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 Joseph Edward Mason

    Related profiles found in government register
  • Mr Joseph Edward Mason
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood Manor, Firs Lane, Appleton, Warrington, WA4 5LD, England

      IIF 1
    • icon of address 10, Walmersley Old Road, Bury, BL9 6SQ, England

      IIF 2
    • icon of address 12, Oystercatcher Gate, Lytham St. Annes, FY8 4FN, England

      IIF 3
    • icon of address Towngate Work, Dark Lane, Mawdesley, Lancashire, L40 2QU, England

      IIF 4
    • icon of address Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 5
    • icon of address Cotton Court, Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 6
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 7
  • Joseph Edward Mason
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG

      IIF 8
  • Mason, Joseph Edward
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Joseph Edward
    British company director born in February 1982

    Registered addresses and corresponding companies
    • icon of address 25 Millbrook Mews, Lytham, Lancashire, FY8 5AU

      IIF 13
  • Mr Joseph Mason
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 14
    • icon of address 17-19, Park Street, Lytham, Lancashire, FY8 5LU, United Kingdom

      IIF 15
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 16
    • icon of address Colony, 5, Piccadilly Place, Manchester, M1 3BR, United Kingdom

      IIF 17
  • Mason, Joseph Edward
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 18
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 19
    • icon of address Westby Homes, Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 20
    • icon of address 19, Park Street, Lytham St Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 21
    • icon of address 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 22
    • icon of address Cotton Court, Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 23
  • Mason, Joseph Edward
    British house building managing direct born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG

      IIF 24
    • icon of address Westby Homes Limited, Atria, Spa Road, Bolton, BL1 4AG

      IIF 25
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 26
  • Mason, Joseph Edward
    British managing director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 27 IIF 28
    • icon of address 12, Oystercatcher Gate, Lytham, FY8 4FN, United Kingdom

      IIF 29
    • icon of address 17-19, Park Street, Lytham, Lancashire, FY8 5LU, United Kingdom

      IIF 30
  • Mason, Joseph Edward
    British property developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 31
    • icon of address C/o The Offices Of Silke & Co, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 32
    • icon of address 19, Park Street, Lytham, Lancashire, FY8 5LU, England

      IIF 33
    • icon of address 19, Park Street, Lytham St Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 34
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 35 IIF 36
  • Mason, Joseph
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Joseph
    British managing director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    EDWARD EQUITY LTD - 2020-10-23
    icon of address Colony Piccadilly 5 Piccadilly Place, Aytoun Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,100 GBP2022-11-30
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Colony 5, Piccadilly Place, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Office 11, Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Park Street, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Cotton Court Business Centre, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -454,004 GBP2016-12-31
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -329,903 GBP2015-12-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159 GBP2016-12-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address C/o The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,604 GBP2017-12-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 21
    CLIFTON PROPERTIES (NORTHERN) LIMITED - 2010-11-09
    icon of address Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -4,098,580 GBP2015-12-31
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address Cotton Court Cotton Court Business Centre, Church Street, Preston, England
    Dissolved Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -2,562,667 GBP2020-12-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2018-07-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2023-01-05
    IIF 7 - Has significant influence or control OE
  • 2
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ 2018-07-19
    IIF 36 - Director → ME
  • 3
    icon of address Office 11, Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-14
    IIF 46 - Director → ME
  • 4
    icon of address 17 Hawthorn Road, Bollington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-11-02 ~ 2019-04-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-04-20
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address C/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-04 ~ 2017-02-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2017-02-06
    IIF 2 - Has significant influence or control OE
  • 6
    icon of address 11 Meadow View, Read, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2021-06-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    IIF 5 - Has significant influence or control OE
  • 7
    WESTBY HOMES (LANCASHIRE) LIMITED - 2018-02-28
    icon of address Beever And Struthers One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,239,068 GBP2018-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2024-11-28
    IIF 21 - Director → ME
  • 8
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2018-07-17
    IIF 26 - Director → ME
  • 9
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,808 GBP2023-12-31
    Officer
    icon of calendar 2014-06-17 ~ 2018-02-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-28
    IIF 4 - Has significant influence or control OE
  • 10
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,200 GBP2023-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-07-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2023-01-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    icon of address 5 Ghyll Fold Ghyll Fold, Ings, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    568 GBP2024-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2018-07-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2019-05-31
    IIF 1 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.