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 Edward Mason

    Related profiles found in government register
  • Mr Edward Mason
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Poppleton & Appleby The Media Centre 7, Northumberland Street, Huddersfield, HD1 1RL

      IIF 1
    • icon of address 6-8, Turks Head Yard, Leeds, LS1 6HB

      IIF 2
    • icon of address Fifth Floor, Calls Landing, 36 - 38 The Calls, Leeds, LS2 7EW, England

      IIF 3
    • icon of address 61, Mare Street, London, E8 4RG, England

      IIF 4 IIF 5
  • Mason, Edward
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

      IIF 6
    • icon of address 6-8, Turks Head Yard, Leeds, LS1 6HB, England

      IIF 7
    • icon of address 3, Institute Place, London, E8 1JE, England

      IIF 8
    • icon of address 3, Institute Place, London, E8 1JE, United Kingdom

      IIF 9
    • icon of address 61, Mare Street, London, E8 4RG, England

      IIF 10
    • icon of address 61, Mare Street, London, E8 4RG, United Kingdom

      IIF 11
    • icon of address The Pembury Tavern, 90 Amhurst Road, London, E8 1JH, England

      IIF 12
  • Mason, Edward
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Castle Grove Avenue, Leeds, West Yorkshire, LS6 4BS

      IIF 13 IIF 14 IIF 15
    • icon of address 6-8, Turks Head Yard, Leeds, LS1 6HB, England

      IIF 16
    • icon of address Fifth Floor, Calls Landing, 36 - 38 The Calls, Leeds, LS2 7EW, England

      IIF 17
    • icon of address 2 Central Road, Leeds, West Yorkshire, LS1 6DE

      IIF 18
  • Mr Edward Mason
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 607, Meanwood Road, Leeds, LS6 4HQ, United Kingdom

      IIF 19
    • icon of address 6-8, Turk’s Head Yard, Leeds, LS1 6HB, United Kingdom

      IIF 20
    • icon of address Fifth Floor, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 21 IIF 22
    • icon of address 61, Mare Street, London, E8 4RG, England

      IIF 23
  • Mason, Edward
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 24
    • icon of address 3, Institute Place, London, E8 1JE, England

      IIF 25
  • Mason, Edward
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Kirkstall Road, Leeds, LS3 1HJ, England

      IIF 26
  • Mason, Edward
    British managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Mare Street, London, E8 4RG, England

      IIF 27
  • Mason, Edward
    British publican born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Kirkstall Road, Leeds, LS3 1HJ, England

      IIF 28
    • icon of address 607, Meanwood Road, Leeds, LS6 4HQ, United Kingdom

      IIF 29
    • icon of address Fifth Floor, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 30 IIF 31
    • icon of address Fifth Floor, Calls Landing, 36 - 38 The Calls, Leeds, LS2 7EW, England

      IIF 32
    • icon of address 61, Mare Street, London, E8 4RG, United Kingdom

      IIF 33
  • Mason, Edward
    British

    Registered addresses and corresponding companies
    • icon of address 2 Central Road, Leeds, West Yorkshire, LS1 6DE

      IIF 34
  • Mason, Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 26, Colvestone Crescent, London, E8 2LH

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 100 Kirkstall Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 3 Institute Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 3 Institute Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address The Pembury Tavern, 90 Amhurst Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,003 GBP2023-12-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Fifth Floor, 36-38 The Calls, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Poppleton & Appleby The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    398,889 GBP2017-03-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MASON & CO LTD. - 2022-08-03
    DOW PARTNERSHIP LIMITED - 2011-12-15
    icon of address Fifth Floor Calls Landing, 36 - 38 The Calls, Leeds, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -117,536 GBP2024-03-31
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    13,001 GBP2015-11-30
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Fifth Floor Calls Landing, 36 - 38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -131,782 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Fifth Floor, 36-38 The Calls, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address Fifth Floor, 36-38 The Calls, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 61 Mare Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -799,148 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 61 Mare Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    894,448 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 61 Mare Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address 100 Kirkstall Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address 6-8 Turks Head Yard, Leeds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    212,755 GBP2024-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 607 Meanwood Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    SOUND PROPERTY LIMITED - 2020-01-03
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,711,446 GBP2024-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2008-09-24
    IIF 15 - Director → ME
  • 2
    icon of address 3 Institute Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ 2013-09-01
    IIF 35 - Secretary → ME
  • 3
    LEEDS LIVE LIMITED - 2013-06-18
    icon of address 35 Chalk Farm Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-09-01
    IIF 7 - Director → ME
  • 4
    icon of address The Pembury Tavern, 90 Amhurst Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,003 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-03-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Fifth Floor Calls Landing, 36 - 38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -131,782 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-28 ~ 2024-07-15
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    icon of address Springfield Garage, Dallamires Lane, Ripon, North Yorkshire, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-21 ~ 2018-01-17
    IIF 25 - Director → ME
  • 7
    TOPCHART LIMITED - 2002-08-09
    icon of address 11-15 Wharf Street, The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,937 GBP2024-12-31
    Officer
    icon of calendar 2002-07-03 ~ 2007-06-30
    IIF 13 - Director → ME
  • 8
    icon of address 1-5 Springfield Mount, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    568,016 GBP2024-12-31
    Officer
    icon of calendar 2003-10-02 ~ 2008-09-24
    IIF 14 - Director → ME
  • 9
    icon of address The Faversham, 1-5 Springfield Mount, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    253,684 GBP2024-08-30
    Officer
    icon of calendar 2000-06-29 ~ 2011-06-30
    IIF 18 - Director → ME
    icon of calendar 2000-06-29 ~ 2011-06-30
    IIF 34 - Secretary → ME
  • 10
    icon of address 61 Mare Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -799,148 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

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.