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, Ryan

    Related profiles found in government register
  • Mason, Ryan

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

      IIF 1 IIF 2 IIF 3
    • icon of address 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 12
  • Mason, Ryan James

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

      IIF 13
  • Mason, Ryan
    born in December 1982

    Resident in United Kingdom

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

      IIF 14
  • Mason, Ryan James
    British accountant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 15
  • Mason, Ryan James
    British certified chartered accountant born in December 1982

    Resident in England

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

      IIF 16
  • Mason, Ryan James
    British company director born in December 1982

    Resident in England

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

      IIF 17
    • icon of address Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 18
  • Mason, Ryan James
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, United Kingdom

      IIF 19
  • Mason, Ryan James
    British accountant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Ryan James
    British company director born in December 1982

    Resident in United Kingdom

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

      IIF 36
  • Mason, Ryan James
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 37
    • icon of address Supercity, 12 Albemarle Way, London, EC1V 4JB, England

      IIF 38 IIF 39
  • Mason, Ryan James
    British finance director born in December 1982

    Resident in United Kingdom

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

      IIF 40
  • Mason, Ryan James
    British financial director born in December 1982

    Resident in United Kingdom

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

      IIF 41
  • Mr Ryan James Mason
    British born in December 1982

    Resident in England

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

      IIF 42
  • Mr Ryan James Mason
    British born in December 1982

    Resident in United Kingdom

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

      IIF 43 IIF 44 IIF 45
    • icon of address 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 53
    • icon of address Super City Apart Hotels, 12, Albemarle Way, London, EC1V 4JB, United Kingdom

      IIF 54
    • icon of address Fm Head Office, 157 High Street, Ongar, CM5 9JD, England

      IIF 55
    • icon of address Fm Head Office 157, High Street, Ongar, CM5 9JD, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    CLAUS BUILDING LTD - 2025-07-09
    icon of address 236 High Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,311 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,445 GBP2024-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Director → ME
  • 3
    WOODLANDS COURT 2020 DOVER LIMITED - 2024-10-15
    icon of address Unit 9, 97/101 Peregrine Road Hainault Business Park, Hainault, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Fm Head Office 157 High Street, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    FUNKY MONK CHINGFORD LTD - 2025-09-19
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Fm Head Office 157 High Street, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    icon of address 236 High Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,716,506 GBP2024-01-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-03-30 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address 236 High Street, Epping, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-08-23 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-05-29 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fm Head Office 157 High Street, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 College Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-01-12 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4385, 14369274 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 236 High Street, Epping, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    492,546 GBP2023-03-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-09-05 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 16 College Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    966 GBP2018-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Super City Apart Hotels, 12, Albemarle Way, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-05-16 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    THE STARR INN DUNMOW LTD - 2025-09-19
    icon of address The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 College Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-04-16 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 8
  • 1
    icon of address Supercity, 12 Albemarle Way, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2018-03-03 ~ 2020-01-01
    IIF 41 - Director → ME
  • 2
    icon of address 25 Furnival St 25 Furnival St, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -624,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-01-25
    IIF 30 - Director → ME
  • 3
    icon of address 25 Furnival St 25 Furnival St, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2021-01-25
    IIF 14 - LLP Member → ME
  • 4
    HALLCO 1336 LIMITED - 2006-07-18
    icon of address 25 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    432 GBP2023-03-29
    Officer
    icon of calendar 2017-12-15 ~ 2021-01-25
    IIF 38 - Director → ME
  • 5
    icon of address 25 25 Furnival St, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    226,168 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-01-21
    IIF 39 - Director → ME
  • 6
    icon of address 25 Furnival St 25 Furnival St, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    653,114 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2021-01-25
    IIF 37 - Director → ME
  • 7
    icon of address 25 25 Furnival St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2021-01-25
    IIF 32 - Director → ME
  • 8
    TECH DECK LIMITED - 1996-03-14
    BOTHWALL PROJECT MANAGEMENT LIMITED - 1998-08-03
    icon of address 25 25 Furnival St, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    11,829,603 GBP2024-03-31
    Officer
    icon of calendar 2013-05-29 ~ 2021-01-25
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.