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, Paul Michael

    Related profiles found in government register
  • Mason, Paul Michael
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Magdalen Road, Oxford, Oxon, OX4 1RQ, United Kingdom

      IIF 1 IIF 2
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 3
  • Mason, Paul Michael
    British computer consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Church Way, Iffley, Oxford, OX4 4EF

      IIF 4
  • Mason, Paul Michael
    British engineer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Paul Michael
    British environmentalist born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Church Way, Iffley, Oxford, OX4 4EF

      IIF 16
  • Mason, Paul Michael
    British manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Church Way, Iffley, Oxford, OX4 4EF

      IIF 17
  • Mason, Paul Michael
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Magdalen Road, Oxford, Oxon, OX4 1RQ, United Kingdom

      IIF 18
    • 58 Church Way, Oxford, OX4 4EF

      IIF 19
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 20
  • Mason, Paul Michael
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 58 Church Way, Oxford, Oxfordshire, OX4 4EF, United Kingdom

      IIF 21
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 22
  • Mason, Paul Michael
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 11-14 Oxford Industrial Park, Mead Road, Yarnton, Kidlington, OX5 1QU, England

      IIF 23
    • 58, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 24
  • Mr Paul Michael Mason
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 25
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Dr Paul Michael Mason
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Church Way, Oxford, Oxfordshire, OX4 4EF, United Kingdom

      IIF 29
  • Mason, Paul Michael
    British director born in August 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 4, Charterhouse Square, London, London, EC1M 6EE, Great Britain

      IIF 30
  • Mason, Paul
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 58, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 31
  • Mason, Paul Michael
    born in August 1953

    Registered addresses and corresponding companies
    • 115-115a, Magdalen Road, Oxford, Oxon, OX4 1RQ

      IIF 32
  • Mason, Paul Michael, Dr.

    Registered addresses and corresponding companies
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 33
child relation
Offspring entities and appointments 25
  • 1
    ABICARE SERVICES LIMITED
    - now 05597217
    PINFALL LIMITED
    - 2006-02-17 05597217
    Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Active Corporate (11 parents)
    Officer
    2005-12-07 ~ 2006-07-17
    IIF 17 - Director → ME
  • 2
    C-WAVE LIMITED
    04522122
    Giles Edward, Cetti Valley Farm Barns, Cumnor Rd, Farmoor, Oxfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-06-29 ~ 2009-11-19
    IIF 16 - Director → ME
  • 3
    CARBONOVIA LTD
    14005422
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2022-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    CLIMATESURE LIMITED
    - now 05725506
    MELLADENE LIMITED
    - 2006-03-27 05725506
    30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 5
    GREEN AMMONIA WORKING GROUP LTD.
    13368432
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    2021-04-30 ~ now
    IIF 21 - Director → ME
    2021-04-30 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2021-04-30 ~ 2021-12-03
    IIF 29 - Has significant influence or control OE
  • 6
    HEALIX HEALTH SERVICES LIMITED
    - now 03945478
    GOOD SERVICE GUARANTEED LTD.
    - 2000-09-04 03945478
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (18 parents)
    Officer
    2000-08-01 ~ 2010-09-21
    IIF 1 - Director → ME
  • 7
    HEALIX INSURANCE SERVICES LIMITED
    05484199
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2005-06-17 ~ 2009-06-16
    IIF 9 - Director → ME
  • 8
    HEALIX INTERNATIONAL LIMITED
    - now 03912483
    HEALIX-INT'L LIMITED
    - 2002-04-25 03912483
    HX PARTNERSHIPS LIMITED
    - 2001-11-28 03912483
    HEALIX HOLDINGS LIMITED
    - 2000-10-10 03912483 03921952
    DESIGNED FURNISHINGS LIMITED
    - 2000-08-15 03912483
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2000-08-01 ~ 2010-09-21
    IIF 6 - Director → ME
  • 9
    HEALIX IT LIMITED
    - now 05405284
    HITECHNOLOGY LIMITED
    - 2005-05-17 05405284
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2005-03-29 ~ 2010-09-21
    IIF 2 - Director → ME
  • 10
    HEALIX LIMITED
    - now 04018894
    HEALIX PHARMA LIMITED
    - 2003-09-02 04018894
    HEALIX AVIATION LIMITED
    - 2001-08-20 04018894
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2000-06-21 ~ 2010-09-21
    IIF 11 - Director → ME
  • 11
    HEALIX MEDICAL PARTNERSHIP LLP
    OC301020
    Healix House, Esher Green, Esher, Surrey
    Dissolved Corporate (127 parents)
    Officer
    2001-11-23 ~ 2010-05-07
    IIF 32 - LLP Designated Member → ME
  • 12
    HEALIX PROPERTY LLP
    OC346907
    30 Upper High Street, Thame, Oxfordshire
    Active Corporate (14 parents)
    Officer
    2009-07-02 ~ 2011-08-05
    IIF 19 - LLP Designated Member → ME
    2014-08-21 ~ 2017-04-21
    IIF 18 - LLP Member → ME
  • 13
    J.P. MORGAN CLIMATE CARE LIMITED
    - now 03369922
    THE CARBON STORAGE TRUST
    - 2003-07-04 03369922
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1997-05-13 ~ 2010-03-11
    IIF 12 - Director → ME
  • 14
    MALAIKA DEVELOPMENTS LLP
    OC358704
    30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to surplus assets - 75% or more OE
  • 15
    MALAIKA ENERGY VENTURES LTD
    09451143
    30 Upper High Street, Thame, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    MILESTONE ROAD DEVELOPMENTS LIMITED
    - now 07685527
    SEVCO 5064 LIMITED - 2011-07-20
    115 Magdalen Road, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 14 - Director → ME
  • 17
    MILFORD HOUSE NURSING HOME LIMITED
    - now 02007239
    MALAIKA HOLDINGS LIMITED
    - 2003-04-09 02007239
    P.M. MASON LIMITED
    - 1992-07-07 02007239
    DECISION SUPPORT LIMITED
    - 1987-03-19 02007239
    Suite 201 Second Floor, Design Centre East Chelsea Harbour, London
    Dissolved Corporate (10 parents)
    Officer
    ~ 2006-02-28
    IIF 4 - Director → ME
  • 18
    MIXERGY LIMITED
    09137387
    30 Upper High Street, Thame, Oxfordshire
    Active Corporate (19 parents)
    Officer
    2015-02-25 ~ 2020-06-23
    IIF 13 - Director → ME
  • 19
    OXCCU TECH LTD
    13519271
    Oxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-11-29 ~ 2023-05-19
    IIF 24 - Director → ME
  • 20
    OXPGA LTD
    14228042
    C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2022-07-12 ~ 2023-05-19
    IIF 31 - Director → ME
  • 21
    PIONEER CARBON VENTURES LIMITED
    - now FC027772
    PIONEER CARBON LTD.
    - 2007-09-14 FC027772
    Craigmuir Chambers Road Town, Tortola British Virigin Islands, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2007-08-23 ~ 2012-11-09
    IIF 10 - Director → ME
  • 22
    SANDBAG CLIMATE CAMPAIGN CIC - now
    SANDBAG CLIMATE CAMPAIGN CIC
    - 2025-09-01 06714443
    10 Queen Street Place, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2010-05-13 ~ 2010-12-10
    IIF 30 - Director → ME
  • 23
    TROPICAL POWER LIMITED
    - now 04425795
    BIOJOULE LIMITED
    - 2013-05-13 04425795
    EVER 1782 LIMITED - 2002-07-11
    30 Upper High Street, Thame, Oxfordshire
    Active Corporate (23 parents)
    Officer
    2003-02-25 ~ 2019-12-31
    IIF 15 - Director → ME
    Person with significant control
    2016-04-14 ~ 2020-04-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    VERISK INTERNATIONAL HOLDINGS LIMITED - now
    HEALIX INTERNATIONAL HOLDINGS LIMITED
    - 2017-10-02 03921952
    HEALIX HOLDINGS LIMITED
    - 2015-12-16 03921952 03912483
    HEALTH DIRECTLY LIMITED
    - 2000-10-10 03921952
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved Corporate (18 parents, 11 offsprings)
    Officer
    2014-03-14 ~ 2017-02-16
    IIF 8 - Director → ME
    2000-09-18 ~ 2010-09-21
    IIF 5 - Director → ME
  • 25
    YASA LIMITED
    - now 06975790
    YASA MOTORS LIMITED
    - 2017-08-04 06975790 10907353
    OXFORD YASA MOTORS LIMITED - 2011-12-07
    11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
    Active Corporate (33 parents, 5 offsprings)
    Officer
    2012-08-20 ~ 2021-08-03
    IIF 23 - Director → 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.