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 James Matthew Mason

    Related profiles found in government register
  • Mr James Matthew Mason
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 1
    • icon of address 98, Hawksworth Lane, Guiseley, Leeds, LS20 8HE, England

      IIF 2
    • icon of address 14, Beech Hill, Otley, West Yorkshire, LS21 3AX, United Kingdom

      IIF 3
    • icon of address Unit 1a, Sapper Jordan Rossi Park, Shipley, West Yorkshire, BD17 7AX, United Kingdom

      IIF 4
  • James Mason
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 5
  • Mason, James Matthew
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 6 IIF 7
    • icon of address 3rd Floor Bank House, 41 Bank Street, Bradford, West Yorkshire, BD1 1RD, England

      IIF 8
    • icon of address City Hub, 9- 11 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 9
    • icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire, BD1 5AH

      IIF 10
    • icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire, BD1 5AH, England

      IIF 11
    • icon of address West & North Yorkshire Chamber, Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire, BD1 5AH

      IIF 12
    • icon of address Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire, HG2 8NZ, England

      IIF 13
    • icon of address 104, Briggate, Leeds, LS1 6BG, England

      IIF 14
    • icon of address 98, Hawksworth Lane, Guiseley, Leeds, LS20 8HE, England

      IIF 15
    • icon of address Grey Cables, Hawksworth Lane, Guiseley, Leeds, LS20 8HE, England

      IIF 16
    • icon of address Unit 1a, Sapper Jordan Rossi Park, Shipley, West Yorkshire, BD17 7AX, United Kingdom

      IIF 17
  • Mason, James Matthew
    British business professional born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dry Sand Foundry, Foundry Square, Leeds, LS11 5DL

      IIF 18
  • Mason, James Matthew
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Commercials Stadium, Valley Parade, Bradford, West Yorkshire, BD8 7DY, England

      IIF 19
    • icon of address Dry Sand Foundry, Foundry Square, Holbeck, Leeds, West Yorkshire, LS11 5DL

      IIF 20
    • icon of address 14, Beech Hill, Otley, West Yorkshire, LS21 3AX, United Kingdom

      IIF 21
    • icon of address 14, Westgate, Otley, West Yorkshire, LS21 3AX, England

      IIF 22
  • Mason, James Matthew
    British partner born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 77 Long Street, Topcliffe, North Yorkshire, YO7 3RL

      IIF 23
  • Mason, James
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 24
  • Mason, James Matthew

    Registered addresses and corresponding companies
    • icon of address Dry Sand Foundry, Foundry Square, Leeds, LS11 5DL

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Born In Bradford Bradford Institute For Health Res Temple Bank House Bradford Royal Infirmary, Duckworth Lane, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    10,151 GBP2024-03-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 3rd Floor Bank House, 41 Bank Street, Bradford, West Yorkshire, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 8 - Director → ME
  • 3
    BRADFORD ENTERPRISE AGENCY LIMITED - 2015-03-19
    icon of address City Hub 9- 11 Peckover Street, Little Germany, Bradford, England
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    18,213 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 9 - Director → ME
  • 4
    CHAMBER CHALLENGE WORKSPACE LIMITED - 1997-08-11
    icon of address West & North Yorkshire Chamber, Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,371 GBP2024-06-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 104 Briggate, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    24,888 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1a Sapper Jordan Rossi Park, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,345 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,676 GBP2024-01-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    STAIRS DIRECT UK LTD - 2016-03-18
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,694 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 6 - Director → ME
  • 12
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,083 GBP2023-03-31
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 11 - Director → ME
  • 14
    YORKSHIRE AGRICULTURAL ENTERPRISES LIMITED - 2003-05-29
    TASKHOLD LIMITED - 1991-05-24
    icon of address Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address University Of Bradford Stadium, Valley Parade, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,161,062 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2015-07-10 ~ 2018-06-05
    IIF 19 - Director → ME
  • 2
    STAIRS DIRECT UK (LEEDS) LTD - 2016-03-18
    icon of address 14 Beech Hill, Otley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,022 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ 2021-06-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-06-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPORTING MEMORIES LTD - 2015-09-02
    icon of address Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2020-05-19
    IIF 23 - Director → ME
  • 4
    YORKSHIRE AND HUMBERSIDE TOURIST BOARD - 1996-10-01
    YORKSHIRE TOURIST BOARD - 2009-12-04
    icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-06 ~ 2021-10-22
    IIF 18 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-10-22
    IIF 25 - Secretary → ME
  • 5
    icon of address 133 Worksop Road, Aston, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,447 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-11-21
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.