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

Quincey, Mason

    Related profiles found in government register
  • Quincey, Mason

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1
  • Quincey, Mason
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 2
    • 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 3 IIF 4 IIF 5
  • Quincey, Mason
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59 Well Lane, Stock, Well Lane, Stock, Ingatestone, CM4 9LZ, United Kingdom

      IIF 6
  • Quincey, Mason
    British property developer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawke House, Old Station Road, Loughton, IG10 4PL

      IIF 7
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 8 IIF 9
  • Quincey, Mason
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 10 IIF 11
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 12
    • 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 13
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 14
  • Quincey, Mason
    British builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 15
  • Quincey, Mason
    British managing director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 16 IIF 17
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 21
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mason Quincey
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 26
  • Mr Mason Quincey
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 27
    • Ince Gd, Aldgate Tower, 2 Leman Street, London, E1 8QN, England

      IIF 28
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 29 IIF 30
    • 111, Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

      IIF 31
    • 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 32 IIF 33 IIF 34
  • Mr Mason Quincey
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    4Q CAPITAL LIMITED
    16023775
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ 2025-07-15
    IIF 10 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ACP (BILLERICAY) LIMITED
    14014913
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -321 GBP2024-03-31
    Officer
    2022-03-31 ~ 2025-07-15
    IIF 16 - Director → ME
  • 3
    ALFRED QUINCEY LIMITED
    10184596
    111 Milford Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-17 ~ 2018-01-29
    IIF 15 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CASPIAN VIEW MANAGEMENT COMPANY LIMITED
    13739442
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -300 GBP2022-11-30
    Officer
    2021-11-12 ~ 2025-04-07
    IIF 14 - Director → ME
  • 5
    CHOC BOX INVESTMENTS (1) LIMITED
    14188887 14188877
    Nicolas & Co Solicitors Limited, 10-12 Bourlet Close, London
    Active Corporate (4 parents)
    Equity (Company account)
    -52,889 GBP2024-06-30
    Officer
    2022-06-22 ~ 2025-02-20
    IIF 20 - Director → ME
    Person with significant control
    2022-06-22 ~ 2025-02-20
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    CHOC BOX INVESTMENTS (2) LIMITED
    14188877 14188887
    Nicholas & Co Solicitors Limited, 10-12 Bourlet Close, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-22 ~ 2025-06-04
    IIF 19 - Director → ME
    Person with significant control
    2022-06-22 ~ 2025-06-04
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    CHOC BOX PROPERTIES LIMITED
    14041621
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CORRINGHAM HOLDINGS 1 LTD
    15194065 15194104
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    CORRINGHAM HOLDINGS 2 LTD
    15194104 15194065
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    EASTGATE ACA LTD
    12111388
    424 Margate Road, Ramsgate, Kent, England
    Receiver Action Corporate (7 parents)
    Equity (Company account)
    -7,082 GBP2022-07-31
    Officer
    2019-07-18 ~ 2025-04-05
    IIF 7 - Director → ME
  • 11
    FISHBOURNE HOUSING LIMITED
    13324448
    Acre House 11-15 William Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -9,660 GBP2023-03-31
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LINK PROPERTY DEVELOPMENT AND MANAGEMENT LIMITED
    09475258
    820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -462,778 GBP2018-09-30
    Person with significant control
    2017-11-22 ~ 2018-08-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MAJA REAL ESTATE LIMITED
    14009123
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-29 ~ 2025-07-13
    IIF 11 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MAS CONTRACTING LIMITED
    11645019
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,291 GBP2022-10-31
    Officer
    2018-10-26 ~ 2025-07-15
    IIF 12 - Director → ME
  • 15
    MAS DEVELOP LTD
    12207727
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,951 GBP2023-09-30
    Officer
    2019-09-16 ~ 2025-07-15
    IIF 3 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    MAS IG SPV2 LIMITED
    13163295 13736068
    Unit 1 Emp Building, 4 Solent Road, Havant, Hampshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -218,899 GBP2025-03-31
    Officer
    2021-01-27 ~ 2024-04-11
    IIF 8 - Director → ME
  • 17
    MAS IG SPV3 LIMITED
    13736068 13163295
    424 Margate Road, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -611 GBP2023-11-30
    Officer
    2021-11-10 ~ 2025-07-15
    IIF 13 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    MAS INVESTMENT GROUP LTD
    10992972
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    637,786 GBP2022-10-31
    Officer
    2018-08-15 ~ now
    IIF 2 - Director → ME
    2017-10-03 ~ 2017-12-05
    IIF 6 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 19
    NHD BLETCHLEY LTD
    13072407
    C/o 424 Margate Road, Ramsgate, Kent, England
    Liquidation Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,081,790 GBP2022-12-31
    Officer
    2020-12-09 ~ 2025-04-04
    IIF 9 - Director → ME
  • 20
    QUINCEY CONSTRUCTION LTD
    06881168
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    STV CONSTRUCTION GROUP LIMITED
    - now 04713664
    STV HOLDINGS LIMITED
    - 2015-10-14 04713664 06654556
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2015-09-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 22
    STV CONSTRUCTION LIMITED
    - now 02870747
    S.T.V. CONTRACTS LIMITED
    - 2015-10-14 02870747
    3 Field Court, Grays Inn, London
    Liquidation Corporate (6 parents)
    Officer
    2015-04-01 ~ now
    IIF 24 - Director → ME
    2015-04-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    STV ENVIRONMENTAL LIMITED
    - now 02313020
    S.T.V. BUILDING SERVICES LIMITED
    - 2015-10-30 02313020
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 24
    STV REGENERATION LIMITED
    09827283
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,480 GBP2017-03-31
    Officer
    2015-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 25
    THE RAILSTORE (BILLERICAY) MANAGEMENT COMPANY LTD
    14754398
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents)
    Officer
    2023-03-24 ~ 2025-07-15
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.