 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - 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 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - 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 24 - 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 5 - 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 6 - director → ME
  • 20
    15 West Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 22 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 22
    352 Fulham Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 46 - 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 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-23
    IIF 31 - 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 20 - director → ME
    Person with significant control
    2016-10-04 ~ 2018-09-27
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - 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 32 - 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 39 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - 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 28 - 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 48 - 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 9 - 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 7 - director → ME
  • 9
    3 Field Court, Grays Inn, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ 2010-11-30
    IIF 45 - director → ME
    2009-05-01 ~ 2010-11-30
    IIF 47 - secretary → ME
  • 10
    352 Fulham Road, London, United Kingdom
    Dissolved corporate
    Officer
    2006-05-04 ~ 2013-05-04
    IIF 42 - 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 13 - 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 21 - 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 14 - 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.