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 Steve Paul Mason

    Related profiles found in government register
  • Mr Steve Paul Mason
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Newbiggin, Malton, YO17 7JF, England

      IIF 1
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 2 IIF 3 IIF 4
    • 7 Beech View, Gt Habton, Beech View, Great Habton, Malton, YO17 6TX, United Kingdom

      IIF 5
  • Mr Steven Paul Mason
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Shambles, Malton, YO17 7LZ, England

      IIF 6
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 7
    • 7, Beech View, Malton, YO17 6TX, United Kingdom

      IIF 8
  • Mason, Steve Paul
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 9
  • Mason, Steve Paul
    British consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 10
  • Mason, Steve Paul
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 11
  • Mason, Steve Paul
    British entrepreneur born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 Beech View, Great Habton, Malton, North Yorkshire, YO17 6TX, England

      IIF 12
  • Mason, Steve Paul
    British pr born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 13
  • Mason, Steve Paul
    British public relations born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Beech View, Gt Habton, Beech View, Great Habton, Malton, YO17 6TX, United Kingdom

      IIF 14
  • Mason, Steven Paul
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Shambles, Malton, YO17 7LZ, England

      IIF 15
    • 7 Beech View, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 16
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 17 IIF 18
  • Mason, Steven Paul
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Keyword House, Viking Road, Great Yarmouth, NR31 0NU, England

      IIF 19 IIF 20
  • Mason, Steven Paul
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Keyword House, Viking Road, Great Yarmouth, NR31 0NU, England

      IIF 21
    • 7, Beech View, Malton, YO17 6TX, United Kingdom

      IIF 22 IIF 23
  • Mason, Steven Paul
    British director of comms born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 24
  • Mason, Steven Paul
    British pr & comms born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Knapton Energy Park, East Knapton, North Yorkshire, YO17 8JF, United Kingdom

      IIF 25
  • Mason, Steven Paul
    British public affairs and pr born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 26 IIF 27
  • Mason, Steven Paul
    British public relations born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments 19
  • 1
    COMMUNITY SMART C.I.C.
    12649833
    7 7 Beech View, Great Habton, Malton, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-05 ~ 2021-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ENVIROMODO C.I.C.
    - now 11259546
    ENVIRONMENTAL SMART C.I.C.
    - 2020-10-01 11259546 12925044... (more)
    ENVIRONMENTAL SMART LTD
    - 2020-01-17 11259546 11666150... (more)
    7 Beech View, Gt Habton Beech View, Great Habton, Malton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    787 GBP2019-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    ENVIRONMENTAL ART LTD
    11666150 11259546... (more)
    14 The Shambles, Malton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,277 GBP2024-11-30
    Officer
    2018-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ENVIRONMENTAL SMART C.I.C.
    12925044 11259546... (more)
    7 Beech View, Great Habton, Malton, England
    Dissolved Corporate (7 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    ENVIRONMENTAL SMART CIC
    16416065 11259546... (more)
    7 Beech View, Great Habton, Malton, England
    Active Corporate (3 parents)
    Officer
    2025-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    ENVIRONSMART LTD
    12667020
    7 Beech View, Great Habton, Malton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    GREEN ENTERPRISE NETWORK LTD
    10412948
    1 Pickwick Close, Malton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KNAPTON ENERGY ONE LIMITED
    12760864
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -284 GBP2022-12-31
    Officer
    2021-05-13 ~ 2023-07-21
    IIF 29 - Director → ME
  • 9
    LIBERAL ENVIRONMENT AND CLIMATE CHANGE NETWORK C.I.C.
    15887361
    7 Beech View, Great Habton, Malton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-09 ~ dissolved
    IIF 10 - Director → ME
  • 10
    NEW DAWN ADVISORY LTD
    16158635
    42 Barnfield Wood Road, Beckenham, England
    Active Corporate (4 parents)
    Officer
    2025-01-02 ~ now
    IIF 18 - Director → ME
  • 11
    RYEDALE FOOD-AID C.I.C.
    - now 14210001
    RYEDALE FOOD-AID LIMITED - 2022-09-01
    Glebe House, Appleton-le-street, Malton, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,035 GBP2024-07-31
    Officer
    2022-10-01 ~ 2023-03-07
    IIF 24 - Director → ME
  • 12
    SCOPE-ZERO LIMITED
    14095467
    7 Beech View, Great Habton, Malton, England
    Active Corporate (3 parents)
    Equity (Company account)
    75 GBP2024-05-31
    Officer
    2022-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    STOREY HOUSE LTD
    10413073 13940097
    1 Pickwick Close, Malton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 22 - Director → ME
  • 14
    THIRD ENERGY ONSHORE LIMITED
    - now 04946049
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (39 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    309,866 GBP2025-03-31
    Officer
    2022-01-01 ~ 2023-07-21
    IIF 27 - Director → ME
    2023-08-24 ~ 2024-02-07
    IIF 20 - Director → ME
  • 15
    THIRD ENERGY TRADING LIMITED
    - now 05721316
    RGS ENERGY LIMITED - 2013-10-11
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (25 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,726,615 GBP2025-03-31
    Officer
    2021-05-13 ~ 2023-07-21
    IIF 28 - Director → ME
  • 16
    THIRD ENERGY UK GAS LIMITED
    - now 01421481
    VIKING UK GAS LIMITED - 2013-11-29
    TULLOW UK GAS LIMITED - 2003-12-11
    PERENCO U.K. LIMITED - 1999-03-02
    KELT U.K. LIMITED - 1995-08-04
    TAYLOR WOODROW ENERGY LIMITED - 1988-02-18
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (44 parents)
    Net Assets/Liabilities (Company account)
    4,715,688 GBP2025-03-31
    Officer
    2022-01-01 ~ 2023-07-21
    IIF 26 - Director → ME
  • 17
    WOLFLAND RENEWABLES LTD
    12490079
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -102,711 GBP2022-12-31
    Officer
    2023-01-25 ~ 2023-07-21
    IIF 19 - Director → ME
    2021-04-06 ~ 2022-05-11
    IIF 25 - Director → ME
  • 18
    WOLFLAND UTILITIES LTD
    12489901
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    -1,587 GBP2022-12-31
    Officer
    2021-12-03 ~ 2023-07-21
    IIF 21 - Director → ME
  • 19
    YOU WILL BE C.I.C.
    15732542
    Southfield House, Amotherby, Malton, England
    Active Corporate (7 parents)
    Officer
    2025-07-30 ~ now
    IIF 16 - 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.