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

Dobson, Jason Howard

    Related profiles found in government register
  • 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 1
    • 23 Hanover Square, London, W1S 1JB

      IIF 2
    • 25, Upper Brook Street, London, W1K 7QD

      IIF 3
    • Longlands, Longlands Lane, East Coker, Yeovil, Somerset, BA22 9HN, United Kingdom

      IIF 4
  • 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 5
  • Dobson, Jason Howard
    British born in October 1967

    Resident in United Kingdom

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

      IIF 6
    • Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 7
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN, United Kingdom

      IIF 8
    • Maltravers House, Petters Way, Yeovil, BA20 1SH, United Kingdom

      IIF 9
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 10 IIF 11
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 12
  • 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 13
  • 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 14
    • Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 15
  • 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 16
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 17, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 20
    • 23 Hanover Square, London, W1S 1JB

      IIF 21
    • 23 Hanover Square, London, W1S 1JB, England

      IIF 22 IIF 23 IIF 24
    • 58, Hugh Street, London, SW1V 4ER

      IIF 27
    • 81, Piccadilly, London, W1J 8HY, England

      IIF 28
    • 81, Piccadilly, London, W1J 8HY, United Kingdom

      IIF 29 IIF 30
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN, United Kingdom

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

      IIF 32 IIF 33
  • 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 34
  • Dobson, Jason Howard
    British born in October 1967

    Resident in England

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

      IIF 35
    • Longlands Longlands Lane, East Coker, Yeovil, BA22 9HN, England

      IIF 36
    • Longlands, Longlands Lane, East Coker, Yeovil, Somerset, BA22 9HN, United Kingdom

      IIF 37
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 38 IIF 39
  • Dobson, Jason Howard
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lydling Farm, Puttenham Lane, Shackleford, Godalming, GU8 6AP, England

      IIF 40
  • Dobson, Jason Howard
    British director born in October 1967

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

      IIF 41
  • 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 42
  • 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 43
  • Dobson, Jason
    British born in October 1967

    Resident in United Kingdom

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

      IIF 44
  • Dobson, Jason
    British born in October 1967

    Resident in England

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

      IIF 45
    • Longlands Longlands Lane, East Coker, Yeovil, BA22 9HN, England

      IIF 46
  • 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 47
  • 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 48
    • Maltravers House, Petters Way, Yeovil, BA20 1SH, England

      IIF 49
  • 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 50
    • Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 51
    • Longlands, Longlands Lane, East Coker, Somerset, BA22 9HN

      IIF 52
    • Longlands Longlands Lane, East Coker, Yeovil, BA22 9HN, England

      IIF 53
child relation
Offspring entities and appointments 46
  • 1
    ATLANTIS CAPITAL LIMITED
    07277759
    17 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF 43 - Director → ME
  • 2
    BLACKSTAR (EUROPE) LIMITED
    06002407
    58 Hugh Street, London
    Dissolved Corporate (12 parents, 28 offsprings)
    Officer
    2008-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 3
    BLACKSTAR (HOLDINGS) LIMITED
    08163231
    23 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 24 - Director → ME
  • 4
    BLACKSTAR CAPITAL PARTNERS LLP
    OC361987
    23 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 5
    BLACKSTAR COMPANY SOLUTIONS LIMITED
    08582501 06945474... (more)
    23 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 6
    BLACKSTAR CORPORATE SERVICES LLP
    OC378199
    23 Hanover Square, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2012-09-05 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 7
    BLACKSTAR EQUITIES LIMITED
    08333921
    Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2012-12-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLACKSTAR FINANCIAL TRADING LIMITED
    07273964
    81 Piccadilly, London, England
    Dissolved Corporate (6 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 16 - Director → ME
  • 9
    BLACKSTAR FOOTBALL LIMITED
    08178148
    23 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 22 - Director → ME
  • 10
    BLACKSTAR HOLDINGS SA
    FC030285
    3175, Aleman Cordero Galindo & Lee Trust (bvi) Limited, Road Town, Tortola, Virgin Islands
    Active Corporate (5 parents)
    Officer
    2011-06-30 ~ now
    IIF 44 - Director → ME
  • 11
    BLACKSTAR LAW LLP
    OC337297
    23 Hanover Square, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2008-05-15 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 12
    BLACKSTAR PROPERTY INVESTMENTS LIMITED
    07919207 OC366782
    23 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 13
    BLACKSTAR SPORTS LIMITED
    08080122
    23 Hanover Square, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2012-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 14
    BLACKSTAR TECHNICAL CONSULTING LLP
    OC374729
    23 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 15
    BLACKSTAR TRUST (UK) LIMITED
    06968871
    81 Piccadilly, London, England
    Dissolved Corporate (9 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 16
    BLACKSTAR WEALTH MANAGEMENT LTD
    06697525 06890397... (more)
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    COKEFEST LIMITED
    09073317
    Longlands Longlands Lane, East Coker, Somerset
    Active Corporate (4 parents)
    Officer
    2014-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    FAREHAM ENERGY RESERVE 2 LIMITED
    - now 12286433 11707543
    BGW5 LIMITED - 2020-06-24
    Maltravers House, Petters Way, Yeovil, England
    Active Corporate (14 parents)
    Officer
    2021-05-14 ~ now
    IIF 39 - Director → ME
  • 19
    FAREHAM ENERGY RESERVE LIMITED
    11707543 12286433
    Maltravers House, Petters Way, Yeovil, England
    Active Corporate (15 parents)
    Officer
    2020-07-10 ~ now
    IIF 38 - Director → ME
  • 20
    FITZMAURICE HOUSE LIMITED
    00711350
    9 Fitzmaurice Place, London
    Active Corporate (73 parents, 1 offspring)
    Officer
    2020-09-29 ~ now
    IIF 45 - Director → ME
  • 21
    FOUR QUARTERS (HOLDINGS) LIMITED - now
    FOUR QUARTERS DEVELOPMENTS LIMITED
    - 2018-12-14 08180068 10923385... (more)
    FORE QUARTERS DEVELOPMENTS LIMITED - 2012-08-22
    12 Conqueror Court, Sittingbourne, Kent
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2015-11-14 ~ 2017-02-13
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GREY COMET LIMITED
    12282755
    Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2019-12-15 ~ dissolved
    IIF 42 - Director → ME
  • 23
    GREY ECLIPSE SUPPORT LIMITED - now
    BLACKSTAR DEFENCE LIMITED
    - 2018-04-30 09556849
    Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (7 parents)
    Officer
    2015-04-23 ~ 2018-02-28
    IIF 20 - Director → ME
  • 24
    LANSDOWNE CLUB LIMITED
    00358247
    9 Fitzmaurice Place, Berkeley Square, London
    Active Corporate (45 parents)
    Officer
    2022-07-25 ~ now
    IIF 6 - Director → ME
  • 25
    LIFE ASSET MANAGEMENT LIMITED
    09330287
    23 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 17 - Director → ME
  • 26
    LIFE INDUSTRIES LIMITED
    09325736
    23 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 19 - Director → ME
  • 27
    LIFE LITIGATION LIMITED
    09330274
    23 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 28
    NCI EUROPE LIMITED
    - now 03514179
    MEDIAGEM LIMITED
    - 1998-03-06 03514179
    2 Rydens Road, Walton On Thames, Surrey
    Active Corporate (7 parents)
    Officer
    1998-02-26 ~ 2000-07-31
    IIF 41 - Director → ME
  • 29
    OPIUM HOLDINGS LIMITED
    10480749
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    OPIUM POWER LIMITED
    11227450
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-20 ~ now
    IIF 12 - Director → ME
  • 31
    OPIUM PROPERTY LIMITED
    11576474
    Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-19 ~ dissolved
    IIF 13 - Director → ME
  • 32
    PHOENIX FILM PARTNERS LLP
    OC339129 OC342407... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (236 parents)
    Officer
    2008-10-17 ~ 2025-04-25
    IIF 4 - LLP Member → ME
  • 33
    QUAGG LIMITED
    13638907
    Newlands Farm Newlands Lane, Glanvilles Wootton, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-09-23 ~ dissolved
    IIF 31 - Director → ME
  • 34
    REBELLION PROPERTY LTD
    16661667
    Longlands Longlands Lane, East Coker, Yeovil, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 35
    SHW SOLUTIONS LIMITED
    08676845
    23 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 36
    SOLOS MANAGEMENT LIMITED
    13288662
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 32 - Director → ME
  • 37
    SOLOS POWER LTD
    12764000
    Maltravers House, Petters Way, Yeovil, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-07-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-07-23 ~ 2022-11-10
    IIF 49 - Has significant influence or control OE
  • 38
    SOLOS SHOMAX LTD
    13233739
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Officer
    2021-02-27 ~ now
    IIF 10 - Director → ME
  • 39
    SOLOS SITES LIMITED
    13288790
    Maltravers House, Petters Way, Yeovil, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 33 - Director → ME
  • 40
    SPECTER GRANT LIMITED
    13094461
    Chelwood Priory Road, Dodford, Bromsgrove, England
    Dissolved Corporate (6 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 35 - Director → ME
  • 41
    SPHERE ESTATES LIMITED
    08707022
    23 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 30 - Director → ME
  • 42
    SSDC OPIUM POWER LIMITED
    11342833
    Maltravers House, Petters Way, Yeovil, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-05-02 ~ now
    IIF 9 - Director → ME
  • 43
    SURREY COUNTY AGRICULTURAL SOCIETY(THE)
    01855780
    Lydling Farm Puttenham Lane, Shackleford, Godalming, England
    Active Corporate (94 parents)
    Officer
    2018-02-07 ~ 2024-11-28
    IIF 40 - Director → ME
    1993-12-15 ~ 2018-02-07
    IIF 14 - Director → ME
  • 44
    WHITEVOID HOLDINGS LIMITED
    16850091
    Chelwood Priory Road, Dodford, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    2025-11-12 ~ now
    IIF 46 - Director → ME
  • 45
    WINDHORSE AEROSPACE LIMITED
    - now 10063454
    FAR FLUNG FOOD FRAMEWORKS & AVIATION LIMITED - 2016-04-19
    Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-06-22 ~ 2021-10-08
    IIF 15 - Director → ME
  • 46
    WORM LIMITED
    08676202
    23 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 21 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.