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 Paul Mason

    Related profiles found in government register
  • Mr Paul Mason
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 1
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 2 IIF 3
    • icon of address Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 4 IIF 5 IIF 6
  • Mr Dan Mason
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 8
  • Mason, Paul
    British co director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 9
  • Mason, Paul
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 10
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 11
    • icon of address Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 12 IIF 13
    • icon of address 5 B, Parr Road, Stanmore, HA7 1NP, England

      IIF 14
  • Mason, Paul
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadfields, The Common, Chelsworth, Ipswich, IP7 7HY, England

      IIF 15
  • Mason, Paul
    British sales manager born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 16
  • Ms Nancy Hayes
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 17
  • Hayes, Nancy
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

      IIF 18
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 19 IIF 20
  • Mason, Daniel
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 21 IIF 22
  • Paul Mason
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 23
  • Mason, Daniel Luke
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

      IIF 24
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 25
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 26
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

      IIF 27
  • Mason, Paul
    British hairdressing product & cosmetic distributor born in January 1943

    Registered addresses and corresponding companies
    • icon of address Boyton Hall, Lindsey Road, Monks Eleigh, Suffolk, IP7 7BB

      IIF 28
  • Mr Daniel Luke Mason
    British born in September 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 29
  • Mason, Scott Paul
    British manager born in May 1971

    Registered addresses and corresponding companies
    • icon of address 55 North Road Avenue, Brentwood, Essex, CM14 4XQ

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    HAIR & BEAUTY DISTRIBUTION (EUROPE) LIMITED - 2006-09-06
    MARK 2176 LIMITED - 1991-12-30
    HBD (EUROPE) LIMITED - 2006-10-23
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,358 GBP2025-03-31
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,261 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    HBD INTERNATIONAL LIMITED - 2016-11-30
    icon of address Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    91,294 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2005-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    HBD MANUFACTURING LIMITED - 2016-11-30
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,907 GBP2025-03-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    HBD MANUFACTURING LIMITED - 2012-10-22
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,998 GBP2023-03-31
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    L'INSTITUT DU SPA LIMITED - 2007-05-23
    FRAMESI (UK) LIMITED - 2001-06-12
    icon of address C/o Neurm Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    HAIR & BEAUTY DISTRIBUTION (EUROPE) LIMITED - 2006-09-06
    MARK 2176 LIMITED - 1991-12-30
    HBD (EUROPE) LIMITED - 2006-10-23
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,358 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-11-22
    IIF 18 - Director → ME
    icon of calendar 1991-12-12 ~ 1993-08-31
    IIF 28 - Director → ME
    icon of calendar 1996-01-01 ~ 2005-05-31
    IIF 30 - Director → ME
    icon of calendar 2021-04-01 ~ 2024-05-21
    IIF 24 - Director → ME
  • 2
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,261 GBP2024-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2021-11-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2021-11-09
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    HBD INTERNATIONAL LIMITED - 2016-11-30
    icon of address Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    91,294 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-07-28
    IIF 20 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-01
    IIF 22 - Director → ME
    icon of calendar 2021-04-01 ~ 2023-07-28
    IIF 27 - Director → ME
  • 4
    HBD MANUFACTURING LIMITED - 2016-11-30
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,907 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-01
    IIF 21 - Director → ME
    icon of calendar 2021-04-01 ~ 2024-05-21
    IIF 25 - Director → ME
    icon of calendar 2021-04-01 ~ 2024-06-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-30 ~ 2024-05-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-11-30 ~ 2024-06-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PEVONIA EUROPE LIMITED - 2022-02-03
    icon of address 5 B Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,585 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-01-05
    IIF 14 - Director → ME
    icon of calendar 2008-06-05 ~ 2023-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    L'INSTITUT DU SPA LIMITED - 2007-05-23
    FRAMESI (UK) LIMITED - 2001-06-12
    icon of address C/o Neurm Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-10 ~ 2001-06-12
    IIF 31 - 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.