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

Mr Stephen Peter Mason

    Related profiles found in government register
  • Mr Stephen Peter Mason
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, United Kingdom

      IIF 1
    • icon of address 2 Landsdowne Square, Tunbridge Wells, Kent, TN1 2NF, United Kingdom

      IIF 2 IIF 3
    • icon of address 2, Lansdowne Square, Tunbridge Wells, Kent, TN1 2NF, England

      IIF 4
  • Mason, Stephen Peter
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, United Kingdom

      IIF 5
    • icon of address 2, Lansdowne Square, Tunbridge Wells, Kent, TN1 2NF

      IIF 6
  • Mason, Stephen Peter
    British computer consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lansdowne Square, Tunbridge Wells, Kent, TN1 2NF

      IIF 7 IIF 8
    • icon of address 2, Lansdowne Square, Tunbridge Wells, Kent, TN1 2NF, United Kingdom

      IIF 9
  • Mason, Stephen Peter
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Square, Tunbridge Wells, Kent, TN1 2NF, England

      IIF 10
  • Mason, Stephen Peter
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lansdown Square, Tunbridge Wells, TN1 2NF, United Kingdom

      IIF 11
    • icon of address 2 Lansdowne Square, Tunbridge Wells, Kent, TN1 2NF

      IIF 12
    • icon of address 2, Lansdowne Square, Tunbridge Wells, Kent, TN1 2NF, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mason, Stephen Peter
    British systems consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NG, England

      IIF 16
  • Mr Stephen Peter Mason
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charlock Close, Allington, Maidstone, ME16 0UA, England

      IIF 17
  • Mason, Stephen Peter Reginald
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 18
  • Stephen Peter Reginald Mason
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 19
  • Mr Stephen Mason
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 20
  • Mr Stephen Peter Reginald Mason
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 21 IIF 22
    • icon of address 7 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NG, England

      IIF 23 IIF 24
  • Mason, Stephen Peter
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charlock Close, Allington, Maidstone, ME16 0UA, England

      IIF 25
  • Mason, Stephen Peter Reginald
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Stephen
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 29
  • Mason, Stephen Peter
    British systems consultant

    Registered addresses and corresponding companies
    • icon of address 7 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NG, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3 Charlock Close, Allington, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 16 John Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Ground Floor Oakhurst House, 77 Mount Eprhaim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,446 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    STEPHEN MASON CONSULTING LIMITED - 1996-05-17
    icon of address 7 Lansdowne Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -358,388 GBP2023-12-31
    Officer
    icon of calendar 1994-08-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 1994-08-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor Oakhurst House, 77 Mount Eprhaim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    127,253 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 10
    CHARMPOOL LIMITED - 2009-07-01
    icon of address 10th Floor 3 Harbour Exchange, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213,188 GBP2020-12-31
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 92 Station Road, Clacton On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    YOUNG START-UP TALENT LTD - 2016-09-29
    icon of address 53 Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    SUBSCRIPTIONS MARKETING DIRECT LIMITED - 2012-10-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2015-10-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 6 Lansdowne Square, Tunbridge Wells, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2018-05-26
    IIF 14 - Director → ME
  • 3
    icon of address 10th Floor, 3 Harbour Exchange Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    101,515 GBP2017-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2018-08-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,469 GBP2016-12-31
    Officer
    icon of calendar 2009-09-21 ~ 2013-11-18
    IIF 8 - Director → ME
  • 5
    HEDGE FUND MARKETING LIMITED - 2008-07-02
    CENTRAL ASIA PARTNERSHIP LIMITED - 2000-07-10
    icon of address 10 Orange Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2015-07-28
    IIF 6 - Director → ME
  • 6
    icon of address Trinity Theatre And Arts Centre, Church Road, Tunbridge Wells, Kent
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2012-10-25
    IIF 12 - Director → ME
  • 7
    YOUNG START-UP TALENT LTD - 2016-09-29
    icon of address 53 Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2016-06-02
    IIF 10 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.