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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mason, Nicholas Alexander

    Related profiles found in government register
  • Mason, Nicholas Alexander
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 1
  • Mason, Nicholas Alexander
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 2
    • 1 - 3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, United Kingdom

      IIF 3 IIF 4
  • Mason, Nick Alexander
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windle Ridge, Chester High Road, Neston, Wirral, CH64 7TA, United Kingdom

      IIF 5
  • Mason, Nicholas Alexander
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Cross, Neston, Cheshire, CH64 9UB, United Kingdom

      IIF 6
    • Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 7
  • Mason, Nicholas Alexander
    British media director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Windle Ridge, Chester High Road, Neston, CH64 7TA, England

      IIF 8
  • Mr Nicholas Alexander Mason
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 9
    • Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 10
    • Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 11
  • Nicholas Alexander Mason
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 - 3 Chester Road, Neston, South Wirral, CH64 9PA, United Kingdom

      IIF 12
  • Mellor, Ian Anthony
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neston High School, Raby Park Road, Neston, CH64 9NH, United Kingdom

      IIF 13
    • New Heys, Well Lane, Ness, Neston, CH64 4AN, United Kingdom

      IIF 14
  • Mellor, Ian Anthony
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Chester Road, Neston, Cheshire, CH64 9PA

      IIF 15
  • Mellor, Ian Anthony
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 16
    • 1 - 3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, United Kingdom

      IIF 17
  • Mellor, Ian Anthony
    British estate agent born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Heys, Well Lane, Ness, South Wirral, CH64 4AN, United Kingdom

      IIF 18
  • Mr Ian Anthony Mellor
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neston High School, Raby Park Road, Neston, CH64 9NH

      IIF 19
    • New Heys, Well Lane, Ness, Neston, CH64 4AN, United Kingdom

      IIF 20
    • New Heys, Well Lane, Ness, Neston, Cheshire, CH64 4AN

      IIF 21
  • Jones, Janet
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, 2a, Station Road, Halifax, HX4 9BQ, England

      IIF 22
  • Ms Janet Jones
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, 2a Station Road, Halifax, HX4 BQ, England

      IIF 23
  • Mellor, Ian Anthony
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Heys, Well Lane, Ness, Wirral, CH64 4AN, England

      IIF 24
    • New Heys Well Lane, Ness, Neston, , CH64 4AN,

      IIF 25
    • New Heys Well Lane, Ness, Neston, CH64 4AN

      IIF 26 IIF 27
    • New Heys, Well Lane, Ness, Neston, Wirral, CH64 4AN, United Kingdom

      IIF 28
  • Jones, Janet
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Fish Street Leeds, Fish Street, Leeds, LS1 6DB, England

      IIF 29
  • Jones, Janet
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bedford Garth, Leeds, LS16 6DW, England

      IIF 30
  • Jones, Janet
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fish Street, Leeds, Yorkshire, LS1 6DB, England

      IIF 31
  • Jones, Janet Margaret
    British born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 32
  • Jones, Janet Margaret
    British photographer born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, HX5 9HF, England

      IIF 33
  • Ms Janet Margaret Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 34
  • Jones, Janet Margaret
    British freelance hairdresser born in February 1964

    Registered addresses and corresponding companies
    • 16 Chancelot Terrace, Edinburgh, EH6 4SS

      IIF 35
child relation
Offspring entities and appointments 24
  • 1
    BRAND SOLUTIONS (UK) LIMITED
    08579499
    Windle Ridge, Chester High Road, Neston, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CHESHIRE COMMUNITY FOUNDATION LIMITED
    07731278
    C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Active Corporate (29 parents)
    Officer
    2014-03-27 ~ 2021-05-13
    IIF 8 - Director → ME
  • 3
    CLIVE WATKIN LIVERPOOL LIMITED
    08938292
    1-3 Chester Road Neston, South Wirral, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CLIVE WATKIN PARTNERSHIP (SOUTH WIRRAL) LLP
    OC321530 OC391997... (more)
    30 Pensby Road, Heswall, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2006-08-10 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 5
    CLIVE WATKIN PARTNERSHIP ALLERTON LLP
    OC391997 OC308982... (more)
    30 Pensby Road, Heswall, Wirral
    Dissolved Corporate (4 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 6
    CLIVE WATKIN PARTNERSHIP LLP
    OC301407 OC391997... (more)
    New Heys Well Lane, Ness, Neston, Cheshire
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2002-01-31 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EXCELSIOR MILLS MANAGEMENT CO LIMITED
    - now 04195308
    ESTATE MANAGEMENT 100 LIMITED - 2002-03-18
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (22 parents)
    Officer
    2023-06-12 ~ 2023-08-04
    IIF 33 - Director → ME
  • 8
    EXPONENTIAL ADVISERS LIMITED
    11016216
    1 - 3 Chester Road Neston, South Wirral, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EXPONENTIAL HR LIMITED
    11417598
    28 Chaise Meadow, Lymm, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-15 ~ 2018-09-25
    IIF 3 - Director → ME
  • 10
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    1994-01-17 ~ 1995-04-19
    IIF 35 - Director → ME
  • 11
    HAPPINESS MILLIONAIRE LTD
    07869425
    Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2011-12-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    HM CREATIVE LIMITED
    09598454
    Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-05-19 ~ 2020-01-05
    IIF 7 - Director → ME
    Person with significant control
    2017-05-19 ~ 2020-01-07
    IIF 9 - Has significant influence or control OE
  • 13
    IMELL LTD
    09935649
    New Heys Well Lane, Ness, Neston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KIRKGATE TRADING LTD
    07482465
    6 Fish Street, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2014-04-06 ~ 2015-07-02
    IIF 30 - Director → ME
    2013-01-11 ~ 2014-03-29
    IIF 31 - Director → ME
    2015-09-10 ~ 2015-10-28
    IIF 29 - Director → ME
  • 15
    MASON MEDIA LTD
    04986117
    Hamilton 5 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-12-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    MPGPR LIMITED
    09022197
    13 The Cross Neston, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 17
    NESTON HIGH SCHOOL
    08100578
    Neston High School, Raby Park Road, Neston
    Active Corporate (43 parents)
    Officer
    2012-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 19 - Right to appoint or remove directors OE
  • 18
    NORTH POINT ONE LLP
    OC342913
    Phillip Bates & Co Ltd, 1-3 Chester Road, Neston, South Wirral
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-01-27 ~ now
    IIF 25 - LLP Designated Member → ME
  • 19
    THE GOOD GRIEF CONVERSATION LIMITED
    12477924
    Brook House, 2a Station Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    THE WORKSPACE COMPANY (UK) LIMITED
    08435502
    Hamilton 5 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WHH INVESTMENTS LIMITED
    11522266
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 16 - Director → ME
  • 22
    WHITE HOUSE HOMES (NORTH-WEST) LIMITED
    10535844
    1-3 Chester Road, Neston, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 23
    WHITE HOUSE HOMES (PARKGATE) LIMITED
    11581322
    1 - 3 Chester Road Neston, South Wirral, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 24
    WIGGINTON DEVELOPMENTS LLP
    OC345128
    New Heys Well Lane, Ness, Neston, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 28 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.