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

Mr Ryan James Mason

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 63-66, Hatton Garden, London, EC1N 8LE, England

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

      IIF 10
    • C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 11
    • Super City Apart Hotels, 12, Albemarle Way, London, EC1V 4JB, United Kingdom

      IIF 12
    • Fm Head Office, 157 High Street, Ongar, CM5 9JD, England

      IIF 13
    • Fm Head Office 157, High Street, Ongar, CM5 9JD, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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 17 IIF 18 IIF 19
    • 16, College Gardens, London, E4 7LG, United Kingdom

      IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • Super City Apart Hotels, 12 Albemarle Way, London, EC1V 4JB, United Kingdom

      IIF 25
    • Fm Head Office 157, High Street, Ongar, CM5 9JD, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 29 IIF 30 IIF 31
    • 20-26, Rosebery Avenue, London, EC1R 4SX, England

      IIF 32
  • 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 33
  • Mason, Ryan James
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 34
    • Supercity, 12 Albemarle Way, London, EC1V 4JB, England

      IIF 35 IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • Mason, Ryan James
    British born in December 1982

    Resident in England

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

      IIF 41
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, United Kingdom

      IIF 42
    • C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 43
    • Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 44
  • 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 45
  • Mason, Ryan James

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

      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)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2018-03-03 ~ 2020-01-01
    IIF 38 - Director → ME
  • 2
    CAPITALCLIMB LIMITED
    04098819
    25 Furnival St 25 Furnival St, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -624,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-12-15 ~ 2021-01-25
    IIF 32 - 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 40 - LLP Member → ME
  • 4
    CLAUS OUTSOURCING ADVISORS AND MANAGEMENT LTD
    - now 13236293
    CLAUS BUILDING LTD
    - 2025-07-09 13236293
    236 High Street, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,311 GBP2024-03-31
    Officer
    2024-11-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    DAYSWORK LTD
    15230128
    Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -26,445 GBP2024-10-31
    Officer
    2025-04-01 ~ now
    IIF 44 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-02-01 ~ now
    IIF 42 - 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 27 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    FUNKY FINE ART LTD
    15943389
    The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 21 - Director → ME
    2024-09-09 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    FUNKY MONK CHELMSFORD LTD
    15930186
    The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 20 - Director → ME
    2024-09-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    FUNKY MONK CHINGFORD LTD
    - now 15930183
    FUNKY MONK CHINGFORD LTD
    - 2025-09-19 15930183
    The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 18 - Director → ME
    2024-09-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    FUNKY MONK DUBAI LTD
    16729597
    Fm Head Office 157 High Street, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    FUNKY MONK ESSEX LTD
    14013292
    236 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,716,506 GBP2024-01-30
    Officer
    2022-03-30 ~ now
    IIF 22 - Director → ME
    2022-03-30 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    FUNKY MONK EVENTS LTD
    15092605
    236 High Street, Epping, England
    Active Corporate (3 parents)
    Officer
    2023-08-23 ~ now
    IIF 23 - Director → ME
    2023-08-23 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FUNKY MONK HERTS LTD
    15748870
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 24 - Director → ME
    2024-05-29 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2024-05-29 ~ now
    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
  • 15
    FUNKY PEOPLE (APP) LTD
    16729702
    Fm Head Office 157 High Street, Ongar, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    LIGHT HOUSE (MANCHESTER) MANAGEMENT LIMITED
    - now 05840739
    HALLCO 1336 LIMITED - 2006-07-18
    25 Furnival Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    432 GBP2023-03-29
    Officer
    2017-12-15 ~ 2021-01-25
    IIF 35 - Director → ME
  • 17
    MASALL HOLDINGS LTD
    13127221
    16 College Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 31 - Director → ME
    2021-01-12 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PRO-MED SUPPLIES LTD
    14369274
    4385, 14369274 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Q SQUARE PARTNERS LTD
    10389397
    25 25 Furnival St, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    226,168 GBP2024-03-31
    Officer
    2018-04-01 ~ 2021-01-21
    IIF 36 - Director → ME
  • 20
    RJM OUTSOURCING SOLUTIONS LIMITED
    07763164
    236 High Street, Epping, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    492,546 GBP2023-03-31
    Officer
    2011-09-05 ~ now
    IIF 43 - Director → ME
    2011-09-05 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    RYAN MASON LTD
    10005339
    16 College Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    966 GBP2018-02-28
    Officer
    2016-02-15 ~ dissolved
    IIF 29 - Director → ME
    2016-02-15 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    SUPERCITY APARTHOTELS LTD
    10723082
    25 Furnival St 25 Furnival St, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    653,114 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-04-12 ~ 2021-01-25
    IIF 34 - Director → ME
  • 23
    SUPERCITY FINANCE LTD
    11968524
    25 25 Furnival St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-04-29 ~ 2021-01-25
    IIF 25 - Director → ME
  • 24
    SUPERCITY LIMITED
    - now 03166997 OC318459... (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)
    Equity (Company account)
    11,829,603 GBP2024-03-31
    Officer
    2013-05-29 ~ 2021-01-25
    IIF 45 - Director → ME
  • 25
    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 37 - Director → ME
    2019-05-16 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 26
    THE FUNKY COLLECTION LTD
    15945859
    The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 17 - Director → ME
    2024-09-09 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    THE STARR INN DUNMOW LTD
    - now 15943386
    THE STARR INN DUNMOW LTD
    - 2025-09-19 15943386
    The Thatched House, 236 High Street, Epping, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 19 - Director → ME
    2024-09-09 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.