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

Mason, James Ian

    Related profiles found in government register
  • Mason, James Ian
    British company director born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • 138 Meadowspot, Edinburgh, Midlothian, EH10 5UY

      IIF 1
  • Mason, James Ian
    British consultant born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Bedford House, 1 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA

      IIF 2
  • Mason, James Ian
    British director born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Alex Begg & Co., 17 Viewfield Road, Ayr, KA8 8HJ, United Kingdom

      IIF 3
  • Mason, James Ian
    British management consultant born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • 138 Meadowspot, Edinburgh, Midlothian, EH10 5UY

      IIF 4 IIF 5
  • Mason, James Ian
    British director born in February 1948

    Registered addresses and corresponding companies
    • Cairnsmore, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR

      IIF 6
  • Mason, James Ian
    born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • Creachmore, 138 Meadowspot, Edinburgh, Midlothian, EH10 5UY

      IIF 7
  • Watson, Ian James
    Canadian accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 68, 68 Newington Causeway, London, SE1 6DF, England

      IIF 8
    • 68, Newington Causeway, London, SE1 6DF, England

      IIF 9
    • 38, White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 10
    • 38 White Rose Lane, Woking, Surrey, GU22 7LB, United Kingdom

      IIF 11
  • Watson, Ian James
    Canadian accountant/director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Eikon, Selsdon Road, New Haw, Addlestone, Surrey, KT15 3HP, England

      IIF 12
  • Watson, Ian James
    Canadian chartered accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Adelaide Street, London, WC2N 4HW

      IIF 13
    • 2nd Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 14
    • 38 White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 15 IIF 16 IIF 17
    • 38, White Rose Lane, Woking, Surrey, GU22 7LB, United Kingdom

      IIF 18
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 19 IIF 20
  • Watson, Ian James
    Canadian chartered accountants born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38 White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 21
  • Watson, Ian James
    Canadian company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 22
    • 38 White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 23 IIF 24
  • Watson, Ian James
    Canadian company director/accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, White Rose Lane, Woking, GU22 7LB, England

      IIF 25
  • Watson, Ian James
    Canadian director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24 George Square, Glasgow, G2 1EG

      IIF 26
    • 24 George Square, Glasgow, G2 1EG, United Kingdom

      IIF 27
  • Watson, Ian James
    Canadian executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 28
  • Watson, Ian James
    Canadian managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 29
  • Mr Ian James Watson
    Canadian born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-06-01
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-04-19
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 18 - director → ME
  • 2
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 19 - director → ME
  • 3
    Gasp Workshop,albury Sandpit Shere Road, Albury, Guildford, England
    Corporate (9 parents)
    Equity (Company account)
    289,217 GBP2022-08-31
    Officer
    2019-07-15 ~ now
    IIF 25 - director → ME
  • 4
    2nd Floor, Minories House, 2-5 Minories, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-23 ~ now
    IIF 14 - director → ME
  • 5
    68 Newington Causeway, London, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2017-12-12 ~ now
    IIF 9 - director → ME
  • 6
    Eikon Selsdon Road, New Haw, Addlestone, Surrey
    Corporate (11 parents)
    Officer
    2018-11-13 ~ now
    IIF 12 - director → ME
  • 7
    ST. MARTIN'S YOUTH CENTRE - 1989-02-09
    HOLDENFAST LIMITED - 1988-11-02
    12 Adelaide Street, London
    Dissolved corporate (6 parents)
    Officer
    1998-11-30 ~ dissolved
    IIF 17 - director → ME
  • 8
    Chancery House, 30 St Johns Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    204,661 GBP2023-12-31
    Officer
    2009-11-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    MOORBROOK TEXTILES LIMITED - 2022-12-20
    ALEX. BEGG & COMPANY LIMITED - 1986-02-19
    Alex Begg & Co., 17 Viewfield Road, Ayr
    Corporate (6 parents)
    Officer
    2010-10-20 ~ 2016-09-30
    IIF 3 - director → ME
  • 2
    VERBER BAIRDTEX LIMITED - 1992-01-27
    WILFRED VERBER LIMITED - 1987-05-28
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    1992-10-28 ~ 1993-02-28
    IIF 6 - director → ME
  • 3
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-06-01
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-04-19
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2006-10-12 ~ 2009-10-30
    IIF 15 - director → ME
  • 4
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-07 ~ 2009-10-30
    IIF 21 - director → ME
  • 5
    CASTLEWOOD (EU) LTD. - 2007-10-31
    CASTLEWOOD INSURANCE SERVICES (UK) LIMITED - 1998-10-19
    8th Floor One Creechurch Place, London, United Kingdom
    Corporate (10 parents)
    Officer
    2002-07-01 ~ 2005-05-31
    IIF 16 - director → ME
  • 6
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2023-12-15
    ARVATO REGULATORY SERVICES LIMITED - 2018-10-01
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-01-03
    BCW GROUP LIMITED - 2014-04-02
    BCW GROUP PLC - 2011-03-01
    BUCHANAN CLARK & WELLS LIMITED - 2007-10-30
    HMS (404) LIMITED - 2002-01-23
    9 George Square, Glasgow, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,596,980 GBP2023-12-31
    Officer
    2015-10-01 ~ 2018-11-06
    IIF 26 - director → ME
  • 7
    COBEX CORPORATE MEMBER NO. 1 LIMITED - 2020-12-18
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2007-01-03 ~ 2009-10-30
    IIF 23 - director → ME
  • 8
    Minories House, 2-5 Minories, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2023-02-23 ~ 2023-12-13
    IIF 22 - director → ME
    2009-04-01 ~ 2018-07-02
    IIF 10 - director → ME
  • 9
    HOMELESS LINK LIMITED - 2001-10-31
    2nd Floor, Minories House, 2-5 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-07-05 ~ 2018-07-04
    IIF 28 - director → ME
  • 10
    2nd Floor, Minories House, 2-5 Minories, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-02-06 ~ 2020-03-24
    IIF 11 - director → ME
  • 11
    68 68 Newington Causeway, London, England
    Corporate (6 parents)
    Equity (Company account)
    2,313,775 GBP2022-09-30
    Officer
    2022-09-23 ~ 2023-11-16
    IIF 8 - director → ME
  • 12
    ARVATO FINANCIAL SOLUTIONS LIMITED - 2018-10-01
    MACROCOM 1055 LIMITED - 2018-01-03
    24 George Square, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-12 ~ 2018-11-06
    IIF 27 - director → ME
  • 13
    CASTLELAW (NO.394) LIMITED - 2002-05-03
    Limemount, 5 Dudhope Terrace, Dundee
    Corporate (6 parents)
    Equity (Company account)
    207,449 GBP2024-04-30
    Officer
    2002-04-12 ~ 2004-06-08
    IIF 1 - director → ME
  • 14
    POHJOLA INSURANCE COMPANY (U.K.) LIMITED - 1995-09-07
    MOORGATE INSURANCE COMPANY LIMITED(THE) - 1978-12-31
    4th Floor, St Clare House, 30-33 Minories, London
    Dissolved corporate (5 parents)
    Officer
    2006-06-01 ~ 2008-12-23
    IIF 24 - director → ME
  • 15
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2002-02-22 ~ 2008-08-31
    IIF 5 - director → ME
  • 16
    SPECIAL NEEDS HOUSING ADVISORY SERVICE - 1989-03-21
    2nd Floor, Minories House, 2-5 Minories, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2016-01-01 ~ 2018-07-04
    IIF 29 - director → ME
  • 17
    Forsyth House Lomond Court, Castle Business Park, Stirling
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    15 GBP2016-03-31
    Officer
    2002-08-19 ~ 2003-03-18
    IIF 4 - director → ME
  • 18
    ST MARTIN-IN-THE-FIELDS SOCIAL CARE UNIT - 2003-04-01
    ST MARTINS IN THE FIELD SOCIAL CARE UNIT - 1999-12-03
    12 Adelaide Street, London
    Corporate (17 parents, 2 offsprings)
    Officer
    2003-03-26 ~ 2019-05-20
    IIF 13 - director → ME
  • 19
    WINNING MOVES SCOTLAND LLP - 2007-07-25
    Centrum Business Centre, 38 Queen Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2007-05-15 ~ 2013-08-01
    IIF 7 - llp-designated-member → ME
  • 20
    YORKLYDE PUBLIC LIMITED COMPANY - 2007-11-08
    SPENVAL LIMITED - 1979-12-31
    Colart At Huckletree West, The Mediaworks Building, 191 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2010-04-01 ~ 2010-10-20
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.