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 John Mason

    Related profiles found in government register
  • Mr John Mason
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colchester Road, St. Osyth, Clacton-on-sea, CO16 8HA, England

      IIF 1
    • icon of address 2, Kirby Road, Walton On The Naze, CO14 8QP, England

      IIF 2
    • icon of address 52, Meadow Lane, Runwell, Wickford, SS11 7DX, England

      IIF 3
  • Mr John Steven Mason
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kirby Road, Walton On The Naze, CO14 8QP, England

      IIF 4
  • Mason, John
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Meadow Lane, Runwell, Wickford, SS11 7DX, England

      IIF 5
  • Mason, John
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 6
    • icon of address 2, Kirby Road, Walton On The Naze, CO14 8QP, England

      IIF 7
  • Mason, John
    British managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colchester Road, St. Osyth, Clacton-on-sea, CO16 8HA, England

      IIF 8
  • Mason, John Steven
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hereford Court, 5 Hereford Court, Clacton-on-sea, CO15 5PB, England

      IIF 9
  • Mason, John Steven
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hereford Court, Clacton-on-sea, CO15 5PB, England

      IIF 10
  • Mr John Mason
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 11
  • Mr John Mason
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hereford Court, Clacton-on-sea, Essex, CO15 5PB, England

      IIF 12
  • Mason, Steven John
    British car buyer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 2 Colchester Road, St. Osyth, Clacton-on-sea, CO16 8HA, United Kingdom

      IIF 13
  • Mason, John
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 14
    • icon of address Waterloo House, 2 Colchester Road, St. Osyth, Clacton-on-sea, CO16 8HA, United Kingdom

      IIF 15
  • Mason, John
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, Abbey Street, Thorpe-le-soken, Clacton-on-sea, CO16 0JN, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,045 GBP2024-03-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Waterloo House 2 Colchester Road, St. Osyth, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,374 GBP2020-06-30
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Colchester Road, St. Osyth, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 2 Kirby Road, Walton On The Naze, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ 2025-07-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ 2025-07-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BRYAN PLANT HIRE LIMITED - 2020-11-05
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,654 GBP2024-05-29
    Officer
    icon of calendar 2023-12-04 ~ 2025-08-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2025-08-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address 2 Kirby Road, Walton On The Naze, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ 2025-07-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-07-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3 St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,045 GBP2024-03-30
    Officer
    icon of calendar 2022-03-09 ~ 2024-08-23
    IIF 14 - Director → ME
  • 5
    icon of address Unit D Smestow Bridge Industrial Estate Bridgnorth Road, Wombourne, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2020-12-19
    IIF 9 - Director → ME
  • 6
    icon of address Waterloo House 2 Colchester Road, St. Osyth, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,374 GBP2020-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2018-07-17
    IIF 16 - Director → ME
    icon of calendar 2020-08-18 ~ 2021-06-15
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.