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 Andrew Keith Mason

    Related profiles found in government register
  • Mr Andrew Keith Mason
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklea, New Road, Swanmore, Southampton, SO32 2PF

      IIF 1
  • Mr Andrew Mason
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 2
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, LS24 9QR, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, N. Yorkshire, LS24 9QR, England

      IIF 6
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, North Yorkshire, LS24 9QR, United Kingdom

      IIF 7
    • icon of address The Poplars, Common Lane, Tadcaster, LS24 9QR, United Kingdom

      IIF 8
  • Mason, Andrew
    British property developer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, LS24 9QR, England

      IIF 9
  • Mason, Andrew Keith
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea, New Road, Swanmore, Southampton, SO32 2PF, United Kingdom

      IIF 10
  • Mason, Andrew Keith
    British housing assoc manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea New Road, Swanmore, Hampshire, SO32 2PF

      IIF 11
  • Mason, Andrew Keith
    British housing association manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklea New Road, Swanmore, Hampshire, SO32 2PF

      IIF 12 IIF 13
  • Mason, Andrew Keith
    British housing association manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Andrew Keith
    British housing association manager

    Registered addresses and corresponding companies
    • icon of address Oaklea New Road, Swanmore, Hampshire, SO32 2PF

      IIF 20
  • Mason, Andrew
    English company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, Leeds, North Yorkshire, LS24 9QR, United Kingdom

      IIF 21
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, LS24 9QR, England

      IIF 22
  • Mason, Andrew
    English consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, N. Yorks, LS24 9QR, England

      IIF 23
  • Mason, Andrew
    English director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspire Bradford Business Park, Newlands House, One Newlands Way, Bradford, West Yorkshire, BD10 0JE, United Kingdom

      IIF 24
    • icon of address The Poplars, Common Lane, Church Fenton, North Yorkshire, LS24 9QR, United Kingdom

      IIF 25
    • icon of address Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 26
    • icon of address The Poplars, Common Lane Church Fenton, Tadcaster, North Yorkshire, LS24 9QR

      IIF 27 IIF 28
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, North Yorkshire, LS24 9QR, England

      IIF 29 IIF 30
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, N.yorks, LS24 9QR, England

      IIF 31
    • icon of address The Poplars, Common Lane, Tadcaster, LS24 9QR, United Kingdom

      IIF 32
  • Mason, Andrew
    English managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, Yorkshire, LS24 9QR, England

      IIF 33
  • Mason, Andrew
    English property developer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 53 Leeds Road, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 34
    • icon of address The Poplars, Common Lane Church Fenton, Tadcaster, North Yorkshire, LS24 9QR

      IIF 35 IIF 36 IIF 37
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, North Yorkshire, LS24 9QR, United Kingdom

      IIF 39 IIF 40
  • Mason, Andrew
    English property developer and consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Common Lane, Church Fenton, Tadcaster, N.yorkshire, LS24 9QR, England

      IIF 41
  • Mason, Andrew
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 1 New Row, Micklefield, Leeds, Yorkshire, LS25 4AJ

      IIF 42
    • icon of address 2 Railway Houses, Church Fenton, Tadcaster, North Yorkshire, LS24 9QX

      IIF 43
  • Mason, Andrew
    British director born in October 1960

    Registered addresses and corresponding companies
  • Mason, Andrew Keith

    Registered addresses and corresponding companies
    • icon of address Oaklea New Road, Swanmore, Hampshire, SO32 2PF

      IIF 48
  • Mason, Andrew
    English property developer

    Registered addresses and corresponding companies
    • icon of address The Poplars, Common Lane Church Fenton, Tadcaster, North Yorkshire, LS24 9QR

      IIF 49
  • Mason, Andrew
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Wind Leaves Rd, B Irmingham, Westmidlands, B36 0BS, England

      IIF 50
  • Mason, Andrew
    British property developer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 53 Leeds Road, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 51
  • Mason, Andrew

    Registered addresses and corresponding companies
    • icon of address The Studio, 53 Leeds Road, Bradford, West Yorkshire, BD1 5AF, United Kingdom

      IIF 52
    • icon of address The Bungalow, 130, Upper Hale Road, Farnham, Surrey, GU9 0LH

      IIF 53
    • icon of address 2 Railway Houses, Church Fenton, Tadcaster, North Yorkshire, LS24 9QX

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Oaklea New Road, Swanmore, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    58,573 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Church Close Great North Road, Old Micklefield, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,149 GBP2024-04-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Church Fenton Village Shop Station Road, Church Fenton, Tadcaster, England
    Active Corporate (7 parents)
    Equity (Company account)
    282,910 GBP2024-06-30
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Gearcontrol Ltd, The Poplars Common Lane, Church Fenton, Tadcaster, N.yorks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 31 - Director → ME
  • 6
    NEWMASON PROPERTY CONSULTANCY LIMITED - 2009-08-29
    icon of address Newmason Properties Limited, The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address The Studio, 53 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,553 GBP2021-03-31
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 34 - Director → ME
  • 8
    EASY RETURN LIMITED - 2009-12-14
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 37 - Director → ME
  • 10
    BONUSSHARE LIMITED - 2013-06-11
    icon of address Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MERIDIEN CONSTRUCTION (YORKSHIRE) LIMITED - 2012-02-27
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -400,414 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 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
  • 12
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,954 GBP2023-12-23
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Mickleber House, Gargrave, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, N. Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 38 - Director → ME
    icon of calendar 2004-06-30 ~ now
    IIF 49 - Secretary → ME
  • 16
    icon of address The Studio, 53 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 17
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,800 GBP2023-12-27
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit E Flaxley Park Way Stechford Retail Park, Stechford, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address The Poplars Common Lane, Church Fenton, Tadcaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address Vivo Apartment Ltd, The Poplars Common Lane, Church Fenton, Tadcaster, N.yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 41 - Director → ME
Ceased 21
  • 1
    LAKEVILLA ESTATES LIMITED - 1999-12-17
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-12-31
    IIF 47 - Director → ME
  • 2
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2009-07-09
    IIF 36 - Director → ME
  • 3
    icon of address Fern Bank Chapel Yard, Dishforth, Thirsk, North Yorkshire
    Active Corporate (9 parents)
    Current Assets (Company account)
    3,491 GBP2024-08-31
    Officer
    icon of calendar 2014-03-03 ~ 2017-07-13
    IIF 30 - Director → ME
  • 4
    NEWSPACE BUILDING SYSTEMS LIMITED - 2024-12-03
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1999-04-20 ~ 2000-06-26
    IIF 45 - Director → ME
  • 5
    icon of address Martin Snape House, 96 Pavilion Way, Gosport, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    837,853 GBP2024-03-31
    Officer
    icon of calendar 2006-12-04 ~ 2013-01-16
    IIF 15 - Director → ME
  • 6
    GROUNDWORK GOSPORT - 2002-05-31
    icon of address 49 Stoke Road, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2002-07-08
    IIF 17 - Director → ME
  • 7
    SANDY HILL COMMUNITY BUNGALOW - 2018-03-08
    icon of address Hale Community Centre, 130 Upper Hale Road, Farnham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    261,950 GBP2024-03-31
    Officer
    icon of calendar 2009-04-07 ~ 2012-04-01
    IIF 19 - Director → ME
    icon of calendar 2009-04-07 ~ 2012-08-01
    IIF 53 - Secretary → ME
  • 8
    icon of address 163 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2013-12-31
    IIF 16 - Director → ME
  • 9
    icon of address 4385, 04471594 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2022-12-31
    Officer
    icon of calendar 2002-07-27 ~ 2002-12-31
    IIF 44 - Director → ME
    icon of calendar 2002-07-27 ~ 2002-12-31
    IIF 54 - Secretary → ME
  • 10
    MARLEY GARAGES LIMITED - 1996-02-23
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,442,732 GBP2023-12-31
    Officer
    icon of calendar 1998-10-30 ~ 2000-06-26
    IIF 43 - Director → ME
  • 11
    MERIDIEN CONSTRUCTION (YORKSHIRE) LIMITED - 2012-02-27
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -400,414 GBP2023-10-31
    Officer
    icon of calendar 2012-08-01 ~ 2017-09-07
    IIF 29 - Director → ME
  • 12
    C & R BUILDING SYSTEMS LIMITED - 2020-08-07
    MODENA BUILDINGS LTD - 2020-06-04
    C & R BUILDING SYSTEMS LIMITED - 2019-11-07
    LYALL LIMITED - 1995-09-06
    icon of address The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-04-20 ~ 2000-06-26
    IIF 46 - Director → ME
  • 13
    icon of address Newlands House One, Inspire Bradford Business Park Newlands Way, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,536,336 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2012-11-15
    IIF 24 - Director → ME
  • 14
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2013-11-13
    IIF 33 - Director → ME
  • 15
    PORTSMOUTH HOUSING TRUST - 2002-08-20
    icon of address 4 The Friendship Centre, Elm Grove, Southsea, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-17 ~ 2007-07-17
    IIF 12 - Director → ME
    icon of calendar 1998-05-21 ~ 2002-09-26
    IIF 13 - Director → ME
    icon of calendar 1998-05-21 ~ 2005-07-17
    IIF 48 - Secretary → ME
  • 16
    icon of address Mickleber House, Gargrave, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2013-04-16 ~ 2021-10-13
    IIF 25 - Director → ME
  • 17
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-05 ~ 1996-12-28
    IIF 42 - Director → ME
  • 18
    GOSPORT DEVELOPMENT TRUST - 2011-01-28
    icon of address Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    751,807 GBP2024-03-31
    Officer
    icon of calendar 2001-10-31 ~ 2014-03-31
    IIF 18 - Director → ME
  • 19
    icon of address 84 Crasswell Street, Portsmouth, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2008-03-18
    IIF 20 - Secretary → ME
  • 20
    icon of address 4 Spur Road, Cosham, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,078 GBP2024-03-31
    Officer
    icon of calendar 2005-04-14 ~ 2011-03-31
    IIF 11 - Director → ME
  • 21
    icon of address Velmore Centre, Falkland Road, Eastleigh, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2013-12-05
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.