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

Mason, Paul Michael

    Related profiles found in government register
  • Mason, Paul Michael
    born in August 1953

    Registered addresses and corresponding companies
    • icon of address 115-115a, Magdalen Road, Oxford, Oxon, OX4 1RQ

      IIF 1
  • Mason, Paul Michael, Dr.

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 2
  • Mason, Paul Michael
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Magdalen Road, Oxford, Oxon, OX4 1RQ, United Kingdom

      IIF 3
    • icon of address 58 Church Way, Oxford, OX4 4EF

      IIF 4
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 5
  • Mason, Paul Michael
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-14 Oxford Industrial Park, Mead Road, Yarnton, Kidlington, OX5 1QU, England

      IIF 6
    • icon of address 58, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 7
    • icon of address 58 Church Way, Oxford, Oxfordshire, OX4 4EF, United Kingdom

      IIF 8
  • Mason, Paul Michael
    British engineer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 9
  • Mason, Paul
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 10
  • Mason, Paul Michael
    British director born in August 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Charterhouse Square, London, London, EC1M 6EE, Great Britain

      IIF 11
  • Mason, Paul Michael
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Magdalen Road, Oxford, Oxon, OX4 1RQ, United Kingdom

      IIF 12
  • Mason, Paul Michael
    British computer consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Church Way, Iffley, Oxford, OX4 4EF

      IIF 13
  • Mason, Paul Michael
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 14
  • Mason, Paul Michael
    British engineer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Paul Michael
    British environmentalist born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Church Way, Iffley, Oxford, OX4 4EF

      IIF 27
  • Mason, Paul Michael
    British manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Church Way, Iffley, Oxford, OX4 4EF

      IIF 28
  • Mr Paul Michael Mason
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 29
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Dr Paul Michael Mason
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Church Way, Oxford, Oxfordshire, OX4 4EF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -253,273 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    MELLADENE LIMITED - 2006-03-27
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -50,507 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-04-30 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address 30 Upper High Street, Thame, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,617 GBP2024-03-31
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    SEVCO 5064 LIMITED - 2011-07-20
    icon of address 115 Magdalen Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 25 - Director → ME
Ceased 20
  • 1
    PINFALL LIMITED - 2006-02-17
    icon of address Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,502,345 GBP2024-03-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-07-17
    IIF 28 - Director → ME
  • 2
    icon of address Giles Edward, Cetti Valley Farm Barns, Cumnor Rd, Farmoor, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2009-11-19
    IIF 27 - Director → ME
  • 3
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -50,507 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-12-03
    IIF 33 - Has significant influence or control OE
  • 4
    GOOD SERVICE GUARANTEED LTD. - 2000-09-04
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,250,005 GBP2024-06-30
    Officer
    icon of calendar 2000-08-01 ~ 2010-09-21
    IIF 12 - Director → ME
  • 5
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    645,359 GBP2024-03-31
    Officer
    icon of calendar 2005-06-17 ~ 2009-06-16
    IIF 20 - Director → ME
  • 6
    HEALIX-INT'L LIMITED - 2002-04-25
    HX PARTNERSHIPS LIMITED - 2001-11-28
    HEALIX HOLDINGS LIMITED - 2000-10-10
    DESIGNED FURNISHINGS LIMITED - 2000-08-15
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2010-09-21
    IIF 16 - Director → ME
  • 7
    HITECHNOLOGY LIMITED - 2005-05-17
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2010-09-21
    IIF 18 - Director → ME
  • 8
    HEALIX PHARMA LIMITED - 2003-09-02
    HEALIX AVIATION LIMITED - 2001-08-20
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -92,637 GBP2024-03-31
    Officer
    icon of calendar 2000-06-21 ~ 2010-09-21
    IIF 22 - Director → ME
  • 9
    icon of address Healix House, Esher Green, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2010-05-07
    IIF 1 - LLP Designated Member → ME
  • 10
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2011-08-05
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2014-08-21 ~ 2017-04-21
    IIF 3 - LLP Member → ME
  • 11
    THE CARBON STORAGE TRUST - 2003-07-04
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ 2010-03-11
    IIF 23 - Director → ME
  • 12
    MALAIKA HOLDINGS LIMITED - 2003-04-09
    P.M. MASON LIMITED - 1992-07-07
    DECISION SUPPORT LIMITED - 1987-03-19
    icon of address Suite 201 Second Floor, Design Centre East Chelsea Harbour, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-02-28
    IIF 13 - Director → ME
  • 13
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Officer
    icon of calendar 2015-02-25 ~ 2020-06-23
    IIF 24 - Director → ME
  • 14
    icon of address Oxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -988,317 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ 2023-05-19
    IIF 7 - Director → ME
  • 15
    icon of address C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0.10 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2023-05-19
    IIF 10 - Director → ME
  • 16
    PIONEER CARBON LTD. - 2007-09-14
    icon of address Craigmuir Chambers Road Town, Tortola British Virigin Islands, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2012-11-09
    IIF 21 - Director → ME
  • 17
    icon of address 10 Queen Street Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    35,368 GBP2020-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2010-12-10
    IIF 11 - Director → ME
  • 18
    BIOJOULE LIMITED - 2013-05-13
    EVER 1782 LIMITED - 2002-07-11
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    370,783 GBP2023-12-31
    Officer
    icon of calendar 2003-02-25 ~ 2019-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2020-04-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    HEALIX INTERNATIONAL HOLDINGS LIMITED - 2017-10-02
    HEALIX HOLDINGS LIMITED - 2015-12-16
    HEALTH DIRECTLY LIMITED - 2000-10-10
    icon of address Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2017-02-16
    IIF 19 - Director → ME
    icon of calendar 2000-09-18 ~ 2010-09-21
    IIF 15 - Director → ME
  • 20
    YASA MOTORS LIMITED - 2017-08-04
    OXFORD YASA MOTORS LIMITED - 2011-12-07
    icon of address 11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-20 ~ 2021-08-03
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.