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

Mr Nick Mason

    Related profiles found in government register
  • Mr Nick Mason
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, England

      IIF 1
  • Mr Nick Mason
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, England

      IIF 2
  • Nick Mason
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, England

      IIF 3
  • Mason, Nicholas Jarrett
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, United Kingdom

      IIF 4
  • Mason, Nick
    British quantity surveyor born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, England

      IIF 5
  • Mr Nicholas Jarrett Mason
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a/9, Wrekenton Row, Gateshead, NE9 7JD, England

      IIF 6 IIF 7
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, United Kingdom

      IIF 11
  • Mason, Nicholas Jarrett
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, England

      IIF 12 IIF 13 IIF 14
  • Mason, Nicholas Jarrett
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 15
    • icon of address 8a/9, Wrekenton Row, Gateshead, NE9 7JD, England

      IIF 16 IIF 17 IIF 18
    • icon of address Cornerways, Folly Lane, Greenside, Tyne & Wear, NE40 4ST, United Kingdom

      IIF 19
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, England

      IIF 20
    • icon of address Office 1 Station House, Station Yard, Bellingham, Hexham, Northumberland, NE48 2DG, England

      IIF 21 IIF 22
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 23
    • icon of address 76, Front Street, Prudhoe, Northumberland, NE42 5PU, England

      IIF 24 IIF 25
  • Mason, Nicholas Jarrett
    British quan born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Station House, Station Yard, Bellingham, Hexham, Northumberland, NE48 2DG, England

      IIF 26
  • Mason, Nicholas Jarrett
    British quantity surveyor born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Grayling Road, Rosewood Park, Gateshead, Tyne & Wear, NE11 9ND

      IIF 27
    • icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, NE48 2AZ, England

      IIF 28
  • Mason, Nicholas Jarrett
    British quantity suveyor born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Front Street, Prudhoe, Northumberland, NE42 5PU, England

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 76 Front Street, Prudhoe, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,674 GBP2016-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 8a/9 Wrekenton Row, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,323 GBP2017-07-31
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 1 Station House Station Yard, Bellingham, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 8 Albany Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    188,298 GBP2021-10-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 4 - Director → ME
  • 7
    4TENDERS LTD - 2014-05-01
    ASKTOBI.COM (NE) LTD - 2013-11-25
    4DOCX.COM LTD - 2021-06-30
    icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,100 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 76 Front Street, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 76 Front Street, Prudhoe, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 29 - Director → ME
  • 10
    IW & NM HOLDINGS LIMITED - 2015-11-19
    icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    16,378 GBP2016-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 12
    WREKENTON NEWS PLUS LIMITED - 2012-02-21
    icon of address Office 1 Station House Station Yard, Bellingham, Hexham, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 13
    TYNE QS & ESTIMATING LIMITED - 2023-12-28
    icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,138 GBP2024-03-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 76 Front Street, Prudhoe, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 27 - Director → ME
  • 15
    MICHAEL JARRETT CONSTRUCTION CONSULTANTS LTD - 2018-06-21
    icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 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
  • 16
    icon of address Lloyds Bank House, Bellingham, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,274 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Office 1 Station House Station Yard, Bellingham, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 22 - Director → ME
Ceased 4
  • 1
    icon of address 8a/9 Wrekenton Row, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,323 GBP2017-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2017-04-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8 Albany Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    188,298 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-03-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WREKENTON NEWS PLUS LIMITED - 2012-02-21
    icon of address Office 1 Station House Station Yard, Bellingham, Hexham, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2011-09-08
    IIF 19 - Director → ME
  • 4
    ROCKWELL CS LTD - 2016-12-14
    icon of address Unit 9 Faraday Close, Pattinson North Industrial Estate, Washington, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-04-19
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.