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 Nicholas Alexander Mason

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 2
  • Nicholas Alexander Mason
    British born in January 1971

    Resident in United Kingdom

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

      IIF 3
  • Mr Nick Alexander Mason
    British born in January 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 5
    • icon of address 1 - 3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, United Kingdom

      IIF 6 IIF 7
  • Mason, Nick Alexander
    British born in January 1971

    Resident in United Kingdom

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

      IIF 8
  • Mason, Nick Alexander
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 9
  • Mr Ian Anthony Mellor
    British born in September 1960

    Resident in United Kingdom

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

      IIF 10
    • icon of address New Heys, Well Lane, Ness, Neston, CH64 4AN, United Kingdom

      IIF 11
    • icon of address New Heys, Well Lane, Ness, Neston, Cheshire, CH64 4AN

      IIF 12
  • Mason, Nicholas Alexander
    British director born in January 1971

    Resident in England

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

      IIF 13
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 14
  • Mason, Nicholas Alexander
    British media director born in January 1971

    Resident in England

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

      IIF 15
  • Ms Janet Jones
    British born in March 1964

    Resident in United Kingdom

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

      IIF 16
  • Mellor, Ian Anthony
    British born in September 1960

    Resident in United Kingdom

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

      IIF 17
    • icon of address New Heys, Well Lane, Ness, Neston, CH64 4AN, United Kingdom

      IIF 18
  • Mellor, Ian Anthony
    British company director born in September 1960

    Resident in United Kingdom

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

      IIF 19
  • Mellor, Ian Anthony
    British director born in September 1960

    Resident in United Kingdom

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

      IIF 20
    • icon of address 1 - 3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, United Kingdom

      IIF 21
  • Mellor, Ian Anthony
    British estate agent born in September 1960

    Resident in United Kingdom

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

      IIF 22
  • Jones, Janet
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 23
  • Mellor, Ian Anthony
    born in September 1960

    Resident in United Kingdom

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

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

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

      IIF 26 IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address 16, Bedford Garth, Leeds, LS16 6DW, England

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

    Resident in England

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

      IIF 31
  • Mckenzie-jones, Janet Margaret
    British born in March 1964

    Resident in Scotland

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

      IIF 32
  • Ms Janet Margaret Mckenzie-jones
    British born in March 1964

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Windle Ridge, Chester High Road, Neston, Wirral
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2015-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 1-3 Chester Road Neston, South Wirral, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 30 Pensby Road, Heswall, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 4
    icon of address 30 Pensby Road, Heswall, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address New Heys Well Lane, Ness, Neston, Cheshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 - 3 Chester Road Neston, South Wirral, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,776 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address New Heys Well Lane, Ness, Neston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -87,052 GBP2025-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hamilton 5 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,916 GBP2024-06-30
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 13 The Cross Neston, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Neston High School, Raby Park Road, Neston
    Active Corporate (13 parents)
    Equity (Company account)
    6,058,157 GBP2024-08-31
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Phillip Bates & Co Ltd, 1-3 Chester Road, Neston, South Wirral
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    399,250 GBP2025-03-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 25 - LLP Designated Member → ME
  • 13
    icon of address Brook House, 2a Station Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hamilton 5 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,171 GBP2023-08-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    92,902 GBP2021-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 1-3 Chester Road, Neston, Cheshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,196 GBP2021-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 1 - 3 Chester Road Neston, South Wirral, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    107,885 GBP2022-08-31
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address New Heys Well Lane, Ness, Neston, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -600 GBP2021-06-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 28 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2021-05-13
    IIF 15 - Director → ME
  • 2
    icon of address 28 Chaise Meadow, Lymm, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2018-09-25
    IIF 6 - Director → ME
  • 3
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,666 GBP2019-04-30
    Officer
    icon of calendar 2015-05-19 ~ 2020-01-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2020-01-07
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 6 Fish Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-09-10 ~ 2015-10-28
    IIF 29 - Director → ME
    icon of calendar 2013-01-11 ~ 2014-03-29
    IIF 31 - Director → ME
    icon of calendar 2014-04-06 ~ 2015-07-02
    IIF 30 - Director → ME
  • 5
    icon of address Neston High School, Raby Park Road, Neston
    Active Corporate (13 parents)
    Equity (Company account)
    6,058,157 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 10 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.