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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mason, Ryan James

    Related profiles found in government register
  • Mason, Ryan James
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 236, High Street, Epping, CM16 4AP, England

      IIF 1
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, United Kingdom

      IIF 2
    • C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 3
    • Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 4
  • Mason, Ryan James
    British certified chartered accountant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ennismore Gardens, London, SW7 1AJ, England

      IIF 5
  • Mason, Ryan James
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched House, 236, High Street, Epping, Essex, CM16 4AP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 11 IIF 12
    • 20-26, Rosebery Avenue, London, EC1R 4SX, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Super City Apart Hotels, 12 Albemarle Way, London, EC1V 4JB, United Kingdom

      IIF 15
    • Fm Head Office 157, High Street, Ongar, CM5 9JD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mason, Ryan James
    British accountant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 20-26, Rosebery Avenue, London, EC1R 4SX, England

      IIF 22
  • Mason, Ryan James
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 23
  • Mason, Ryan James
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Supercity, 12 Albemarle Way, London, EC1V 4JB, England

      IIF 24 IIF 25
  • Mason, Ryan James
    British finance director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Super City Apart Hotels, 12, Albemarle Way, London, London, EC1V 4JB, United Kingdom

      IIF 26
  • Mason, Ryan James
    British financial director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Supercity, 12 Albemarle Way, London, EC1V 4JB, England

      IIF 27
  • Mr Ryan James Mason
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fm Head Office, 157 High Street, Ongar, CM5 9JD, England

      IIF 28
  • Mason, Ryan
    born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-26, Rosebery Avenue, London, EC1R 4SX, United Kingdom

      IIF 29
  • Mason, Ryan James

    Registered addresses and corresponding companies
    • Super City Apart Hotels, 12, Albemarle Way, London, London, EC1V 4JB, United Kingdom

      IIF 30
  • Mr Ryan James Mason
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched House, 236, High Street, Epping, CM16 4AP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 41
    • Super City Apart Hotels, 12, Albemarle Way, London, EC1V 4JB, United Kingdom

      IIF 42
    • Fm Head Office, 157 High Street, Ongar, CM5 9JD, England

      IIF 43
    • Fm Head Office 157, High Street, Ongar, CM5 9JD, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Mason, Ryan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 28
  • 1
    BOTHWALL CONSTRUCTION AND MANAGEMENT LTD
    09584005
    Supercity, 12 Albemarle Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-03 ~ 2020-01-01
    IIF 27 - Director → ME
  • 2
    CAPITALCLIMB LIMITED
    04098819
    25 Furnival St 25 Furnival St, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-12-15 ~ 2021-01-25
    IIF 22 - Director → ME
  • 3
    CHRONICLE PARTNERS LLP
    OC389496
    25 Furnival St 25 Furnival St, London, England
    Active Corporate (18 parents)
    Officer
    2014-02-25 ~ 2021-01-25
    IIF 29 - LLP Member → ME
  • 4
    CLAUS OUTSOURCING ADVISORS AND MANAGEMENT LTD
    - now 13236293
    CLAUS BUILDING LTD
    - 2025-07-09 13236293
    Fm Head Office, 157 High Street, Ongar, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    DAYSWORK LTD
    15230128
    Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, England
    Active Corporate (6 parents)
    Officer
    2025-04-01 ~ now
    IIF 4 - Director → ME
  • 6
    FISH (ESSEX) LTD
    - now 12546122
    WOODLANDS COURT 2020 DOVER LIMITED - 2024-10-15
    Unit 9, 97/101 Peregrine Road Hainault Business Park, Hainault, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 7
    FM (GOP) SHENFEILD LTD
    16729703
    Fm Head Office 157 High Street, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    FUNKY FINE ART LTD
    15943389
    Fm Head Office, 157 High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 10 - Director → ME
    2024-09-09 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    FUNKY MONK CHELMSFORD LTD
    15930186
    Fm Head Office, 157 High Street, Ongar, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 9 - Director → ME
    2024-09-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    FUNKY MONK DUBAI LTD
    16729597
    Fm Head Office 157 High Street, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    FUNKY MONK DUNMOW LTD
    - now 15943386
    THE STARR INN DUNMOW LTD
    - 2025-09-19 15943386
    Fm Head Office, 157 High Street, Ongar, England
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 8 - Director → ME
    2024-09-09 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    FUNKY MONK ESSEX LTD
    14013292
    Fm Head Office, 157 High Street, Ongar, England
    Active Corporate (7 parents)
    Officer
    2022-03-30 ~ now
    IIF 11 - Director → ME
    2022-03-30 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    FUNKY MONK EVENTS LTD
    15092605
    Fm Head Office, 157 High Street, Ongar, England
    Active Corporate (3 parents)
    Officer
    2023-08-23 ~ now
    IIF 12 - Director → ME
    2023-08-23 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FUNKY MONK HERTS LTD
    15748870
    Fm Head Office, 157 High Street, Ongar, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 14 - Director → ME
    2024-05-29 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    FUNKY MONK LOUGHTON LTD
    - now 15930183
    FUNKY MONK CHINGFORD LTD
    - 2025-09-19 15930183
    Fm Head Office, 157 High Street, Ongar, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 7 - Director → ME
    2024-09-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    FUNKY PEOPLE (APP) LTD
    16729702
    Fm Head Office 157 High Street, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 17
    LIGHT HOUSE (MANCHESTER) MANAGEMENT LIMITED
    - now 05840739
    HALLCO 1336 LIMITED - 2006-07-18
    25 Furnival Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-12-15 ~ 2021-01-25
    IIF 24 - Director → ME
  • 18
    MASALL HOLDINGS LTD
    13127221
    16 College Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 21 - Director → ME
    2021-01-12 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PRO-MED SUPPLIES LTD
    14369274
    4385, 14369274 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    Q SQUARE PARTNERS LTD
    10389397
    25 25 Furnival St, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-04-01 ~ 2021-01-21
    IIF 25 - Director → ME
  • 21
    RJM OUTSOURCING SOLUTIONS LIMITED
    07763164
    C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2011-09-05 ~ now
    IIF 3 - Director → ME
    2011-09-05 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    RYAN MASON LTD
    10005339
    16 College Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 19 - Director → ME
    2016-02-15 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    SUPERCITY APARTHOTELS LTD
    10723082
    25 Furnival St 25 Furnival St, London, England
    Active Corporate (6 parents)
    Officer
    2017-04-12 ~ 2021-01-25
    IIF 13 - Director → ME
  • 24
    SUPERCITY FINANCE LTD
    11968524
    25 25 Furnival St, London, England
    Active Corporate (2 parents)
    Officer
    2019-04-29 ~ 2021-01-25
    IIF 15 - Director → ME
  • 25
    SUPERCITY LIMITED
    - now 03166997 OC316491... (more)
    BOTHWALL PROJECT MANAGEMENT LIMITED - 1998-08-03
    TECH DECK LIMITED - 1996-03-14
    25 25 Furnival St, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2013-05-29 ~ 2021-01-25
    IIF 5 - Director → ME
  • 26
    THE CHRONICLE CLUB LTD
    12000008
    Super City Apart Hotels, 12, Albemarle Way, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 26 - Director → ME
    2019-05-16 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    THE FUNKY COLLECTION LTD
    15945859
    Fm Head Office, 157 High Street, Ongar, England
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ 2026-02-22
    IIF 6 - Director → ME
    2024-09-09 ~ 2026-02-22
    IIF 47 - Secretary → ME
    Person with significant control
    2024-09-09 ~ 2026-02-22
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 28
    UNITED STAYS LTD
    13340104
    16 College Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-16 ~ dissolved
    IIF 20 - Director → ME
    2021-04-16 ~ dissolved
    IIF 55 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.