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 (junior), William

    Related profiles found in government register
  • Mason (junior), William
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Main Road, Bolton Le Sands Carnforth, Lancashire, LA5 9TN

      IIF 1 IIF 2
  • Mason (senior), William
    British carpet retailer born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 9TN

      IIF 3
  • Mason Junior, William
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Bolton Le Sands, Carnforth, LA5 9TN, England

      IIF 4
  • Mason, William
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Bolton Le Sands, Carnforth, Lancashire, LA5 9TN, United Kingdom

      IIF 5
  • Mason, William
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 6 IIF 7
  • Mason, William
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2BW, England

      IIF 8
  • Mason, William
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 9
  • Mason, William
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Heysham Road, Heysham, Lancashire, LA3 2BW

      IIF 10
  • Mason (senior), William
    British carpet retailer born in January 1927

    Registered addresses and corresponding companies
    • icon of address 8 Parkside, Westgate, Morecambe, Lancashire, LA4 4TJ

      IIF 11
  • Mawson, Jake William Mark
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Victoria Street, Allerton Bywater, Castleford, WF10 2DE, United Kingdom

      IIF 12
  • Mason (junior), William
    British company director

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Main Road, Bolton Le Sands Carnforth, Lancashire, LA5 9TN

      IIF 13
  • Mason, William
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, LA9 4UB, England

      IIF 14
  • Mason, William
    British managing director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Priory Walk, Doncaster, South Yorkshire, DN1 1TS, England

      IIF 15
  • Mason (senior), William
    British carpet retailer

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 9TN

      IIF 16
  • Mason, William
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 17
  • Mr William Mason
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Heysham Road, Heysham, Lancashire, LA3 2BW, England

      IIF 18
    • icon of address 354 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2BW, England

      IIF 19
    • icon of address 354, Heysham Road, Heysham, Morecambe, Lancashire, LA3 2BW, United Kingdom

      IIF 20
    • icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 21
    • icon of address 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 22
  • Mr Jake William Mark Mawson
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Victoria Street, Allerton Bywater, Castleford, WF10 2DE, United Kingdom

      IIF 23
  • Mr William Mason
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Bolton Le Sands, Carnforth, LA5 9TN, England

      IIF 24
    • icon of address 16, Priory Walk, Doncaster, South Yorkshire, DN1 1TS, England

      IIF 25
    • icon of address 354 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2BW, England

      IIF 26
    • icon of address 354, Heysham Road, Morecambe, Lancashire, LA3 2BW, England

      IIF 27
  • Mr William Mason
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 28
  • Mason, William

    Registered addresses and corresponding companies
    • icon of address Thwaite End Barn, Bolton Le Sands, Carnforth, Lancashire, LA5 9TN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,506 GBP2024-09-30
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 39 Northgate, White Lund, Morecambe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Victoria Street, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Enterprise House, 56-58 Main Street, High Bentham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
    icon of calendar ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,610 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,371 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Richard House 9, Winckley Square, Preston, Lancs
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-25 ~ 2008-07-31
    IIF 2 - Director → ME
  • 2
    icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar ~ 1992-06-03
    IIF 11 - Director → ME
  • 3
    icon of address 16 Priory Walk, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,006 GBP2025-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2023-07-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2023-07-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,610 GBP2025-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-08-10
    IIF 4 - Director → ME
    icon of calendar 2020-01-31 ~ 2025-01-06
    IIF 14 - Director → ME
  • 5
    icon of address First Floor East Bridge Mills, Stramongate, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,371 GBP2024-07-31
    Officer
    icon of calendar 2008-07-14 ~ 2019-06-25
    IIF 1 - Director → ME
    icon of calendar 2009-10-01 ~ 2025-01-06
    IIF 5 - Director → ME
    icon of calendar 2021-03-01 ~ 2025-01-06
    IIF 29 - Secretary → ME
    icon of calendar 2008-07-14 ~ 2021-07-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.