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

Mason, Margaret Mitchell Cairns

    Related profiles found in government register
  • Mason, Margaret Mitchell Cairns
    British director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Loughborough Road, Hathern, Leicestershire, LE12 5JB, United Kingdom

      IIF 1
    • icon of address Jcm Breedon Properties Ltd, Beardall Street, Hucknall, Nottingham, NG15 7JU, United Kingdom

      IIF 2
    • icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 3
    • icon of address 1, Park Road, Birstall, Leicester, Leicestershire, LE4 3AX, United Kingdom

      IIF 4
    • icon of address 1324, Melton Road, Syston, Leicester, Leicestershire, LE7 2EQ, United Kingdom

      IIF 5
    • icon of address 111, Baker Street, Mezzanine Level, London, W1U 6RR, England

      IIF 6
    • icon of address Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 7 IIF 8 IIF 9
  • Mason, Margaret Mitchell Cairns
    British nursery proprietor born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4BJ

      IIF 10
  • Mason, Margaret Mitchell
    British company director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greythorpe Court, Derby Road, Risley, Derby, Derbyshire, DE72 3SS

      IIF 11
    • icon of address Greythorpe, Derby Road, Risley, Derby, DE72 3SS, England

      IIF 12
  • Mason, Margaret Mitchell
    British director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greythorpe Court, Derby Road, Risley, Derby, Derbyshire, DE72 3SS

      IIF 13
    • icon of address 111, Baker Street, C/o Storal, London, W1U 6RR, England

      IIF 14
    • icon of address 111, Baker Street, Mezzanine Level, London, W1U 6RR, England

      IIF 15 IIF 16
    • icon of address 1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 17 IIF 18
  • Mason, Margaret Mitchell Cairns
    born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercer And Hole Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, England

      IIF 19
  • Mrs Margaret Mitchell Mason
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ

      IIF 20
    • icon of address Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 21
  • Margaret Mitchell Mason
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 22
  • Mrs Margaret Mitchell Cairns Mason
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercer And Hole Llp, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, England

      IIF 23
  • Cairns Mason, Margaret Mitchell
    British director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 24
  • Mason, Margaret Mitchell
    born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greythorpe Court, Derby Road, Risley, DE72 3SS

      IIF 25
  • Mason, Margaret Mitchell Cairns

    Registered addresses and corresponding companies
    • icon of address Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 26
  • Mason, Margaret Mitchell

    Registered addresses and corresponding companies
    • icon of address 168, Derby Road, Long Eaton, Nottingham, NG10 4BJ

      IIF 27
  • Mason, Margaret
    British director born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, United Kingdom

      IIF 28
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 29
  • Mason, Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 111, Baker Street, Mezzanine Level, London, W1U 6RR, England

      IIF 30
    • icon of address 1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ

      IIF 31
  • Mrs Margaret Mason
    British born in August 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Baker Street, Mezzanine Level, London, W1U 6RR, England

      IIF 32
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 33
  • Mason, Margaret

    Registered addresses and corresponding companies
    • icon of address Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Nottingham Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 18 - Director → ME
  • 3
    GRINDCO 141 LIMITED - 1997-11-18
    icon of address Mayfield House 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 168 Derby Road, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address Mayfield House 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    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 Mercer And Hole Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,197 GBP2016-08-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mayfield House 1 Nottingham Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    66,662 GBP2016-08-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    50,817 GBP2016-08-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 13
  • 1
    icon of address Gothic House, Barker Gate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    736,293 GBP2025-03-31
    Officer
    icon of calendar 2022-10-12 ~ 2022-10-25
    IIF 8 - Director → ME
  • 2
    icon of address Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,837,152 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ 2022-10-25
    IIF 9 - Director → ME
  • 3
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,390,623 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2022-10-25
    IIF 2 - Director → ME
  • 4
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    887,472 GBP2023-07-31
    Officer
    icon of calendar 2013-09-11 ~ 2024-10-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,362,027 GBP2023-07-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-10-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-08-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-10-25
    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
  • 7
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,205 GBP2024-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2024-10-25
    IIF 11 - Director → ME
  • 8
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    159,265 GBP2023-07-31
    Officer
    icon of calendar 2010-03-10 ~ 2024-10-25
    IIF 24 - Director → ME
    icon of calendar 2013-04-04 ~ 2024-10-25
    IIF 26 - Secretary → ME
  • 9
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,988,010 GBP2023-07-31
    Officer
    icon of calendar 1996-06-04 ~ 2024-10-25
    IIF 14 - Director → ME
  • 10
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    12,067,431 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2007-05-16 ~ 2024-10-25
    IIF 17 - Director → ME
  • 11
    HICORP 111 LIMITED - 2011-08-09
    icon of address Mayfield House Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,390,001 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2024-10-25
    IIF 16 - Director → ME
    icon of calendar 2011-08-05 ~ 2024-10-25
    IIF 30 - Secretary → ME
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-03-15 ~ 2020-08-21
    IIF 25 - LLP Member → ME
  • 13
    icon of address National Early Years, Enterprise Centre, Longbow Close, Huddersfield
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-23 ~ 2001-05-11
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.