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, Robert Sturdee

    Related profiles found in government register
  • Mason, Robert Sturdee
    British banker born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Robert Sturdee
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 7
    • Blindwell House, North Leigh, Oxfordshire, OX29 6PN

      IIF 8
  • Mason, Robert Sturdee
    British consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 9
    • The Swynnerton Estate Office, Swynnerton, Swynnerton, Stone, Staffordshire, ST15 0QE, England

      IIF 10
    • Blindwell House, Northleigh, Witney, Oxon, OX8 6PN, England

      IIF 11
  • Mason, Robert Sturdee
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Blindwell House, North Leigh, Oxfordshire, OX29 6PN

      IIF 12 IIF 13 IIF 14
    • Grange Farm, Oxton, Southwell, NG25 0RG, England

      IIF 15
  • Mason, Robert Sturdee
    British financial consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16 IIF 17
    • Blindwell House, North Leigh, Oxfordshire, OX29 6PN

      IIF 18
  • Mason, Robert Sturdee
    British investment banker born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Robert Sturdee
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bourbon Court, Nightingales Corner, Nightingales Corner, Amersham, HP7 9QS, United Kingdom

      IIF 22
    • 27, Hill Street, London, W1J 5LP, England

      IIF 23
  • Mason, Robert Sturdee
    British business person born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Robert Sturdee
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Swynnerton, Stone, ST15 0QE, United Kingdom

      IIF 28 IIF 29
  • Mason, Robert Sturdee
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, WC2A 3QN, United Kingdom

      IIF 30
    • Oxton Estate, Grange Farm, Oxton, Nottingham, NG25 0RJ, United Kingdom

      IIF 31
  • Mason, Robert Sturdee
    British financial consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farm, Oxton Estate, Oxton, Southwell, NG25 0RG, England

      IIF 32
    • 38-42, Newport Street, Swindon, Wiltshire, SN1 3DR

      IIF 33
  • Mason, Robert Sturdee
    British investment banker born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Forresters, Harpenden, AL5 2FB, England

      IIF 34
    • C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, United Kingdom

      IIF 35
    • Cox Costello & Horne, 26 Main Avenue, Northwood, HA6 2HJ, England

      IIF 36
  • Mr Robert Sturdee Mason
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 37
  • Mr Robert Sturdee Mason
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cansdales, Bourbon Court, Nightingales Corner, Amersham, HP7 9QS, England

      IIF 38
    • 6th Floor, 14 Bonhill Street, London, EC2A 4BX

      IIF 39
    • The Estate Office, Renishaw Hall, Renishaw, Sheffield, South Yorkshire, S21 3WB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • C/o Grange Farm, Ollerton Road, Oxton, Southwell, NG25 0RG, England

      IIF 44
    • Grange Farm, Ollerton Road, Oxton, Southwell, NG25 0RG, England

      IIF 45
    • Grange Farm, Ollerton Road, Oxton, Southwell, Nottinghamshire, NG25 0RG

      IIF 46
    • Grange Farm, Ollerton Road, Oxton, Southwell, Nottinghamshire, NG25 0RG, England

      IIF 47
    • Swynnerton Estate Office, Stone, Staffordshire, ST15 0QE

      IIF 48
    • The Estate Office, Swynnerton, Stone, ST15 0QE, United Kingdom

      IIF 49 IIF 50
    • The Swynnerton Estate Office, Swynnerton, Swynnerton, Stone, Staffordshire, ST15 0QE

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    ANALOGUE TECHNOLOGIES LIMITED - 2016-11-07
    C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -225,166 GBP2023-10-31
    Officer
    2018-07-06 ~ now
    IIF 30 - director → ME
  • 2
    Swynnerton Estate Office, Stone, Staffordshire
    Dissolved corporate (8 parents)
    Equity (Company account)
    -1,603 GBP2021-04-05
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 3
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -44,782 GBP2024-03-31
    Officer
    2010-03-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    86-90 Paul Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,514 GBP2016-12-31
    Officer
    2015-12-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    86-90 Paul Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,617,427 GBP2023-12-31
    Officer
    2016-04-26 ~ now
    IIF 16 - director → ME
  • 6
    K & S (357) LIMITED - 1999-09-10
    The Swynnerton Estate Office Swynnerton, Swynnerton, Stone, Staffordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,008,326 GBP2024-03-31
    Officer
    2012-02-06 ~ now
    IIF 10 - director → ME
  • 7
    JWGAC LIMITED - 2012-10-10
    26-28 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 7 - director → ME
  • 8
    The Estate Office, Swynnerton, Stone, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    2017-07-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Estate Office, Swynnerton, Stone, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    2017-07-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1-3 Ship Street, Shoreham-by-sea, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 11 - director → ME
  • 11
    OXTON GOLF COURSE LIMITED - 1991-04-19
    Oakmere Park Golf Club Oaks Lane, Oxton, Southwell, Nottinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,387,622 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    Grange Farm Oxton Estate, Oxton, Southwell, England
    Corporate (3 parents)
    Equity (Company account)
    1,380,818 GBP2024-03-31
    Officer
    2012-09-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    27 Hill Street, London, England
    Dissolved corporate (31 parents, 1 offspring)
    Officer
    2011-03-29 ~ dissolved
    IIF 23 - llp-member → ME
  • 14
    Grange Farm Ollerton Road, Oxton, Southwell, Nottinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    6,964 GBP2024-03-31
    Officer
    2015-10-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    The Estate Office Renishaw Hall, Renishaw, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-05-31 ~ now
    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
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    The Estate Office Renishaw Hall, Renishaw, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    The Estate Office Renishaw Hall, Renishaw, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-08-22 ~ now
    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
  • 18
    The Estate Office Renishaw Hall, Renishaw, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-08-22 ~ now
    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
  • 19
    SOURCECARD LIMITED - 2013-02-20
    38-42 Newport Street, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,351,346 GBP2018-03-31
    Officer
    2016-09-02 ~ dissolved
    IIF 33 - director → ME
  • 20
    Cansdales Bourbon Court, Nightingales Corner, Amersham, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    446 GBP2021-08-31
    Officer
    2011-08-30 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 19
  • 1
    INVREP LTD - 2016-04-21
    PRICEHAWK LTD - 2013-07-01
    Rivers Lodge, West Common, Harpenden, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -517,138 GBP2024-03-31
    Officer
    2013-11-29 ~ 2020-07-16
    IIF 35 - director → ME
  • 2
    Rivers Lodge, West Common, Harpenden, England
    Corporate (2 parents)
    Equity (Company account)
    469,217 GBP2024-03-31
    Officer
    2018-04-11 ~ 2021-04-09
    IIF 36 - director → ME
  • 3
    1 The Forresters, Harpenden, England
    Dissolved corporate (3 parents)
    Officer
    2018-08-28 ~ 2019-08-29
    IIF 34 - director → ME
  • 4
    K & S (357) LIMITED - 1999-09-10
    The Swynnerton Estate Office Swynnerton, Swynnerton, Stone, Staffordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,008,326 GBP2024-03-31
    Person with significant control
    2017-03-16 ~ 2023-01-20
    IIF 51 - Has significant influence or control OE
  • 5
    15th Floor 6 Bevis Marks, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-11-11 ~ 2006-03-03
    IIF 13 - director → ME
  • 6
    Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2001-01-03 ~ 2006-11-14
    IIF 4 - director → ME
  • 7
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2001-02-26 ~ 2006-11-14
    IIF 6 - director → ME
  • 8
    DE FACTO 925 LIMITED - 2001-04-23
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-04-20 ~ 2006-11-14
    IIF 21 - director → ME
  • 9
    IXEUROPE PLC - 2007-10-03
    IX EUROPE PLC - 2007-05-09
    IX HOLDINGS LIMITED - 2000-08-23
    Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-07-14 ~ 2006-03-07
    IIF 19 - director → ME
  • 10
    MASAI HOLDINGS LIMITED - 2008-02-21
    EVER 2561 LIMITED - 2005-07-27
    Broadway, Haslingden, Rossendale, Lancashire
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-08-19 ~ 2006-11-14
    IIF 14 - director → ME
  • 11
    MASAL OPERATIONS LIMITED - 2008-02-14
    Broadway, Haslingden, Rossendale, Lancashire
    Corporate (3 parents, 1 offspring)
    Officer
    2005-08-19 ~ 2006-11-14
    IIF 12 - director → ME
  • 12
    CORPORATES FOR CRISIS FOUNDATION - 2011-06-14
    6 New Street Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-07-04 ~ 2012-09-24
    IIF 18 - director → ME
  • 13
    MILESTONE CAPITAL PARTNERS LIMITED - 2008-05-15
    EUROPEAN ACQUISITION CAPITAL LIMITED - 2007-01-22
    EAC MANAGER LIMITED - 1999-05-26
    DE FACTO 413 LIMITED - 1996-02-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    1996-02-13 ~ 2006-11-14
    IIF 8 - director → ME
  • 14
    FRANPIN UK LIMITED - 2008-02-05
    NESPOLI (UK) LIMITED - 2008-01-07
    FRANPIN UK LIMITED - 2007-12-17
    HENRY STONE DECORATING PRODUCTS LIMITED - 2000-06-28
    COBCO (251) LIMITED - 1998-12-16
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved corporate (3 parents)
    Equity (Company account)
    177,338 GBP2020-12-31
    Officer
    1998-12-29 ~ 2001-06-20
    IIF 2 - director → ME
  • 15
    SHETLAND ORGANIC SEAFOOD LIMITED - 2007-06-13
    DMWS 689 LIMITED - 2005-02-24
    Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2005-02-24 ~ 2006-11-14
    IIF 3 - director → ME
  • 16
    JOHNSON SEAFARMS LIMITED - 2007-06-13
    Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2006-07-03 ~ 2006-11-14
    IIF 5 - director → ME
  • 17
    The Old Vicarage, Great Hormead, Buntingford, Hertfordshire, England
    Corporate (9 parents)
    Officer
    2000-09-12 ~ 2018-08-15
    IIF 20 - director → ME
  • 18
    Oxton Estate Grange Farm, Oxton, Nottinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -46,418 GBP2024-05-31
    Officer
    2021-05-13 ~ 2024-02-28
    IIF 31 - director → ME
    Person with significant control
    2021-05-13 ~ 2024-03-25
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    81 Station Road, Marlow, Bucks
    Dissolved corporate (6 parents)
    Officer
    ~ 2000-06-27
    IIF 1 - director → ME
© 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.