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, Clive

    Related profiles found in government register
  • Mason, Clive
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pavillion Close, Aldridge, Walsall, West Midlands, WS9 8LS

      IIF 1
  • Mason, Clive
    British chartered accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pavillion Close, Aldridge, Walsall, West Midlands, WS9 8LS, United Kingdom

      IIF 2
  • Mason, Clive
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 3
  • Mason, Clive
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 4 IIF 5 IIF 6
    • icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB

      IIF 7
    • icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB, United Kingdom

      IIF 8 IIF 9
    • icon of address 16, Pavilion Close, Aldridge, Walsall, WS9 9LS, England

      IIF 10
    • icon of address 16, Pavillion Close, Aldridge, Walsall, WS9 8LS, United Kingdom

      IIF 11
    • icon of address 16 Pavillion Close, Aldridge, Walsall, West Midlands, WS9 8LS

      IIF 12
  • Mason, Clive
    British director of finance born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pavillion Close, Aldridge, Walsall, West Midlands, WS9 8LS

      IIF 13
  • Mr Clive Mason
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ags Accountants & Business Advisors Ltd, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 14
  • Mason, Clive

    Registered addresses and corresponding companies
    • icon of address Ags Accountants & Business Advisors Ltd, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 15
  • Mr Clive Mason
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Pavilion Close, Aldridge, Walsall, WS9 9LS, England

      IIF 16 IIF 17
    • icon of address 16, Pavilion Close, Walsall, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,271 GBP2022-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    M&E COMMERCIAL SERVICES LIMITED - 2017-01-06
    CM100 LIMITED - 2014-01-29
    COUNTERVU LIMITED - 2017-02-21
    icon of address Unit 1 Castle Court 2, Castlegate Way, Dudley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2022-03-31
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 4
    SCOUT GREEN LIMITED - 2010-04-15
    icon of address Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,160 GBP2022-03-31
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Ags Accountants & Business Advisors Ltd Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,958 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-04-01 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 9 Ashgrove Workshops, Kilwinning, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    SPENCER JAMES PLASTICS LIMITED - 1996-07-22
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-07-31
    IIF 7 - Director → ME
  • 2
    ATC NETWORKS LIMITED - 2005-03-01
    AUTO TRONICS COMMUNICATIONS LIMITED - 2002-03-07
    icon of address Maintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2000-03-20
    IIF 13 - Director → ME
  • 3
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2014-01-22
    IIF 9 - Director → ME
  • 4
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2014-01-22
    IIF 4 - Director → ME
  • 5
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2014-01-22
    IIF 6 - Director → ME
  • 6
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2014-01-22
    IIF 5 - Director → ME
  • 7
    GG154 LIMITED - 2012-07-26
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-25 ~ 2014-01-22
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.