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

Stephens, Mason

    Related profiles found in government register
  • 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 1
  • Stephens, Mason

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

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • icon of address 28, I Lettings Uk, Cottingham Road, Hull, HU6 7RA, United Kingdom

      IIF 15
    • icon of address 87, Edgecumbe Street, Hull, HU5 2EX, England

      IIF 16
    • icon of address 189 Brompton Road, Brompton Road, Knightsbridge, London, England, SW3 1NE

      IIF 17
    • icon of address 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 18
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 19
    • icon of address Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 20
    • icon of address Dragon Co-working, 7-8 New Road Avenue, Rochester, Kent, ME4 6BB, United Kingdom

      IIF 21
  • 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 22
    • icon of address 28, Cottingham Road, Hull, Humberside, HU6 7RA, United Kingdom

      IIF 23
    • icon of address 6, Brecon Drive, Kingswood, Hull, HU7 3JB

      IIF 24
    • icon of address 6, Brecon Drive, Kingswood, Hull, HU7 3JB, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • icon of address 28, Cottingham Road, Hull, East Yorkshire, HU6 7RA, United Kingdom

      IIF 30
    • icon of address 189 Brompton Road, Brompton Road, Knightsbridge, London, England, SW3 1NE

      IIF 31
    • icon of address 189, Brompton Road, Office 7a, London, SW3 1NE, England

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 33
  • 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 34
  • 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 35 IIF 36
  • 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 37
  • 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 38
    • icon of address 6 Brecon Drive, Kingswood, Hull, 6 Brecon Drive, Kingswood, Hull, HU7 3JB, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • 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 44
  • 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 45 IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 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 11 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - 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 13 - 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 36 - 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 30 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    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
  • 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 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 1 - 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 8 - Director → ME
    icon of calendar 2021-04-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 43 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2023-12-15
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-12 ~ 2023-12-15
    IIF 25 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2023-12-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-08-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-04-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2019-09-06
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - 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 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - 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 33 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-03-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 35 - 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 47 - Director → ME
    icon of calendar 2017-12-05 ~ 2019-07-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2019-07-28
    IIF 4 - Has significant influence or control OE
    icon of calendar 2019-11-06 ~ 2022-03-10
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2024-12-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - 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.