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, Joseph Edward

    Related profiles found in government register
  • 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 1
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 2
    • icon of address Westby Homes, Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 3
    • icon of address 19, Park Street, Lytham St Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 4
    • icon of address 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

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

      IIF 6
  • 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 7
    • icon of address Westby Homes Limited, Atria, Spa Road, Bolton, BL1 4AG

      IIF 8
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 9
  • 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 10 IIF 11
    • icon of address 12, Oystercatcher Gate, Lytham, FY8 4FN, United Kingdom

      IIF 12
    • icon of address 17-19, Park Street, Lytham, Lancashire, FY8 5LU, United Kingdom

      IIF 13
  • 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 14
    • icon of address C/o The Offices Of Silke & Co, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 15
    • icon of address 19, Park Street, Lytham, Lancashire, FY8 5LU, England

      IIF 16
    • icon of address 19, Park Street, Lytham St Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 17
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 18 IIF 19
  • 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 29
  • Mason, Joseph Edward
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
    • icon of address 17-19, Park Street, Lytham, Lancashire, FY8 5LU, United Kingdom

      IIF 35
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 36
    • icon of address Colony, 5, Piccadilly Place, Manchester, M1 3BR, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • icon of address 10, Walmersley Old Road, Bury, BL9 6SQ, England

      IIF 40
    • icon of address 12, Oystercatcher Gate, Lytham St. Annes, FY8 4FN, England

      IIF 41
    • icon of address Towngate Work, Dark Lane, Mawdesley, Lancashire, L40 2QU, England

      IIF 42
    • icon of address Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 43
    • icon of address Cotton Court, Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 44
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 45
  • 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 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 36 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 17 - Director → ME
  • 5
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 31 - 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 23 - 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 22 - 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 20 - Director → ME
  • 10
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 32 - 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 2 - 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 24 - 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 16 - Director → ME
  • 14
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Atria, Spa Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 12 - 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 11 - 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 10 - 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 1 - 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 15 - 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 25 - 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 5 - 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 26 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 46 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2023-01-05
    IIF 45 - 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 19 - 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 29 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-04-20
    IIF 41 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2017-02-06
    IIF 40 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    IIF 43 - 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 4 - 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 9 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-28
    IIF 42 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2023-01-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2019-05-31
    IIF 39 - 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.