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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Paul Mason

    Related profiles found in government register
  • Paul Mason
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 1
  • Mr Paul Mason
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 2
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 3 IIF 4
    • Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 5 IIF 6 IIF 7
  • Mason, Paul
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 9 IIF 10
    • Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 11
  • Mason, Paul
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 12
    • Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 13 IIF 14
    • 5 B, Parr Road, Stanmore, HA7 1NP, England

      IIF 15
  • Mason, Paul
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 16
  • Mason, Paul
    British hairdressing product & cosmetic distributor born in January 1943

    Registered addresses and corresponding companies
    • Boyton Hall, Lindsey Road, Monks Eleigh, Suffolk, IP7 7BB

      IIF 17
  • Mason, Scott Paul
    British manager born in May 1971

    Registered addresses and corresponding companies
    • 55 North Road Avenue, Brentwood, Essex, CM14 4XQ

      IIF 18 IIF 19
child relation
Offspring entities and appointments 7
  • 1
    HBD EUROPE LIMITED
    - now 02664522
    HBD (EUROPE) LIMITED
    - 2006-10-23 02664522
    HAIR & BEAUTY DISTRIBUTION (EUROPE) LIMITED
    - 2006-09-06 02664522
    MARK 2176 LIMITED
    - 1991-12-30 02664522 02659541... (more)
    Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (8 parents)
    Officer
    1991-12-12 ~ 1993-08-31
    IIF 17 - Director → ME
    1997-10-01 ~ now
    IIF 10 - Director → ME
    1996-01-01 ~ 2005-05-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    HBD INTERNATIONAL LIMITED
    11533307 05514497
    Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Officer
    2018-08-23 ~ 2021-11-09
    IIF 12 - Director → ME
    Person with significant control
    2018-08-23 ~ 2021-11-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    HBD MANUFACTURING LIMITED
    - now 05514497 06563435... (more)
    HBD INTERNATIONAL LIMITED
    - 2016-11-30 05514497 11533307
    Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (6 parents)
    Officer
    2005-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 4
    HBD PROPERTIES LIMITED
    - now 08720294
    HBD MANUFACTURING LIMITED
    - 2016-11-30 08720294 06563435... (more)
    Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (6 parents)
    Officer
    2013-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2024-06-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    PEVONIA UK LIMITED
    - now 06612582
    PEVONIA EUROPE LIMITED
    - 2022-02-03 06612582
    5 B Parr Road, Stanmore, England
    Active Corporate (6 parents)
    Officer
    2023-12-01 ~ 2024-01-05
    IIF 15 - Director → ME
    2008-06-05 ~ 2023-12-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    SBC EUROPE LIMITED
    - now 06563435
    HBD MANUFACTURING LIMITED
    - 2012-10-22 06563435 08720294... (more)
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (3 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    SK CLINIC AND SPAS LIMITED
    - now 03184071
    L'INSTITUT DU SPA LIMITED
    - 2007-05-23 03184071
    FRAMESI (UK) LIMITED
    - 2001-06-12 03184071
    C/o Neurm Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2001-06-12 ~ dissolved
    IIF 16 - Director → ME
    1996-04-10 ~ 2001-06-12
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.