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 Andrew Glen Mason

    Related profiles found in government register
  • Mr Andrew Glen Mason
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Garth, Ledsham, Leeds, LS25 5LZ

      IIF 1
    • icon of address 2, Manor Garth, Ledsham, South Milford, Leeds, West Yorkshire, LS25 5LZ

      IIF 2 IIF 3
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 4
    • icon of address Calls Wharf, 2 The Calls, Leeds, West Yorkshire, LS2 7JU, United Kingdom

      IIF 5
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP, England

      IIF 6
    • icon of address The Coach Works, 21 The Calls, Leeds, LS2 7EH, England

      IIF 7 IIF 8
  • Mr Andrew Mason
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Buxton Road, Bakewell, DE45 1DA

      IIF 9
  • Mr Andrew Mason
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Grampian Way, Thorne, Doncaster, DN8 5YW, England

      IIF 10
    • icon of address 174 Grampian Way, Thorne, Doncaster, South Yorkshire, DN8 5YW, England

      IIF 11
  • Mason, Andrew Glen
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Garth, Ledsham, South Milford, Leeds, LS25 5LZ

      IIF 12
    • icon of address Calls Wharf, 2 The Calls, Leeds, West Yorkshire, LS2 7JU, United Kingdom

      IIF 13
    • icon of address The Coach Works, 21 The Calls, Leeds, LS2 7EH, England

      IIF 14
    • icon of address Equinox 2, Audby Lane, Wetherby, West Yorkshire, LS22 7RD, United Kingdom

      IIF 15
  • Mason, Andrew Glen
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Garth, Ledsham, Leeds, LS25 5LZ, England

      IIF 16
    • icon of address 25-27 The Tannery27, 91 Kirkstall Road, Leeds, West Yorks, LS3 1HS

      IIF 17
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP, England

      IIF 18
    • icon of address The Coach Works, 21 The Calls, Leeds, LS2 7EH, England

      IIF 19
    • icon of address Equinox 2, Audby Lane, Wetherby, West Yorkshire, LS22 7RD, England

      IIF 20
  • Mason, Andrew Glen
    British it consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Garth, Ledsham, South Milford, Leeds, West Yorkshire, LS25 5LZ, England

      IIF 21
  • Mason, Andrew
    British engineer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Buxton Road, Bakewell, Derbyshire, DE45 1DA

      IIF 22
  • Mason, Andrew
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Grampian Way, Thorne, Doncaster, DN8 5YW, England

      IIF 23
    • icon of address 174 Grampian Way, Thorne, Doncaster, South Yorkshire, DN8 5YW, England

      IIF 24
  • Mr Andrew Mason
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Buntsford Dr, Bromsgrove, B60 3DJ, England

      IIF 25
    • icon of address 4 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, United Kingdom

      IIF 26
    • icon of address 174, Grampian Way, Thorne, Doncaster, DN8 5YW, England

      IIF 27
  • Mason, Andrew
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hall Park Rise, Kippax, Leeds, LS25 7RJ

      IIF 28
  • Mason, Andrew
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hall Park Rise, Kippax, Leeds, LS25 7RJ

      IIF 29 IIF 30 IIF 31
    • icon of address Mazars House, Gelderd Road, Gildersome Morley, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 32
  • Mason, Andrew
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Buntsford Dr, Bromsgrove, B60 3DJ, England

      IIF 33
    • icon of address 4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, United Kingdom

      IIF 34
    • icon of address 174, Grampian Way, Thorne, Doncaster, DN8 5YW, England

      IIF 35
  • Mason, Andrew

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Buxton Road, Bakewell, Derbyshire, DE45 1DA, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 174 Grampian Way, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 174 Grampian Way, Thorne, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Equinox 2 Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Unit 1 Ashton Farm, 4 High Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Calls Wharf, 2 The Calls, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -177,981 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 25-27 The Tannery27 91 Kirkstall Road, Leeds, West Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    332,906 GBP2024-03-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 2 Manor Garth, Ledsham, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Manor Garth, Ledsham, South Milford, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    165,469 GBP2025-01-31
    Officer
    icon of calendar 1998-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address The Coach Works, 21 The Calls, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-06
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Manor Garth Ledsham, South Milford, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
Ceased 9
  • 1
    BOXING ORANGE LIMITED - 2011-08-04
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-23 ~ 2007-02-08
    IIF 30 - Director → ME
  • 2
    WEBSCREEN SYSTEMS LIMITED - 2013-02-06
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2007-01-30
    IIF 29 - Director → ME
  • 3
    icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,412 GBP2023-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2007-01-30
    IIF 31 - Director → ME
  • 4
    icon of address Flat 2 7 Buxton Road, Bakewell, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2019-07-01
    IIF 22 - Director → ME
    icon of calendar 2014-01-01 ~ 2019-08-07
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    IIF 9 - Has significant influence or control OE
  • 5
    icon of address Boston House 214 High Street, Boston Spa, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,001 GBP2024-03-31
    Officer
    icon of calendar 2017-05-08 ~ 2019-10-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-10-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    219,618 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2024-09-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2024-09-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Aran House, Claypit Lane, Ledsham, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,495 GBP2016-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2009-10-30
    IIF 28 - Director → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2014-12-18
    IIF 15 - Director → ME
  • 9
    icon of address 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524,551 GBP2023-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2022-06-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-23
    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
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.