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
    British born in August 1953

    Resident in United Kingdom

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

      IIF 1
  • Mason, Paul Michael
    British computer consultant born in August 1953

    Resident in United Kingdom

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

      IIF 2
  • Mason, Paul Michael
    British director born in August 1953

    Resident in United Kingdom

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

      IIF 3
  • 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
    • 58 Church Way, Iffley, Oxford, OX4 4EF

      IIF 16
  • Mason, Paul Michael
    British manager born in August 1953

    Resident in United Kingdom

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

      IIF 17
  • Mason, Paul Michael
    born in August 1953

    Resident in United Kingdom

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

      IIF 18
    • 58 Church Way, Oxford, OX4 4EF

      IIF 19
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 20
  • Mason, Paul Michael
    British director born in August 1953

    Resident in England

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

      IIF 21
    • 58, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 22
    • 58 Church Way, Oxford, Oxfordshire, OX4 4EF, United Kingdom

      IIF 23
  • Mason, Paul Michael
    British engineer born in August 1953

    Resident in England

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

      IIF 24
  • Mr Paul Michael Mason
    British born in August 1953

    Resident in United Kingdom

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

      IIF 25
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Dr Paul Michael Mason
    British born in August 1953

    Resident in United Kingdom

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

      IIF 29
  • Mason, Paul Michael
    British director born in August 1953

    Resident in Great Britain

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

      IIF 30
  • Mason, Paul
    British director born in August 1953

    Resident in England

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

      IIF 31
  • Mason, Paul Michael
    born in August 1953

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

      IIF 32
  • Mason, Paul Michael, Dr.

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

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -253,273 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    MELLADENE LIMITED - 2006-03-27
    30 Upper High Street, Thame, Oxfordshire
    Dissolved corporate (5 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 6 - director → ME
  • 3
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    -50,507 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 23 - director → ME
    2021-04-30 ~ now
    IIF 33 - secretary → ME
  • 4
    30 Upper High Street, Thame, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to surplus assets - 75% or moreOE
  • 5
    30 Upper High Street, Thame, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -129,617 GBP2024-03-31
    Officer
    2015-02-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    SEVCO 5064 LIMITED - 2011-07-20
    115 Magdalen Road, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-26 ~ dissolved
    IIF 14 - director → ME
Ceased 20
  • 1
    PINFALL LIMITED - 2006-02-17
    Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    -2,502,345 GBP2024-03-31
    Officer
    2005-12-07 ~ 2006-07-17
    IIF 17 - director → ME
  • 2
    Giles Edward, Cetti Valley Farm Barns, Cumnor Rd, Farmoor, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-29 ~ 2009-11-19
    IIF 16 - director → ME
  • 3
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    -50,507 GBP2024-04-30
    Person with significant control
    2021-04-30 ~ 2021-12-03
    IIF 29 - Has significant influence or control OE
  • 4
    GOOD SERVICE GUARANTEED LTD. - 2000-09-04
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,250,005 GBP2024-06-30
    Officer
    2000-08-01 ~ 2010-09-21
    IIF 1 - director → ME
  • 5
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    645,359 GBP2024-03-31
    Officer
    2005-06-17 ~ 2009-06-16
    IIF 9 - 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
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (7 parents)
    Officer
    2000-08-01 ~ 2010-09-21
    IIF 5 - director → ME
  • 7
    HITECHNOLOGY LIMITED - 2005-05-17
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-03-29 ~ 2010-09-21
    IIF 7 - director → ME
  • 8
    HEALIX PHARMA LIMITED - 2003-09-02
    HEALIX AVIATION LIMITED - 2001-08-20
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -92,637 GBP2024-03-31
    Officer
    2000-06-21 ~ 2010-09-21
    IIF 11 - director → ME
  • 9
    Healix House, Esher Green, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    2001-11-23 ~ 2010-05-07
    IIF 32 - llp-designated-member → ME
  • 10
    30 Upper High Street, Thame, Oxfordshire
    Corporate (6 parents)
    Officer
    2009-07-02 ~ 2011-08-05
    IIF 19 - llp-designated-member → ME
    2014-08-21 ~ 2017-04-21
    IIF 18 - llp-member → ME
  • 11
    THE CARBON STORAGE TRUST - 2003-07-04
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-05-13 ~ 2010-03-11
    IIF 12 - director → ME
  • 12
    MALAIKA HOLDINGS LIMITED - 2003-04-09
    P.M. MASON LIMITED - 1992-07-07
    DECISION SUPPORT LIMITED - 1987-03-19
    Suite 201 Second Floor, Design Centre East Chelsea Harbour, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2006-02-28
    IIF 2 - director → ME
  • 13
    30 Upper High Street, Thame, Oxfordshire
    Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Officer
    2015-02-25 ~ 2020-06-23
    IIF 13 - director → ME
  • 14
    Oxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,371,762 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-11-29 ~ 2023-05-19
    IIF 22 - director → ME
  • 15
    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
    2022-07-12 ~ 2023-05-19
    IIF 31 - director → ME
  • 16
    PIONEER CARBON LTD. - 2007-09-14
    Craigmuir Chambers Road Town, Tortola British Virigin Islands, Virgin Islands
    Corporate (1 parent)
    Officer
    2007-08-23 ~ 2012-11-09
    IIF 10 - director → ME
  • 17
    10 Queen Street Place, London
    Corporate (4 parents)
    Equity (Company account)
    35,368 GBP2020-12-31
    Officer
    2010-05-13 ~ 2010-12-10
    IIF 30 - director → ME
  • 18
    BIOJOULE LIMITED - 2013-05-13
    EVER 1782 LIMITED - 2002-07-11
    30 Upper High Street, Thame, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    370,783 GBP2023-12-31
    Officer
    2003-02-25 ~ 2019-12-31
    IIF 15 - director → ME
    Person with significant control
    2016-04-14 ~ 2020-04-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-03-14 ~ 2017-02-16
    IIF 8 - director → ME
    2000-09-18 ~ 2010-09-21
    IIF 4 - director → ME
  • 20
    YASA MOTORS LIMITED - 2017-08-04
    OXFORD YASA MOTORS LIMITED - 2011-12-07
    11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2012-08-20 ~ 2021-08-03
    IIF 21 - 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.