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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Horney, Jason Mark

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rayford House, School Road, Hove, East Sussex, BN3 5HX, England

      IIF 1
  • Horney, Jason Mark
    British company director born in February 1966

    Resident in United Kingdom

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

      IIF 2
    • 110 The Drive, Hove, East Sussex, BN3 6GP

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

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

    Resident in United Kingdom

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

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

      IIF 8 IIF 9 IIF 10
    • 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
    • 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
    • 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
    • Europa House, 46-50, Southwick Square, Southwick, Brighton, BN42 4FJ, England

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

      IIF 27
    • 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
    • 110 The Drive, Hove, East Sussex, BN3 6GP

      IIF 35
  • Horney, Jason Mark
    British company executive

    Registered addresses and corresponding companies
    • 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 26
  • 1
    8 HIGH STREET BN11 RTM COMPANY LIMITED
    11387092
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-04-28 ~ 2023-08-16
    IIF 13 - Director → ME
  • 2
    ARIADNE (PORTSMOUTH) MANAGEMENT COMPANY LIMITED
    05715264
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2014-02-06 ~ 2023-06-26
    IIF 1 - Director → ME
  • 3
    CAVENDISH MEWS (WORTHING) MANAGEMENT LIMITED
    04005635
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (13 parents)
    Officer
    2003-11-15 ~ 2010-04-14
    IIF 17 - Director → ME
  • 4
    CDJR&P LLP
    OC388913
    Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents)
    Officer
    2013-12-09 ~ 2023-06-26
    IIF 27 - LLP Member → ME
  • 5
    EXOTIC RESORTS LIMITED
    03451348 02738769
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (9 parents)
    Officer
    2007-03-28 ~ 2023-06-26
    IIF 5 - Director → ME
  • 6
    FRED'S TRADING CO LTD.
    14151290
    39 Portland Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2022-06-06 ~ 2023-06-26
    IIF 21 - Director → ME
  • 7
    GOLD KEY PROPERTIES LTD.
    - now 03103969
    LOANMAIN LIMITED
    - 1995-11-13 03103969
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    1995-10-02 ~ dissolved
    IIF 4 - Director → ME
  • 8
    HOMELEIGH HOTELS LIMITED
    07425444
    Rayford House, School Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    JASON PROPERTIES (SUSSEX) LIMITED
    02380888
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Officer
    ~ 2023-06-26
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JUICYBOWLS LTD
    - now 09768479 15024435
    FRUITYBOWLS LTD
    - 2022-03-28 09768479
    TOWN & WATERSIDE PROPERTIES (BRIGHTON) LTD
    - 2022-03-03 09768479
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 2 - Director → ME
  • 11
    MUCKY TRUCKS LTD.
    - now 04245496
    GRAFT WORKWEAR LIMITED
    - 2012-02-06 04245496
    RAYFORD PROPERTY MANAGEMENT LIMITED
    - 2010-05-07 04245496
    RAYFORD RESIDENTIAL MANAGEMENT LIMITED
    - 2001-12-19 04245496
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Officer
    2001-07-03 ~ 2010-07-27
    IIF 14 - Director → ME
    2012-02-21 ~ 2023-06-26
    IIF 12 - Director → ME
    2001-07-03 ~ 2010-07-27
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PARAMEDICALL LIMITED
    - now 03828011
    MEDIHELP (ACCIDENT & EMERGENCY) LIMITED
    - 2004-06-17 03828011
    RAYFORD INVESTMENTS (BATTLE) LIMITED
    - 2000-06-20 03828011
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (11 parents)
    Officer
    1999-08-19 ~ 2023-06-26
    IIF 15 - Director → ME
    1999-08-19 ~ 2005-05-09
    IIF 40 - Secretary → ME
  • 13
    PROPERTY IMPROVEMENTS LTD
    - now 04123997
    EARTHREPAIR LIMITED
    - 2001-02-15 04123997
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents)
    Officer
    2001-01-25 ~ 2023-06-26
    IIF 18 - Director → ME
    2001-01-25 ~ 2023-06-26
    IIF 39 - Secretary → ME
  • 14
    RAYFORD FINANCE LIMITED
    - now 03768866
    COMPLETE FINANCE LIMITED
    - 2015-05-26 03768866 OC400084
    COURT FARM DEVELOPMENTS LIMITED
    - 2000-06-02 03768866
    ARENAPIPE LIMITED
    - 1999-07-20 03768866
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (12 parents)
    Officer
    1999-06-09 ~ 2023-06-26
    IIF 16 - Director → ME
  • 15
    RAYFORD HOMES 2001 LIMITED
    - now 04226579 03559162
    DATAROM LIMITED
    - 2001-07-05 04226579
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Officer
    2001-06-15 ~ 2023-06-26
    IIF 3 - Director → ME
    2001-06-15 ~ 2008-11-20
    IIF 35 - Secretary → ME
  • 16
    RAYFORD HOMES LIMITED
    - now 03559162 04226579
    DUTYCLIP LIMITED
    - 1998-06-25 03559162
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2014-06-30 ~ dissolved
    IIF 6 - Director → ME
    1998-06-01 ~ 2012-12-31
    IIF 9 - Director → ME
    1998-06-01 ~ 2005-09-23
    IIF 36 - Secretary → ME
  • 17
    RAYFORD INVESTMENTS (TUNBRIDGE WELLS) LIMITED
    - now 03768738
    BETPIPE LIMITED
    - 1999-06-25 03768738
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Officer
    1999-06-09 ~ 2023-06-26
    IIF 20 - Director → ME
    1999-06-09 ~ 2010-05-17
    IIF 41 - Secretary → ME
  • 18
    RAYFORD INVESTMENTS LIMITED
    - now 03750796
    LOWRESET LIMITED - 1999-06-10
    NORTHERN INVESTMENT LIMITED
    - 1999-06-10 03750796
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Officer
    1999-04-16 ~ 2023-06-26
    IIF 19 - Director → ME
    1999-04-16 ~ 2010-05-17
    IIF 37 - Secretary → ME
  • 19
    RAYFORD PROPERTY ENTERPRISES LLP
    OC417460
    Eeuropa House Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 28 - LLP Member → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 34 - Right to appoint or remove members OE
  • 20
    RAYFORD TOWER LLP
    OC416050
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents)
    Officer
    2018-01-02 ~ 2023-06-26
    IIF 26 - LLP Designated Member → ME
  • 21
    RAYFORDS LLP
    OC348479
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-01-04 ~ 2023-06-26
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    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
  • 22
    SCOOTACAR LIMITED
    11662013
    Europa House 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Officer
    2018-11-30 ~ 2023-06-26
    IIF 22 - Director → ME
  • 23
    ST. JAMES BEACH HOTELS LIMITED
    - now 02738769
    EXOTIC RESORTS LIMITED
    - 1994-02-16 02738769 03451348
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (28 parents)
    Officer
    1992-08-11 ~ 1994-03-07
    IIF 10 - Director → ME
  • 24
    SYNERGY WASTE SOLUTIONS LTD
    08130448
    Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2013-03-22 ~ 2023-06-26
    IIF 7 - Director → ME
  • 25
    THE HORNEY PROPERTY LLP
    OC348373
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Officer
    2011-09-01 ~ 2023-06-26
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2023-06-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TOWN & WATERSIDE PROPERTIES LTD
    09464659
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-03-02 ~ 2023-06-26
    IIF 23 - Director → ME
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.