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, Yvonne

    Related profiles found in government register
  • Mason, Yvonne
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Yvonne
    British company director and chair of trustees born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yaxley Manor House, Mellis Road, Yaxley, Eye, Suffolk, IP23 8DG

      IIF 5
  • Mason, Yvonne
    British company director chair of trustees born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City College Norwich, Ipswich Road, Norwich, England, NR2 2LJ, England

      IIF 6
  • Mason, Yvonne
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yaxley Manor House, Mellis Road, Yaxley, Eye, Suffolk, IP23 8DG

      IIF 7 IIF 8 IIF 9
  • Mason, Yvonne
    British director (chairman) born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yaxley Manor House, Mellis Road, Yaxley, Eye, Suffolk, IP23 8DG

      IIF 10
  • Mason, Yvonne
    British managing director & charity chair of trustees born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Diss Business Centre, Dark Lane, Scole, Diss, Norfolk, IP21 4HD

      IIF 11
  • Mason, Yvonne
    British business adviser born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sixty Six, North Quay, Great Yarmouth, NR30 1HE

      IIF 12
  • Mason, Yvonne
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • St Michael's House, Sawmills Road, Diss, IP22 4DA, England

      IIF 13
    • Sixty Six, North Quay, Great Yarmouth, NR30 1HE, England

      IIF 14
  • Mason, Yvonne
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • St. Michaels House, 40 Sawmills Road, Diss, IP22 4DA, England

      IIF 15
  • Mason, Yvonne
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sixty Six, North Quay, Great Yarmouth, England, NR30 1HE

      IIF 16
    • Sixty Six, North Quay, Great Yarmouth, NR30 1HE

      IIF 17
  • Mrs Yvonne Mason
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Sixty Six, North Quay, Great Yarmouth, NR30 1HE

      IIF 18
  • Ms Yvonne Mason
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • St Michael's House, Sawmills Road, Diss, IP22 4DA, England

      IIF 19
  • Mason, Yvonne

    Registered addresses and corresponding companies
    • Yaxley Manor House, Mellis Road, Yaxley, Eye, Suffolk, IP23 8DG

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk
    Dissolved corporate (5 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 11 - director → ME
  • 2
    St Michael's House, Sawmills Road, Diss, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    235,900 GBP2015-09-30
    Officer
    2013-06-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Sixty Six, North Quay, Great Yarmouth
    Corporate (6 parents, 3 offsprings)
    Officer
    2009-02-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Sixty Six, North Quay, Great Yarmouth
    Corporate (3 parents, 1 offspring)
    Officer
    2009-10-14 ~ now
    IIF 17 - director → ME
  • 5
    FUTURE MARINE SERVICES (THE SKILLS SOURCE) LIMITED - 2018-07-13
    Sixty Six, North Quay, Great Yarmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -19,082 GBP2019-12-31
    Officer
    2009-10-31 ~ now
    IIF 16 - director → ME
  • 6
    St. Michaels House, 40 Sawmills Road, Diss, England
    Corporate (4 parents)
    Officer
    2024-09-16 ~ now
    IIF 15 - director → ME
  • 7
    Sixty Six, North Quay, Great Yarmouth, England
    Corporate (4 parents)
    Officer
    2020-12-23 ~ now
    IIF 14 - director → ME
Ceased 10
  • 1
    UK FENDER CARE LIMITED - 1995-11-23
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2007-08-29
    IIF 10 - director → ME
  • 2
    FENDER CARE MARINE & S.T.S. TRANSFER SERVICES LIMITED - 1999-12-17
    DOMAIN LIMITED - 1995-09-08
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Corporate (3 parents)
    Officer
    1995-08-17 ~ 2007-08-29
    IIF 3 - director → ME
    1995-08-17 ~ 2000-05-01
    IIF 20 - secretary → ME
  • 3
    Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved corporate (5 parents)
    Officer
    2004-08-16 ~ 2007-09-17
    IIF 7 - director → ME
  • 4
    FENDER CARE INTERNATIONAL LIMITED - 2001-12-12
    LEGISLATOR 1280 LIMITED - 1996-08-06
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    1996-07-26 ~ 2007-09-17
    IIF 1 - director → ME
  • 5
    FENDERCARE NAVAL SOLUTIONS LIMITED - 2002-10-22
    Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved corporate (4 parents)
    Officer
    2001-12-07 ~ 2007-08-29
    IIF 9 - director → ME
  • 6
    Fisher House P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2006-09-13 ~ 2007-08-29
    IIF 4 - director → ME
  • 7
    JCM INSTRUMENTATION LIMITED - 2015-09-14
    THE WORLD LIGHTERING ORGANISATION LIMITED - 2011-01-17
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Corporate (3 parents)
    Officer
    2002-09-27 ~ 2007-08-29
    IIF 2 - director → ME
  • 8
    University Technical College Norfolk, Oldhall Road, Norwich, Norfolk, England
    Dissolved corporate (4 parents)
    Officer
    2012-01-16 ~ 2017-03-29
    IIF 6 - director → ME
  • 9
    SMART MATCHING LIMITED - 2009-07-09
    The Old Surgery, Cannerby Lane, Norwich, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-26 ~ 2009-09-30
    IIF 8 - director → ME
  • 10
    ECSHELFCO 1 LIMITED - 2004-03-30
    DUDRICH (DEVELOPMENTS) LIMITED - 2003-12-16
    Future Business Centre, Kings Hedges Road, Cambridge
    Corporate (1 parent)
    Equity (Company account)
    79,873 GBP2023-12-31
    Officer
    2009-08-19 ~ 2010-03-31
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.