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, Stephen

    Related profiles found in government register
  • Mason, Stephen
    English company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 1
  • Mason, Stephen
    English company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 2
  • Mason, Stephen Philip
    English property developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Edgecumbe Street, Hull, HU5 2EX, England

      IIF 3
  • Mason, Stephen
    British consultant born in May 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • 28, Cottingham Road, Hull, East Yorkshire, HU6 7RA, United Kingdom

      IIF 4
    • 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 5
  • Mason, Stephen Philip
    British chief executive director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 6
  • Mason, Stephen Philip
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, 20 Pearson Avenue, Beverley Road, Hull, East Yorkshire, HU5 2SX, England

      IIF 7
    • 28, Cottingham Road, Hull, East Yorkshire, HU6 7RA, United Kingdom

      IIF 8
    • 189 Brompton Road, Brompton Road, Knightsbridge, London, England, SW3 1NE

      IIF 9
    • 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
  • Mason, Stephen Philip
    British film born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 12
  • Mason, Stephen Philip
    British plumber born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 Brecon Drive, Kingswood, Hull, North Humberside, HU7 3JB

      IIF 13 IIF 14
  • Mason, Stephen Philip
    British property consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Edgecumbe Street, Hull, HU5 2EX, England

      IIF 15
  • Mason, Stephen Philip
    British property developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, I Lettings Uk, Cottingham Road, Hull, HU6 7RA, United Kingdom

      IIF 16
    • 6 Brecon Drive, Kingswood, Hull, 6 Brecon Drive, Kingswood, Hull, HU7 3JB, England

      IIF 17
  • Mason, Stephen Philip
    British property management born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brecon Drive, Kingswood, Hull, HU7 3JB, United Kingdom

      IIF 18
  • Mason Stephens
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 137, Park Street, Ashford, TN24 8DF, United Kingdom

      IIF 19
  • Mr Mason Lewis Stephens
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 137 The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mason, Stephen
    British police officer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Wilson Ltd, 3 West Street, Leighton Buzzard, LU7 1DA, United Kingdom

      IIF 22
  • Mason, Stephen Philip
    English building contractor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 23
  • Mason, Stephen Philip
    English management consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 24
  • Mr Stephen Philip Mason
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cottingham Road, Hull, HU6 7RA

      IIF 25
    • 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 26
    • 6, Brecon Drive, Kingswood, Hull, HU7 3JB

      IIF 27
    • 6, Brecon Drive, Kingswood, Hull, HU7 3JB, England

      IIF 28
  • Stephens, Mason
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 137 Panorama, Park Street, Ashford, TN24 8DF, United Kingdom

      IIF 29
  • Stephens, Mason Lewis
    English general manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 137 The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 30
  • Stephens, Mason Lewis
    English logistics born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Stepehen Philip Mason
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 32
  • Mason, Stephen Philip
    British investor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 33
  • Mason, Stephen Philip
    British property investor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 34
  • Mr Stephen Mason
    British born in May 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • 28, Cottingham Road, Hull, East Yorkshire, HU6 7RA, United Kingdom

      IIF 35
    • 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 36
  • Mr Stephen Philip Mason
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cottingham Road, Hull, HU6 7RA, England

      IIF 37
    • 28, I Lettings Uk, Cottingham Road, Hull, HU6 7RA, United Kingdom

      IIF 38
    • 87, Edgecumbe Street, Hull, HU5 2EX, England

      IIF 39
    • 189 Brompton Road, Brompton Road, Knightsbridge, London, England, SW3 1NE

      IIF 40
    • 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 41
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 42
    • Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 43
    • Dragon Co-working, 7-8 New Road Avenue, Rochester, Kent, ME4 6BB, United Kingdom

      IIF 44
  • Mr Steve Mason
    British born in May 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 45
  • Mr Stephen Mason
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Wilson Ltd, 3 West Street, Leighton Buzzard, LU7 1DA, United Kingdom

      IIF 46
  • Stephens, Mason
    Gb company director born in May 1975

    Resident in Gb

    Registered addresses and corresponding companies
    • 24b, Bentley Road, Willesborough, Ashford, Kent, TN24 0HP, England

      IIF 47
  • Mr Stephen Philip Mason
    English born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 48 IIF 49
  • Stephens, Mason

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    189 Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-11-06 ~ dissolved
    IIF 1 - director → ME
  • 2
    Lansdowne House, 57 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    189 Brompton Road, Office 7a, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    189 Brompton Road, Office 7a, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    189 Brompton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    162,000 GBP2023-08-31
    Officer
    2024-11-06 ~ dissolved
    IIF 2 - director → ME
  • 6
    33-35 Reform Street, Freetown Way, Hull
    Dissolved corporate (1 parent)
    Officer
    2007-01-11 ~ dissolved
    IIF 14 - director → ME
  • 7
    28 Cottingham Road, Hull, East Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 8 - director → ME
  • 8
    28 Cottingham Road, Hull, Humberside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Upton Wilson Ltd, 3 West Street, Leighton Buzzard, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    189 Brompton Road, Office 7a, London, England
    Corporate (1 parent)
    Equity (Company account)
    36,074 GBP2023-04-30
    Officer
    2013-04-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    64 Derwent Close, Rugby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    24b Bentley Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 47 - director → ME
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 31 - director → ME
    2021-04-08 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    Flat 137 The Panorama Park Street, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -154 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    189 Brompton Road Brompton Road, Knightsbridge, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-08-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    87 Edgecumbe Street, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    1,374,100 GBP2022-12-31
    Officer
    2014-12-16 ~ 2023-12-15
    IIF 15 - director → ME
    Person with significant control
    2016-04-30 ~ 2023-12-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    87 Edgecumbe Street, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    1,257,788 GBP2022-11-30
    Officer
    2013-11-12 ~ 2023-12-15
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2016-11-12 ~ 2023-12-15
    IIF 28 - Has significant influence or control OE
  • 3
    Floor 2 10 Wellington Place, Leeds
    Dissolved corporate
    Equity (Company account)
    1,886,475 GBP2022-08-31
    Officer
    2017-08-10 ~ 2023-12-15
    IIF 4 - director → ME
    Person with significant control
    2017-08-10 ~ 2023-12-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    150 London Road 150 London Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-05 ~ 2022-08-09
    IIF 6 - director → ME
    Person with significant control
    2021-10-05 ~ 2022-08-09
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit 4b, Ashford House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,581 GBP2023-05-31
    Officer
    2016-02-16 ~ 2018-11-16
    IIF 17 - director → ME
    Person with significant control
    2016-04-30 ~ 2016-04-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    28 Cottingham Road, Hull
    Dissolved corporate
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2016-09-19 ~ 2019-09-06
    IIF 16 - director → ME
    Person with significant control
    2016-09-19 ~ 2019-09-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    189 Brompton Road, Office 7a, London, England
    Corporate (1 parent)
    Equity (Company account)
    36,074 GBP2023-04-30
    Person with significant control
    2016-04-30 ~ 2019-07-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-21 ~ 2022-08-01
    IIF 11 - director → ME
  • 9
    20 20 Pearson Avenue, Beverley Road, Hull, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ 2022-03-10
    IIF 7 - director → ME
    Person with significant control
    2021-02-10 ~ 2022-03-10
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    CRAFT PROPERTY SERVICES LIMITED - 2009-10-16
    Simon Curwood, C5 Business Park North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2008-12-08 ~ 2009-01-19
    IIF 13 - director → ME
  • 11
    20 20 Pearson Avenue, Beverley Road, Hull, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    70,530 GBP2020-12-31
    Officer
    2019-11-01 ~ 2022-03-10
    IIF 33 - director → ME
    2017-12-05 ~ 2019-07-28
    IIF 34 - director → ME
    Person with significant control
    2017-12-05 ~ 2019-07-28
    IIF 45 - Has significant influence or control OE
    2019-11-06 ~ 2022-03-10
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    189 Brompton Road, Office 7a, London, England
    Corporate (2 parents)
    Equity (Company account)
    600,220 GBP2023-09-30
    Officer
    2020-09-29 ~ 2024-11-24
    IIF 10 - director → ME
    Person with significant control
    2020-09-29 ~ 2024-12-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.