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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Hood, Simon
    Born in June 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ now
    OF - Director → CIF 0
    Hood, Simon
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Briscoe, Noel
    Born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Crane, Kenneth
    Born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ now
    OF - Director → CIF 0
  • 4
    JMI MOVING GROUP LTD
    icon of addressGlebe Business Park, Lunts Heath Road, Widnes, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,659 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Clarke, Robert Edward
    Director born in June 1951
    Individual
    Officer
    icon of calendar ~ 2013-12-31
    OF - Director → CIF 0
  • 2
    Mason, Caroline Jane
    Marketing And Communications Director born in March 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-19 ~ 2021-02-05
    OF - Director → CIF 0
    Mason, Caroline Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-07 ~ 2021-02-05
    OF - Secretary → CIF 0
    Miss Caroline Jane Mason
    Born in March 1985
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Sheldon, Stephen Arthur
    Director born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-03 ~ 2002-04-18
    OF - Director → CIF 0
    Sheldon, Stephen Arthur
    Born in December 1951
    Individual (1 offspring)
    icon of calendar 2000-04-03 ~ 2016-12-31
    OF - Director → CIF 0
    Sheldon, Stephen Arthur
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-05 ~ 2002-04-18
    OF - Secretary → CIF 0
  • 4
    Pollock, John Findlay
    Accountant born in November 1950
    Individual
    Officer
    icon of calendar ~ 1997-12-30
    OF - Director → CIF 0
  • 5
    Guantlett, Stewart Mark
    Director born in May 1961
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 6
    Holt, Kenneth George
    Director born in April 1933
    Individual
    Officer
    icon of calendar ~ 1994-06-15
    OF - Director → CIF 0
  • 7
    Mason, Simon John
    Business Development Director born in June 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-19 ~ 2021-02-05
    OF - Director → CIF 0
    Mr Simon John Mason
    Born in June 1986
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    O'hara, Christine Janette
    Company Director born in July 1957
    Individual
    Officer
    icon of calendar 1997-04-07 ~ 2013-12-31
    OF - Director → CIF 0
  • 9
    Crane, Kenneth
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-18 ~ 2011-02-07
    OF - Secretary → CIF 0
  • 10
    Mason, Jean Valerie
    Director born in August 1925
    Individual
    Officer
    icon of calendar ~ 2014-10-17
    OF - Director → CIF 0
    Mason, Jean Valerie
    Individual
    Officer
    icon of calendar ~ 1999-03-05
    OF - Secretary → CIF 0
  • 11
    Mason, Vivien
    Director born in May 1952
    Individual
    Officer
    icon of calendar 2009-08-14 ~ 2018-01-01
    OF - Director → CIF 0
  • 12
    Jacoby, Christopher Gordon
    Director born in March 1952
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2003-12-31
    OF - Director → CIF 0
  • 13
    Mason, Michael Paul
    Director born in July 1950
    Individual
    Officer
    icon of calendar ~ 2009-05-06
    OF - Director → CIF 0
parent relation
Company in focus

JOHN MASON INTERNATIONAL LIMITED

Previous name
NORTHBREAK LIMITED - 1989-05-19
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Property, Plant & Equipment
78,996 GBP2024-12-31
105,035 GBP2023-12-31
Fixed Assets - Investments
485,000 GBP2024-12-31
485,000 GBP2023-12-31
Fixed Assets
563,996 GBP2024-12-31
590,035 GBP2023-12-31
Debtors
1,072,877 GBP2024-12-31
1,303,500 GBP2023-12-31
Cash at bank and in hand
1,183,052 GBP2024-12-31
1,416,012 GBP2023-12-31
Current Assets
2,255,929 GBP2024-12-31
2,719,512 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,097,497 GBP2023-12-31
Net Current Assets/Liabilities
699,892 GBP2024-12-31
622,015 GBP2023-12-31
Total Assets Less Current Liabilities
1,263,888 GBP2024-12-31
1,212,050 GBP2023-12-31
Equity
Called up share capital
158,788 GBP2024-12-31
158,768 GBP2023-12-31
Retained earnings (accumulated losses)
1,105,100 GBP2024-12-31
1,053,282 GBP2023-12-31
Equity
1,263,888 GBP2024-12-31
1,212,050 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
110,053 GBP2023-12-31
Furniture and fittings
34,585 GBP2023-12-31
Motor vehicles
147,884 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
292,522 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
87,032 GBP2024-12-31
78,806 GBP2023-12-31
Furniture and fittings
24,450 GBP2024-12-31
21,917 GBP2023-12-31
Motor vehicles
102,044 GBP2024-12-31
86,764 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
213,526 GBP2024-12-31
187,487 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,226 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
2,533 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
15,280 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,039 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
23,021 GBP2024-12-31
31,247 GBP2023-12-31
Furniture and fittings
10,135 GBP2024-12-31
12,668 GBP2023-12-31
Motor vehicles
45,840 GBP2024-12-31
61,120 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
685,633 GBP2024-12-31
864,106 GBP2023-12-31
Other Debtors
Amounts falling due within one year
366,558 GBP2024-12-31
390,515 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,072,877 GBP2024-12-31
Current, Amounts falling due within one year
1,303,500 GBP2023-12-31
Trade Creditors/Trade Payables
Current
572,611 GBP2024-12-31
638,756 GBP2023-12-31
Corporation Tax Payable
Current
91,529 GBP2024-12-31
308,551 GBP2023-12-31
Other Taxation & Social Security Payable
Current
54,567 GBP2024-12-31
93,999 GBP2023-12-31
Other Creditors
Current
26,668 GBP2024-12-31
32,621 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
810,662 GBP2024-12-31
1,023,570 GBP2023-12-31
Creditors
Current
1,556,037 GBP2024-12-31
2,097,497 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
158,726 shares2024-12-31
158,726 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
10 shares2024-12-31
10 shares2023-12-31
Equity
Called up share capital
158,788 GBP2024-12-31
158,768 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
283,869 GBP2024-12-31
512,762 GBP2023-12-31

Related profiles found in government register
  • JOHN MASON INTERNATIONAL LIMITED
    Info
    NORTHBREAK LIMITED - 1989-05-19
    Registered number 02065034
    icon of address35 Wilson Road, Huyton, Liverpool L36 6AE
    PRIVATE LIMITED COMPANY incorporated on 1986-10-17 (39 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-17
    CIF 0
  • JOHN MASON INTERNATIONAL LTD
    S
    Registered number 2065034
    icon of address35, Wilson Road, Huyton Business Park, Liverpool, Merseyside, England, L36 6AE
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1

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 12 November 2025 and licensed under the Open Government Licence v3.0.