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

    Related profiles found in government register
  • Mason, Paul
    British co director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 1
  • Mason, Paul
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 2
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 3
    • Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 4 IIF 5
    • 5 B, Parr Road, Stanmore, HA7 1NP, England

      IIF 6
  • Mason, Paul
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 7
  • Mason, Paul
    British sales manager born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 8
  • Mason, Paul
    British hairdressing product & cosmetic distributor born in January 1943

    Registered addresses and corresponding companies
    • Boyton Hall, Lindsey Road, Monks Eleigh, Suffolk, IP7 7BB

      IIF 9
  • Mr Paul Mason
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Scott Paul
    British manager born in May 1971

    Registered addresses and corresponding companies
    • 55 North Road Avenue, Brentwood, Essex, CM14 4XQ

      IIF 17 IIF 18
  • Paul Mason
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    HBD (EUROPE) LIMITED - 2006-10-23
    HAIR & BEAUTY DISTRIBUTION (EUROPE) LIMITED - 2006-09-06
    MARK 2176 LIMITED - 1991-12-30
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -371,773 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-10-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    HBD INTERNATIONAL LIMITED - 2016-11-30
    Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Corporate (1 parent)
    Profit/Loss (Company account)
    91,294 GBP2021-04-01 ~ 2022-03-31
    Officer
    2005-07-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    HBD MANUFACTURING LIMITED - 2016-11-30
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    231,036 GBP2024-03-31
    Officer
    2013-10-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    HBD MANUFACTURING LIMITED - 2012-10-22
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,998 GBP2023-03-31
    Officer
    2008-04-11 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    L'INSTITUT DU SPA LIMITED - 2007-05-23
    FRAMESI (UK) LIMITED - 2001-06-12
    C/o Neurm Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2001-06-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    HBD (EUROPE) LIMITED - 2006-10-23
    HAIR & BEAUTY DISTRIBUTION (EUROPE) LIMITED - 2006-09-06
    MARK 2176 LIMITED - 1991-12-30
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -371,773 GBP2023-04-01 ~ 2024-03-31
    Officer
    1991-12-12 ~ 1993-08-31
    IIF 9 - director → ME
    1996-01-01 ~ 2005-05-31
    IIF 17 - director → ME
  • 2
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -2,261 GBP2024-03-31
    Officer
    2018-08-23 ~ 2021-11-09
    IIF 2 - director → ME
    Person with significant control
    2018-08-23 ~ 2021-11-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    HBD MANUFACTURING LIMITED - 2016-11-30
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    231,036 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    PEVONIA EUROPE LIMITED - 2022-02-03
    5 B Parr Road, Stanmore, England
    Corporate (3 parents)
    Equity (Company account)
    48,223 GBP2023-03-31
    Officer
    2023-12-01 ~ 2024-01-05
    IIF 6 - director → ME
    2008-06-05 ~ 2023-12-01
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    L'INSTITUT DU SPA LIMITED - 2007-05-23
    FRAMESI (UK) LIMITED - 2001-06-12
    C/o Neurm Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    1996-04-10 ~ 2001-06-12
    IIF 18 - 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.