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 Howard Mason

    Related profiles found in government register
  • Mr John Howard Mason
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mason, John Howard
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mason, John Howard
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuthurst Grange Farm, Hockley Heath, Solihull, West Midlands, B94 5PL

      IIF 18 IIF 19
    • icon of address 100, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UB, England

      IIF 20
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 21 IIF 22
  • Masson, John Howard
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UB

      IIF 23
  • John Howard Mason
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 3 More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 24
  • Mason, John Howard
    born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tregenna Castle Hotel, Trelyon Ave, St Ives, TR26 2DE

      IIF 25
  • Mason, John Howard
    British none born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Chambers, 100 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UB, United Kingdom

      IIF 26
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 27
  • Mason, John Howard
    British property developer born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 3 More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 100, Boldmere Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    STARPLOY LIMITED - 1991-01-15
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,395 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor, 3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 100 Boldmere Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    DRAYCOTE HOTEL LIMITED - 2019-02-25
    WHITEFIELDS HOTEL & GOLF COMPLEX LIMITED - 2004-10-28
    LOCRAM LIMITED - 1992-07-08
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,782 GBP2024-10-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 16 - Director → ME
  • 10
    M. & P. FOOD PRODUCTS LIMITED - 2025-06-11
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Turnover/Revenue (Company account)
    9,493,417 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    KEELEX 292 LIMITED - 2005-12-20
    icon of address Coventry Road, Thurlaston, Rugby
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    537,089 GBP2014-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Coventry Road, Thurlaston, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -498,758 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-31 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 14
    FLOWERHEATH LIMITED - 1992-03-19
    TREGENNA CASTLE RESORT LIMITED - 2015-08-13
    TREGENNA CASTLE HOTEL LIMITED - 2015-08-03
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,204,181 GBP2024-10-31
    Officer
    icon of calendar 1992-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,091 GBP2024-10-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    STARFIELD LIMITED - 2003-01-21
    icon of address Coventry Road, Thurlaston, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    664,218 GBP2014-10-31
    Officer
    icon of calendar 2002-05-14 ~ 2003-05-31
    IIF 11 - Director → ME
  • 2
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,395 GBP2024-10-31
    Officer
    icon of calendar 2015-07-29 ~ 2018-10-04
    IIF 22 - Director → ME
  • 3
    icon of address Tregenna Castle Hotel, Trelyon Avenue, St Ives, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,225 GBP2024-10-31
    Officer
    icon of calendar 2015-08-08 ~ 2018-10-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2006-11-17
    IIF 19 - Director → ME
  • 5
    THE SANDWICH FACTORY LIMITED - 2016-07-26
    icon of address 74 Helsinki Road, Sutton Fields Industrial Estate, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1996-07-15
    IIF 18 - 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.