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 Peter Adrian Richard Mason

    Related profiles found in government register
  • Mr Peter Adrian Richard Mason
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Peter Adrian Richard
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 11
    • Landgate Chambers, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 12
  • Mason, Peter Adrian Richard
    British doctor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Peter Adrian Richard
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Healix House, Esher Green, Esher, Surrey, KT10 8AB, England

      IIF 16
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 17
  • Mason, Peter Adrian Richard
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 18
  • Mason, Peter Adrian Richard
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire, SP2 7PU, United Kingdom

      IIF 19
  • Mason, Peter Adrian Richard
    British doctor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Healix House, Esher Green, Esher, Surrey, KT10 8AB, United Kingdom

      IIF 20
    • 13, Harforde Court, John Tate Road, Hertford, SG13 7NW, England

      IIF 21
    • 28, Herondale Avenue, London, SW18 3JL, United Kingdom

      IIF 22
    • 28 Herondale Avenue, London, SW18 6JL

      IIF 23
    • 115, Magdalen Road, Oxford, Oxon, OX4 1RQ, United Kingdom

      IIF 24
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mason, Peter Adrian Richard
    British medical practitioner born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 32
  • Mason, Peter Adrian Richard, Dr
    born in March 1958

    Registered addresses and corresponding companies
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    BLAKEDEW 831 LIMITED - 2015-02-03
    Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,696,697 GBP2022-03-31
    Person with significant control
    2017-10-31 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    CARESUPPLY LIMITED - 2016-11-16
    Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -361,346 GBP2024-03-31
    Person with significant control
    2021-07-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    MELLADENE LIMITED - 2006-03-27
    30 Upper High Street, Thame, Oxfordshire
    Dissolved corporate (5 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 24 - director → ME
  • 4
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    160 GBP2020-03-31
    Officer
    2017-06-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,000 GBP2020-03-31
    Officer
    2017-06-28 ~ dissolved
    IIF 15 - director → ME
  • 6
    GOOD SERVICE GUARANTEED LTD. - 2000-09-04
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,250,005 GBP2024-06-30
    Officer
    2000-08-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    645,359 GBP2024-03-31
    Officer
    2005-06-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HEALIX FACILITIES LIMITED - 2018-08-28
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2016-12-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    HEALIX-INT'L LIMITED - 2002-04-25
    HX PARTNERSHIPS LIMITED - 2001-11-28
    HEALIX HOLDINGS LIMITED - 2000-10-10
    DESIGNED FURNISHINGS LIMITED - 2000-08-15
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (7 parents)
    Officer
    2000-08-01 ~ now
    IIF 32 - director → ME
  • 10
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2015-04-22 ~ now
    IIF 27 - director → ME
  • 11
    HITECHNOLOGY LIMITED - 2005-05-17
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-03-29 ~ now
    IIF 31 - director → ME
  • 12
    HEALIX PHARMA LIMITED - 2003-09-02
    HEALIX AVIATION LIMITED - 2001-08-20
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -92,637 GBP2024-03-31
    Officer
    2000-06-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2017-02-17 ~ now
    IIF 14 - director → ME
  • 14
    Healix House, Esher Green, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 15
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Corporate (7 parents)
    Officer
    2014-03-03 ~ now
    IIF 22 - director → ME
  • 16
    30 Upper High Street, Thame, Oxfordshire
    Corporate (6 parents)
    Officer
    2009-07-02 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    Landgate Chambers, Rye, East Sussex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -986 GBP2023-09-30
    Officer
    2023-10-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    Landgate Chambers, Rye, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -191,272 GBP2023-09-30
    Officer
    2023-10-02 ~ now
    IIF 11 - director → ME
Ceased 7
  • 1
    BLAKEDEW 831 LIMITED - 2015-02-03
    Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,696,697 GBP2022-03-31
    Officer
    2014-12-03 ~ 2015-10-20
    IIF 19 - director → ME
  • 2
    30 Upper High Street, Thame, Oxfordshire
    Corporate (6 parents)
    Officer
    2011-08-05 ~ 2011-08-05
    IIF 17 - llp-designated-member → ME
  • 3
    MALAIKA HOLDINGS LIMITED - 2003-04-09
    P.M. MASON LIMITED - 1992-07-07
    DECISION SUPPORT LIMITED - 1987-03-19
    Suite 201 Second Floor, Design Centre East Chelsea Harbour, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2006-02-28
    IIF 23 - director → ME
  • 4
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (5 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    2013-11-15 ~ 2015-04-08
    IIF 21 - director → ME
  • 5
    BIOJOULE LIMITED - 2013-05-13
    EVER 1782 LIMITED - 2002-07-11
    30 Upper High Street, Thame, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    370,783 GBP2023-12-31
    Officer
    2005-06-27 ~ 2017-04-20
    IIF 25 - director → ME
  • 6
    HEALIX INTERNATIONAL HOLDINGS LIMITED - 2017-10-02
    HEALIX HOLDINGS LIMITED - 2015-12-16
    HEALTH DIRECTLY LIMITED - 2000-10-10
    Healix House, Esher Green, Esher, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2000-02-09 ~ 2017-02-16
    IIF 26 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-02-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HEALIX RISK RATING LIMITED - 2017-10-02
    HISCREENING LIMITED - 2006-03-08
    22 Bishopsgate, London, England
    Corporate (3 parents)
    Officer
    2000-05-05 ~ 2017-02-16
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.