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 Stepehen Philip Mason

    Related profiles found in government register
  • Mr Stepehen Philip Mason
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 1
  • Mr Stephen Philip Mason
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cottingham Road, Hull, HU6 7RA

      IIF 2
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 3
    • icon of address 6, Brecon Drive, Kingswood, Hull, HU7 3JB

      IIF 4
    • icon of address 6, Brecon Drive, Kingswood, Hull, HU7 3JB, England

      IIF 5
  • Mr Stephen Philip Mason
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cottingham Road, Hull, HU6 7RA, England

      IIF 6
    • icon of address 28, I Lettings Uk, Cottingham Road, Hull, HU6 7RA, United Kingdom

      IIF 7
    • icon of address 87, Edgecumbe Street, Hull, HU5 2EX, England

      IIF 8
    • icon of address 189 Brompton Road, Brompton Road, Knightsbridge, London, England, SW3 1NE

      IIF 9
    • icon of address 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 10
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 11
    • icon of address Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 12
    • icon of address Dragon Co-working, 7-8 New Road Avenue, Rochester, Kent, ME4 6BB, United Kingdom

      IIF 13
  • Mason, Stephen Philip
    English property developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Edgecumbe Street, Hull, HU5 2EX, England

      IIF 14
  • Mr Stephen Philip Mason
    English born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 15 IIF 16
  • Mason, Stephen Philip
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brecon Drive, Kingswood, Hull, HU7 3JB, United Kingdom

      IIF 17
  • Mason, Stephen Philip
    British chief executive director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 18
  • Mason, Stephen Philip
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Pearson Avenue, Beverley Road, Hull, East Yorkshire, HU5 2SX, England

      IIF 19
    • icon of address 28, Cottingham Road, Hull, East Yorkshire, HU6 7RA, United Kingdom

      IIF 20
    • icon of address 189 Brompton Road, Brompton Road, Knightsbridge, London, England, SW3 1NE

      IIF 21
    • icon of address 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
  • Mason, Stephen Philip
    British film born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 24
  • Mason, Stephen Philip
    British plumber born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brecon Drive, Kingswood, Hull, North Humberside, HU7 3JB

      IIF 25 IIF 26
  • Mason, Stephen Philip
    British property consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Edgecumbe Street, Hull, HU5 2EX, England

      IIF 27
  • Mason, Stephen Philip
    British property developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, I Lettings Uk, Cottingham Road, Hull, HU6 7RA, United Kingdom

      IIF 28
    • icon of address 6 Brecon Drive, Kingswood, Hull, 6 Brecon Drive, Kingswood, Hull, HU7 3JB, England

      IIF 29
  • Mason, Stephen
    English company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 30
  • Mr Stephen Mason
    British born in May 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 28, Cottingham Road, Hull, East Yorkshire, HU6 7RA, United Kingdom

      IIF 31
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 32
  • Mr Mason Lewis Stephens
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 137 The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mason, Stephen
    English company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 35
  • Stephens, Mason
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Panorama, Park Street, Ashford, TN24 8DF, United Kingdom

      IIF 36
  • Mason Stephens
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Park Street, Ashford, TN24 8DF, United Kingdom

      IIF 37
  • Mr Steve Mason
    British born in May 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 38
  • Mason, Stephen Philip
    English building contractor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 39
  • Mason, Stephen Philip
    English management consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 40
  • Stephens, Mason Lewis
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 137 The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 41
  • Stephens, Mason Lewis
    English logistics born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Stephen Mason
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Wilson Ltd, 3 West Street, Leighton Buzzard, LU7 1DA, United Kingdom

      IIF 43
  • Mason, Stephen Philip
    British investor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 44
  • Mason, Stephen Philip
    British property investor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 45
  • Mason, Stephen
    British consultant born in May 1979

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 28, Cottingham Road, Hull, East Yorkshire, HU6 7RA, United Kingdom

      IIF 46
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 47
  • Stephens, Mason
    Gb company director born in May 1975

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 24b, Bentley Road, Willesborough, Ashford, Kent, TN24 0HP, England

      IIF 48
  • Mason, Stephen
    British police officer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Wilson Ltd, 3 West Street, Leighton Buzzard, LU7 1DA, United Kingdom

      IIF 49
  • Stephens, Mason

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Lansdowne House, 57 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 189 Brompton Road, Office 7a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 189 Brompton Road, Office 7a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162,000 GBP2023-08-31
    Officer
    icon of calendar 2024-11-06 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 33-35 Reform Street, Freetown Way, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 28 Cottingham Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 28 Cottingham Road, Hull, Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Upton Wilson Ltd, 3 West Street, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 189 Brompton Road, Office 7a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,074 GBP2023-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 64 Derwent Close, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24b Bentley Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-04-08 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 137 The Panorama Park Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address 189 Brompton Road Brompton Road, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 87 Edgecumbe Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,374,100 GBP2022-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2023-12-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2023-12-15
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 87 Edgecumbe Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,257,788 GBP2022-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2023-12-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-12 ~ 2023-12-15
    IIF 5 - Has significant influence or control OE
  • 3
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate
    Equity (Company account)
    1,886,475 GBP2022-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2023-12-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2023-12-15
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 150 London Road 150 London Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2022-08-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-08-09
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 4b, Ashford House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,754 GBP2024-05-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-11-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-04-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 28 Cottingham Road, Hull
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2019-09-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2019-09-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 189 Brompton Road, Office 7a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,074 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-07-28
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2022-08-01
    IIF 23 - Director → ME
  • 9
    icon of address 20 20 Pearson Avenue, Beverley Road, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2022-03-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-03-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    CRAFT PROPERTY SERVICES LIMITED - 2009-10-16
    icon of address Simon Curwood, C5 Business Park North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2009-01-19
    IIF 25 - Director → ME
  • 11
    icon of address 20 20 Pearson Avenue, Beverley Road, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,530 GBP2020-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-03-10
    IIF 44 - Director → ME
    icon of calendar 2017-12-05 ~ 2019-07-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2019-07-28
    IIF 38 - Has significant influence or control OE
    icon of calendar 2019-11-06 ~ 2022-03-10
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 189 Brompton Road, Office 7a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,340,210 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2024-11-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-12-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 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.