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, Andrew

    Related profiles found in government register
  • Mason, Andrew
    English company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Common Lane, Church Fenton, Tadcaster, Leeds, North Yorkshire, LS24 9QR, United Kingdom

      IIF 1
    • The Poplars, Common Lane, Church Fenton, Tadcaster, LS24 9QR, England

      IIF 2
  • Mason, Andrew
    English consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Common Lane, Church Fenton, Tadcaster, N. Yorks, LS24 9QR, England

      IIF 3
  • Mason, Andrew
    English director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Inspire Bradford Business Park, Newlands House, One Newlands Way, Bradford, West Yorkshire, BD10 0JE, United Kingdom

      IIF 4
    • The Poplars, Common Lane, Church Fenton, North Yorkshire, LS24 9QR, United Kingdom

      IIF 5
    • Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 6
    • The Poplars, Common Lane Church Fenton, Tadcaster, North Yorkshire, LS24 9QR

      IIF 7 IIF 8
    • The Poplars, Common Lane, Church Fenton, Tadcaster, North Yorkshire, LS24 9QR, England

      IIF 9 IIF 10
    • The Poplars, Common Lane, Church Fenton, Tadcaster, N.yorks, LS24 9QR, England

      IIF 11
    • The Poplars, Common Lane, Tadcaster, LS24 9QR, United Kingdom

      IIF 12
  • Mason, Andrew
    English managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Common Lane, Church Fenton, Tadcaster, Yorkshire, LS24 9QR, England

      IIF 13
  • Mason, Andrew
    English property developer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 53 Leeds Road, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 14
    • The Poplars, Common Lane Church Fenton, Tadcaster, North Yorkshire, LS24 9QR

      IIF 15 IIF 16 IIF 17
    • The Poplars, Common Lane, Church Fenton, Tadcaster, North Yorkshire, LS24 9QR, United Kingdom

      IIF 19 IIF 20
  • Mason, Andrew
    English property developer and consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Common Lane, Church Fenton, Tadcaster, N.yorkshire, LS24 9QR, England

      IIF 21
  • Mason, Andrew
    British property developer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Common Lane, Church Fenton, Tadcaster, LS24 9QR, England

      IIF 22
  • Mason, Andrew
    British company director born in October 1960

    Registered addresses and corresponding companies
    • 1 New Row, Micklefield, Leeds, Yorkshire, LS25 4AJ

      IIF 23
    • 2 Railway Houses, Church Fenton, Tadcaster, North Yorkshire, LS24 9QX

      IIF 24
  • Mason, Andrew
    British director born in October 1960

    Registered addresses and corresponding companies
  • Mr Andrew Mason
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 29
    • The Poplars, Common Lane, Church Fenton, Tadcaster, LS24 9QR, England

      IIF 30 IIF 31 IIF 32
    • The Poplars, Common Lane, Church Fenton, Tadcaster, N. Yorkshire, LS24 9QR, England

      IIF 33
    • The Poplars, Common Lane, Church Fenton, Tadcaster, North Yorkshire, LS24 9QR, United Kingdom

      IIF 34
    • The Poplars, Common Lane, Tadcaster, LS24 9QR, United Kingdom

      IIF 35
  • Mason, Andrew
    English property developer

    Registered addresses and corresponding companies
    • The Poplars, Common Lane Church Fenton, Tadcaster, North Yorkshire, LS24 9QR

      IIF 36
  • Mason, Andrew
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Wind Leaves Rd, B Irmingham, Westmidlands, B36 0BS, England

      IIF 37
  • Mason, Andrew
    British property developer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 53 Leeds Road, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 38
  • Mason, Andrew Keith
    British housing association manager

    Registered addresses and corresponding companies
    • Oaklea New Road, Swanmore, Hampshire, SO32 2PF

      IIF 39
  • Mason, Andrew Keith

    Registered addresses and corresponding companies
    • Oaklea New Road, Swanmore, Hampshire, SO32 2PF

      IIF 40
  • Mason, Andrew

    Registered addresses and corresponding companies
    • The Studio, 53 Leeds Road, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 41
    • The Bungalow, 130, Upper Hale Road, Farnham, Surrey, GU9 0LH

      IIF 42
    • 2 Railway Houses, Church Fenton, Tadcaster, North Yorkshire, LS24 9QX

      IIF 43
  • Mason, Andrew Keith
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklea, New Road, Swanmore, Southampton, SO32 2PF, United Kingdom

      IIF 44
  • Mason, Andrew Keith
    British housing assoc manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklea New Road, Swanmore, Hampshire, SO32 2PF

      IIF 45
  • Mason, Andrew Keith
    British housing association manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklea New Road, Swanmore, Hampshire, SO32 2PF

      IIF 46 IIF 47
  • Mason, Andrew Keith
    British housing association manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Keith Mason
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Oaklea, New Road, Swanmore, Southampton, SO32 2PF

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    Oaklea New Road, Swanmore, Southampton
    Corporate (1 parent)
    Equity (Company account)
    62,809 GBP2023-05-31
    Officer
    2014-05-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-05-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    Church Close Great North Road, Old Micklefield, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -3,149 GBP2023-04-30
    Officer
    2020-08-25 ~ now
    IIF 3 - director → ME
  • 3
    Church Fenton Village Shop Station Road, Church Fenton, Tadcaster, England
    Corporate (7 parents)
    Equity (Company account)
    245,863 GBP2023-06-30
    Officer
    2017-05-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    The Poplars Common Lane, Church Fenton, Tadcaster, Leeds, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 1 - director → ME
  • 5
    Gearcontrol Ltd, The Poplars Common Lane, Church Fenton, Tadcaster, N.yorks, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 11 - director → ME
  • 6
    NEWMASON PROPERTY CONSULTANCY LIMITED - 2009-08-29
    Newmason Properties Limited, The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 15 - director → ME
  • 7
    The Studio, 53 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,553 GBP2021-03-31
    Officer
    2011-01-26 ~ dissolved
    IIF 14 - director → ME
  • 8
    EASY RETURN LIMITED - 2009-12-14
    The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-04 ~ dissolved
    IIF 19 - director → ME
  • 9
    The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-06 ~ dissolved
    IIF 17 - director → ME
  • 10
    BONUSSHARE LIMITED - 2013-06-11
    Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2013-05-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MERIDIEN CONSTRUCTION (YORKSHIRE) LIMITED - 2012-02-27
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -400,414 GBP2023-10-31
    Person with significant control
    2017-08-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-15 ~ dissolved
    IIF 8 - director → ME
  • 13
    The Poplars Common Lane, Church Fenton, Tadcaster, England
    Corporate (4 parents)
    Equity (Company account)
    6,453 GBP2022-12-24
    Officer
    2002-11-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Mickleber House, Gargrave, Skipton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    The Poplars Common Lane, Church Fenton, Tadcaster, N. Yorkshire, England
    Corporate (4 parents)
    Officer
    2004-06-30 ~ now
    IIF 18 - director → ME
    2004-06-30 ~ now
    IIF 36 - secretary → ME
  • 16
    The Studio, 53 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 38 - director → ME
    2010-08-01 ~ dissolved
    IIF 41 - secretary → ME
  • 17
    The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,686 GBP2022-12-28
    Officer
    2018-06-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    Unit E Flaxley Park Way Stechford Retail Park, Stechford, Birmingham, West Midland, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 37 - director → ME
  • 19
    The Poplars Common Lane, Church Fenton, Tadcaster, England
    Corporate (4 parents)
    Officer
    2024-05-25 ~ now
    IIF 22 - director → ME
  • 20
    The Poplars Common Lane, Church Fenton, Tadcaster, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    Vivo Apartment Ltd, The Poplars Common Lane, Church Fenton, Tadcaster, N.yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 21 - director → ME
Ceased 21
  • 1
    LAKEVILLA ESTATES LIMITED - 1999-12-17
    Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2002-01-01 ~ 2002-12-31
    IIF 28 - director → ME
  • 2
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents)
    Officer
    2003-07-25 ~ 2009-07-09
    IIF 16 - director → ME
  • 3
    Fern Bank Chapel Yard, Dishforth, Thirsk, North Yorkshire
    Corporate (9 parents)
    Current Assets (Company account)
    3,491 GBP2024-08-31
    Officer
    2014-03-03 ~ 2017-07-13
    IIF 10 - director → ME
  • 4
    NEWSPACE BUILDING SYSTEMS LIMITED - 2024-12-03
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1999-04-20 ~ 2000-06-26
    IIF 26 - director → ME
  • 5
    Martin Snape House, 96 Pavilion Way, Gosport, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    837,853 GBP2024-03-31
    Officer
    2006-12-04 ~ 2013-01-16
    IIF 49 - director → ME
  • 6
    GROUNDWORK GOSPORT - 2002-05-31
    49 Stoke Road, Gosport, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-04-17 ~ 2002-07-08
    IIF 51 - director → ME
  • 7
    SANDY HILL COMMUNITY BUNGALOW - 2018-03-08
    Hale Community Centre, 130 Upper Hale Road, Farnham, Surrey, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    261,950 GBP2024-03-31
    Officer
    2009-04-07 ~ 2012-04-01
    IIF 53 - director → ME
    2009-04-07 ~ 2012-08-01
    IIF 42 - secretary → ME
  • 8
    163 West Street, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-14 ~ 2013-12-31
    IIF 50 - director → ME
  • 9
    4385, 04471594 - Companies House Default Address, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    30 GBP2022-12-31
    Officer
    2002-07-27 ~ 2002-12-31
    IIF 25 - director → ME
    2002-07-27 ~ 2002-12-31
    IIF 43 - secretary → ME
  • 10
    MARLEY GARAGES LIMITED - 1996-02-23
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    -3,442,732 GBP2023-12-31
    Officer
    1998-10-30 ~ 2000-06-26
    IIF 24 - director → ME
  • 11
    MERIDIEN CONSTRUCTION (YORKSHIRE) LIMITED - 2012-02-27
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -400,414 GBP2023-10-31
    Officer
    2012-08-01 ~ 2017-09-07
    IIF 9 - director → ME
  • 12
    C & R BUILDING SYSTEMS LIMITED - 2020-08-07
    MODENA BUILDINGS LTD - 2020-06-04
    C & R BUILDING SYSTEMS LIMITED - 2019-11-07
    LYALL LIMITED - 1995-09-06
    The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-04-20 ~ 2000-06-26
    IIF 27 - director → ME
  • 13
    Newlands House One, Inspire Bradford Business Park Newlands Way, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,536,336 GBP2024-03-31
    Officer
    2010-01-26 ~ 2012-11-15
    IIF 4 - director → ME
  • 14
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ 2013-11-13
    IIF 13 - director → ME
  • 15
    PORTSMOUTH HOUSING TRUST - 2002-08-20
    4 The Friendship Centre, Elm Grove, Southsea, Hampshire
    Corporate (5 parents)
    Officer
    2005-07-17 ~ 2007-07-17
    IIF 46 - director → ME
    1998-05-21 ~ 2002-09-26
    IIF 47 - director → ME
    1998-05-21 ~ 2005-07-17
    IIF 40 - secretary → ME
  • 16
    Mickleber House, Gargrave, Skipton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2013-04-16 ~ 2021-10-13
    IIF 5 - director → ME
  • 17
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    Kent House, 14 - 17 Market Place, London
    Corporate (4 parents)
    Officer
    1996-04-05 ~ 1996-12-28
    IIF 23 - director → ME
  • 18
    GOSPORT DEVELOPMENT TRUST - 2011-01-28
    Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    751,807 GBP2024-03-31
    Officer
    2001-10-31 ~ 2014-03-31
    IIF 52 - director → ME
  • 19
    84 Crasswell Street, Portsmouth, Hampshire
    Corporate (11 parents)
    Officer
    2002-11-12 ~ 2008-03-18
    IIF 39 - secretary → ME
  • 20
    4 Spur Road, Cosham, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    243,078 GBP2024-03-31
    Officer
    2005-04-14 ~ 2011-03-31
    IIF 45 - director → ME
  • 21
    Velmore Centre, Falkland Road, Eastleigh, Hampshire
    Corporate (7 parents)
    Officer
    2011-12-19 ~ 2013-12-05
    IIF 48 - 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.