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 Mason

    Related profiles found in government register
  • Mr James Mason
    British born in December 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Bolton Le Sands, Carnforth, Lancashire, LA5 9TN, England

      IIF 1
  • Mr James Osman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114a, Cromwell Road, London, SW7 4AG, England

      IIF 2
    • icon of address 13/15, Carteret Street, London, SW1H 9DJ, England

      IIF 3
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Helmores Uk Llp Chartered Accountants, 13/15 Carteret Street, London, SW1H 9DJ, England

      IIF 7
    • icon of address Lloyds House, 6 Lloyds Avenue On, London, EC3N 3AX, England

      IIF 8
    • icon of address Troon Underwriting, No.6, Lloyd's Avenue, London, EC3N 3AX, England

      IIF 9
  • Mason, James
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Bolton Le Sands, Carnforth, LA5 9TN, England

      IIF 10
  • Osman, James
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Osman, James
    British insurance born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114a, Cromwell Road, London, SW7 4AG, England

      IIF 14
    • icon of address 13/15, Carteret Street, London, SW1H 9DJ, England

      IIF 15
  • Osman, James
    British insurance broker born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helmores Uk Llp Chartered Accountants, 13/15 Carteret Street, London, SW1H 9DJ, England

      IIF 16
    • icon of address Downsview Barn, 2 Gwynedd Close, Tatsfield, Westerham, Surrey, TN16 2DG, England

      IIF 17
  • Mr James Osman
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 18
  • Osman, James
    British insurance born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downsview Barn, 2 Gwynedd Close, Tatsfield, Westerham, Surrey, TN16 2DG, United Kingdom

      IIF 19
  • Osman, James
    British designer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Alscot Way, Bermondsey, London, SE1 5XU, United Kingdom

      IIF 20 IIF 21
  • Osman, James
    British electrician born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Alscot Way, London, SE1 5XU, England

      IIF 22
  • Osman, James
    British born in November 1983

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address 601 Purerudeux Q Kinshicho 2, Pureru Deuxq Kinshicho 2, 2-12-8 Mori, Koto, Tokyo, 135-0001, Japan

      IIF 23
  • Mason, James
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Main Road, Bolton Le Sands Carnforth, Lancashire, LA5 9TN

      IIF 24 IIF 25
  • Mason, James
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 660, Fulham Road, Fulham, SW6 5RX, United Kingdom

      IIF 26
  • Mason, James
    British company director

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Main Road, Bolton Le Sands Carnforth, Lancashire, LA5 9TN

      IIF 27
  • Osman, James
    British insurance born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Sutherland Avenue, Biggin Hill, Kent, TN16 3HE, United Kingdom

      IIF 28
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 29
  • Osman, James
    British entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Alan Court, Vanbrugh Park Road, London, SE3 7NL, United Kingdom

      IIF 30
  • Mason, James
    born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 31
    • icon of address Tbxh Sunley House, Bedford Park, Croydon, CR0 2AP, England

      IIF 32
  • Mason, James
    Irish commercial director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Norwich Business Park, Whiting Road, Norwich, Norfolk, NR4 6DJ

      IIF 33
  • Mason, James
    Irish company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, James
    Irish director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

      IIF 35
  • Mason, James

    Registered addresses and corresponding companies
  • Osman, James

    Registered addresses and corresponding companies
    • icon of address 36a, Sutherland Avenue, Biggin Hill, Kent, TN16 3HE, United Kingdom

      IIF 37
    • icon of address 44, Alscot Way, Bermondsey, London, SE1 5XU, United Kingdom

      IIF 38
    • icon of address Downsview Barn, 2 Gwynedd Close, Tatsfield, Westerham, Surrey, TN16 2DG, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 44 Alscot Way, Bermondsey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    591,984 GBP2024-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 32 - LLP Member → ME
  • 3
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    459,159 GBP2024-05-31
    Officer
    icon of calendar 2002-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Westferry Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-04-23 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address Lloyds House, 6 Lloyds Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 114a Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 1, Alan Court, 6-7 Vanbrugh Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 23 - Director → ME
  • 9
    TRANSPORT TRAINING (NORFOLK) LIMITED - 1989-02-01
    icon of address King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Nr2
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    icon of address Flat 1 Alan Court, Vanbrugh Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 44 Alscot Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address No. 6 - C/o Commercial Risks (uk) Ltd, Lloyd's Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-01-19 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Helmores Uk Llp Chartered Accountants, 13/15 Carteret Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Downsview Barn 2 Gwynedd Close, Tatsfield, Westerham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    TROOM LIMITED - 2009-04-01
    TROON UK LIMITED - 2010-10-13
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 44 Alscot Way, Bermondsey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address Richard House 9, Winckley Square, Preston, Lancs
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-25 ~ 2008-07-31
    IIF 25 - Director → ME
    icon of calendar 2006-09-25 ~ 2008-07-31
    IIF 27 - Secretary → ME
  • 2
    icon of address 44 Alscot Way, Bermondsey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ 2014-07-13
    IIF 38 - Secretary → ME
  • 3
    icon of address Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,718 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2023-03-31
    IIF 31 - LLP Member → ME
  • 4
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY - 2019-10-25
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    icon of address Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    415,017 GBP2024-03-31
    Officer
    icon of calendar 2015-06-24 ~ 2017-08-04
    IIF 33 - Director → ME
  • 5
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-08-10
    IIF 26 - Director → ME
  • 6
    icon of address First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,610 GBP2025-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-08-10
    IIF 10 - Director → ME
  • 7
    icon of address First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,371 GBP2024-07-31
    Officer
    icon of calendar 2008-07-14 ~ 2013-04-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.