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

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
    • icon of address 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
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

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

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

      IIF 4 IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
  • Paul Mason
    British born in January 1943

    Resident in United Kingdom

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

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    HAIR & BEAUTY DISTRIBUTION (EUROPE) LIMITED - 2006-09-06
    MARK 2176 LIMITED - 1991-12-30
    HBD (EUROPE) LIMITED - 2006-10-23
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,358 GBP2025-03-31
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    91,294 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2005-07-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    HBD MANUFACTURING LIMITED - 2016-11-30
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,907 GBP2025-03-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    HBD MANUFACTURING LIMITED - 2012-10-22
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,998 GBP2023-03-31
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    L'INSTITUT DU SPA LIMITED - 2007-05-23
    FRAMESI (UK) LIMITED - 2001-06-12
    icon of address C/o Neurm Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    HAIR & BEAUTY DISTRIBUTION (EUROPE) LIMITED - 2006-09-06
    MARK 2176 LIMITED - 1991-12-30
    HBD (EUROPE) LIMITED - 2006-10-23
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,358 GBP2025-03-31
    Officer
    icon of calendar 1991-12-12 ~ 1993-08-31
    IIF 9 - Director → ME
  • 2
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,261 GBP2024-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2021-11-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2021-11-09
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    HBD MANUFACTURING LIMITED - 2016-11-30
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,907 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    PEVONIA EUROPE LIMITED - 2022-02-03
    icon of address 5 B Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,585 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-01-05
    IIF 6 - Director → ME
    icon of calendar 2008-06-05 ~ 2023-12-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.