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

Joseph Edward Mason

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

    Resident in England

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

      IIF 1
  • Mr Joseph Edward Mason
    British born in February 1982

    Resident in England

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

      IIF 2
    • 10, Walmersley Old Road, Bury, BL9 6SQ, England

      IIF 3
    • 12, Oystercatcher Gate, Lytham St. Annes, FY8 4FN, England

      IIF 4
    • 5, Piccadilly Place, Manchester, M1 3BR, England

      IIF 5
    • Towngate Work, Dark Lane, Mawdesley, Lancashire, L40 2QU, England

      IIF 6
    • Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 7
    • Cotton Court, Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

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

      IIF 9
  • Mason, Joseph Edward
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Piccadilly Place, Manchester, M1 3BR, England

      IIF 10
  • 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
    • 25 Millbrook Mews, Lytham, Lancashire, FY8 5AU

      IIF 15
  • Mr Joseph Mason
    British born in February 1982

    Resident in United Kingdom

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

      IIF 16
    • 17-19, Park Street, Lytham, Lancashire, FY8 5LU, United Kingdom

      IIF 17
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 18
    • Colony, 5, Piccadilly Place, Manchester, M1 3BR, United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
  • Mason, Joseph Edward
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 21
    • Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 22
    • Westby Homes, Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 23
    • 19, Park Street, Lytham St Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 24
    • 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 25
    • Cotton Court, Cotton Court Business Centre, Church Street, Preston, PR1 3BY, England

      IIF 26
  • Mason, Joseph Edward
    British house building managing direct born in February 1982

    Resident in United Kingdom

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

      IIF 27
    • Westby Homes Limited, Atria, Spa Road, Bolton, BL1 4AG

      IIF 28
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

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

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • 12, Oystercatcher Gate, Lytham, FY8 4FN, United Kingdom

      IIF 32
    • 17-19, Park Street, Lytham, Lancashire, FY8 5LU, United Kingdom

      IIF 33
  • Mason, Joseph Edward
    British property developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Offices Of Silke & Co, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 34
    • 19, Park Street, Lytham, Lancashire, FY8 5LU, England

      IIF 35
    • 19, Park Street, Lytham St Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 36
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 37 IIF 38
  • Mason, Joseph
    British born in February 1982

    Resident in United Kingdom

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

      IIF 39
  • Mason, Joseph
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    EDWARD EQUITY LTD - 2020-10-23
    Colony Piccadilly 5 Piccadilly Place, Aytoun Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,100 GBP2022-11-30
    Officer
    2019-07-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    Colony 5, Piccadilly Place, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2022-03-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    19 Park Street, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 36 - Director → ME
  • 4
    5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 12 - Director → ME
  • 7
    Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 43 - Director → ME
  • 8
    Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 42 - Director → ME
  • 9
    Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 40 - Director → ME
  • 10
    Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 11
    Cotton Court Business Centre, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -454,004 GBP2016-12-31
    Officer
    2011-05-31 ~ dissolved
    IIF 22 - Director → ME
  • 12
    Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 44 - Director → ME
  • 13
    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
    2013-01-29 ~ dissolved
    IIF 35 - Director → ME
  • 14
    Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    Atria, Spa Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 32 - Director → ME
  • 16
    88 Wood Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2015-04-02 ~ dissolved
    IIF 31 - Director → ME
  • 17
    88 Wood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2014-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 18
    Atria, Spa Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159 GBP2016-12-31
    Officer
    2015-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 19
    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
    2014-05-08 ~ dissolved
    IIF 34 - Director → ME
  • 20
    Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 21
    CLIFTON PROPERTIES (NORTHERN) LIMITED - 2010-11-09
    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
    2008-04-04 ~ dissolved
    IIF 25 - Director → ME
  • 22
    Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2016-11-07 ~ dissolved
    IIF 46 - Director → ME
  • 23
    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
    2015-03-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    6 6 Avondale Gardens, Haydock, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2013-10-11 ~ 2018-07-17
    IIF 20 - Director → ME
    Person with significant control
    2016-10-11 ~ 2023-01-05
    IIF 9 - Has significant influence or control OE
  • 2
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2013-05-28 ~ 2018-07-19
    IIF 38 - Director → ME
  • 3
    Office 11, Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2016-11-04 ~ 2018-03-14
    IIF 39 - Director → ME
    Person with significant control
    2016-11-04 ~ 2025-12-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    17 Hawthorn Road, Bollington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2011-11-02 ~ 2019-04-20
    IIF 23 - Director → ME
    Person with significant control
    2016-11-02 ~ 2019-04-20
    IIF 4 - Has significant influence or control OE
  • 5
    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
    2012-09-04 ~ 2017-02-07
    IIF 33 - Director → ME
    Person with significant control
    2016-09-04 ~ 2017-02-06
    IIF 3 - Has significant influence or control OE
  • 6
    11 Meadow View, Read, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-06-11 ~ 2021-06-21
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-21
    IIF 7 - Has significant influence or control OE
  • 7
    WESTBY HOMES (LANCASHIRE) LIMITED - 2018-02-28
    Beever And Struthers One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,239,068 GBP2018-12-31
    Officer
    2013-11-22 ~ 2024-11-28
    IIF 24 - Director → ME
  • 8
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2014-06-23 ~ 2018-07-17
    IIF 29 - Director → ME
  • 9
    67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,587 GBP2024-12-31
    Officer
    2014-06-17 ~ 2018-02-13
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-28
    IIF 6 - Has significant influence or control OE
  • 10
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,200 GBP2024-12-31
    Officer
    2017-03-16 ~ 2018-07-23
    IIF 41 - Director → ME
    Person with significant control
    2017-03-16 ~ 2023-01-06
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    5 Ghyll Fold Ghyll Fold, Ings, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    568 GBP2024-10-31
    Officer
    2013-10-11 ~ 2018-07-17
    IIF 37 - Director → ME
    Person with significant control
    2016-10-11 ~ 2019-05-31
    IIF 2 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.