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, Nigel Stuart

    Related profiles found in government register
  • Mason, Nigel Stuart
    British business consultant born in June 1959

    Registered addresses and corresponding companies
  • Mason, Nigel Stuart
    British ceo born in June 1959

    Registered addresses and corresponding companies
    • icon of address 11 Churchill Road, St Albans, Hertfordshire, AL1 4HH

      IIF 3
  • Mason, Nigel Stuart
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 25 Gresham Street, London, EC2V 7HN

      IIF 4
    • icon of address 11 Churchill Road, St Albans, Hertfordshire, AL1 4HH

      IIF 5
  • Mason, Nigel Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 51 Mattison Road, London, N4 1BG

      IIF 6
  • Mason, Nigel Stuart
    British consultant

    Registered addresses and corresponding companies
    • icon of address 51 Mattison Road, London, N4 1BG

      IIF 7
  • Mason, Nigel Stuart
    British consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Glenferrie Road, St. Albans, Hertfordshire, AL1 4JT, England

      IIF 8
  • Mason, Nigel Stuart
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 18 Friern Barnet Road, London, N11 1NA, United Kingdom

      IIF 9
    • icon of address 2a, Aldon Road, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8DU, England

      IIF 10
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 11
  • Mason, Nigel Stuart
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, 86-88 Coombe Road, New Malden, Surrey, KT3 4QS, England

      IIF 12
  • Mason, Nigel Stuart
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Navenby, Lincoln, LN5 0DZ, England

      IIF 13
    • icon of address Sycamore House, 86-88 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 14 IIF 15
    • icon of address Sycamore House, 86-88 Coombe Road, New Malden, Surrey, KT3 4QS, England

      IIF 16
    • icon of address Sycamore House, 86-88 Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 17
  • Mr Nigel Stuart Mason
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, 86-88 Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 18
    • icon of address 2a, Aldon Road, Poulton Business Park, Poulton-le-fylde, Lancashire, FY6 8DU, England

      IIF 19
    • icon of address 11, Churchill Road, St Albans, AL1 4HH

      IIF 20
  • Mason, Nigel

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 21
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-07-06 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 15
  • 1
    icon of address 1 Hillside, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,676 GBP2024-07-31
    Officer
    icon of calendar 1995-01-31 ~ 1995-02-17
    IIF 6 - Secretary → ME
  • 2
    icon of address Affordable Business Centre Beacon Road, Poulton Business Park, Poulton-le-fylde, England
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2017-10-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-09-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    icon of calendar 2001-10-17 ~ 2007-07-31
    IIF 4 - Director → ME
  • 4
    icon of address 11 Churchill Road, St Albans
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,500 GBP2023-07-31
    Officer
    icon of calendar 2013-05-01 ~ 2021-09-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2021-09-11
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
  • 5
    icon of address Commerce House, Carlton Boulevard, Lincoln, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-05-13 ~ 2017-05-31
    IIF 13 - Director → ME
  • 6
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2017-08-16
    IIF 17 - Director → ME
  • 7
    icon of address 18 Friern Barnet Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-23
    IIF 9 - Director → ME
  • 8
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-28 ~ 1994-02-03
    IIF 1 - Director → ME
  • 9
    HARTLEPOOL PASSENGER SERVICES LIMITED - 1986-10-24
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-23 ~ 1994-02-03
    IIF 2 - Director → ME
  • 10
    MYSHARES-ONLINE LIMITED - 2000-09-20
    MYSHARES-ONLINE.COM LIMITED - 2000-03-24
    CAPITAL STRATEGIES (QUEST 105) LIMITED - 2000-02-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2001-05-17
    IIF 5 - Director → ME
  • 11
    icon of address Sycamore House, 86-88 Coombe Road, New Malden, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    785,734 GBP2023-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-09-11
    IIF 16 - Director → ME
    icon of calendar 2015-11-04 ~ 2019-05-15
    IIF 12 - Director → ME
  • 12
    icon of address Sycamore House, 86-88 Coombe Road, New Malden, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-02-06 ~ 2019-04-02
    IIF 15 - Director → ME
  • 13
    BASEACTION LIMITED - 1989-01-31
    icon of address Linda Wilbert, 105a Randolph Ave, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,889 GBP2019-06-30
    Officer
    icon of calendar 2000-09-11 ~ 2004-11-22
    IIF 3 - Director → ME
  • 14
    icon of address Sycamore House, 86-88 Coombe Road, New Malden, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    439,389 GBP2023-12-31
    Officer
    icon of calendar 2015-02-06 ~ 2019-04-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    NUMBERPHASE LIMITED - 1995-07-20
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-06-14 ~ 1996-03-25
    IIF 7 - Secretary → 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.