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, Steven Paul

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • 7, Beech View, Malton, YO17 6TX, United Kingdom

      IIF 4 IIF 5
  • 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 6
  • 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 7
  • 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 8 IIF 9
  • 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 10 IIF 11
  • Mason, Steve Paul
    British administrator born in June 1971

    Resident in England

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

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

    Resident in England

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

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • Mr Steven Paul Mason
    British born in June 1971

    Resident in England

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

      IIF 20
  • Mr Steve Paul Mason
    British born in June 1971

    Resident in England

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

      IIF 21
    • 44, Newbiggin, Malton, YO17 7JF, England

      IIF 22
    • 7, Beech View, Great Habton, Malton, YO17 6TX, England

      IIF 23 IIF 24 IIF 25
    • 7 Beech View, Gt Habton, Beech View, Great Habton, Malton, YO17 6TX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    7 7 Beech View, Great Habton, Malton, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 17 - director → ME
  • 2
    ENVIRONMENTAL SMART C.I.C. - 2020-10-01
    ENVIRONMENTAL SMART LTD - 2020-01-17
    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 19 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    14 The Shambles, Malton, England
    Corporate (4 parents)
    Equity (Company account)
    1,159 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 Beech View, Great Habton, Malton, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    7 Beech View, Great Habton, Malton, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    1 Pickwick Close, Malton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    7 Beech View, Great Habton, Malton, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 15 - director → ME
  • 8
    42 Barnfield Wood Road, Beckenham, England
    Corporate (4 parents)
    Officer
    2025-01-02 ~ now
    IIF 14 - director → ME
  • 9
    7 Beech View, Great Habton, Malton, England
    Corporate (1 parent)
    Equity (Company account)
    -75 GBP2023-05-31
    Officer
    2022-09-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    1 Pickwick Close, Malton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 4 - director → ME
Ceased 8
  • 1
    7 7 Beech View, Great Habton, Malton, North Yorkshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-06-05 ~ 2021-06-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -284 GBP2022-12-31
    Officer
    2021-05-13 ~ 2023-07-21
    IIF 11 - director → ME
  • 3
    RYEDALE FOOD-AID LIMITED - 2022-09-01
    Glebe House, Appleton-le-street, Malton, England
    Corporate (3 parents)
    Equity (Company account)
    -1,089 GBP2023-07-31
    Officer
    2022-10-01 ~ 2023-03-07
    IIF 6 - director → ME
  • 4
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    387,308 GBP2023-12-31
    Officer
    2023-08-24 ~ 2024-02-07
    IIF 2 - director → ME
    2022-01-01 ~ 2023-07-21
    IIF 9 - director → ME
  • 5
    RGS ENERGY LIMITED - 2013-10-11
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -914,388 GBP2023-12-31
    Officer
    2021-05-13 ~ 2023-07-21
    IIF 10 - director → ME
  • 6
    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
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -76,796,495 GBP2023-12-31
    Officer
    2022-01-01 ~ 2023-07-21
    IIF 8 - director → ME
  • 7
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -102,711 GBP2022-12-31
    Officer
    2023-01-25 ~ 2023-07-21
    IIF 1 - director → ME
    2021-04-06 ~ 2022-05-11
    IIF 7 - director → ME
  • 8
    Keyword House, Viking Road, Great Yarmouth, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,587 GBP2022-12-31
    Officer
    2021-12-03 ~ 2023-07-21
    IIF 3 - 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.