logo
explain how to read the page

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

Horney, Jason Mark

    Related profiles found in government register
  • Horney, Jason Mark
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, 46-50, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 1
    • icon of address 110 The Drive, Hove, East Sussex, BN3 6GP

      IIF 2 IIF 3 IIF 4
    • icon of address Rayford House, School Road, Hove, East Sussex, BN3 5HX, England

      IIF 5 IIF 6
  • Horney, Jason Mark
    British company executive born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, 46-50, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 7
    • icon of address 110 The Drive, Hove, East Sussex, BN3 6GP

      IIF 8 IIF 9 IIF 10
    • icon of address Rayford House, School Road, School Road, Hove, East Sussex, BN3 5HX, United Kingdom

      IIF 11
  • Horney, Jason Mark
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horney, Jason Mark
    British executive director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 22
  • Horney, Jason Mark
    British property advisor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, The Drive, Hove, BN3 6GP, United Kingdom

      IIF 23
  • Horney, Jason Mark
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, 46-50, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 27
    • icon of address Rayford House, School Road, Hove, BN3 5HX, United Kingdom

      IIF 28
  • Mr Jason Mark Horney
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horney, Jason Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 110 The Drive, Hove, East Sussex, BN3 6GP

      IIF 35
  • Horney, Jason Mark
    British company executive

    Registered addresses and corresponding companies
    • icon of address 110 The Drive, Hove, East Sussex, BN3 6GP

      IIF 36
  • Horney, Jason Mark
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    LOANMAIN LIMITED - 1995-11-13
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Rayford House, School Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    FRUITYBOWLS LTD - 2022-03-28
    TOWN & WATERSIDE PROPERTIES (BRIGHTON) LTD - 2022-03-03
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1 - Director → ME
  • 4
    DUTYCLIP LIMITED - 1998-06-25
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Eeuropa House Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 28 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 34 - Right to appoint or remove membersOE
Ceased 22
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2023-08-16
    IIF 13 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2023-06-26
    IIF 6 - Director → ME
  • 3
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-15 ~ 2010-04-14
    IIF 17 - Director → ME
  • 4
    icon of address Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2023-06-26
    IIF 27 - LLP Member → ME
  • 5
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2023-06-26
    IIF 4 - Director → ME
  • 6
    icon of address 39 Portland Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ 2023-06-26
    IIF 21 - Director → ME
  • 7
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,093 GBP2024-09-30
    Officer
    icon of calendar ~ 2023-06-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RAYFORD RESIDENTIAL MANAGEMENT LIMITED - 2001-12-19
    GRAFT WORKWEAR LIMITED - 2012-02-06
    RAYFORD PROPERTY MANAGEMENT LIMITED - 2010-05-07
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,358 GBP2024-09-30
    Officer
    icon of calendar 2012-02-21 ~ 2023-06-26
    IIF 12 - Director → ME
    icon of calendar 2001-07-03 ~ 2010-07-27
    IIF 14 - Director → ME
    icon of calendar 2001-07-03 ~ 2010-07-27
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RAYFORD INVESTMENTS (BATTLE) LIMITED - 2000-06-20
    MEDIHELP (ACCIDENT & EMERGENCY) LIMITED - 2004-06-17
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,974 GBP2024-09-30
    Officer
    icon of calendar 1999-08-19 ~ 2023-06-26
    IIF 15 - Director → ME
    icon of calendar 1999-08-19 ~ 2005-05-09
    IIF 40 - Secretary → ME
  • 10
    EARTHREPAIR LIMITED - 2001-02-15
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2023-06-26
    IIF 18 - Director → ME
    icon of calendar 2001-01-25 ~ 2023-06-26
    IIF 39 - Secretary → ME
  • 11
    COMPLETE FINANCE LIMITED - 2015-05-26
    ARENAPIPE LIMITED - 1999-07-20
    COURT FARM DEVELOPMENTS LIMITED - 2000-06-02
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2023-06-26
    IIF 16 - Director → ME
  • 12
    DATAROM LIMITED - 2001-07-05
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2023-06-26
    IIF 2 - Director → ME
    icon of calendar 2001-06-15 ~ 2008-11-20
    IIF 35 - Secretary → ME
  • 13
    DUTYCLIP LIMITED - 1998-06-25
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2012-12-31
    IIF 9 - Director → ME
    icon of calendar 1998-06-01 ~ 2005-09-23
    IIF 36 - Secretary → ME
  • 14
    BETPIPE LIMITED - 1999-06-25
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2023-06-26
    IIF 20 - Director → ME
    icon of calendar 1999-06-09 ~ 2010-05-17
    IIF 41 - Secretary → ME
  • 15
    LOWRESET LIMITED - 1999-06-10
    NORTHERN INVESTMENT LIMITED - 1999-06-10
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-16 ~ 2023-06-26
    IIF 19 - Director → ME
    icon of calendar 1999-04-16 ~ 2010-05-17
    IIF 37 - Secretary → ME
  • 16
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-02 ~ 2023-06-26
    IIF 26 - LLP Designated Member → ME
  • 17
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-04 ~ 2023-06-26
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-26
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Europa House 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,400 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2023-06-26
    IIF 22 - Director → ME
  • 19
    EXOTIC RESORTS LIMITED - 1994-02-16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-11 ~ 1994-03-07
    IIF 10 - Director → ME
  • 20
    icon of address Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,610 GBP2023-06-30
    Officer
    icon of calendar 2013-03-22 ~ 2023-06-26
    IIF 7 - Director → ME
  • 21
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2023-06-26
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2023-06-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.