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 Steven Paul Mason

    Related profiles found in government register
  • Mr Steven Paul Mason
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 1
    • icon of address 7, Beech View, Malton, YO17 6TX, United Kingdom

      IIF 2
  • Mr Steve Paul Mason
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Shambles, Malton, YO17 7LZ, England

      IIF 3
    • icon of address 44, Newbiggin, Malton, YO17 7JF, England

      IIF 4
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 5 IIF 6 IIF 7
    • icon of address 7 Beech View, Gt Habton, Beech View, Great Habton, Malton, YO17 6TX, United Kingdom

      IIF 8
  • Mason, Steven Paul
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Beech View, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 9
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 10
  • Mason, Steven Paul
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keyword House, Viking Road, Great Yarmouth, NR31 0NU, England

      IIF 11 IIF 12
  • Mason, Steven Paul
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keyword House, Viking Road, Great Yarmouth, NR31 0NU, England

      IIF 13
    • icon of address 7, Beech View, Malton, YO17 6TX, United Kingdom

      IIF 14 IIF 15
  • Mason, Steven Paul
    British director of comms born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 16
  • Mason, Steven Paul
    British pr & comms born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knapton Energy Park, East Knapton, North Yorkshire, YO17 8JF, United Kingdom

      IIF 17
  • Mason, Steven Paul
    British public affairs and pr born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 18 IIF 19
  • Mason, Steven Paul
    British public relations born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 20 IIF 21
  • Mason, Steve Paul
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Shambles, Malton, YO17 7LZ, England

      IIF 22
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 23 IIF 24
  • Mason, Steve Paul
    British consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 25
  • Mason, Steve Paul
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 26
  • Mason, Steve Paul
    British entrepreneur born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 Beech View, Great Habton, Malton, North Yorkshire, YO17 6TX, England

      IIF 27
  • Mason, Steve Paul
    British pr born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 28
  • Mason, Steve Paul
    British public relations born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Beech View, Gt Habton, Beech View, Great Habton, Malton, YO17 6TX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7 7 Beech View, Great Habton, Malton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 27 - Director → ME
  • 2
    ENVIRONMENTAL SMART C.I.C. - 2020-10-01
    ENVIRONMENTAL SMART LTD - 2020-01-17
    icon of address 7 Beech View, Gt Habton Beech View, Great Habton, Malton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    787 GBP2019-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 The Shambles, Malton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,277 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Beech View, Great Habton, Malton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Beech View, Great Habton, Malton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 7 Beech View, Great Habton, Malton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Pickwick Close, Malton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 7 Beech View, Great Habton, Malton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 42 Barnfield Wood Road, Beckenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 7 Beech View, Great Habton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-05-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Pickwick Close, Malton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Southfield House, Amotherby, Malton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address 7 7 Beech View, Great Habton, Malton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-05 ~ 2021-06-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -284 GBP2022-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-07-21
    IIF 21 - Director → ME
  • 3
    RYEDALE FOOD-AID LIMITED - 2022-09-01
    icon of address Glebe House, Appleton-le-street, Malton, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,035 GBP2024-07-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-03-07
    IIF 16 - Director → ME
  • 4
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    309,866 GBP2025-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-07-21
    IIF 19 - Director → ME
    icon of calendar 2023-08-24 ~ 2024-02-07
    IIF 12 - Director → ME
  • 5
    RGS ENERGY LIMITED - 2013-10-11
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,726,615 GBP2025-03-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-07-21
    IIF 20 - Director → ME
  • 6
    VIKING UK GAS LIMITED - 2013-11-29
    TULLOW UK GAS LIMITED - 2003-12-11
    KELT U.K. LIMITED - 1995-08-04
    TAYLOR WOODROW ENERGY LIMITED - 1988-02-18
    PERENCO U.K. LIMITED - 1999-03-02
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,715,688 GBP2025-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-07-21
    IIF 18 - Director → ME
  • 7
    icon of address Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -102,711 GBP2022-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-07-21
    IIF 11 - Director → ME
    icon of calendar 2021-04-06 ~ 2022-05-11
    IIF 17 - Director → ME
  • 8
    icon of address Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,587 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-07-21
    IIF 13 - Director → ME

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.